SYNERGY AIRCRAFT LEASING LIMITED

Hellopages » Surrey » Surrey Heath » GU24 8HX

Company number 05550129
Status Active
Incorporation Date 31 August 2005
Company Type Private Limited Company
Address FAIROAKS AIRPORT, CHOBHAM, WOKING, GU24 8HX
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Satisfaction of charge 055501290011 in full; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SYNERGY AIRCRAFT LEASING LIMITED are www.synergyaircraftleasing.co.uk, and www.synergy-aircraft-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Synergy Aircraft Leasing Limited is a Private Limited Company. The company registration number is 05550129. Synergy Aircraft Leasing Limited has been working since 31 August 2005. The present status of the company is Active. The registered address of Synergy Aircraft Leasing Limited is Fairoaks Airport Chobham Woking Gu24 8hx. . HEAVENS, Hannah Elizabeth is a Secretary of the company. HEAVENS, Glen George is a Director of the company. Secretary BRITTION, Fiona has been resigned. Secretary MCLOUGHLIN, Carmel Marie has been resigned. Secretary MIR, Taqi Ullah has been resigned. Director BRITTION, Fiona has been resigned. Director MAGAN, Patrick George Biddulph has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


Current Directors

Secretary
HEAVENS, Hannah Elizabeth
Appointed Date: 01 August 2011

Director
HEAVENS, Glen George
Appointed Date: 31 August 2005
54 years old

Resigned Directors

Secretary
BRITTION, Fiona
Resigned: 13 December 2008
Appointed Date: 31 August 2005

Secretary
MCLOUGHLIN, Carmel Marie
Resigned: 16 December 2010
Appointed Date: 04 August 2009

Secretary
MIR, Taqi Ullah
Resigned: 04 August 2009
Appointed Date: 13 December 2008

Director
BRITTION, Fiona
Resigned: 13 December 2008
Appointed Date: 31 August 2005
55 years old

Director
MAGAN, Patrick George Biddulph
Resigned: 29 June 2010
Appointed Date: 13 December 2008
41 years old

Persons With Significant Control

Mr Glen George Heavens
Notified on: 31 August 2016
54 years old
Nature of control: Ownership of shares – 75% or more

SYNERGY AIRCRAFT LEASING LIMITED Events

24 Oct 2016
Satisfaction of charge 055501290011 in full
22 Sep 2016
Confirmation statement made on 31 August 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100

14 Sep 2015
Secretary's details changed for Ms Hannah Elizabeth Sweeney on 14 September 2015
...
... and 53 more events
26 Jan 2007
Particulars of mortgage/charge
14 Nov 2006
Return made up to 31/08/06; full list of members
06 Jun 2006
Accounting reference date extended from 31/08/06 to 30/11/06
15 Oct 2005
Particulars of mortgage/charge
31 Aug 2005
Incorporation

SYNERGY AIRCRAFT LEASING LIMITED Charges

8 September 2015
Charge code 0555 0129 0011
Delivered: 8 September 2015
Status: Satisfied on 24 October 2016
Persons entitled: Close Brothers Limited
Description: One (1) beech B200 aircraft bearing manufacturers serial…
8 September 2015
Charge code 0555 0129 0010
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: One (1) beech B200 aircraft bearing manufacturers serial…
17 January 2013
Aircraft mortgage
Delivered: 22 January 2013
Status: Satisfied on 3 September 2015
Persons entitled: Close Brothers Limited
Description: One (1) beech B200 aircraft, bearing manufacturers serial…
9 September 2009
Aircraft mortgage
Delivered: 18 September 2009
Status: Satisfied on 3 September 2015
Persons entitled: Air and General Finance Limited
Description: Cirrus SR20-G3 : reg mark g-phat,ser/no 1999 all engines…
26 March 2009
Aircraft mortgage
Delivered: 7 April 2009
Status: Satisfied on 3 September 2015
Persons entitled: Close Brothers Limited
Description: King air B200GT, registration mark: g-sygb, serial no…
15 November 2007
Aircraft mortgage
Delivered: 4 December 2007
Status: Satisfied on 3 September 2015
Persons entitled: Air and General Finance Limited
Description: Piper pa-34-220T,reg mark g-000N,ser/no 34-8533024; all…
15 November 2007
Aircraft mortgage
Delivered: 22 November 2007
Status: Satisfied on 3 September 2015
Persons entitled: Air and General Finance Limited
Description: Beech B200 reg mark g-syga s/no bb-1044 including the…
15 November 2007
Aircraft mortgage
Delivered: 22 November 2007
Status: Satisfied on 3 September 2015
Persons entitled: Air and General Finance Limited
Description: Piper pa-28-161 reg mark g-btbc s/no 28-7916414 including…
15 November 2007
Aircraft mortgage
Delivered: 22 November 2007
Status: Satisfied on 3 September 2015
Persons entitled: Air and General Finance Limited
Description: Cessna 152 reg mark g-bolv s/no 152-80492 including the…
19 January 2007
Aircraft mortgage
Delivered: 26 January 2007
Status: Satisfied on 3 September 2015
Persons entitled: Air and General Finance Limited
Description: Piper pa-31-350 reg g-onpa ser no 31-7952110 including the…
7 October 2005
Aircraft mortgage
Delivered: 15 October 2005
Status: Satisfied on 3 September 2015
Persons entitled: Air and General Finance Limited
Description: Piper pa-31: registration mark g-bpyr: s/no 31-7812032…