EXECUTIVE JET SUPPORT LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 6NQ

Company number 02990201
Status Active
Incorporation Date 15 November 1994
Company Type Private Limited Company
Address VINCIENTS ROAD, BUMPERS FARM INDUSTRIAL ESTATE, CHIPPENHAM, WILTSHIRE, SN14 6NQ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 200 . The most likely internet sites of EXECUTIVE JET SUPPORT LIMITED are www.executivejetsupport.co.uk, and www.executive-jet-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Melksham Rail Station is 5.9 miles; to Bradford-on-Avon Rail Station is 9.4 miles; to Avoncliff Rail Station is 10.4 miles; to Trowbridge Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Executive Jet Support Limited is a Private Limited Company. The company registration number is 02990201. Executive Jet Support Limited has been working since 15 November 1994. The present status of the company is Active. The registered address of Executive Jet Support Limited is Vincients Road Bumpers Farm Industrial Estate Chippenham Wiltshire Sn14 6nq. . BROWSE, Marc Richard is a Director of the company. BROWSE, Simon Anthony is a Director of the company. Secretary BROWSE, Sandra Elizabeth has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director BROWSE, Simon Anthony has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
BROWSE, Marc Richard
Appointed Date: 14 April 2009
59 years old

Director
BROWSE, Simon Anthony
Appointed Date: 10 March 2010
56 years old

Resigned Directors

Secretary
BROWSE, Sandra Elizabeth
Resigned: 31 March 2009
Appointed Date: 16 November 1994

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 16 November 1994
Appointed Date: 15 November 1994

Director
BROWSE, Simon Anthony
Resigned: 15 April 2009
Appointed Date: 16 November 1994
56 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 16 November 1994
Appointed Date: 15 November 1994

Persons With Significant Control

Mr Simon Anthony Browse
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

EXECUTIVE JET SUPPORT LIMITED Events

22 Nov 2016
Confirmation statement made on 15 November 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 200

24 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 May 2015
Registration of charge 029902010007, created on 29 April 2015
...
... and 64 more events
17 May 1995
Ad 12/05/95--------- £ si 99@1=99 £ ic 2/101
22 Dec 1994
Director resigned;new director appointed

12 Dec 1994
Registered office changed on 12/12/94 from: 46A syon lane osterley middlesex TW7 5NQ

12 Dec 1994
Secretary resigned;new secretary appointed

15 Nov 1994
Incorporation

EXECUTIVE JET SUPPORT LIMITED Charges

29 April 2015
Charge code 0299 0201 0007
Delivered: 5 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 15, glenmore centre, vincients road, bumpers farm…
16 February 2015
Charge code 0299 0201 0006
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 April 2007
Security interest agreement
Delivered: 21 April 2007
Status: Satisfied on 6 May 2008
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of us $.250,000 credited to account…
28 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 6 May 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2004
Legal charge
Delivered: 21 May 2004
Status: Satisfied on 6 May 2008
Persons entitled: National Westminster Bank PLC
Description: 9 graces maltings tring hertfordshire. By way of fixed…
1 March 2004
Legal charge
Delivered: 9 March 2004
Status: Satisfied on 6 May 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 15 glenmore business park vincents road bumpers farm…
1 March 2004
Legal charge
Delivered: 9 March 2004
Status: Satisfied on 6 May 2008
Persons entitled: National Westminster Bank PLC
Description: Unit 15 glenmore business park vincents road bumpers farm…