About

Registered Number: 04082547
Date of Incorporation: 03/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: C/O Bissell And Brown Charter House, High Street, Sutton Coldfield, B72 1UJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.