DNATA LIMITED
STAINES-UPON-THAMES PLANE HANDLING LIMITED

Hellopages » Surrey » Spelthorne » TW19 7LN

Company number 03091040
Status Active
Incorporation Date 14 August 1995
Company Type Private Limited Company
Address UNIT 3 NORTHUMBERLAND CLOSE, STANWELL, STAINES-UPON-THAMES, MIDDLESEX, TW19 7LN
Home Country United Kingdom
Nature of Business 52102 - Operation of warehousing and storage facilities for air transport activities, 52230 - Service activities incidental to air transportation, 52242 - Cargo handling for air transport activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Director's details changed for Rosario Selli Marino on 30 April 2015; Confirmation statement made on 6 October 2016 with updates. The most likely internet sites of DNATA LIMITED are www.dnata.co.uk, and www.dnata.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. The distance to to Fulwell Rail Station is 5.3 miles; to Slough Rail Station is 6.6 miles; to Byfleet & New Haw Rail Station is 7.4 miles; to Sudbury Hill Harrow Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dnata Limited is a Private Limited Company. The company registration number is 03091040. Dnata Limited has been working since 14 August 1995. The present status of the company is Active. The registered address of Dnata Limited is Unit 3 Northumberland Close Stanwell Staines Upon Thames Middlesex Tw19 7ln. . ANGUS, Robert Stewart is a Director of the company. MARINO, Rosario Selli is a Director of the company. MORGAN, Gary Ian is a Director of the company. Secretary BUTCHER, Ian Philip has been resigned. Secretary QUINN, David John has been resigned. Secretary QUINN, David John has been resigned. Secretary SEPHTON, Carolyn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BALLINGER, Martin Stanley Andrew has been resigned. Director BUTCHER, Ian Philip has been resigned. Director CHAMBERS, Alan James has been resigned. Director DE SOUSA, Ian Mario Joseph has been resigned. Director DODGSON, Arthur has been resigned. Director GILL, Matthew John David has been resigned. Director HESLOP, Patrick James has been resigned. Director HOWARD, Graeme Patrick has been resigned. Director HUNT, Richard John has been resigned. Director LLOYD, John has been resigned. Director LUDEMAN, Keith Lawrence has been resigned. Director MOYES, Christopher has been resigned. Director O'BOYLE, Peter James has been resigned. Director OWEN, John Derek Fenwick has been resigned. Director PRATT, Ian James has been resigned. Director ROBINSON, Julie Anne has been resigned. Director SWIFT, Nicholas has been resigned. Director TURNBULL, John Christopher has been resigned. Director WILLIAMS, Robert Kenneth has been resigned. The company operates in "Operation of warehousing and storage facilities for air transport activities".


Current Directors

Director
ANGUS, Robert Stewart
Appointed Date: 30 January 2010
60 years old

Director
MARINO, Rosario Selli
Appointed Date: 30 January 2010
59 years old

Director
MORGAN, Gary Ian
Appointed Date: 09 February 2014
66 years old

Resigned Directors

Secretary
BUTCHER, Ian Philip
Resigned: 30 June 2006
Appointed Date: 31 August 2004

Secretary
QUINN, David John
Resigned: 30 April 2012
Appointed Date: 11 May 2010

Secretary
QUINN, David John
Resigned: 28 February 2005
Appointed Date: 14 August 1995

Secretary
SEPHTON, Carolyn
Resigned: 30 January 2010
Appointed Date: 01 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 August 1995
Appointed Date: 14 August 1995

Director
BALLINGER, Martin Stanley Andrew
Resigned: 31 December 2004
Appointed Date: 31 August 2004
81 years old

Director
BUTCHER, Ian Philip
Resigned: 01 July 2007
Appointed Date: 25 September 2002
74 years old

Director
CHAMBERS, Alan James
Resigned: 31 July 2002
Appointed Date: 10 November 1995
84 years old

Director
DE SOUSA, Ian Mario Joseph
Resigned: 31 August 2004
Appointed Date: 27 February 2004
60 years old

Director
DODGSON, Arthur
Resigned: 21 October 2008
Appointed Date: 20 October 2006
72 years old

Director
GILL, Matthew John David
Resigned: 17 April 2012
Appointed Date: 30 January 2010
56 years old

Director
HESLOP, Patrick James
Resigned: 01 November 2001
Appointed Date: 13 September 1996
75 years old

Director
HOWARD, Graeme Patrick
Resigned: 06 January 2000
Appointed Date: 10 November 1995
71 years old

Director
HUNT, Richard John
Resigned: 08 February 2006
Appointed Date: 25 September 2002
74 years old

Director
LLOYD, John
Resigned: 31 August 2004
Appointed Date: 19 December 2001
59 years old

Director
LUDEMAN, Keith Lawrence
Resigned: 30 January 2010
Appointed Date: 10 July 2006
75 years old

Director
MOYES, Christopher
Resigned: 08 July 2006
Appointed Date: 31 August 2004
76 years old

Director
O'BOYLE, Peter James
Resigned: 25 September 2002
Appointed Date: 10 November 1995
76 years old

Director
OWEN, John Derek Fenwick
Resigned: 25 September 2002
Appointed Date: 10 November 1995
75 years old

Director
PRATT, Ian James
Resigned: 24 March 2005
Appointed Date: 01 July 2002
63 years old

Director
ROBINSON, Julie Anne
Resigned: 27 February 2004
Appointed Date: 06 January 2000
65 years old

Director
SWIFT, Nicholas
Resigned: 30 January 2010
Appointed Date: 17 July 2007
61 years old

Director
TURNBULL, John Christopher
Resigned: 10 November 1995
Appointed Date: 14 August 1995
74 years old

Director
WILLIAMS, Robert Kenneth
Resigned: 05 April 2012
Appointed Date: 18 March 2005
66 years old

Persons With Significant Control

Dnata Aviation Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DNATA LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
08 Dec 2016
Director's details changed for Rosario Selli Marino on 30 April 2015
11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
07 Jan 2016
Full accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,000,000

...
... and 116 more events
16 Nov 1995
New director appointed
16 Nov 1995
Accounting reference date notified as 30/09
16 Nov 1995
Registered office changed on 16/11/95 from: 1 dean farrar street london SW1H 0DY
16 Aug 1995
Secretary resigned
14 Aug 1995
Incorporation

DNATA LIMITED Charges

10 December 1997
Debenture deed
Delivered: 20 December 1997
Status: Satisfied on 10 February 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…