Company number FC017967
Status Active
Incorporation Date 15 November 1983
Company Type Other company type
Address UNION HOUSE, UNION STREET, ST HELIER, JERSEY, CHANNEL ISLANDS
Home Country CHANNEL ISLANDS
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Accounts made up to 31 March 2013; Particulars of a mortgage or charge / charge no: 5; BR002451 address change 01/05/09\hanger 3, exeter airport, exeter, devon,, EX5 2BD. The most likely internet sites of JERSEY EUROPEAN AIRWAYS LIMITED are www.jerseyeuropeanairways.co.uk, and www.jersey-european-airways.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Jersey European Airways Limited is a Other company type.
The company registration number is FC017967. Jersey European Airways Limited has been working since 15 November 1983.
The present status of the company is Active. The registered address of Jersey European Airways Limited is Union House Union Street St Helier Jersey Channel Islands. . HAWKSFORD SECRETARIES LIMITED is a Secretary of the company. BROWN, David Michael is a Director of the company. FRENCH, James is a Director of the company. LOVELL, Anita Mary is a Director of the company. Secretary AIBWORTHYTRUST LIMITED has been resigned. Director BEATTIE, Donald has been resigned. Director PERROTT, Barry has been resigned. Director QUICK, Edwin David has been resigned. Director WALKER, Jack has been resigned.
Current Directors
Secretary
HAWKSFORD SECRETARIES LIMITED
Appointed Date: 08 December 1997
Resigned Directors
Secretary
AIBWORTHYTRUST LIMITED
Resigned: 30 April 2009
Appointed Date: 19 May 1994
Director
BEATTIE, Donald
Resigned: 30 April 2009
Appointed Date: 19 May 1994
94 years old
Director
PERROTT, Barry
Resigned: 05 December 2001
Appointed Date: 19 May 1994
76 years old
Director
WALKER, Jack
Resigned: 17 August 2000
Appointed Date: 19 May 1994
96 years old
JERSEY EUROPEAN AIRWAYS LIMITED Events
11 Jun 2014
Accounts made up to 31 March 2013
27 Mar 2010
Particulars of a mortgage or charge / charge no: 5
11 Jun 2009
BR002451 address change 01/05/09\hanger 3, exeter airport, exeter, devon,, EX5 2BD
28 May 2009
Appointment terminated director jack walker
28 May 2009
Appointment terminated director edwin quick
...
... and 26 more events
12 Apr 1994
Memorandum and Articles of Association
28 May 1993
Particulars of mortgage/charge
19 Apr 1993
Particulars of mortgage/charge
08 Apr 1993
Particulars of mortgage/charge
24 Mar 1993
Particulars of mortgage/charge
12 March 2010
Deed of assignment
Delivered: 27 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights in respect of the assigned receivabkles being…
21 May 1993
Deed of assignment relating to insurances
Delivered: 28 May 1993
Status: Outstanding
Persons entitled: British Aerospace Public Limited Company
Description: All the company's present and future right, title and…
1 April 1993
Deed of assignment relating to insurances
Delivered: 19 April 1993
Status: Outstanding
Persons entitled: Trident Aviation Leasing Services (Jersey) Limited
Description: All of the company's present and future right, title and…
26 March 1993
Deed of assignment relating to insurances
Delivered: 8 April 1993
Status: Outstanding
Persons entitled: British Aerospace Public Limited Company
Description: All the company's present and future right, title and…
17 March 1993
Deed of assignment relating to insurances
Delivered: 24 March 1993
Status: Outstanding
Persons entitled: British Aerospace Public Limited Company
Description: All of the company's present and future right, title and…