TAG AVIATION (UK) LIMITED
FARNBOROUGH TAG AVIATION CHARTER (UK) LIMITED HIPTONE LIMITED

Hellopages » Hampshire » Rushmoor » GU14 6XA

Company number 03640741
Status Active
Incorporation Date 30 September 1998
Company Type Private Limited Company
Address BUSINESS AVIATION CENTRE, FARNBOROUGH AIRPORT, FARNBOROUGH, HAMPSHIRE, GU14 6XA
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registration of charge 036407410028, created on 3 February 2017; Registration of charge 036407410027, created on 17 November 2016; Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR. The most likely internet sites of TAG AVIATION (UK) LIMITED are www.tagaviationuk.co.uk, and www.tag-aviation-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. The distance to to Blackwater Rail Station is 3.4 miles; to Ash Rail Station is 3.6 miles; to Bagshot Rail Station is 6.9 miles; to Bentley (Hants) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tag Aviation Uk Limited is a Private Limited Company. The company registration number is 03640741. Tag Aviation Uk Limited has been working since 30 September 1998. The present status of the company is Active. The registered address of Tag Aviation Uk Limited is Business Aviation Centre Farnborough Airport Farnborough Hampshire Gu14 6xa. . HEDGES, Ronald is a Secretary of the company. GILLIBRAND, Sydney is a Director of the company. HEDGES, Ronald is a Director of the company. MCMULLIN, Roger is a Director of the company. WILLIAMSON, Graham Keith is a Director of the company. Secretary TREZISE, David Philip has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AUCOTT, Matthew Russell has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director OJJEH, Abdulaziz has been resigned. Director OJJEH, Mansour Akram has been resigned. Director SPATH, Christof has been resigned. Director TREZISE, David Philip has been resigned. Director WELLS, Robert Hart has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
HEDGES, Ronald
Appointed Date: 22 March 2006

Director
GILLIBRAND, Sydney
Appointed Date: 22 March 2006
91 years old

Director
HEDGES, Ronald
Appointed Date: 22 March 2006
95 years old

Director
MCMULLIN, Roger
Appointed Date: 01 December 1998
83 years old

Director
WILLIAMSON, Graham Keith
Appointed Date: 07 July 2006
65 years old

Resigned Directors

Secretary
TREZISE, David Philip
Resigned: 22 March 2006
Appointed Date: 10 November 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 November 1998
Appointed Date: 30 September 1998

Director
AUCOTT, Matthew Russell
Resigned: 10 November 1998
Appointed Date: 30 September 1998
58 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 30 September 1998
Appointed Date: 30 September 1998
35 years old

Director
OJJEH, Abdulaziz
Resigned: 22 March 2006
Appointed Date: 10 November 1998
70 years old

Director
OJJEH, Mansour Akram
Resigned: 22 March 2006
Appointed Date: 10 November 1998
73 years old

Director
SPATH, Christof
Resigned: 12 January 2016
Appointed Date: 01 February 2015
61 years old

Director
TREZISE, David Philip
Resigned: 22 March 2006
Appointed Date: 10 November 1998
75 years old

Director
WELLS, Robert Hart
Resigned: 31 January 2015
Appointed Date: 22 March 2006
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 30 September 1998
Appointed Date: 30 September 1998

Persons With Significant Control

Mansour Akram Ojjeh
Notified on: 20 September 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Abdulaziz Ojjeh
Notified on: 20 September 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Jacques Charles Rosset
Notified on: 20 September 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TAG AVIATION (UK) LIMITED Events

10 Feb 2017
Registration of charge 036407410028, created on 3 February 2017
25 Nov 2016
Registration of charge 036407410027, created on 17 November 2016
27 Oct 2016
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR
20 Oct 2016
Director's details changed for Graham Keith Williamson on 1 January 2013
20 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 123 more events
23 Nov 1998
Memorandum and Articles of Association
23 Nov 1998
£ nc 1000/10000000 10/11/98
23 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Nov 1998
Company name changed hiptone LIMITED\certificate issued on 19/11/98
30 Sep 1998
Incorporation

