EASTERN AIRWAYS (EUROPE) LIMITED
REDHILL

Hellopages » Surrey » Tandridge » RH1 5JZ

Company number 03590808
Status Active
Incorporation Date 1 July 1998
Company Type Private Limited Company
Address BRISTOW HELICOPTERS LTD, REDHILL AERODROME, KINGS MILL LANE, REDHILL, RH1 5JZ
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Satisfaction of charge 10 in full. The most likely internet sites of EASTERN AIRWAYS (EUROPE) LIMITED are www.easternairwayseurope.co.uk, and www.eastern-airways-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Eastern Airways Europe Limited is a Private Limited Company. The company registration number is 03590808. Eastern Airways Europe Limited has been working since 01 July 1998. The present status of the company is Active. The registered address of Eastern Airways Europe Limited is Bristow Helicopters Ltd Redhill Aerodrome Kings Mill Lane Redhill Rh1 5jz. . ADAMSON, Mark is a Secretary of the company. CORBETT, Alan William George is a Director of the company. DIXON, Carl William is a Director of the company. HOWELL-RICHARDSON, James Lort is a Director of the company. HUXFORD, Bryan Augustus is a Director of the company. LAKE, Richard James is a Director of the company. Secretary DERBYSHIRE, John has been resigned. Secretary DERBYSHIRE, John has been resigned. Secretary HUXFORD, Bryan Augustus has been resigned. Secretary GLOBAL AVIATION LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary P & B INVESTMENT HOLDINGS LTD has been resigned. Director BOWIE, Allan Russell has been resigned. Director HUXFORD, Bryan Augustus has been resigned. Director IMLACH, Michael Murdoch has been resigned. Director LAKE, Richard James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director GLOBAL AVIATION HOLDINGS LIMITED has been resigned. Director MAGNIFICENT OBSESSIONS LTD has been resigned. Director P & B INVESTMENT HOLDINGS LTD has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
ADAMSON, Mark
Appointed Date: 03 February 2012

Director
CORBETT, Alan William George
Appointed Date: 17 October 2015
68 years old

Director
DIXON, Carl William
Appointed Date: 28 April 2016
65 years old

Director
HOWELL-RICHARDSON, James Lort
Appointed Date: 06 February 2014
45 years old

Director
HUXFORD, Bryan Augustus
Appointed Date: 24 April 2009
86 years old

Director
LAKE, Richard James
Appointed Date: 24 April 2009
64 years old

Resigned Directors

Secretary
DERBYSHIRE, John
Resigned: 27 February 2013
Appointed Date: 14 August 2012

Secretary
DERBYSHIRE, John
Resigned: 03 February 2012
Appointed Date: 26 October 2007

Secretary
HUXFORD, Bryan Augustus
Resigned: 14 May 2002
Appointed Date: 01 July 1998

Secretary
GLOBAL AVIATION LIMITED
Resigned: 28 April 2005
Appointed Date: 14 May 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 July 1998
Appointed Date: 01 July 1998

Secretary
P & B INVESTMENT HOLDINGS LTD
Resigned: 26 October 2007
Appointed Date: 28 April 2005

Director
BOWIE, Allan Russell
Resigned: 07 October 2015
Appointed Date: 06 February 2014
61 years old

Director
HUXFORD, Bryan Augustus
Resigned: 14 May 2002
Appointed Date: 01 July 1998
86 years old

Director
IMLACH, Michael Murdoch
Resigned: 18 April 2016
Appointed Date: 06 February 2014
67 years old

Director
LAKE, Richard James
Resigned: 14 May 2002
Appointed Date: 20 July 1998
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 July 1998
Appointed Date: 01 July 1998

Director
GLOBAL AVIATION HOLDINGS LIMITED
Resigned: 28 April 2005
Appointed Date: 14 May 2002

Director
MAGNIFICENT OBSESSIONS LTD
Resigned: 06 February 2014
Appointed Date: 28 April 2005

Director
P & B INVESTMENT HOLDINGS LTD
Resigned: 06 February 2014
Appointed Date: 28 April 2005

Persons With Significant Control

Eastern Airways Share Plan Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EASTERN AIRWAYS (EUROPE) LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
12 Jul 2016
Confirmation statement made on 1 July 2016 with updates
25 May 2016
Satisfaction of charge 10 in full
04 May 2016
Appointment of Mr Carl William Dixon as a director on 28 April 2016
29 Apr 2016
Termination of appointment of Michael Murdoch Imlach as a director on 18 April 2016
...
... and 110 more events
09 Sep 1998
New secretary appointed;new director appointed
09 Sep 1998
Registered office changed on 09/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Sep 1998
Secretary resigned
09 Sep 1998
Director resigned
01 Jul 1998
Incorporation

EASTERN AIRWAYS (EUROPE) LIMITED Charges

2 October 2015
Charge code 0359 0808 0011
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
26 June 2012
Group debenture
Delivered: 4 July 2012
Status: Satisfied on 25 May 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2007
Debenture
Delivered: 28 November 2007
Status: Outstanding
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
26 November 2007
Charge over cash deposit
Delivered: 28 November 2007
Status: Satisfied on 29 July 2013
Persons entitled: Kaupthing Singer & Friedlander Limited
Description: All present and future rights in the charged account…
22 November 2007
Charge of deposit
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
22 June 2007
Aircraft mortgage
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Aircraft british aerospace jetstream 4102 registration mark…
13 October 2006
Third party charge of deposit
Delivered: 14 October 2006
Status: Satisfied on 6 December 2007
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
28 September 2006
Aircraft mortgage
Delivered: 3 October 2006
Status: Satisfied on 30 May 2012
Persons entitled: Hitachi Capital (UK) PLC
Description: Aircraft:bae jetstream 41. registration:g-majy & g-majz…
14 July 2005
Aircraft mortgage
Delivered: 20 July 2005
Status: Satisfied on 18 June 2007
Persons entitled: Hitachi Capital (UK) PLC
Description: Bae jetstream 41 registration mark g-majo s/no 41047…
16 August 2000
Aircraft mortgage
Delivered: 22 August 2000
Status: Satisfied on 17 June 2005
Persons entitled: Lombard North Central PLC
Description: Bac jetstream 31 registration g-eest serial number 781…
26 January 1999
Mortgage debenture
Delivered: 2 February 1999
Status: Satisfied on 5 January 2008
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…