BRAVO LEASING (UK) LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 2EL
Company number 05917068
Status Active
Incorporation Date 25 August 2006
Company Type Private Limited Company
Address THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 2EL
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Dakota House Coventry Airport, Coventry CV8 3AZ to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 3 May 2016. The most likely internet sites of BRAVO LEASING (UK) LIMITED are www.bravoleasinguk.co.uk, and www.bravo-leasing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Bravo Leasing Uk Limited is a Private Limited Company. The company registration number is 05917068. Bravo Leasing Uk Limited has been working since 25 August 2006. The present status of the company is Active. The registered address of Bravo Leasing Uk Limited is The Exchange Haslucks Green Road Shirley Solihull West Midlands England B90 2el. . HAWKINS, Susanna is a Director of the company. Secretary GUYNAN, Stephen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GUYNAN, Stephen has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


Current Directors

Director
HAWKINS, Susanna
Appointed Date: 25 August 2006
61 years old

Resigned Directors

Secretary
GUYNAN, Stephen
Resigned: 08 February 2011
Appointed Date: 25 August 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 August 2006
Appointed Date: 25 August 2006

Director
GUYNAN, Stephen
Resigned: 05 February 2011
Appointed Date: 25 August 2006
63 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 August 2006
Appointed Date: 25 August 2006

Persons With Significant Control

Bravo Aviation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Airtime Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Leasinair Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BRAVO LEASING (UK) LIMITED Events

19 Oct 2016
Confirmation statement made on 28 August 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Registered office address changed from Dakota House Coventry Airport, Coventry CV8 3AZ to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 3 May 2016
12 Oct 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 24 more events
15 Sep 2006
New secretary appointed
15 Sep 2006
New director appointed
15 Sep 2006
Registered office changed on 15/09/06 from: marquess court 69 southampton row london WC1B 4ET
13 Sep 2006
Accounting reference date extended from 31/08/07 to 31/12/07
25 Aug 2006
Incorporation

BRAVO LEASING (UK) LIMITED Charges

27 March 2007
Aircraft mortgage
Delivered: 30 July 2007
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The aircraft ATR72-201: registration mark g-herm: serial…
31 October 2006
Aircraft mortgage
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: ATR42-300 registration mark g-iona serial number 017 and…