Background WavePink WaveYellow Wave

MEDICAL AVIATION SERVICES LIMITED (02028539)

MEDICAL AVIATION SERVICES LIMITED (02028539) is an active UK company. incorporated on 16 June 1986. with registered office in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MEDICAL AVIATION SERVICES LIMITED has been registered for 39 years. Current directors include FERRARI, Robert William.

Company Number
02028539
Status
active
Type
ltd
Incorporated
16 June 1986
Age
39 years
Address
Gloucestershire Airport, Cheltenham, GL51 6SS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FERRARI, Robert William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEDICAL AVIATION SERVICES LIMITED

MEDICAL AVIATION SERVICES LIMITED is an active company incorporated on 16 June 1986 with the registered office located in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MEDICAL AVIATION SERVICES LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02028539

LTD Company

Age

39 Years

Incorporated 16 June 1986

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 28 June 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Dormant

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 January 2024 (2 years ago)

Next Due

Due by 14 January 2025
For period ending 31 December 2024
Contact
Address

Gloucestershire Airport Staverton Cheltenham, GL51 6SS,

Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Oct 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Jun 16
Director Joined
Oct 17
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
May 22
Director Left
Feb 24
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

HARRISON CLARK (SECRETARIAL) LIMITED

Active
Deansway, WorcesterWR1 2JG
Corporate secretary
Appointed 12 Aug 2021

FERRARI, Robert William

Active
5 Deansway, WorcesterWR1 2JG
Born November 1981
Director
Appointed 10 Nov 2020

DAVIES, John Richard

Resigned
14 Stonecrop Close, BroadstoneBH18 9NT
Secretary
Appointed 11 Dec 1997
Resigned 06 Apr 1999

DOLSKI, Gary

Resigned
2 Close Barn, CheltenhamGL53 9QY
Secretary
Appointed 12 Aug 1998
Resigned 06 Apr 1999

TRUMBLE, Mark Robert Stephen

Resigned
Longfield, KingsbridgeTQ7 3AR
Secretary
Appointed N/A
Resigned 11 Dec 1997

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 20 Sept 2001
Resigned 12 Aug 2021

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 06 Apr 1999
Resigned 31 Jan 2000

WG&M SECRETARIES LIMITED

Resigned
One South Place, LondonEC2M 2WG
Corporate secretary
Appointed 31 Jan 2000
Resigned 20 Sept 2001

AWENAT, William Jeremy Patrick

Resigned
3 Chapel Close, SilverstoneNN12 8DW
Born May 1958
Director
Appointed 01 Oct 2001
Resigned 31 Jan 2006

BEASLEY, Richard King

Resigned
Oakley House, Gerrards CrossSL9 7NJ
Born May 1950
Director
Appointed 11 Dec 1997
Resigned 31 Jan 2000

BIDMEAD, Steven Richard

Resigned
Tamarisk, ReigateRH2 9NJ
Born August 1949
Director
Appointed 01 Apr 1994
Resigned 02 Nov 1999

COBBOLD, Richard

Resigned
2726 East Pegasus Street, Gilbert
Born April 1957
Director
Appointed 05 Dec 2005
Resigned 01 Jan 2011

DAVIES, John Richard

Resigned
14 Stonecrop Close, BroadstoneBH18 9NT
Born July 1963
Director
Appointed 11 Dec 1997
Resigned 23 Aug 1999

DODWORTH, Peter

Resigned
Ivy Cottage, StamfordPE9 4PR
Born September 1940
Director
Appointed 11 Dec 1997
Resigned 31 Jan 2000

DOLSKI, Gary

Resigned
2 Close Barn, CheltenhamGL53 9QY
Born July 1959
Director
Appointed 11 Dec 1997
Resigned 09 Jul 1999

FARAJALLAH, Louca Adam

Resigned
Staverton, CheltenhamGL51 6SS
Born May 1968
Director
Appointed 01 Jun 2019
Resigned 01 Feb 2024

HAYLE, Michael Philip

Resigned
Chestnut House Wellesley Green, BrutonBA10 0DU
Born July 1959
Director
Appointed 03 Nov 1999
Resigned 01 Jan 2011

PIRON, Thomas Pierre Julien

Resigned
29 Mannbrens Haagstraat, Halen
Born October 1946
Director
Appointed 06 Mar 2006
Resigned 28 Sept 2010

SCHAEKEN, Antonius Henricus Peter Maria Schal

Resigned
Staverton, CheltenhamGL51 6SS
Born May 1958
Director
Appointed 23 Jan 2006
Resigned 31 May 2019

SLOVIK, Joshua

Resigned
201 East 77th Street, New York
Born July 1964
Director
Appointed 31 Jan 2000
Resigned 29 Jun 2001

SMITH, Gary

Resigned
6238 East Star Valley Street, Mesa
Born December 1945
Director
Appointed 31 Jan 2000
Resigned 05 Dec 2005

