MCGINLEY AVIATION LTD
WATFORD STORM MCGINLEY SUPPORT SERVICES LIMITED

Hellopages » Hertfordshire » Watford » WD17 1DA

Company number 07111209
Status Active
Incorporation Date 22 December 2009
Company Type Private Limited Company
Address 56 CLARENDON ROAD, WATFORD, HERTFORDSHIRE, WD17 1DA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Termination of appointment of Dermot Mcginley as a secretary on 16 December 2016; Appointment of Mr Donnacha Sean Holly as a director on 4 January 2017. The most likely internet sites of MCGINLEY AVIATION LTD are www.mcginleyaviation.co.uk, and www.mcginley-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. The distance to to Mill Hill Broadway Rail Station is 7.2 miles; to South Kenton Rail Station is 7.4 miles; to Sudbury Hill Harrow Rail Station is 7.7 miles; to Sudbury & Harrow Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mcginley Aviation Ltd is a Private Limited Company. The company registration number is 07111209. Mcginley Aviation Ltd has been working since 22 December 2009. The present status of the company is Active. The registered address of Mcginley Aviation Ltd is 56 Clarendon Road Watford Hertfordshire Wd17 1da. . HOLLY, Donnacha Sean is a Director of the company. MCGINLEY, Colm John is a Director of the company. MCGINLEY, Seamus Patrick is a Director of the company. Secretary MCGINLEY, Dermot has been resigned. Director EVANS, Rhys has been resigned. Director MCGINLEY, Aidan John has been resigned. Director MCGINLEY, Dermot Francis has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
HOLLY, Donnacha Sean
Appointed Date: 04 January 2017
41 years old

Director
MCGINLEY, Colm John
Appointed Date: 15 December 2016
43 years old

Director
MCGINLEY, Seamus Patrick
Appointed Date: 01 January 2010
70 years old

Resigned Directors

Secretary
MCGINLEY, Dermot
Resigned: 16 December 2016
Appointed Date: 23 December 2009

Director
EVANS, Rhys
Resigned: 22 December 2009
Appointed Date: 22 December 2009
46 years old

Director
MCGINLEY, Aidan John
Resigned: 16 December 2016
Appointed Date: 15 December 2016
45 years old

Director
MCGINLEY, Dermot Francis
Resigned: 16 December 2016
Appointed Date: 01 January 2010
68 years old

Persons With Significant Control

Mg Newco B Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MCGINLEY AVIATION LTD Events

02 Feb 2017
Confirmation statement made on 22 December 2016 with updates
25 Jan 2017
Termination of appointment of Dermot Mcginley as a secretary on 16 December 2016
16 Jan 2017
Appointment of Mr Donnacha Sean Holly as a director on 4 January 2017
12 Jan 2017
Termination of appointment of Aidan John Mcginley as a director on 16 December 2016
29 Dec 2016
Appointment of Mr Colm John Mcginley as a director on 15 December 2016
...
... and 33 more events
01 Feb 2010
Appointment of Mr Dermot Mcginley as a secretary
07 Jan 2010
Appointment of Mr Seamus Patrick Mcginley as a director
07 Jan 2010
Appointment of Mr Dermot Francis Mcginley as a director
05 Jan 2010
Termination of appointment of Rhys Evans as a director
22 Dec 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

MCGINLEY AVIATION LTD Charges

19 June 2015
Charge code 0711 1209 0005
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
19 June 2015
Charge code 0711 1209 0004
Delivered: 9 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Financee Limited
Description: Contains fixed charge…
31 January 2013
Composite all assets guarantee and indemnity and debenture
Delivered: 4 February 2013
Status: Satisfied on 5 August 2015
Persons entitled: Ge Capital Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
31 January 2013
Composite all assets guarantee and indemnity and debenture
Delivered: 1 February 2013
Status: Satisfied on 5 August 2015
Persons entitled: Ge Capital Bank Limited
Description: Fixed and floating charge over the undertaking and all…
9 August 2010
Debenture
Delivered: 26 August 2010
Status: Satisfied on 29 January 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…