This company is commonly known as Rss Jet Centre (prestwick) Limited. The company was founded 18 years ago and was given the registration number 05653923. The firm's registered office is in LUTON. You can find them at Voyager House, 142 Prospect Way, Luton, Bedfordshire. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | RSS JET CENTRE (PRESTWICK) LIMITED |
---|---|---|
Company Number | : | 05653923 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Voyager House, 142 Prospect Way, Luton, Bedfordshire, England, LU2 9QH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Terminal 1, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9PA | Director | 31 May 2022 | Active |
C/O Tc Bulley Davey Ltd, 1-4 London Road, Spalding, PE11 2TA | Director | 08 July 2019 | Active |
60, Evesham Road, New Southgate, London, N11 2RN | Secretary | 20 October 2008 | Active |
Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH | Secretary | 13 May 2010 | Active |
23 Lyndhurst Road, London, NW3 5NX | Secretary | 14 December 2005 | Active |
Thames House, Portsmouth Road, Esher, KT10 9AD | Corporate Secretary | 01 December 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 December 2005 | Active |
3 Craigie Street, Prestwick, KA9 1RF | Director | 09 March 2006 | Active |
Britannia House, Frank Lester Way, London Luton Airport, Luton, LU2 9NQ | Director | 02 July 2014 | Active |
Britannia House, Frank Lester Way, London Luton Airport, Luton, United Kingdom, LU2 9NQ | Director | 28 August 2013 | Active |
C/O Legalinx Limited, 14-18 City Road, Cardiff, Wales, CF24 3DL | Director | 02 July 2014 | Active |
Cairngorm, Grant Road, Grantown On Spey, PH26 3LD | Director | 14 December 2005 | Active |
Rue De La Coulouvreniere 16, Geneva, FOREIGN | Director | 01 March 2007 | Active |
Voyager House, 142 Prospect Way, Luton, England, LU2 9QH | Director | 06 December 2019 | Active |
Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH | Director | 31 December 2010 | Active |
105, Wigmore Street, London, United Kingdom, W1U 1QY | Director | 25 July 2016 | Active |
Portland House, Bressenden Place, London, United Kingdom, SW1E 5BH | Director | 31 December 2010 | Active |
Voyager House, 142 Prospect Way, Luton, United Kingdom, LU2 9QH | Director | 05 February 2016 | Active |
Flat 5, 97-99 Park Street, London, W1K 7HA | Director | 14 December 2005 | Active |
Voyager House, 142 Prospect Way, Luton, United Kingdom, LU2 9QH | Director | 05 February 2016 | Active |
23 Lyndhurst Road, London, NW3 5NX | Director | 14 December 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 December 2005 | Active |
Rss Jet Centre Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Voyager House, 142 Prospect Way, Bedfordshire, United Kingdom, LU2 9QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Resolution | Resolution. | Download |
2024-01-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-12-28 | Address | Change registered office address company with date old address new address. | Download |
2023-12-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-19 | Accounts | Legacy. | Download |
2023-10-19 | Other | Legacy. | Download |
2023-10-19 | Other | Legacy. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-06 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-03-06 | Accounts | Legacy. | Download |
2023-02-09 | Other | Legacy. | Download |
2023-01-13 | Other | Legacy. | Download |
2022-10-10 | Officers | Change person director company with change date. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-01 | Officers | Termination director company with name termination date. | Download |
2022-04-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-04-22 | Accounts | Legacy. | Download |
2022-04-22 | Other | Legacy. | Download |
2022-04-06 | Other | Legacy. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.