AEROSPACE FINANCE 6771 UK LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8NN

Company number 09783406
Status Active
Incorporation Date 18 September 2015
Company Type Private Limited Company
Address 66 PRESCOT STREET, LONDON, E1 8NN
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities ; Statement of capital following an allotment of shares on 14 March 2017 GBP 1 USD 16,300,000 ; Full accounts made up to 31 March 2016. The most likely internet sites of AEROSPACE FINANCE 6771 UK LIMITED are www.aerospacefinance6771uk.co.uk, and www.aerospace-finance-6771-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and one months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aerospace Finance 6771 Uk Limited is a Private Limited Company. The company registration number is 09783406. Aerospace Finance 6771 Uk Limited has been working since 18 September 2015. The present status of the company is Active. The registered address of Aerospace Finance 6771 Uk Limited is 66 Prescot Street London E1 8nn. . CARTER BACKER WINTER TRUSTEES LIMITED is a Secretary of the company. DURHAM, Timothy Sebastian is a Director of the company. WALKER, Gregg Macalister is a Director of the company. WILLINGHAM, John Robert is a Director of the company. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director ARTHUR, Roy Neil has been resigned. Director GILLEN, Orla Elizabeth has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


Current Directors

Secretary
CARTER BACKER WINTER TRUSTEES LIMITED
Appointed Date: 24 September 2015

Director
DURHAM, Timothy Sebastian
Appointed Date: 24 September 2015
62 years old

Director
WALKER, Gregg Macalister
Appointed Date: 24 September 2015
57 years old

Director
WILLINGHAM, John Robert
Appointed Date: 24 September 2015
66 years old

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 24 September 2015
Appointed Date: 18 September 2015

Director
ARTHUR, Roy Neil
Resigned: 24 September 2015
Appointed Date: 18 September 2015
76 years old

Director
GILLEN, Orla Elizabeth
Resigned: 24 September 2015
Appointed Date: 18 September 2015
50 years old

Persons With Significant Control

Macquarie Aerospace Finance Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

AEROSPACE FINANCE 6771 UK LIMITED Events

04 Apr 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

29 Mar 2017
Statement of capital following an allotment of shares on 14 March 2017
  • GBP 1
  • USD 16,300,000

05 Jan 2017
Full accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 18 September 2016 with updates
12 Oct 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 7 more events
24 Sep 2015
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 24 September 2015
24 Sep 2015
Termination of appointment of Roy Neil Arthur as a director on 24 September 2015
24 Sep 2015
Current accounting period shortened from 30 September 2016 to 31 March 2016
24 Sep 2015
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 66 Prescot Street London E1 8NN on 24 September 2015
18 Sep 2015
Incorporation
Statement of capital on 2015-09-18
  • GBP 1

AEROSPACE FINANCE 6771 UK LIMITED Charges

24 September 2015
Charge code 0978 3406 0002
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association (As Security Trustee)
Description: Contains fixed charge…
24 September 2015
Charge code 0978 3406 0001
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association (As Security Trustee)
Description: Contains fixed charge…