Company number 06702675
Status Active
Incorporation Date 19 September 2008
Company Type Private Limited Company
Address STANDARD HOUSE, 12-13 ESSEX STREET, LONDON, ENGLAND, WC2R 3AA
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc
Since the company registration fifty-six events have happened. The last three records are Appointment of Mr David Aidan Conway as a director on 30 March 2017; Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of CEGA AIR AMBULANCE UK LIMITED are www.cegaairambulanceuk.co.uk, and www.cega-air-ambulance-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cega Air Ambulance Uk Limited is a Private Limited Company.
The company registration number is 06702675. Cega Air Ambulance Uk Limited has been working since 19 September 2008.
The present status of the company is Active. The registered address of Cega Air Ambulance Uk Limited is Standard House 12 13 Essex Street London England Wc2r 3aa. . CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED is a Secretary of the company. CONWAY, David Aidan is a Director of the company. HARDIE, Alistair John David is a Director of the company. HEASMAN, Neil Patrick is a Director of the company. KEANE, Ivan John is a Director of the company. ROBERTSON, Muir Alastair is a Director of the company. Secretary HODDY, Warwick Norman has been resigned. Director HARDIE, Alistair John David has been resigned. Director HEASMAN, Neil Patrick has been resigned. Director HODDY, Warwick Norman has been resigned. Director HODDY, Warwick Norman has been resigned. Director PONSFORD, Clive Edwin has been resigned. Director PONSFORD, Graham Alastair has been resigned. Director ROBERTSON, Muir Alastair has been resigned. The company operates in "Non-scheduled passenger air transport".
Current Directors
Secretary
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
Appointed Date: 25 July 2016
Resigned Directors
Persons With Significant Control
Cega Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CEGA AIR AMBULANCE UK LIMITED Events
30 Mar 2017
Appointment of Mr David Aidan Conway as a director on 30 March 2017
30 Mar 2017
Termination of appointment of Warwick Norman Hoddy as a director on 10 March 2017
28 Sep 2016
Confirmation statement made on 19 September 2016 with updates
01 Aug 2016
Appointment of Mr Muir Alastair Robertson as a director on 25 July 2016
01 Aug 2016
Appointment of Mr Neil Patrick Heasman as a director on 25 July 2016
...
... and 46 more events
14 Sep 2009
Particulars of a mortgage or charge / charge no: 3
10 Jan 2009
Particulars of a mortgage or charge / charge no: 2
05 Jan 2009
Particulars of a mortgage or charge / charge no: 1
06 Oct 2008
Accounting reference date extended from 30/09/2009 to 31/12/2009
19 Sep 2008
Incorporation
1 July 2015
Charge code 0670 2675 0005
Delivered: 8 July 2015
Status: Satisfied
on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 June 2012
Aircraft mortgage
Delivered: 3 July 2012
Status: Satisfied
on 18 April 2016
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over:. Aircraft…
8 September 2009
Aircraft mortgage
Delivered: 14 September 2009
Status: Satisfied
on 18 April 2016
Persons entitled: Lombard North Central PLC
Description: Beech 200. g-oceg s/no bb-588. Together with an assignment…
31 December 2008
Debenture
Delivered: 10 January 2009
Status: Satisfied
on 28 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 2008
Aircraft mortgage
Delivered: 5 January 2009
Status: Satisfied
on 17 October 2009
Persons entitled: Lombard North Central PLC
Description: Beech 200 reg mark g-oceg serial number bb-588 the rights…