This company is commonly known as Air Charter Service Limited. The company was founded 33 years ago and was given the registration number 02525806. The firm's registered office is in SURBITON. You can find them at Millbank House, 171-185, Ewell Road, Surbiton, Surrey. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | AIR CHARTER SERVICE LIMITED |
---|---|---|
Company Number | : | 02525806 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1990 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millbank House, 171-185, Ewell Road, Surbiton, Surrey, KT6 6AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP | Secretary | 03 October 2017 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP | Director | 01 February 2017 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP | Director | 04 May 2021 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP | Director | 09 October 2023 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP | Director | 08 April 2016 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | 21 March 2011 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP | Director | 01 January 2018 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | 21 January 2011 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP | Director | 04 May 2021 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Secretary | - | Active |
38 Daryngton Drive, Merrow, Guildford, GU1 2QD | Director | 01 January 1997 | Active |
59 Saint Andrews Gardens, Cobham, KT11 1HQ | Director | 01 July 2002 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | 01 February 2007 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | 21 March 2011 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | 24 October 2013 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | 18 September 1998 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | 21 March 2011 | Active |
Millbank House, 171-185 Ewell Road, Surbiton, England, KT6 6AP | Director | 01 December 2012 | Active |
39, Kingsmead Avenue, Sunbury-On-Thames, United Kingdom, TW16 5HL | Director | 23 April 2008 | Active |
27, Stevenson Street, Lynbrook, United States, | Director | 01 July 2002 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | 30 November 2009 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP | Director | 15 May 2018 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | 23 April 2008 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | - | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | 24 October 2013 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | - | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | 07 February 2005 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | 01 February 2013 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | 21 January 2011 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | 25 June 2012 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | 01 February 2007 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | 01 August 2012 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP | Director | 01 February 2016 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, KT6 6AP | Director | 31 March 2015 | Active |
Millbank House, 171-185, Ewell Road, Surbiton, United Kingdom, KT6 6AP | Director | 21 March 2011 | Active |
Air Charter Service Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Millbank House, 171-185 Ewell Road, Surbiton, United Kingdom, KT6 6AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-01-23 | Officers | Change person director company with change date. | Download |
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-09-29 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-08-18 | Change of constitution | Statement of companys objects. | Download |
2022-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-21 | Accounts | Accounts with accounts type full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-05 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Officers | Change person director company with change date. | Download |
2019-08-13 | Accounts | Accounts with accounts type full. | Download |
2019-08-01 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.