About

Registered Number: 08612295
Date of Incorporation: 16/07/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: Main Terminal Hangar Main Road, Biggin Hill, Westerham, TN16 3BH,

 

Interflight Technical Services Ltd was setup in 2013. Saeed, Omar, Smith, Taylor, Sugden, Lee, Leach, Christine Jennifer, Heather, Sam, Masey, Simon Peter, Masey, Simon Peter are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Taylor 23 July 2020 - 1
SUGDEN, Lee 01 July 2017 - 1
HEATHER, Sam 01 July 2017 30 October 2019 1
MASEY, Simon Peter 01 June 2016 31 December 2016 1
MASEY, Simon Peter 16 July 2013 31 May 2016 1
Secretary Name Appointed Resigned Total Appointments
SAEED, Omar 03 October 2017 - 1
LEACH, Christine Jennifer 29 June 2016 03 October 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
CS01 - N/A 23 July 2020
TM01 - Termination of appointment of director 30 October 2019
TM01 - Termination of appointment of director 10 October 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 25 July 2019
CH01 - Change of particulars for director 25 July 2019
CH01 - Change of particulars for director 25 July 2019
CH01 - Change of particulars for director 25 July 2019
CH01 - Change of particulars for director 25 July 2019
CH01 - Change of particulars for director 25 July 2019
TM01 - Termination of appointment of director 09 May 2019
AA - Annual Accounts 01 November 2018
AD01 - Change of registered office address 03 October 2018
CS01 - N/A 19 July 2018
AP01 - Appointment of director 18 July 2018
RESOLUTIONS - N/A 15 February 2018
MR01 - N/A 07 February 2018
MR01 - N/A 06 February 2018
AP03 - Appointment of secretary 06 November 2017
TM02 - Termination of appointment of secretary 06 November 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 18 July 2017
AP01 - Appointment of director 07 July 2017
AP01 - Appointment of director 07 July 2017
TM01 - Termination of appointment of director 05 January 2017
AA01 - Change of accounting reference date 13 October 2016
CS01 - N/A 19 July 2016
AP03 - Appointment of secretary 30 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AD01 - Change of registered office address 17 June 2016
TM01 - Termination of appointment of director 09 May 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 10 September 2015
AD01 - Change of registered office address 28 August 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 25 July 2014
NEWINC - New incorporation documents 16 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

A registered charge 31 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.