GUAY TULLIEMET AVIATION LIMITED
SOUTHAMPTON GUAY TULLIEMET ASSOCIATES LIMITED

Hellopages » Hampshire » Southampton » SO16 7JQ

Company number 03424546
Status Active
Incorporation Date 26 August 1997
Company Type Private Limited Company
Address 1ST FLOOR CHILWORTH POINT, CHILWORTH ROAD, SOUTHAMPTON, HAMPSHIRE, SO16 7JQ
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 26 August 2016 with updates; Accounts for a small company made up to 30 September 2015; Director's details changed for Mr Peter Granville Fowler on 29 September 2015. The most likely internet sites of GUAY TULLIEMET AVIATION LIMITED are www.guaytulliemetaviation.co.uk, and www.guay-tulliemet-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Redbridge Rail Station is 3.7 miles; to Romsey Rail Station is 4.7 miles; to Shawford Rail Station is 5.7 miles; to Swanwick Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guay Tulliemet Aviation Limited is a Private Limited Company. The company registration number is 03424546. Guay Tulliemet Aviation Limited has been working since 26 August 1997. The present status of the company is Active. The registered address of Guay Tulliemet Aviation Limited is 1st Floor Chilworth Point Chilworth Road Southampton Hampshire So16 7jq. . DUDLEY, Richard Ellis, Dr is a Secretary of the company. FOWLER, Peter Granville is a Director of the company. Secretary DYER, Beverly Jean has been resigned. Secretary WATSON, Paul Graham has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director CHARLES, Alyson has been resigned. Director MORGAN, David Leonard has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
DUDLEY, Richard Ellis, Dr
Appointed Date: 29 February 2012

Director
FOWLER, Peter Granville
Appointed Date: 26 August 1997
87 years old

Resigned Directors

Secretary
DYER, Beverly Jean
Resigned: 31 October 2007
Appointed Date: 26 August 1997

Secretary
WATSON, Paul Graham
Resigned: 29 February 2012
Appointed Date: 01 November 2007

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 26 August 1997
Appointed Date: 26 August 1997

Director
CHARLES, Alyson
Resigned: 23 February 1998
Appointed Date: 26 August 1997
61 years old

Director
MORGAN, David Leonard
Resigned: 08 April 2008
Appointed Date: 27 October 2000
88 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 26 August 1997
Appointed Date: 26 August 1997

Persons With Significant Control

Mr Peter Granville Fowler
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

GUAY TULLIEMET AVIATION LIMITED Events

30 Aug 2016
Confirmation statement made on 26 August 2016 with updates
01 Jul 2016
Accounts for a small company made up to 30 September 2015
21 Oct 2015
Director's details changed for Mr Peter Granville Fowler on 29 September 2015
26 Aug 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2

19 Jun 2015
Accounts for a small company made up to 30 September 2014
...
... and 64 more events
20 Feb 1998
Accounting reference date extended from 31/08/98 to 30/09/98
01 Sep 1997
Registered office changed on 01/09/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
01 Sep 1997
Secretary resigned
01 Sep 1997
Director resigned
26 Aug 1997
Incorporation

GUAY TULLIEMET AVIATION LIMITED Charges

31 January 2014
Charge code 0342 4546 0005
Delivered: 7 February 2014
Status: Satisfied on 16 July 2014
Persons entitled: Lombard North Central PLC
Description: Country of reg; UK. Manufacturer & aircraft type bell 206B…
24 May 2011
Aircraft mortgage
Delivered: 26 May 2011
Status: Satisfied on 26 February 2014
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over aircraft type:…
11 May 2006
Aircraft mortgage
Delivered: 13 May 2006
Status: Satisfied on 27 June 2011
Persons entitled: Lombard North Central PLC
Description: Aircraft type bell 206B reg g-newz ser no 4475 together…
21 May 1998
Debenture
Delivered: 2 June 1998
Status: Satisfied on 8 January 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 1998
Aircraft mortgage deed
Delivered: 14 March 1998
Status: Satisfied on 2 June 2006
Persons entitled: Lombard North Central PLC
Description: Bell 206 B3 jetranger iii helicopter registration number…