This company is commonly known as Specialist Aviation Services Limited. The company was founded 39 years ago and was given the registration number 01848773. The firm's registered office is in CHELTENHAM. You can find them at Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | SPECIALIST AVIATION SERVICES LIMITED |
---|---|---|
Company Number | : | 01848773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, GL51 6SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Deansway, Worcester, England, WR1 2JG | Corporate Secretary | 12 August 2021 | Active |
Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SS | Director | 10 November 2020 | Active |
14 Stonecrop Close, Broadstone, BH18 9NT | Secretary | 11 December 1997 | Active |
2 Close Barn, Coberley Road Coberley, Cheltenham, GL53 9QY | Secretary | 12 August 1998 | Active |
The Old Coach House, Stokenham, Kingsbridge, TQ7 2ST | Secretary | - | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 20 September 2001 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 06 April 1999 | Active |
One South Place, London, EC2M 2WG | Corporate Secretary | 31 January 2000 | Active |
3 Chapel Close, Silverstone, NN12 8DW | Director | 01 October 2001 | Active |
Oakley House, 4 Manor Lane, Gerrards Cross, SL9 7NJ | Director | 11 December 1997 | Active |
Tamarisk, 93a Reigate Hill, Reigate, RH2 9NJ | Director | - | Active |
2726 East Pegasus Street, Gilbert, Usa, | Director | 05 December 2005 | Active |
14 Stonecrop Close, Broadstone, BH18 9NT | Director | 11 December 1997 | Active |
Ivy Cottage, Mill Lane Tallingon, Stamford, PE9 4PR | Director | 11 December 1997 | Active |
2 Close Barn, Coberley Road Coberley, Cheltenham, GL53 9QY | Director | 11 December 1997 | Active |
Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SS | Director | 01 June 2019 | Active |
Chestnut House Wellesley Green, Bruton, BA10 0DU | Director | 03 November 1999 | Active |
Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ | Director | 06 September 2023 | Active |
29 Mannbrens Haagstraat, Halen, Belgium, | Director | 06 March 2006 | Active |
Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SS | Director | 23 January 2006 | Active |
201 East 77th Street, New York, Usa, | Director | 31 January 2000 | Active |
6238 East Star Valley Street, Mesa, Usa, | Director | 31 January 2000 | Active |
Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SS | Director | 02 October 2017 | Active |
The Old Coach House, Stokenham, Kingsbridge, TQ7 2ST | Director | - | Active |
Longfield, Bantham, Kingsbridge, TQ7 3AR | Director | - | Active |
Longfield, Bantham, Kingsbridge, TQ7 3AR | Director | - | Active |
Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SS | Director | 21 September 2015 | Active |
Jan Sofat 192, Curacao, Antilles, Netherlands, FOREIGN | Director | 08 May 2000 | Active |
Gloucestershire Airport, Staverton, Cheltenham, GL51 6SS | Director | 01 May 2014 | Active |
Carpenters Cottage, Redmarley, Gloucester, GL19 3HG | Director | 25 January 2006 | Active |
Kevin Robertus Van Den Nieuwenhuijzen | ||
Notified on | : | 23 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | Dutch |
Address | : | Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ |
Nature of control | : |
|
Specialist Aviation Services Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SS |
Nature of control | : |
|
Jeroen Franciscus Augustinus Van Den Nieuwenhuijzen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | Dutch |
Address | : | Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2024-03-01 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2024-02-18 | Insolvency | Liquidation in administration proposals. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-09 | Address | Change registered office address company with date old address new address. | Download |
2024-02-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-15 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-25 | Officers | Termination director company with name termination date. | Download |
2023-09-07 | Officers | Appoint person director company with name date. | Download |
2023-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-28 | Accounts | Accounts with accounts type group. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-26 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-28 | Capital | Capital allotment shares. | Download |
2022-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-26 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.