Company number 08045500
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 fifty events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Director's details changed for Mr Todd Gautier on 4 April 2017; Satisfaction of charge 4 in full. The most likely internet sites of CTC AVIATION INTERNATIONAL LIMITED are www.ctcaviationinternational.co.uk, and www.ctc-aviation-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten 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 International Limited is a Private Limited Company.
The company registration number is 08045500. Ctc Aviation International Limited has been working since 25 April 2012.
The present status of the company is Active. The registered address of Ctc Aviation International 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
Resigned Directors
Persons With Significant Control
Ctc Aviation Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CTC AVIATION INTERNATIONAL LIMITED Events
12 May 2017
Confirmation statement made on 25 April 2017 with updates
12 Apr 2017
Director's details changed for Mr Todd Gautier on 4 April 2017
08 Apr 2017
Satisfaction of charge 4 in full
08 Apr 2017
Satisfaction of charge 1 in full
23 Jan 2017
Audit exemption subsidiary accounts made up to 31 December 2015
...
... and 40 more events
29 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
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: Josephine Louise Norman
Description: By way of first fixed charge those monies standing to the…
21 June 2012
Legal charge
Delivered: 29 June 2012
Status: Satisfied
on 30 January 2013
Persons entitled: Rebecca Hannah Harvey-Evers
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…