FLIGHTCONTROL LIMITED
FARNHAM

Hellopages » Surrey » Waverley » GU9 8BB
Company number 05124895
Status Active
Incorporation Date 11 May 2004
Company Type Private Limited Company
Address MAXWELL & CO, THE GRANARY HONES YARD, 1 WAVERLEY LANE, FARNHAM, SURREY, GU9 8BB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 7 ; Director's details changed for Mr Jeffrey Allen Toms on 1 April 2016. The most likely internet sites of FLIGHTCONTROL LIMITED are www.flightcontrol.co.uk, and www.flightcontrol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Flightcontrol Limited is a Private Limited Company. The company registration number is 05124895. Flightcontrol Limited has been working since 11 May 2004. The present status of the company is Active. The registered address of Flightcontrol Limited is Maxwell Co The Granary Hones Yard 1 Waverley Lane Farnham Surrey Gu9 8bb. . TOMS, Jeffrey Allen is a Secretary of the company. CLAXTON, Nick is a Director of the company. DAWSON, Trevor Arthur is a Director of the company. KNIGHT, Robin William is a Director of the company. NITZER, Philippe is a Director of the company. ROBBINS, Ian Geoffrey is a Director of the company. TOMS, Jeffrey Allen is a Director of the company. Secretary ALEXANDER, Mark Robert has been resigned. Secretary JACOB, Douglas Michael has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director ALEXANDER, Mark Robert has been resigned. Director BLUNDELL, Colin John has been resigned. Director MCCUTCHION, Alister has been resigned. Director REYNOLDS, Nigel has been resigned. Director SHICKLE, David has been resigned. Director SPEVACK, Simon Alexander has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TOMS, Jeffrey Allen
Appointed Date: 01 June 2007

Director
CLAXTON, Nick
Appointed Date: 01 June 2007
66 years old

Director
DAWSON, Trevor Arthur
Appointed Date: 01 July 2008
68 years old

Director
KNIGHT, Robin William
Appointed Date: 09 January 2015
52 years old

Director
NITZER, Philippe
Appointed Date: 01 July 2007
72 years old

Director
ROBBINS, Ian Geoffrey
Appointed Date: 01 December 2011
60 years old

Director
TOMS, Jeffrey Allen
Appointed Date: 01 June 2007
70 years old

Resigned Directors

Secretary
ALEXANDER, Mark Robert
Resigned: 01 June 2007
Appointed Date: 01 August 2005

Secretary
JACOB, Douglas Michael
Resigned: 31 July 2005
Appointed Date: 11 May 2004

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 11 May 2004
Appointed Date: 11 May 2004

Director
ALEXANDER, Mark Robert
Resigned: 01 June 2007
Appointed Date: 01 August 2005
66 years old

Director
BLUNDELL, Colin John
Resigned: 21 February 2012
Appointed Date: 01 June 2007
69 years old

Director
MCCUTCHION, Alister
Resigned: 01 December 2011
Appointed Date: 01 June 2007
51 years old

Director
REYNOLDS, Nigel
Resigned: 31 July 2005
Appointed Date: 11 May 2004
76 years old

Director
SHICKLE, David
Resigned: 09 January 2015
Appointed Date: 01 August 2005
62 years old

Director
SPEVACK, Simon Alexander
Resigned: 06 August 2012
Appointed Date: 21 February 2012
70 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 11 May 2004
Appointed Date: 11 May 2004

FLIGHTCONTROL LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
23 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 7

23 May 2016
Director's details changed for Mr Jeffrey Allen Toms on 1 April 2016
23 May 2016
Director's details changed for Mr Robin William Knight on 1 April 2016
16 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 61 more events
27 May 2004
New director appointed
27 May 2004
New secretary appointed
17 May 2004
Secretary resigned
17 May 2004
Director resigned
11 May 2004
Incorporation