Company number 06624830
Status Active
Incorporation Date 19 June 2008
Company Type Private Limited Company
Address THE BREWHOUSE START HILL, THREMHALL PARK, BISHOP'S STORTFORD, HERTFORDSHIRE, CM22 7WE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Group of companies' accounts made up to 26 June 2016; Appointment of Mr Richard John Boyce as a director on 1 January 2017; Cancellation of shares. Statement of capital on 29 June 2016
GBP 82.7
. The most likely internet sites of ALTITUDE AVIATION LIMITED are www.altitudeaviation.co.uk, and www.altitude-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Bishops Stortford Rail Station is 2.5 miles; to Harlow Mill Rail Station is 6.8 miles; to Harlow Town Rail Station is 8.2 miles; to Audley End Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Altitude Aviation Limited is a Private Limited Company.
The company registration number is 06624830. Altitude Aviation Limited has been working since 19 June 2008.
The present status of the company is Active. The registered address of Altitude Aviation Limited is The Brewhouse Start Hill Thremhall Park Bishop S Stortford Hertfordshire Cm22 7we. . BOYCE, Melanie Jayne is a Secretary of the company. BOYCE, Michael John is a Director of the company. BOYCE, Richard John is a Director of the company. Director BOYCE, Richard John has been resigned. Director CREGG, Thomas Patrick has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
ALTITUDE AVIATION LIMITED Events
13 Mar 2017
Group of companies' accounts made up to 26 June 2016
09 Jan 2017
Appointment of Mr Richard John Boyce as a director on 1 January 2017
08 Aug 2016
Cancellation of shares. Statement of capital on 29 June 2016
06 Jul 2016
Resolutions
-
RES09 ‐
Resolution of authority to purchase a number of shares
06 Jul 2016
Purchase of own shares.
...
... and 45 more events
30 Jul 2008
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
29 Jul 2008
Particulars of a mortgage or charge / charge no: 3
24 Jul 2008
Particulars of a mortgage or charge / charge no: 2
23 Jul 2008
Particulars of a mortgage or charge / charge no: 1
19 Jun 2008
Incorporation
9 March 2012
Charge of deposit
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
9 March 2012
Debenture
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2008
Charge of deposit
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
17 July 2008
Debenture
Delivered: 24 July 2008
Status: Satisfied
on 20 July 2012
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
17 July 2008
Debenture
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: E Marshall and S Matthews
Description: Fixed and floating charge over the undertaking and all…