SKYWORLD AVIATION LIMITED
FARNHAM SKYWAYS AVIATION (UK) LIMITED

Hellopages » Surrey » Waverley » GU9 7PT

Company number 03152165
Status Active
Incorporation Date 29 January 1996
Company Type Private Limited Company
Address WEY COURT WEST, UNION ROAD, FARNHAM, SURREY, UNITED KINGDOM, GU9 7PT
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Registration of charge 031521650003, created on 18 October 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SKYWORLD AVIATION LIMITED are www.skyworldaviation.co.uk, and www.skyworld-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Skyworld Aviation Limited is a Private Limited Company. The company registration number is 03152165. Skyworld Aviation Limited has been working since 29 January 1996. The present status of the company is Active. The registered address of Skyworld Aviation Limited is Wey Court West Union Road Farnham Surrey United Kingdom Gu9 7pt. . WEST, Deborah Elisabeth Rose is a Secretary of the company. BEER, Christopher Edwin is a Director of the company. GREENSMITH, Peter is a Director of the company. Secretary FALK, Sven Kenth Roland has been resigned. Secretary INGMAN, Lars Olof Ragnar has been resigned. Secretary PHILIPSON, Marika Elisabeth has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director INGMAN, Lars Olof Ragnar has been resigned. Director PALMER, Jan Olof has been resigned. Director PHILIPSON, Marika Elisabeth has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
WEST, Deborah Elisabeth Rose
Appointed Date: 01 January 2010

Director
BEER, Christopher Edwin
Appointed Date: 29 January 1996
67 years old

Director
GREENSMITH, Peter
Appointed Date: 30 January 2011
69 years old

Resigned Directors

Secretary
FALK, Sven Kenth Roland
Resigned: 01 January 1999
Appointed Date: 29 January 1996

Secretary
INGMAN, Lars Olof Ragnar
Resigned: 31 December 2009
Appointed Date: 01 December 2000

Secretary
PHILIPSON, Marika Elisabeth
Resigned: 01 December 2000
Appointed Date: 01 January 1999

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 29 January 1996
Appointed Date: 29 January 1996

Director
INGMAN, Lars Olof Ragnar
Resigned: 31 December 2009
Appointed Date: 10 January 1999
64 years old

Director
PALMER, Jan Olof
Resigned: 31 December 2009
Appointed Date: 29 January 1996
75 years old

Director
PHILIPSON, Marika Elisabeth
Resigned: 01 December 2000
Appointed Date: 10 January 1999
60 years old

Nominee Director
BUYVIEW LTD
Resigned: 29 January 1996
Appointed Date: 29 January 1996

Persons With Significant Control

Skyworld Aviation Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SKYWORLD AVIATION LIMITED Events

02 Feb 2017
Confirmation statement made on 29 January 2017 with updates
18 Oct 2016
Registration of charge 031521650003, created on 18 October 2016
03 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100,000

26 Aug 2015
Registered office address changed from Gainsborough House 50-60 Thames Street Windsor Berkshire SL4 1TX United Kingdom to Wey Court West Union Road Farnham Surrey GU9 7PT on 26 August 2015
...
... and 66 more events
11 Feb 1996
Registered office changed on 11/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
11 Feb 1996
New director appointed
11 Feb 1996
Secretary resigned;new secretary appointed
11 Feb 1996
Director resigned;new director appointed
29 Jan 1996
Incorporation

SKYWORLD AVIATION LIMITED Charges

18 October 2016
Charge code 0315 2165 0003
Delivered: 18 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
12 September 1997
Sub-sub-lease security assignment
Delivered: 1 October 1997
Status: Outstanding
Persons entitled: Trident Jet Leasing (Ireland) Limited
Description: All the assignmors rights title and interest in to and…
12 September 1997
Deed of assignment relating to insurances
Delivered: 1 October 1997
Status: Outstanding
Persons entitled: Air Baltic Corporation Isa
Description: All the assignors right title and interest in and to the…