This company is commonly known as Titan Airways Limited. The company was founded 36 years ago and was given the registration number 02212225. The firm's registered office is in STANSTED. You can find them at Enterprise House Bassingbourn Road, Stansted Airport, Stansted, Essex. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | TITAN AIRWAYS LIMITED |
---|---|---|
Company Number | : | 02212225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise House Bassingbourn Road, Stansted Airport, Stansted, Essex, CM24 1RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN | Secretary | 04 November 2022 | Active |
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN | Director | 01 October 2014 | Active |
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN | Director | - | Active |
Gable View The Causeway, Furneux Pelham, Buntingford, SE9 0LN | Secretary | - | Active |
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN | Secretary | 22 June 2015 | Active |
19 Gilbert Way, Braintree, CM7 9UA | Secretary | 31 January 2002 | Active |
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN | Secretary | 29 November 2010 | Active |
23 Daphne Close, Great Notley, CM77 7YZ | Secretary | 16 August 1999 | Active |
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN | Director | 15 November 1995 | Active |
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN | Director | 01 November 2017 | Active |
Gable View The Causeway, Furneux Pelham, Buntingford, SE9 0LN | Director | - | Active |
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN | Director | 01 April 2000 | Active |
Brookhouse Westland Green, Little Hadham, Ware, SG11 2AF | Director | 01 April 1997 | Active |
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN | Director | 01 July 2004 | Active |
23 Daphne Close, Great Notley, CM77 7YZ | Director | 01 April 1997 | Active |
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN | Director | 01 August 2006 | Active |
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN | Director | 01 March 2015 | Active |
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN | Director | 18 May 2015 | Active |
Enterprise House, Bassingbourn Road, Stansted Airport, Stansted, CM24 1RN | Director | 14 October 2008 | Active |
Mr Gene Hedley Willson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Address | : | Enterprise House, Bassingbourn Road, Stansted, CM24 1RN |
Nature of control | : |
|
Hagondale Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Enterprise House, Bassingbourn Road, Stansted, England, CM24 1RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Accounts | Accounts with accounts type full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-26 | Officers | Termination director company with name termination date. | Download |
2022-11-08 | Officers | Appoint person secretary company with name date. | Download |
2022-10-03 | Officers | Termination secretary company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type full. | Download |
2021-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.