Company number 01494060
Status Active
Incorporation Date 28 April 1980
Company Type Private Limited Company
Address - STURGATE AERODROME, GAINSBOROUGH, LINCS, DN21 5PA
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport, 51102 - Non-scheduled passenger air transport
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
GBP 120
. The most likely internet sites of EASTERN AIR EXECUTIVE LIMITED are www.easternairexecutive.co.uk, and www.eastern-air-executive.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and ten months. The distance to to Gainsborough Central Rail Station is 3.6 miles; to Saxilby Rail Station is 7.8 miles; to Kirton Lindsey Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eastern Air Executive Limited is a Private Limited Company.
The company registration number is 01494060. Eastern Air Executive Limited has been working since 28 April 1980.
The present status of the company is Active. The registered address of Eastern Air Executive Limited is Sturgate Aerodrome Gainsborough Lincs Dn21 5pa. . WARREN-GRAY, Paul is a Director of the company. Secretary DUKE, Glenys Ann has been resigned. Secretary KEMSHALL, Graeme has been resigned. Secretary TURNER, David has been resigned. Director DUKE, Glenys Ann has been resigned. Director DUKE, John has been resigned. Director SMITH, David John has been resigned. Director STARK, Francis Hugh has been resigned. Director TIGHE, Jack Desmond has been resigned. Director TURNER, David has been resigned. The company operates in "Scheduled passenger air transport".
Current Directors
Resigned Directors
Director
DUKE, Glenys Ann
Resigned: 06 March 2015
Appointed Date: 12 December 2013
79 years old
Director
DUKE, John
Resigned: 07 December 2013
79 years old
Director
SMITH, David John
Resigned: 01 March 2008
Appointed Date: 03 December 1997
72 years old
Persons With Significant Control
Mps Aviation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
EASTERN AIR EXECUTIVE LIMITED Events
30 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
09 Sep 2015
Director's details changed for Mr Paul Warren-Gray on 8 September 2015
...
... and 88 more events
25 Nov 1986
Return made up to 19/09/86; full list of members
21 Nov 1986
Declaration of satisfaction of mortgage/charge
12 Jul 1986
Secretary resigned;new secretary appointed
05 Nov 1980
Company name changed\certificate issued on 05/11/80
28 Apr 1980
Incorporation
24 June 1985
Mortgage
Delivered: 10 July 1985
Status: Satisfied
Persons entitled: J.D.T Holdings Limited
Description: Cessna golden eagle aircraft, reg. G-jtie serial no…
19 June 1985
Mortgage
Delivered: 21 June 1985
Status: Outstanding
Persons entitled: J.D.T Holdings Limited
Description: One piper pa 31-350 chieftain aircraft registration number…
19 June 1985
Mortgage
Delivered: 21 June 1985
Status: Satisfied
Persons entitled: Ronald Graham Neilson
Description: One piper pa 31-350 chieftain aircraft registration number…
22 February 1983
Mortgage debenture
Delivered: 28 February 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…