Eastern Airways International Ltd was registered on 03 October 2000 and has its registered office in Sutton Coldfield, it's status in the Companies House registry is set to "Active". This company has 5 directors listed. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAGNIFICENT OBSESSIONS LIMITED | 11 July 2011 | 06 February 2014 | 1 |
P & B INVESTMENT HOLDINGS LIMITED | 11 July 2011 | 06 February 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUTCHINSON, Mark Charles | 10 May 2019 | - | 1 |
ADAMSON, Mark | 03 February 2012 | 06 February 2014 | 1 |
HOWELL-RICHARDSON, James Lort | 06 February 2014 | 10 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 August 2020 | |
MR01 - N/A | 07 January 2020 | |
AA - Annual Accounts | 03 January 2020 | |
MR01 - N/A | 31 December 2019 | |
MR01 - N/A | 31 December 2019 | |
CS01 - N/A | 11 October 2019 | |
PSC07 - N/A | 08 July 2019 | |
PSC02 - N/A | 08 July 2019 | |
AD01 - Change of registered office address | 16 May 2019 | |
AP03 - Appointment of secretary | 16 May 2019 | |
PSC02 - N/A | 15 May 2019 | |
PSC07 - N/A | 10 May 2019 | |
PSC07 - N/A | 10 May 2019 | |
TM02 - Termination of appointment of secretary | 10 May 2019 | |
TM01 - Termination of appointment of director | 10 May 2019 | |
TM01 - Termination of appointment of director | 10 May 2019 | |
TM01 - Termination of appointment of director | 10 May 2019 | |
MR04 - N/A | 26 April 2019 | |
MR04 - N/A | 14 March 2019 | |
AP01 - Appointment of director | 17 January 2019 | |
AA - Annual Accounts | 07 January 2019 | |
SH01 - Return of Allotment of shares | 19 December 2018 | |
MR04 - N/A | 19 November 2018 | |
MR04 - N/A | 19 November 2018 | |
CS01 - N/A | 11 October 2018 | |
RESOLUTIONS - N/A | 25 April 2018 | |
CC04 - Statement of companies objects | 25 April 2018 | |
TM01 - Termination of appointment of director | 14 February 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 09 October 2017 | |
TM01 - Termination of appointment of director | 11 July 2017 | |
AA - Annual Accounts | 05 January 2017 | |
CS01 - N/A | 14 October 2016 | |
AP01 - Appointment of director | 04 May 2016 | |
TM01 - Termination of appointment of director | 29 April 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AP01 - Appointment of director | 30 October 2015 | |
AR01 - Annual Return | 28 October 2015 | |
AD01 - Change of registered office address | 28 October 2015 | |
TM01 - Termination of appointment of director | 28 October 2015 | |
TM01 - Termination of appointment of director | 16 October 2015 | |
MR01 - N/A | 08 October 2015 | |
AA - Annual Accounts | 11 February 2015 | |
AR01 - Annual Return | 16 October 2014 | |
AP03 - Appointment of secretary | 30 May 2014 | |
AP01 - Appointment of director | 30 May 2014 | |
AP01 - Appointment of director | 30 May 2014 | |
AP01 - Appointment of director | 30 May 2014 | |
TM02 - Termination of appointment of secretary | 29 May 2014 | |
TM01 - Termination of appointment of director | 29 May 2014 | |
TM01 - Termination of appointment of director | 29 May 2014 | |
MR04 - N/A | 08 May 2014 | |
MR01 - N/A | 06 May 2014 | |
AA01 - Change of accounting reference date | 10 March 2014 | |
AD01 - Change of registered office address | 07 March 2014 | |
RESOLUTIONS - N/A | 05 March 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 March 2014 | |
SH08 - Notice of name or other designation of class of shares | 05 March 2014 | |
CC04 - Statement of companies objects | 05 March 2014 | |
RP04 - N/A | 18 November 2013 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 08 October 2013 | |
TM02 - Termination of appointment of secretary | 05 March 2013 | |
AR01 - Annual Return | 10 January 2013 | |
RESOLUTIONS - N/A | 27 December 2012 | |
SH19 - Statement of capital | 27 December 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 December 2012 | |
CAP-SS - N/A | 27 December 2012 | |
AA - Annual Accounts | 15 October 2012 | |
SH01 - Return of Allotment of shares | 12 September 2012 | |
RESOLUTIONS - N/A | 04 September 2012 | |
RESOLUTIONS - N/A | 15 August 2012 | |
AP03 - Appointment of secretary | 14 February 2012 | |
AA - Annual Accounts | 02 February 2012 | |
AR01 - Annual Return | 21 December 2011 | |
SH01 - Return of Allotment of shares | 20 December 2011 | |
AA01 - Change of accounting reference date | 26 September 2011 | |
AP02 - Appointment of corporate director | 12 July 2011 | |
AP02 - Appointment of corporate director | 12 July 2011 | |
MG01 - Particulars of a mortgage or charge | 20 June 2011 | |
AR01 - Annual Return | 19 October 2010 | |
MG01 - Particulars of a mortgage or charge | 03 June 2010 | |
MG01 - Particulars of a mortgage or charge | 13 April 2010 | |
AA01 - Change of accounting reference date | 09 March 2010 | |
AA - Annual Accounts | 05 March 2010 | |
AA - Annual Accounts | 19 October 2009 | |
AR01 - Annual Return | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
CH01 - Change of particulars for director | 07 October 2009 | |
363a - Annual Return | 06 February 2009 | |
CERTNM - Change of name certificate | 18 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
288a - Notice of appointment of directors or secretaries | 04 December 2008 | |
AA - Annual Accounts | 24 October 2008 | |
363a - Annual Return | 12 December 2007 | |
AA - Annual Accounts | 01 March 2007 | |
363a - Annual Return | 14 December 2006 | |
AA - Annual Accounts | 24 October 2006 | |
363a - Annual Return | 20 January 2006 | |
AA - Annual Accounts | 04 November 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 08 October 2004 | |
AA - Annual Accounts | 23 October 2003 | |
363s - Annual Return | 07 October 2003 | |
225 - Change of Accounting Reference Date | 04 September 2003 | |
363s - Annual Return | 02 October 2002 | |
AA - Annual Accounts | 28 May 2002 | |
363s - Annual Return | 05 October 2001 | |
288a - Notice of appointment of directors or secretaries | 11 October 2000 | |
288a - Notice of appointment of directors or secretaries | 11 October 2000 | |
288b - Notice of resignation of directors or secretaries | 11 October 2000 | |
288b - Notice of resignation of directors or secretaries | 11 October 2000 | |
287 - Change in situation or address of Registered Office | 11 October 2000 | |
NEWINC - New incorporation documents | 03 October 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 December 2019 | Outstanding |
N/A |
A registered charge | 23 December 2019 | Outstanding |
N/A |
A registered charge | 23 December 2019 | Outstanding |
N/A |
A registered charge | 02 October 2015 | Fully Satisfied |
N/A |
A registered charge | 02 May 2014 | Fully Satisfied |
N/A |
Aircraft mortgage | 10 June 2011 | Fully Satisfied |
N/A |
Third party charge of deposit | 28 May 2010 | Fully Satisfied |
N/A |
Debenture | 07 April 2010 | Fully Satisfied |
N/A |