HAUGHEY AIR LIMITED
NEWRY


Company number NI027648
Status Active
Incorporation Date 26 July 1993
Company Type Private Limited Company
Address C/O NORBROOK LABORATORIES LTD, STATION WORKS, NEWRY, CO DOWN, BT35 6JP
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 29 July 2016; Confirmation statement made on 27 July 2016 with updates; Full accounts made up to 31 July 2015. The most likely internet sites of HAUGHEY AIR LIMITED are www.haugheyair.co.uk, and www.haughey-air.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Haughey Air Limited is a Private Limited Company. The company registration number is NI027648. Haughey Air Limited has been working since 26 July 1993. The present status of the company is Active. The registered address of Haughey Air Limited is C O Norbrook Laboratories Ltd Station Works Newry Co Down Bt35 6jp. . MURDOCK, Martin Patrick is a Secretary of the company. HAUGHEY, Edward Gordon Shannon, The Honourable is a Director of the company. HAUGHEY, James Quinton Stewart, Professor The Honourable is a Director of the company. MURDOCK, Martin Patrick is a Director of the company. Director BEATTIE, Andrew John has been resigned. Director LORD BALLYEDMOND, Lord has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
MURDOCK, Martin Patrick
Appointed Date: 26 July 1993

Director
HAUGHEY, Edward Gordon Shannon, The Honourable
Appointed Date: 11 June 2014
46 years old

Director
HAUGHEY, James Quinton Stewart, Professor The Honourable
Appointed Date: 11 June 2014
44 years old

Director
MURDOCK, Martin Patrick
Appointed Date: 26 July 1993
63 years old

Resigned Directors

Director
BEATTIE, Andrew John
Resigned: 16 October 2007
Appointed Date: 22 July 2002
58 years old

Director
LORD BALLYEDMOND, Lord
Resigned: 13 March 2014
Appointed Date: 26 July 1993
81 years old

HAUGHEY AIR LIMITED Events

09 Mar 2017
Full accounts made up to 29 July 2016
09 Aug 2016
Confirmation statement made on 27 July 2016 with updates
14 Apr 2016
Full accounts made up to 31 July 2015
12 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 10,000

05 May 2015
Accounts for a small company made up to 1 August 2014
...
... and 82 more events
26 Jul 1993
Certificate of incorporation
26 Jul 1993
Memorandum
26 Jul 1993
Articles
26 Jul 1993
Decln complnce reg new co

26 Jul 1993
Pars re dirs/sit reg off

HAUGHEY AIR LIMITED Charges

31 July 2013
Charge code NI02 7648 0015
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Northern Bank Limited (Trading as Danske Bank)
Description: All the property of the company whatsoever and wheresoever…
17 September 2012
Aircraft mortgage
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Ge Capital Equipment Finance Limited
Description: As security for the full and punctual payment,performance…
17 September 2012
Security assignment
Delivered: 26 September 2012
Status: Outstanding
Persons entitled: Ge Capital Equipment Finance Limited
Description: All the assignors rights,title,benefit and interest…
23 December 2011
Aircraft purchase agreement assignment
Delivered: 10 January 2012
Status: Outstanding
Persons entitled: Ge Capital Equipment Finance Limited
Description: An assignment of all the company's rights and interests of…
28 October 2008
Debenture
Delivered: 3 November 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies debenture. As continuing security for the…
25 October 2006
Mortgage or charge
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Ge Capital Equipment Finance Limited
Description: All monies mortgage. By way of priority legal mortgage to…
25 October 2006
Deed of assignment
Delivered: 1 November 2006
Status: Outstanding
Persons entitled: Ge Capital Equipment Finance Limited
Description: All monies security deed of assignment. As security for the…
31 March 2006
Mortgage or charge
Delivered: 19 April 2006
Status: Outstanding
Persons entitled: Ge Capital Equipment Finance LTD
Description: All monies security deed of assignment of the purchase…
30 June 2005
Deed of assignment
Delivered: 8 July 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies security assignment. All the company's rights…
29 June 2005
Mortgage or charge
Delivered: 8 July 2005
Status: Satisfied on 18 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies aircraft mortgage. One sikorsky s-76C++…
29 June 2005
Mortgage or charge
Delivered: 8 July 2005
Status: Satisfied on 18 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies aircraft mortgage. Schedule 1 - aircraft and…
7 April 2003
Mortgage or charge
Delivered: 15 April 2003
Status: Satisfied on 4 November 2008
Persons entitled: Of Ireland Of Ireland The Governor And The Governor And Dublin 2 Dublin 2
Description: All monies composite debenture. (A) by way of mortgage all…
10 September 2001
Mortgage or charge
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: Capital Bank PLC CH99 3AN
Description: Legal mortgage - total indebtedness under a loan agreement…
10 September 2001
Mortgage or charge
Delivered: 21 September 2001
Status: Outstanding
Persons entitled: CH99 3AN Capital Bank PLC
Description: Deed of assignment - amount due under a loan agreement of…
19 January 1999
Mortgage or charge
Delivered: 21 January 1999
Status: Outstanding
Persons entitled: Capital Bank PLC
Description: All monies.legal mortgage the mortgagor as beneficial owner…