REDHILL AERODROME VENTURES LIMITED
REDHILL

Hellopages » Surrey » Tandridge » RH1 5YP

Company number 02634192
Status Active
Incorporation Date 26 July 1991
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 thirty-three events have happened. The last three records are Statement of capital following an allotment of shares on 15 December 2016 GBP 6,733,334 ; Statement of capital following an allotment of shares on 11 July 2016 GBP 6,566,667 ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of REDHILL AERODROME VENTURES LIMITED are www.redhillaerodromeventures.co.uk, and www.redhill-aerodrome-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Redhill Aerodrome Ventures Limited is a Private Limited Company. The company registration number is 02634192. Redhill Aerodrome Ventures Limited has been working since 26 July 1991. The present status of the company is Active. The registered address of Redhill Aerodrome Ventures Limited is Terminal Building Redhill Aerodrome Kings Mill Lane Redhill Surrey Rh1 5yp. . BARTABY, Ann Therese is a Director of the company. GODSAL, Hugh Colleton is a Director of the company. MACAIRE, David Richard John Francis is a Director of the company. SCOTT, Andrew Hillyer is a Director of the company. SLACK, Thomas William is a Director of the company. STONE, Andrew Jonathan is a Director of the company. STONE, Charles Robert Henry is a Director of the company. Secretary HALL, Pamela Jean has been resigned. Director ATKINSON, James Edward 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 HORNE, Jonathan Ashley has been resigned. Director MACAIRE, Richard Francis 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
GODSAL, Hugh Colleton
Appointed Date: 03 May 2005
59 years old

Director
MACAIRE, David Richard John Francis
Appointed Date: 08 April 2008
56 years old

Director

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

Director
STONE, Andrew Jonathan
Appointed Date: 08 April 2008
54 years old

Director
STONE, Charles Robert Henry
Appointed Date: 03 May 2005
58 years old

Resigned Directors

Secretary
HALL, Pamela Jean
Resigned: 30 June 2008

Director
ATKINSON, James Edward
Resigned: 13 October 1993
86 years old

Director
BURTON, Steven John
Resigned: 21 October 2015
Appointed Date: 08 January 2009
63 years old

Director
DUMAS, Timothy Christopher Charles
Resigned: 23 October 2000
104 years old

Director
GODSAL, Alan Anthony Colleton
Resigned: 02 April 2008
99 years old

Director
GREEN, Sebastian Dominic
Resigned: 31 December 2008
Appointed Date: 22 March 2005
54 years old

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

Director
MACAIRE, Richard Francis
Resigned: 02 June 2008
86 years old

Director
STONE, Michael John Christopher
Resigned: 02 April 2008
89 years old

REDHILL AERODROME VENTURES LIMITED Events

13 Jan 2017
Statement of capital following an allotment of shares on 15 December 2016
  • GBP 6,733,334

13 Jan 2017
Statement of capital following an allotment of shares on 11 July 2016
  • GBP 6,566,667

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
22 Jun 2016
Registration of charge 026341920001, created on 15 June 2016
...
... and 123 more events
27 Aug 1991
Secretary resigned;new director appointed

27 Aug 1991
Secretary resigned;new secretary appointed

08 Aug 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

08 Aug 1991
£ nc 1000/5500000 31/07/91

26 Jul 1991
Incorporation

REDHILL AERODROME VENTURES LIMITED Charges

15 June 2016
Charge code 0263 4192 0002
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 June 2016
Charge code 0263 4192 0001
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…