Company number 08704473
Status Active
Incorporation Date 24 September 2013
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 twenty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 24 September 2016 with updates; Company name changed awas 5979 uk LIMITED\certificate issued on 08/01/16
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-01-08
. The most likely internet sites of MACQUARIE AEROSPACE FINANCE 5979-2 LIMITED are www.macquarieaerospacefinance59792.co.uk, and www.macquarie-aerospace-finance-5979-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and five 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.Macquarie Aerospace Finance 5979 2 Limited is a Private Limited Company.
The company registration number is 08704473. Macquarie Aerospace Finance 5979 2 Limited has been working since 24 September 2013.
The present status of the company is Active. The registered address of Macquarie Aerospace Finance 5979 2 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 CHESHIRE, Vincent has been resigned. Director ELGAR, Mark Jonathan has been resigned. Director GLASS, Simon Jeremy 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: 01 July 2015
Resigned Directors
Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 01 July 2015
Appointed Date: 24 September 2013
Director
ARTHUR, Roy Neil
Resigned: 01 July 2015
Appointed Date: 24 September 2013
77 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
MACQUARIE AEROSPACE FINANCE 5979-2 LIMITED Events
05 Jan 2017
Full accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 24 September 2016 with updates
08 Jan 2016
Company name changed awas 5979 uk LIMITED\certificate issued on 08/01/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-01-08
01 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
13 Jul 2015
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
...
... and 15 more events
29 Apr 2015
Full accounts made up to 30 November 2014
25 Sep 2014
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
05 Mar 2014
Registration of charge 087044730001
04 Oct 2013
Current accounting period extended from 30 September 2014 to 30 November 2014
24 Sep 2013
Incorporation
Statement of capital on 2013-09-24
1 July 2015
Charge code 0870 4473 0003
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association
Description: Contains fixed charge…
1 July 2015
Charge code 0870 4473 0002
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Wells Fargo Bank, National Association
Description: Contains fixed charge…
18 February 2014
Charge code 0870 4473 0001
Delivered: 5 March 2014
Status: Satisfied
on 6 July 2015
Persons entitled: Wells Fargo Bank Northwest, National Association
Description: Notification of addition to or amendment of charge…