CTC AVIATION HOLDINGS LIMITED
SOUTHAMPTON CTC TOPCO LIMITED

Hellopages » Hampshire » Test Valley » SO16 0YS

Company number 08045536
Status Active
Incorporation Date 25 April 2012
Company Type Private Limited Company
Address UNIT 120 NURSLING INDUSTRIAL ESTATE, MAURETANIA ROAD, NURSLING, SOUTHAMPTON, ENGLAND, SO16 0YS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Director's details changed for Mr Todd Gautier on 4 April 2017; Satisfaction of charge 3 in full. The most likely internet sites of CTC AVIATION HOLDINGS LIMITED are www.ctcaviationholdings.co.uk, and www.ctc-aviation-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Romsey Rail Station is 3.8 miles; to St Denys Rail Station is 4.1 miles; to Swaythling Rail Station is 4.5 miles; to Brockenhurst Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ctc Aviation Holdings Limited is a Private Limited Company. The company registration number is 08045536. Ctc Aviation Holdings Limited has been working since 25 April 2012. The present status of the company is Active. The registered address of Ctc Aviation Holdings Limited is Unit 120 Nursling Industrial Estate Mauretania Road Nursling Southampton England So16 0ys. . COOK, Ronald is a Director of the company. CRAWFORD, Alan Edward is a Director of the company. GAUTIER, Todd Winston is a Director of the company. REILLY, David is a Director of the company. YEAGER, Arthur is a Director of the company. Director CHOTAI, Yagnish Vrajlal has been resigned. Director CLARKE, Robert Francis has been resigned. Director HARTZ, John Frederick has been resigned. Director STEELE, Toby Andrew Murray has been resigned. Director WILLIAMS, Mark Llewellyn has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
COOK, Ronald
Appointed Date: 27 May 2015
72 years old

Director
CRAWFORD, Alan Edward
Appointed Date: 11 December 2015
43 years old

Director
GAUTIER, Todd Winston
Appointed Date: 27 May 2015
61 years old

Director
REILLY, David
Appointed Date: 27 May 2015
60 years old

Director
YEAGER, Arthur
Appointed Date: 27 May 2015
68 years old

Resigned Directors

Director
CHOTAI, Yagnish Vrajlal
Resigned: 27 May 2015
Appointed Date: 21 June 2012
66 years old

Director
CLARKE, Robert Francis
Resigned: 27 May 2015
Appointed Date: 21 June 2012
49 years old

Director
HARTZ, John Frederick
Resigned: 27 May 2015
Appointed Date: 25 April 2012
62 years old

Director
STEELE, Toby Andrew Murray
Resigned: 27 May 2015
Appointed Date: 21 June 2012
49 years old

Director
WILLIAMS, Mark Llewellyn
Resigned: 27 May 2015
Appointed Date: 25 April 2012
47 years old

Persons With Significant Control

L3 Cts Airline And Academy Training Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CTC AVIATION HOLDINGS LIMITED Events

12 May 2017
Confirmation statement made on 31 March 2017 with updates
18 Apr 2017
Director's details changed for Mr Todd Gautier on 4 April 2017
08 Apr 2017
Satisfaction of charge 3 in full
08 Apr 2017
Satisfaction of charge 1 in full
23 Jan 2017
Group of companies' accounts made up to 31 December 2015
...
... and 37 more events
30 Jun 2012
Particulars of a mortgage or charge / charge no: 3
29 Jun 2012
Particulars of a mortgage or charge / charge no: 2
28 Jun 2012
Particulars of a mortgage or charge / charge no: 1
26 Jun 2012
Current accounting period shortened from 30 April 2013 to 30 June 2012
25 Apr 2012
Incorporation

CTC AVIATION HOLDINGS LIMITED Charges

21 June 2012
Composite guarantee and debenture
Delivered: 30 June 2012
Status: Satisfied on 8 April 2017
Persons entitled: Inflexion 2010 General Partner Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 June 2012
Legal charge
Delivered: 29 June 2012
Status: Satisfied on 30 January 2013
Persons entitled: Robert Clarke
Description: By way of first fixed charge those monies standing to the…
21 June 2012
Debenture
Delivered: 28 June 2012
Status: Satisfied on 8 April 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…