This company is commonly known as Bond Aviation Leasing Limited. The company was founded 20 years ago and was given the registration number 05035653. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, England. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..
Name | : | BOND AVIATION LEASING LIMITED |
---|---|---|
Company Number | : | 05035653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2004 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Wigmore Street, London, England, W1U 1QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Wigmore Street, London, United Kingdom, W1U 1QX | Corporate Secretary | 14 November 2014 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 22 September 2020 | Active |
55, Baker Street, London, W1U 7EU | Director | 22 September 2020 | Active |
Gloucestershire Airport, Staverton, Cheltenham, GL51 6SP | Secretary | 31 May 2013 | Active |
Apartment 2, Park House West, 50 Park Place, Cheltenham, United Kingdom, GL50 2RA | Secretary | 31 March 2004 | Active |
First Floor St James's House, St James's Square, Cheltenham, GL50 3PR | Corporate Secretary | 05 February 2004 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 01 April 2020 | Active |
Shipton Oliffe Manor, Shipton Oliffe, Andoversford, GL54 4HZ | Director | 31 March 2004 | Active |
Rushbury House, Winchcombe, Cheltenham, GL54 5AE | Director | 31 March 2004 | Active |
Gloucestershire Airport, Staverton, Cheltenham, GL51 6SP | Director | 23 April 2013 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 01 April 2019 | Active |
Nobins House Natton, Ashchurch, Tewkesbury, GL20 7BG | Director | 05 February 2004 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 18 May 2015 | Active |
Gloucestershire Airport, Staverton, Cheltenham, GL51 6SP | Director | 23 April 2013 | Active |
33, Wigmore Street, London, England, W1U 1QX | Director | 01 June 2012 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 12 October 2020 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 31 December 2015 | Active |
Babcock International Group, Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SP | Director | 26 June 2015 | Active |
33, Wigmore Street, London, England, W1U 1QX | Director | 23 August 2013 | Active |
Apartment 2, Park House West, 50 Park Place, Cheltenham, United Kingdom, GL50 2RA | Director | 31 March 2004 | Active |
Broadmead, Haymes Drive Cleeve Hill, Cheltenham, GL52 3QQ | Director | 01 January 2008 | Active |
33, Wigmore Street, London, England, W1U 1QX | Director | 23 August 2013 | Active |
Babcock Mission Critical Services Onshore Limited | ||
Notified on | : | 22 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Wigmore Street, London, United Kingdom, W1U 1QX |
Nature of control | : |
|
Babcock Mission Critical Services Design And Completions Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Wigmore Street, London, England, W1U 1QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-12-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-31 | Resolution | Resolution. | Download |
2020-12-31 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-12-17 | Officers | Termination director company with name termination date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-10-15 | Officers | Change person director company with change date. | Download |
2020-10-14 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-01 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.