TOTAL ENGINE SUPPORT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5GL

Company number 03110892
Status In Administration
Incorporation Date 6 October 1995
Company Type Private Limited Company
Address KPMG LLP, 15 CANADA SQUARE, CANARY WHARF, LONDON, E14 5GL
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation, 52290 - Other transportation support activities, 71122 - Engineering related scientific and technical consulting activities, 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Notice of deemed approval of proposals; Statement of affairs with form 2.14B; Statement of administrator's proposal. The most likely internet sites of TOTAL ENGINE SUPPORT LIMITED are www.totalenginesupport.co.uk, and www.total-engine-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Total Engine Support Limited is a Private Limited Company. The company registration number is 03110892. Total Engine Support Limited has been working since 06 October 1995. The present status of the company is In Administration. The registered address of Total Engine Support Limited is Kpmg Llp 15 Canada Square Canary Wharf London E14 5gl. . MAJEWSKA, Yvonne Katarzyna is a Secretary of the company. GIBSON, Karl Spencer is a Director of the company. JONES, Russell Neil is a Director of the company. LOUDEN, Nicholas William is a Director of the company. Secretary BURRIS, Mathew William has been resigned. Secretary JAMES, Robert John has been resigned. Director BURRIS, Mathew William has been resigned. Director COOPER, Angela, Doctor has been resigned. Director COOPER, Ashley Gerard has been resigned. Director JAMES, Elizabeth has been resigned. Director JAMES, Robert John has been resigned. Director LLEWELLYN, Jeremy Norman has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Secretary
MAJEWSKA, Yvonne Katarzyna
Appointed Date: 01 July 2010

Director
GIBSON, Karl Spencer
Appointed Date: 07 July 2014
52 years old

Director
JONES, Russell Neil
Appointed Date: 15 August 2016
44 years old

Director
LOUDEN, Nicholas William
Appointed Date: 07 July 2014
56 years old

Resigned Directors

Secretary
BURRIS, Mathew William
Resigned: 04 July 2016
Appointed Date: 07 August 2002

Secretary
JAMES, Robert John
Resigned: 30 September 2002
Appointed Date: 06 October 1995

Director
BURRIS, Mathew William
Resigned: 04 July 2016
Appointed Date: 02 January 2003
54 years old

Director
COOPER, Angela, Doctor
Resigned: 16 June 1998
Appointed Date: 03 September 1996
60 years old

Director
COOPER, Ashley Gerard
Resigned: 07 July 2014
Appointed Date: 06 October 1995
59 years old

Director
JAMES, Elizabeth
Resigned: 16 June 1998
Appointed Date: 03 September 1996
64 years old

Director
JAMES, Robert John
Resigned: 30 April 2009
Appointed Date: 06 October 1995
61 years old

Director
LLEWELLYN, Jeremy Norman
Resigned: 21 December 2004
Appointed Date: 02 June 1997
57 years old

Persons With Significant Control

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

TOTAL ENGINE SUPPORT LIMITED Events

21 Dec 2016
Notice of deemed approval of proposals
20 Dec 2016
Statement of affairs with form 2.14B
16 Dec 2016
Statement of administrator's proposal
15 Dec 2016
Registered office address changed from Aviation House Brocastle Avenue Waterton Industrial Estate Bridgend CF31 3XR to C/O Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 15 December 2016
12 Dec 2016
Appointment of an administrator
...
... and 92 more events
03 Sep 1996
Full accounts made up to 31 July 1996
03 Sep 1996
Accounting reference date extended from 30/04/96 to 31/07/96
24 Jul 1996
Registered office changed on 24/07/96 from: 79 parc bryn derwen llanharan pontyclun mid glamorgan CF7 9TU
09 Oct 1995
Accounting reference date notified as 30/04
06 Oct 1995
Incorporation

TOTAL ENGINE SUPPORT LIMITED Charges

14 October 2016
Charge code 0311 0892 0007
Delivered: 17 October 2016
Status: Outstanding
Persons entitled: Tes Parts Limited
Description: N/A…
21 November 2008
Legal charge
Delivered: 24 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H former decor unit, brocastle avenue, waterton…
6 June 2006
Debenture
Delivered: 9 June 2006
Status: Satisfied on 27 July 2007
Persons entitled: Finance Wales Investments Limited
Description: Fixed and floating charges over the undertaking and all…
19 January 2006
Guarantee & debenture
Delivered: 28 January 2006
Status: Satisfied on 18 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2002
Legal charge
Delivered: 18 September 2002
Status: Satisfied on 13 June 2006
Persons entitled: Capital Home Loans Limited
Description: 24 judkin court (plot 38) hedl tredwen century wharf…
8 August 2002
Deed of charge
Delivered: 10 August 2002
Status: Satisfied on 13 June 2006
Persons entitled: Capital Home Loans Limited
Description: 7 judkin court (formerly plot 21 century wharf) heol…
17 August 1998
Mortgage debenture
Delivered: 19 August 1998
Status: Satisfied on 13 June 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…