ALPHA AVIATION ACADEMY (EUROPE) LIMITED
LONDON BOND AVIATION SOLUTIONS LIMITED

Hellopages » Greater London » Westminster » SW1E 6LB

Company number 05603076
Status Active
Incorporation Date 25 October 2005
Company Type Private Limited Company
Address 23 BUCKINGHAM GATE, LONDON, ENGLAND, SW1E 6LB
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 25 October 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of ALPHA AVIATION ACADEMY (EUROPE) LIMITED are www.alphaaviationacademyeurope.co.uk, and www.alpha-aviation-academy-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Barbican Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alpha Aviation Academy Europe Limited is a Private Limited Company. The company registration number is 05603076. Alpha Aviation Academy Europe Limited has been working since 25 October 2005. The present status of the company is Active. The registered address of Alpha Aviation Academy Europe Limited is 23 Buckingham Gate London England Sw1e 6lb. . PUDARUTH, Satyabhama is a Secretary of the company. CHOUDHRIE, Bhanu is a Director of the company. THOMAS, Cherian Padinjarethalakal is a Director of the company. Secretary JOSEPH, David has been resigned. Secretary PARRY, Hugh Archibald Pryce has been resigned. Secretary INGLEBY NOMINEES LIMITED has been resigned. Secretary JD SECRETARIAT LIMITED has been resigned. Secretary PENNSEC LIMITED has been resigned. Director CHALMERS, Andrew has been resigned. Director FULGONI, Mario Anthony James has been resigned. Director GARCIA, Lourielee Lorenzo has been resigned. Director INGLEBY HOLDINGS LIMITED has been resigned. Director MACFADYEN, Neil has been resigned. Director NAVANEETHA KRISHNA, Palakkad Ayyamani has been resigned. Director PARRY, Hugh Archibald Pryce has been resigned. Director LUMLEY MANAGEMENT LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
PUDARUTH, Satyabhama
Appointed Date: 22 May 2009

Director
CHOUDHRIE, Bhanu
Appointed Date: 17 October 2006
47 years old

Director
THOMAS, Cherian Padinjarethalakal
Appointed Date: 17 October 2006
65 years old

Resigned Directors

Secretary
JOSEPH, David
Resigned: 17 October 2006
Appointed Date: 03 May 2006

Secretary
PARRY, Hugh Archibald Pryce
Resigned: 03 May 2006
Appointed Date: 26 October 2005

Secretary
INGLEBY NOMINEES LIMITED
Resigned: 26 October 2005
Appointed Date: 25 October 2005

Secretary
JD SECRETARIAT LIMITED
Resigned: 22 May 2009
Appointed Date: 30 April 2008

Secretary
PENNSEC LIMITED
Resigned: 30 April 2008
Appointed Date: 17 October 2006

Director
CHALMERS, Andrew
Resigned: 18 February 2011
Appointed Date: 08 January 2010
43 years old

Director
FULGONI, Mario Anthony James
Resigned: 12 June 2007
Appointed Date: 26 October 2005
70 years old

Director
GARCIA, Lourielee Lorenzo
Resigned: 07 April 2015
Appointed Date: 05 March 2015
51 years old

Director
INGLEBY HOLDINGS LIMITED
Resigned: 26 October 2005
Appointed Date: 25 October 2005

Director
MACFADYEN, Neil
Resigned: 17 October 2006
Appointed Date: 14 November 2005
61 years old

Director
NAVANEETHA KRISHNA, Palakkad Ayyamani
Resigned: 21 February 2014
Appointed Date: 23 August 2010
52 years old

Director
PARRY, Hugh Archibald Pryce
Resigned: 03 May 2006
Appointed Date: 26 October 2005
77 years old

Director
LUMLEY MANAGEMENT LIMITED
Resigned: 17 October 2008
Appointed Date: 21 August 2006

Persons With Significant Control

Alpha Aviation Group Limited
Notified on: 25 October 2016
Nature of control: Ownership of shares – 75% or more

ALPHA AVIATION ACADEMY (EUROPE) LIMITED Events

06 Feb 2017
Full accounts made up to 31 March 2016
03 Nov 2016
Confirmation statement made on 25 October 2016 with updates
18 Apr 2016
Satisfaction of charge 2 in full
18 Apr 2016
Satisfaction of charge 5 in full
18 Apr 2016
Satisfaction of charge 4 in full
...
... and 74 more events
30 Nov 2005
Particulars of mortgage/charge
21 Nov 2005
Particulars of mortgage/charge
21 Nov 2005
Particulars of mortgage/charge
16 Nov 2005
Registered office changed on 16/11/05 from: 55 colmore row birmingham west midlands B3 2AS
25 Oct 2005
Incorporation

ALPHA AVIATION ACADEMY (EUROPE) LIMITED Charges

1 March 2010
Deed of charge over deposit
Delivered: 5 March 2010
Status: Satisfied on 18 April 2016
Persons entitled: Bank of Scotland PLC
Description: Account number 06121303 see image for full details.
18 January 2007
Pledge agreement
Delivered: 30 January 2007
Status: Satisfied on 18 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: A first ranking non-possessory right of pledge over the…
14 November 2005
Debenture
Delivered: 30 November 2005
Status: Satisfied on 20 December 2006
Persons entitled: Aberdeen Asset Managers Limited (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
14 November 2005
Debenture
Delivered: 21 November 2005
Status: Satisfied on 18 April 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 November 2005
Chattel mortgage
Delivered: 21 November 2005
Status: Satisfied on 17 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All its right title interest and benefit from time to time…