Company number 00718149
Status Active
Incorporation Date 16 March 1962
Company Type Private Limited Company
Address C/O SMITHS GROUP PLC, 4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration one hundred and thirty-nine events have happened. The last three records are Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016; Director's details changed for Ms Alexandra Ralph on 25 July 2016; Director's details changed for Mr Neil Robert Burdett on 25 July 2016. The most likely internet sites of FLIGHTSPARES LIMITED are www.flightspares.co.uk, and www.flightspares.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and eleven months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Flightspares Limited is a Private Limited Company.
The company registration number is 00718149. Flightspares Limited has been working since 16 March 1962.
The present status of the company is Active. The registered address of Flightspares Limited is C O Smiths Group Plc 4th Floor 11 12 St James S Square London England Sw1y 4lb. . GILLESPIE, Fiona Margaret is a Secretary of the company. BURDETT, Neil Robert is a Director of the company. RALPH, Alexandra is a Director of the company. Secretary CORNETT, Barry has been resigned. Secretary LIDDLE, Matthew has been resigned. Secretary PENN, David Alfred has been resigned. Director BROAD, Donald Andrew Robertson has been resigned. Director CORNETT, Barry has been resigned. Director COXON, David has been resigned. Director DINGLE, Steven Paul has been resigned. Director EDWARDS, John Ralph has been resigned. Director EDWARDS, John James has been resigned. Director FOX, Martin James has been resigned. Director HARDING, Alan Adrian has been resigned. Director HASLEHURST, Peter Joseph Kinder has been resigned. Director HOBBS, Jeffrey Jacques has been resigned. Director LIDDLE, Matthew has been resigned. Director MARTIN, David Barrington has been resigned. Director MCKNIGHT, William John has been resigned. Director NORRIS, Guy Mervyn has been resigned. Director O'BRIEN, Susan Lynn has been resigned. Director PENN, David Alfred has been resigned. Director POWELL, Robert Arthur has been resigned. Director SADLER, Stanley Thomas has been resigned. Director VANDERSLUIS, Conrad has been resigned. Director WORMSLEY, Bertram Howard has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
CORNETT, Barry
Resigned: 31 January 1997
Appointed Date: 03 February 1994
64 years old
Director
COXON, David
Resigned: 15 June 2000
Appointed Date: 01 June 1998
67 years old
Director
FOX, Martin James
Resigned: 07 March 2011
Appointed Date: 17 December 2008
60 years old
Director
LIDDLE, Matthew
Resigned: 15 June 2000
Appointed Date: 20 March 1997
69 years old
FLIGHTSPARES LIMITED Events
26 Jul 2016
Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016
26 Jul 2016
Director's details changed for Ms Alexandra Ralph on 25 July 2016
26 Jul 2016
Director's details changed for Mr Neil Robert Burdett on 25 July 2016
25 Jul 2016
Registered office address changed from C/O Smiths Group Plc 2nd Floor, Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016
29 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
...
... and 129 more events
05 Feb 1987
Group of companies' accounts made up to 30 April 1986
12 Mar 1982
Memorandum and Articles of Association
19 Jan 1967
Increase in nominal capital
16 Mar 1962
Certificate of incorporation
19 Jan 1962
Company name changed\certificate issued on 19/01/62
23 June 1995
Debenture
Delivered: 30 June 1995
Status: Satisfied
on 27 September 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 February 1992
Legal charge
Delivered: 25 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land containing 2.36 acres or thereabouts situate on the…
22 November 1990
Legal charge
Delivered: 30 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2.36 acres on the west side of southend airport, southend…
3 March 1989
Charge on building agreement
Delivered: 14 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the interest of the company relating to an area of land…
28 September 1982
Legal charge
Delivered: 7 October 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 417-419 sutton road southend-on-sea, essex. Title no…
20 June 1978
Legal charge
Delivered: 23 June 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory, 425 sutton road, southend on sea, essex, title no…
21 March 1974
Legal charge
Delivered: 27 March 1974
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Factory 245 sutton road, southend on sea essex.
2 March 1972
Guarantee and debenture
Delivered: 10 March 1972
Status: Satisfied
on 27 September 1999
Persons entitled: Barclays Bank Ldc
Description: Undertaking and goodwill all property and assets present…
12 March 1965
Debenture
Delivered: 19 March 1965
Status: Satisfied
on 27 September 1999
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill & all property present and future…