TOZER, Stuart David Anthony

Resigned
Staverton, CheltenhamGL51 6SS
Born February 1981
Director
Appointed 02 Oct 2017
Resigned 02 Nov 2020

TRUMBLE, Anthony John

Resigned
The Old Coach House, KingsbridgeTQ7 2ST
Born December 1916
Director
Appointed N/A
Resigned 11 Dec 1997

TRUMBLE, Julia Brogden

Resigned
Longfield, KingsbridgeTQ7 3AR
Born November 1946
Director
Appointed N/A
Resigned 11 Dec 1997

TRUMBLE, Mark Robert Stephen

Resigned
Longfield, KingsbridgeTQ7 3AR
Born August 1947
Director
Appointed N/A
Resigned 02 Nov 1999

VAN DEN NIEUWENHUYZEN, Josephus Antonius Johannes

Resigned
Jan Sofat 192, AntillesFOREIGN
Born November 1955
Director
Appointed 08 May 2000
Resigned 01 Nov 2007

WALKER, Paula Susan

Resigned
Gloucestershire Airport, CheltenhamGL51 6SS
Born January 1973
Director
Appointed 01 May 2014
Resigned 13 Jun 2016

WEBSTER, James Henrik

Resigned
Carpenters Cottage, GloucesterGL19 3HG
Born June 1969
Director
Appointed 25 Jan 2006
Resigned 18 Oct 2013

Persons with significant control

3

Kevin Robertus Van Den Nieuwenhuijzen

Active
Gloucestershire Airport, CheltenhamGL51 6SS
Born September 1984

Nature of Control

Significant influence or control
Notified 23 Dec 2021

Jeroen Franciscus Augustinus Van Den Nieuwenhuijzen

Active
Staverton, CheltenhamGL51 6SS
Born February 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Staverton, CheltenhamGL51 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Dissolution Voluntary Strike Off Suspended
12 March 2024
SOAS(A)SOAS(A)
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Gazette Notice Voluntary
13 February 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 February 2024
DS01DS01
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
18 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Resolution
3 January 2014
RESOLUTIONSResolutions
Change Of Name Notice
3 January 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2010
AR01AR01
Move Registers To Sail Company
14 December 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 December 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
13 December 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 December 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Statement Of Companys Objects
27 July 2010
CC04CC04
Resolution
27 July 2010
RESOLUTIONSResolutions
Legacy
27 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
2 May 2009
403aParticulars of Charge Subject to s859A
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
13 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
363aAnnual Return
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
21 November 2005
AUDAUD
Auditors Resignation Company
21 November 2005
AUDAUD
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
28 October 2004
244244
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
30 October 2003
244244
Legacy
17 May 2003
288cChange of Particulars
Legacy
14 January 2003
363sAnnual Return (shuttle)
Miscellaneous
2 October 2002
MISCMISC
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Auditors Resignation Company
20 June 2002
AUDAUD
Legacy
11 January 2002
363sAnnual Return (shuttle)
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2001
AAAnnual Accounts
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
225Change of Accounting Reference Date
Legacy
20 March 2000
225Change of Accounting Reference Date
Legacy
20 March 2000
287Change of Registered Office
Legacy
20 March 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
7 March 2000
AUDAUD
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Legacy
14 February 2000
155(6)a155(6)a
Legacy
14 February 2000
155(6)a155(6)a
Legacy
14 February 2000
155(6)a155(6)a
Legacy
28 January 2000
403aParticulars of Charge Subject to s859A
Legacy
28 January 2000
403aParticulars of Charge Subject to s859A
Legacy
28 January 2000
403aParticulars of Charge Subject to s859A
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Memorandum Articles
5 November 1999
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
287Change of Registered Office
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
225Change of Accounting Reference Date
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
287Change of Registered Office
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Resolution
25 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 March 1997
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 January 1996
AAAnnual Accounts
Legacy
13 January 1996
403aParticulars of Charge Subject to s859A
Legacy
13 January 1996
403aParticulars of Charge Subject to s859A
Legacy
13 January 1996
403aParticulars of Charge Subject to s859A
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Legacy
24 November 1994
288288
Legacy
5 August 1994
288288
Legacy
14 April 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
403aParticulars of Charge Subject to s859A
Legacy
20 December 1993
403aParticulars of Charge Subject to s859A
Legacy
30 August 1993
225(2)225(2)
Legacy
17 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
2 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Legacy
12 December 1991
395Particulars of Mortgage or Charge
Legacy
1 August 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
1 February 1991
363363
Legacy
26 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
8 March 1989
395Particulars of Mortgage or Charge
Legacy
8 March 1989
395Particulars of Mortgage or Charge
Legacy
8 March 1989
395Particulars of Mortgage or Charge
Legacy
2 February 1989
363363
Legacy
5 October 1988
225(1)225(1)
Legacy
11 March 1988
395Particulars of Mortgage or Charge
Legacy
10 March 1988
288288
Accounts With Accounts Type Full
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
224224
Certificate Incorporation
16 June 1986
CERTINCCertificate of Incorporation