CRUISE AERO LIMITED
LEIGH ON SEA

Hellopages » Essex » Southend-on-Sea » SS9 1JL

Company number 02217571
Status Active
Incorporation Date 4 February 1988
Company Type Private Limited Company
Address CHARTER HOUSE, 103-105 LEIGH ROAD, LEIGH ON SEA, ESSEX, SS9 1JL
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 25 December 2016 with updates; Annual return made up to 25 December 2015 with full list of shareholders Statement of capital on 2016-02-12 GBP 8,000 . The most likely internet sites of CRUISE AERO LIMITED are www.cruiseaero.co.uk, and www.cruise-aero.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Cruise Aero Limited is a Private Limited Company. The company registration number is 02217571. Cruise Aero Limited has been working since 04 February 1988. The present status of the company is Active. The registered address of Cruise Aero Limited is Charter House 103 105 Leigh Road Leigh On Sea Essex Ss9 1jl. . MAYO, Mary Cowie is a Secretary of the company. MAYO, Terence Victor is a Director of the company. Secretary CAMP, Phillip George has been resigned. Director CAMP, Phillip George has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
MAYO, Mary Cowie
Appointed Date: 06 December 1994

Director
MAYO, Terence Victor

79 years old

Resigned Directors

Secretary
CAMP, Phillip George
Resigned: 06 December 1994

Director
CAMP, Phillip George
Resigned: 06 December 1994
67 years old

Persons With Significant Control

Mr Terence Victor Mayo
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

CRUISE AERO LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
18 Jan 2017
Confirmation statement made on 25 December 2016 with updates
12 Feb 2016
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 8,000

23 Sep 2015
Total exemption small company accounts made up to 30 April 2015
20 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 59 more events
25 Apr 1989
Accounting reference date shortened from 31/03 to 30/04

13 Apr 1989
Wd 30/03/89 ad 24/03/89--------- £ si 7998@1=7998 £ ic 2/8000

16 Feb 1988
Registered office changed on 16/02/88 from: 197/199 city rd london EC1V 1JN

16 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Feb 1988
Incorporation

CRUISE AERO LIMITED Charges

16 October 1998
Mortgage
Delivered: 3 November 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The l/h property k/a 3 cornhouse buildings claydons lane…
11 October 1991
Debenture
Delivered: 16 October 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…