CHANNEL ISLANDS AIR LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 3DL

Company number 03133117
Status Active
Incorporation Date 1 December 1995
Company Type Private Limited Company
Address PICKWICK, BUNCES LANE, BURGHFIELD COMMON, READING, RG7 3DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2015-11-17 GBP 500 . The most likely internet sites of CHANNEL ISLANDS AIR LIMITED are www.channelislandsair.co.uk, and www.channel-islands-air.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Channel Islands Air Limited is a Private Limited Company. The company registration number is 03133117. Channel Islands Air Limited has been working since 01 December 1995. The present status of the company is Active. The registered address of Channel Islands Air Limited is Pickwick Bunces Lane Burghfield Common Reading Rg7 3dl. The company`s financial liabilities are £0.48k. It is £0k against last year. And the total assets are £0.48k, which is £0k against last year. WILKINSON, Geoffrey Robert is a Secretary of the company. COX, John Phillip is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary WILKINSON, Geoffrey Robert has been resigned. Secretary WOODS, Kathryn has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director THOMAS, Richard has been resigned. The company operates in "Non-trading company".


channel islands air Key Finiance

LIABILITIES £0.48k
CASH n/a
TOTAL ASSETS £0.48k
All Financial Figures

Current Directors

Secretary
WILKINSON, Geoffrey Robert
Appointed Date: 20 April 2006

Director
COX, John Phillip
Appointed Date: 21 December 1995
82 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 21 December 1995
Appointed Date: 01 December 1995

Secretary
WILKINSON, Geoffrey Robert
Resigned: 15 December 2005
Appointed Date: 01 January 2002

Secretary
WOODS, Kathryn
Resigned: 01 January 2002
Appointed Date: 21 December 1995

Secretary
SLC REGISTRARS LIMITED
Resigned: 20 April 2006
Appointed Date: 15 December 2005

Nominee Director
DOYLE, Betty June
Resigned: 21 December 1995
Appointed Date: 01 December 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 21 December 1995
Appointed Date: 01 December 1995
84 years old

Director
THOMAS, Richard
Resigned: 12 November 2001
Appointed Date: 21 December 1995
75 years old

Persons With Significant Control

Mr John Phillip Cox
Notified on: 1 July 2016
82 years old
Nature of control: Ownership of shares – 75% or more

CHANNEL ISLANDS AIR LIMITED Events

17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 28 February 2016
17 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 500

27 Oct 2015
Total exemption small company accounts made up to 28 February 2015
17 Nov 2014
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 500

...
... and 55 more events
30 Jan 1996
New director appointed
30 Jan 1996
Registered office changed on 30/01/96 from: 50 lincolns inn fields london WC2A 3PF
30 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jan 1996
Company name changed tapaton LIMITED\certificate issued on 04/01/96
01 Dec 1995
Incorporation