TAG AVIATION (UK) LIMITED Charges

3 February 2017
Charge code 0364 0741 0028
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Ubs Ag, Bahnhofstrasse 45, Ch-8001 Zurich, Switzerland.
Description: Not applicable…
17 November 2016
Charge code 0364 0741 0027
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Cit Finance Llc
Description: One (1) bombardier global xrs aircraft with manufacturer's…
12 October 2016
Charge code 0364 0741 0026
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Global Jet Capital Cayman Three
Description: Contains fixed charge…
18 May 2016
Charge code 0364 0741 0025
Delivered: 2 June 2016
Status: Satisfied on 30 September 2016
Persons entitled: Cit Finance Llc
Description: None…
29 May 2015
Charge code 0364 0741 0024
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Credit Suisse Ag
Description: Contains fixed charge…
20 December 2013
Charge code 0364 0741 0023
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Credit Suisse Ag
Description: Notification of addition to or amendment of charge…
30 September 2013
Charge code 0364 0741 0022
Delivered: 14 October 2013
Status: Satisfied on 29 January 2016
Persons entitled: Cit Finance Llc (The Lender)
Description: Notification of addition to or amendment of charge…
20 December 2012
Operator security assignment
Delivered: 4 January 2013
Status: Satisfied on 11 March 2016
Persons entitled: Banc of America Leasing & Capital, Llc
Description: All of the rights, title and interest, present and future…
11 October 2012
Sub-lessee and operator deed of assignment no.2
Delivered: 17 October 2012
Status: Outstanding
Persons entitled: Ubs Ag
Description: Assigns absolutely all interest in the assigned property…
1 June 2012
Operator security agreement
Delivered: 19 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)
Description: All of the rights title and interest present and future…
21 March 2012
Assignment of insurance proceeds
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Bnp Paribas
Description: The assigned property see image for full details.
25 October 2011
Deed of assignment of insurances
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: All of the rights title and interest of the assignor in and…
27 June 2011
Operator security assignment
Delivered: 1 July 2011
Status: Satisfied on 4 March 2016
Persons entitled: Bankmed (Suisse) Sa
Description: The assigned property in respect of the aircraft dassault…
28 January 2011
Assignment of insurances
Delivered: 8 February 2011
Status: Satisfied on 4 March 2016
Persons entitled: Deutsche Bank (Suisse) S.A.
Description: All right title benefit and interest in to and under the…
9 August 2010
A security assignment
Delivered: 17 August 2010
Status: Outstanding
Persons entitled: Banc of America Leasing & Capital,Llc
Description: All of its right title and interest in to and under the…
30 June 2010
An omnibus guarantee and set-off agreement
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
29 June 2010
An operator security assignment
Delivered: 6 July 2010
Status: Satisfied on 12 March 2013
Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee")
Description: All of the right title and interest present and future of…
30 December 2009
Assignment of insurances
Delivered: 13 January 2010
Status: Outstanding
Persons entitled: Ge Capital Equipment Finance LTD the Assignee
Description: As continuing security for payment discharge and…
8 July 2009
Deed of assignment of insurances
Delivered: 22 July 2009
Status: Satisfied on 10 March 2016
Persons entitled: Carlyon (The Assignee)
Description: All rights title and interest in and to the assigned…
24 June 2009
Security assignment
Delivered: 8 July 2009
Status: Outstanding
Persons entitled: Banc of America Leasing & Capital, Llc
Description: The whole benefit of and all right title and interest in to…
31 July 2008
Borrower and operator deed of assignment
Delivered: 7 August 2008
Status: Outstanding
Persons entitled: Ubs Leasing Ag
Description: Interest present and future in the operator assigned…
15 July 2008
General assignment-manager
Delivered: 31 July 2008
Status: Satisfied on 15 February 2016
Persons entitled: Credit Suisse
Description: The aircraft management agreement relating to one learjet…
14 September 2007
Assignment of insurances and maintenance service plan agreements
Delivered: 2 October 2007
Status: Outstanding
Persons entitled: Clearwater Logistics Limited
Description: Assigns the assigned property being all the rights, title…
29 June 2007
General assignment
Delivered: 19 July 2007
Status: Satisfied on 15 February 2016
Persons entitled: Credit Suisse
Description: The proceeds of the insurances the requisition…
27 April 2007
General assignment operator
Delivered: 4 May 2007
Status: Satisfied on 18 February 2016
Persons entitled: Credit Suisse
Description: All the assignor's right,title,interest and benefit present…
1 March 2007
Deed of assignment of insurances
Delivered: 12 March 2007
Status: Outstanding
Persons entitled: Calyon S.A. (The Assignee)
Description: All rights title and interest in and to the assigned…
15 December 2005
General assignment
Delivered: 4 January 2006
Status: Satisfied on 10 February 2016
Persons entitled: Credit Suisse
Description: With full title guarantee all right title and interest in…
5 October 2005
Insurance assignment deed
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: Credit Suisse
Description: Assigns all of the right, title and interest in, to, under…