CINQUE PORTS AVIATION LIMITED
LYDD

Hellopages » Kent » Shepway » TN29 9QL

Company number 04142990
Status Active
Incorporation Date 17 January 2001
Company Type Private Limited Company
Address MAIN TERMINAL BUILDING, LYDD AIRPORT, LYDD, KENT, TN29 9QL
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of CINQUE PORTS AVIATION LIMITED are www.cinqueportsaviation.co.uk, and www.cinque-ports-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Ham Street Rail Station is 8.6 miles; to Westenhanger Rail Station is 10.7 miles; to Sandling Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cinque Ports Aviation Limited is a Private Limited Company. The company registration number is 04142990. Cinque Ports Aviation Limited has been working since 17 January 2001. The present status of the company is Active. The registered address of Cinque Ports Aviation Limited is Main Terminal Building Lydd Airport Lydd Kent Tn29 9ql. . FERNANDEZ VIDAL, Guillermo Manuel is a Secretary of the company. FERNANDEZ VIDAL, Guillermo Manuel is a Director of the company. PANNIERS, Roy is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director WEBB, Alan Frederick has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
FERNANDEZ VIDAL, Guillermo Manuel
Appointed Date: 23 January 2001

Director
FERNANDEZ VIDAL, Guillermo Manuel
Appointed Date: 23 January 2001
82 years old

Director
PANNIERS, Roy
Appointed Date: 23 January 2001
77 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 23 January 2001
Appointed Date: 17 January 2001

Director
WEBB, Alan Frederick
Resigned: 31 October 2004
Appointed Date: 23 January 2001
91 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 23 January 2001
Appointed Date: 17 January 2001

Persons With Significant Control

Mr Guillermo Manuel Fernandez-Vidal
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CINQUE PORTS AVIATION LIMITED Events

28 Jan 2017
Confirmation statement made on 17 January 2017 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
23 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100

...
... and 44 more events
26 Jan 2001
Registered office changed on 26/01/01 from: main terminal building lydd airport lydd kent TN29 9QL
26 Jan 2001
Secretary resigned
26 Jan 2001
Director resigned
26 Jan 2001
Registered office changed on 26/01/01 from: 44 upper belgrave road clifton bristol BS8 2XN
17 Jan 2001
Incorporation

CINQUE PORTS AVIATION LIMITED Charges

23 May 2007
Aircraft mortgage
Delivered: 6 June 2007
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: The aircraft piper pa 28R 201 registration mark g ibfw…
4 May 2005
Aircraft mortgage
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Piper pa-28-161 registration mark g-cder s/no 28-8116222…
14 July 2004
Aircraft mortgage
Delivered: 16 July 2004
Status: Satisfied on 15 June 2005
Persons entitled: Industrial Equipment Finance LTD
Description: Socata TB9; registration mark g-bibx; serial number 208;…
16 March 2004
Aircraft mortgage
Delivered: 18 March 2004
Status: Satisfied on 29 June 2004
Persons entitled: Industrial Equipment Finance LTD
Description: Reims cessna F172N, registration mark g-bibw, serial number…
22 January 2004
Aircraft mortgage
Delivered: 24 January 2004
Status: Satisfied on 3 June 2006
Persons entitled: Industrial Equipment Finance Limited
Description: Socata TB9 registration mark g-btwx serial number 1401…