CTC AVIATION TRAINING (UK) LIMITED.
SOUTHAMPTON CTC MCALPINE LIMITED

Hellopages » Hampshire » Test Valley » SO16 0YS

Company number 04507278
Status Active
Incorporation Date 8 August 2002
Company Type Private Limited Company
Address UNIT 120 NURSLING INDUSTRIAL ESTATE, MAURETANIA ROAD, NURSLING, SOUTHAMPTON, SO16 0YS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Director's details changed for Mr Todd Gautier on 4 April 2017; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of CTC AVIATION TRAINING (UK) LIMITED. are www.ctcaviationtraininguk.co.uk, and www.ctc-aviation-training-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two 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 Training Uk Limited is a Private Limited Company. The company registration number is 04507278. Ctc Aviation Training Uk Limited has been working since 08 August 2002. The present status of the company is Active. The registered address of Ctc Aviation Training Uk Limited is Unit 120 Nursling Industrial Estate Mauretania Road Nursling Southampton 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. Secretary LAMBERT, John David has been resigned. Secretary STEELE, Toby Andrew Murray has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Director BILLETT, Stephen Nigel has been resigned. Director CLARKE, Christopher Kevin Patrick has been resigned. Director CLARKE, Christopher Kevin has been resigned. Director CLARKE, Robert Francis has been resigned. Director HUNT, Martin Lewis has been resigned. Director LAMBERT, John David has been resigned. Director MCROBERT, David Malcolm has been resigned. Director REDRUPP, Michael Colin has been resigned. Director STEELE, Toby Andrew Murray has been resigned. Director WOODWARD, Lee Joseph has been resigned. Director WREN, Roderick James has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED 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

Secretary
LAMBERT, John David
Resigned: 05 April 2006
Appointed Date: 12 August 2002

Secretary
STEELE, Toby Andrew Murray
Resigned: 27 May 2015
Appointed Date: 05 April 2006

Secretary
TJG SECRETARIES LIMITED
Resigned: 12 August 2002
Appointed Date: 08 August 2002

Director
BILLETT, Stephen Nigel
Resigned: 01 June 2007
Appointed Date: 12 August 2002
77 years old

Director
CLARKE, Christopher Kevin Patrick
Resigned: 01 January 2015
Appointed Date: 20 June 2012
78 years old

Director
CLARKE, Christopher Kevin
Resigned: 05 April 2006
Appointed Date: 12 August 2002
78 years old

Director
CLARKE, Robert Francis
Resigned: 27 May 2015
Appointed Date: 01 June 2007
49 years old

Director
HUNT, Martin Lewis
Resigned: 27 May 2015
Appointed Date: 01 June 2007
55 years old

Director
LAMBERT, John David
Resigned: 01 June 2007
Appointed Date: 05 April 2006
81 years old

Director
MCROBERT, David Malcolm
Resigned: 25 May 2004
Appointed Date: 12 August 2002
66 years old

Director
REDRUPP, Michael Colin
Resigned: 27 May 2015
Appointed Date: 13 May 2008
76 years old

Director
STEELE, Toby Andrew Murray
Resigned: 27 May 2015
Appointed Date: 02 August 2006
49 years old

Director
WOODWARD, Lee Joseph
Resigned: 27 May 2015
Appointed Date: 11 August 2006
58 years old

Director
WREN, Roderick James
Resigned: 01 June 2007
Appointed Date: 12 August 2002
66 years old

Director
HUNTSMOOR LIMITED
Resigned: 12 August 2002
Appointed Date: 08 August 2002

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 12 August 2002
Appointed Date: 08 August 2002

Persons With Significant Control

Ctc Aviation Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CTC AVIATION TRAINING (UK) LIMITED. Events

12 Apr 2017
Director's details changed for Mr Todd Gautier on 4 April 2017
08 Apr 2017
Satisfaction of charge 1 in full
08 Apr 2017
Satisfaction of charge 2 in full
23 Jan 2017
Audit exemption subsidiary accounts made up to 31 December 2015
23 Jan 2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 79 more events
17 Aug 2002
New director appointed
17 Aug 2002
New director appointed
17 Aug 2002
New director appointed
17 Aug 2002
New director appointed
08 Aug 2002
Incorporation

CTC AVIATION TRAINING (UK) 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
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…