This company is commonly known as Eastern Airways International Limited. The company was founded 23 years ago and was given the registration number 04082547. The firm's registered office is in SUTTON COLDFIELD. You can find them at C/o Bissell And Brown Charter House, High Street, Sutton Coldfield, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | EASTERN AIRWAYS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04082547 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bissell And Brown Charter House, High Street, Sutton Coldfield, England, B72 1UJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pokes Hole Cottage, Hallington, Louth, LN11 9RN | Director | 03 October 2000 | Active |
50, Waltham Road, Scartho, Grimsby, Uk, DN33 2NA | Secretary | 03 February 2012 | Active |
5 Springfields, Tealby, Market Rasen, LN8 3XP | Secretary | 28 October 2008 | Active |
Bristow Helicopters Limited, Redhill Aerodrome, Redhill, Surrey, United Kingdom, RH1 5JZ | Secretary | 06 February 2014 | Active |
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Secretary | 10 May 2019 | Active |
Weelsby Park Lodge, 168 Weelsby Road, Grimsby, DN32 8PL | Secretary | 03 October 2000 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 03 October 2000 | Active |
Bristow Helicopters Limited, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ | Director | 06 February 2014 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Director | 17 October 2015 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Director | 28 April 2016 | Active |
Bristow Helicopters Limited, Redhill Aerodrome, Redhill, Surrey, United Kingdom, RH1 5JZ | Director | 06 February 2014 | Active |
Weelsby Park Lodge, 168 Weelsby Road, Grimsby, DN32 8PL | Director | 03 October 2000 | Active |
Bristow Helicopters Limited, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ | Director | 06 February 2014 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 03 October 2000 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Director | 17 January 2019 | Active |
Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Corporate Director | 11 July 2011 | Active |
Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Corporate Director | 11 July 2011 | Active |
Orient Industrial Holdings Ltd | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 56, High Street, Sutton Coldfield, England, B72 1UJ |
Nature of control | : |
|
Orient Industrial Holdings Limited | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Bissell & Brown, Charter House, Sutton Coldfield, England, B72 1UJ |
Nature of control | : |
|
Bristow Aviation Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ |
Nature of control | : |
|
Bristow Helicopters Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Officers | Termination secretary company with name termination date. | Download |
2023-12-15 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-06-03 | Mortgage | Mortgage satisfy charge part. | Download |
2021-06-03 | Mortgage | Mortgage satisfy charge part. | Download |
2021-06-03 | Mortgage | Mortgage satisfy charge part. | Download |
2021-02-17 | Capital | Legacy. | Download |
2021-02-17 | Capital | Capital statement capital company with date currency figure. | Download |
2021-02-17 | Insolvency | Legacy. | Download |
2021-02-17 | Resolution | Resolution. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-27 | Accounts | Accounts with accounts type full. | Download |
2020-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.