REDHILL AERODROME LIMITED
REDHILL

Hellopages » Surrey » Tandridge » RH1 5YP

Company number 00264228
Status Active
Incorporation Date 6 April 1932
Company Type Private Limited Company
Address TERMINAL BUILDING REDHILL AERODROME, KINGS MILL LANE, REDHILL, SURREY, RH1 5YP
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 12 July 2016 with updates; Satisfaction of charge 002642280002 in full. The most likely internet sites of REDHILL AERODROME LIMITED are www.redhillaerodrome.co.uk, and www.redhill-aerodrome.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and six months. Redhill Aerodrome Limited is a Private Limited Company. The company registration number is 00264228. Redhill Aerodrome Limited has been working since 06 April 1932. The present status of the company is Active. The registered address of Redhill Aerodrome Limited is Terminal Building Redhill Aerodrome Kings Mill Lane Redhill Surrey Rh1 5yp. . BARTABY, Ann Therese is a Director of the company. MACAIRE, David Richard John Francis is a Director of the company. SLACK, Thomas William is a Director of the company. Secretary HALL, Pamela Jean has been resigned. Director BEETY, David Ashmore has been resigned. Director BURTON, Steven John has been resigned. Director DUMAS, Timothy Christopher Charles has been resigned. Director GODSAL, Alan Anthony Colleton has been resigned. Director GREEN, Sebastian Dominic has been resigned. Director HANSCOMBE, Stephen John has been resigned. Director HORNE, Jonathan Ashley has been resigned. Director HUNT, Peter John has been resigned. Director INNES, Peter, Sir has been resigned. Director SCOTT, Andrew Hillyer has been resigned. Director STONE, Michael John Christopher has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Director
BARTABY, Ann Therese
Appointed Date: 03 July 2013
71 years old

Director
MACAIRE, David Richard John Francis
Appointed Date: 13 May 2008
56 years old

Director
SLACK, Thomas William
Appointed Date: 21 October 2015
60 years old

Resigned Directors

Secretary
HALL, Pamela Jean
Resigned: 30 June 2008

Director
BEETY, David Ashmore
Resigned: 30 September 1998
87 years old

Director
BURTON, Steven John
Resigned: 21 October 2015
Appointed Date: 08 January 2008
63 years old

Director
DUMAS, Timothy Christopher Charles
Resigned: 25 November 1997
104 years old

Director
GODSAL, Alan Anthony Colleton
Resigned: 12 June 2008
99 years old

Director
GREEN, Sebastian Dominic
Resigned: 31 December 2008
Appointed Date: 16 March 2007
54 years old

Director
HANSCOMBE, Stephen John
Resigned: 31 March 2000
Appointed Date: 01 July 1998
92 years old

Director
HORNE, Jonathan Ashley
Resigned: 21 October 2015
Appointed Date: 07 November 2008
68 years old

Director
HUNT, Peter John
Resigned: 18 August 2000
Appointed Date: 01 April 2000
83 years old

Director
INNES, Peter, Sir
Resigned: 31 October 2004
Appointed Date: 24 January 2001
88 years old

Director
SCOTT, Andrew Hillyer
Resigned: 05 March 2007
Appointed Date: 28 April 1999
73 years old

Director
STONE, Michael John Christopher
Resigned: 28 April 1999
89 years old

Persons With Significant Control

Redhill Aerodrome Ventures Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDHILL AERODROME LIMITED Events

28 Sep 2016
Accounts for a small company made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 12 July 2016 with updates
29 Jun 2016
Satisfaction of charge 002642280002 in full
22 Jun 2016
Registration of charge 002642280002, created on 15 June 2016
22 Jun 2016
Registration of charge 002642280003, created on 15 June 2016
...
... and 137 more events
31 Jul 1986
Full accounts made up to 31 December 1985
31 Jul 1986
Annual return made up to 09/07/86

13 May 1985
Accounts made up to 31 December 1984
15 May 1981
Accounts made up to 31 December 1980
06 Apr 1932
Incorporation

REDHILL AERODROME LIMITED Charges

15 June 2016
Charge code 0026 4228 0005
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: All that freehold property known as land and buildings at…
15 June 2016
Charge code 0026 4228 0004
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 June 2016
Charge code 0026 4228 0003
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 June 2016
Charge code 0026 4228 0002
Delivered: 22 June 2016
Status: Satisfied on 29 June 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
27 April 1987
Letter of set off
Delivered: 28 April 1987
Status: Satisfied on 10 March 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Any sum & sums stading to the credit of any of more of the…