IFLY INDOOR SKYDIVING LTD
WORCESTERSHIRE AIRKIX MK LIMITED SKYVENTURE U.K. (MILTON KEYNES) LIMITED

Hellopages » Worcestershire » Worcester » WR1 2JG

Company number 04584526
Status Active
Incorporation Date 7 November 2002
Company Type Private Limited Company
Address 5 DEANSWAY, WORCESTER, WORCESTERSHIRE, WR1 2JG
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Full accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-15 . The most likely internet sites of IFLY INDOOR SKYDIVING LTD are www.iflyindoorskydiving.co.uk, and www.ifly-indoor-skydiving.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Ifly Indoor Skydiving Ltd is a Private Limited Company. The company registration number is 04584526. Ifly Indoor Skydiving Ltd has been working since 07 November 2002. The present status of the company is Active. The registered address of Ifly Indoor Skydiving Ltd is 5 Deansway Worcester Worcestershire Wr1 2jg. . HARRISON CLARK (SECRETARIAL) LTD is a Secretary of the company. METNI, N. Alan is a Director of the company. WARD, Simon Charles is a Director of the company. YEAGER, David Scott is a Director of the company. Secretary HARRISON CLARK SOLICITORS has been resigned. Secretary MK COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary A.C. SECRETARIES LIMITED has been resigned. Nominee Director A.C. DIRECTORS LIMITED has been resigned. Director AMES, Robert William has been resigned. Director CRAIGIE, John has been resigned. Director EMW SECRETARIES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
HARRISON CLARK (SECRETARIAL) LTD
Appointed Date: 04 August 2006

Director
METNI, N. Alan
Appointed Date: 04 July 2012
58 years old

Director
WARD, Simon Charles
Appointed Date: 03 September 2003
68 years old

Director
YEAGER, David Scott
Appointed Date: 04 July 2012
58 years old

Resigned Directors

Secretary
HARRISON CLARK SOLICITORS
Resigned: 04 August 2006
Appointed Date: 14 March 2003

Secretary
MK COMPANY SECRETARIES LIMITED
Resigned: 14 March 2003
Appointed Date: 12 January 2003

Nominee Secretary
A.C. SECRETARIES LIMITED
Resigned: 07 November 2002
Appointed Date: 07 November 2002

Nominee Director
A.C. DIRECTORS LIMITED
Resigned: 07 November 2002
Appointed Date: 07 November 2002

Director
AMES, Robert William
Resigned: 04 April 2005
Appointed Date: 03 September 2003
67 years old

Director
CRAIGIE, John
Resigned: 23 December 2003
Appointed Date: 07 November 2002
66 years old

Director
EMW SECRETARIES LIMITED
Resigned: 18 December 2002
Appointed Date: 07 November 2002

Persons With Significant Control

Skyventure International (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IFLY INDOOR SKYDIVING LTD Events

15 Nov 2016
Confirmation statement made on 7 November 2016 with updates
12 Oct 2016
Full accounts made up to 31 December 2015
15 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15

02 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 52,185.7075

17 Nov 2015
Satisfaction of charge 2 in full
...
... and 68 more events
28 Nov 2002
Secretary resigned
22 Nov 2002
Registered office changed on 22/11/02 from: 101 north thirteenth street, milton keynes, buckinghamshire MK9 3NX
19 Nov 2002
New director appointed
19 Nov 2002
New director appointed
07 Nov 2002
Incorporation

IFLY INDOOR SKYDIVING LTD Charges

16 January 2013
Debenture
Delivered: 29 January 2013
Status: Satisfied on 17 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 February 2010
Legal charge
Delivered: 26 February 2010
Status: Satisfied on 28 May 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at trafford quays manchester being part of t/n…
2 December 2009
Chattel charge
Delivered: 19 December 2009
Status: Satisfied on 17 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Description wind tunnel location unit at the trafford…
11 May 2009
Debenture
Delivered: 19 May 2009
Status: Satisfied on 27 March 2012
Persons entitled: The Royal Bank of Scotland
Description: Fixed and floating charge over the undertaking and all…