FALCON PROPHOLDCO 4 LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06251063. The registration start date is May 17, 2007. The current status is Active.
Company Number | 06251063 |
Company Name | FALCON PROPHOLDCO 4 LIMITED |
Registered Address |
Terminal Buildings Blackbushe Airport Blackwater Camberley Surrey GU17 9LQ |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2007-05-17 |
Account Category | DORMANT |
Account Ref Day | 30 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-06-14 |
Returns Last Update | 2016-05-17 |
Confirmation Statement Due Date | 2021-05-31 |
Confirmation Statement Last Update | 2020-05-17 |
Mortgage Charges | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
70100 | Activities of head offices |
Address |
TERMINAL BUILDINGS BLACKBUSHE AIRPORT BLACKWATER |
Post Town | CAMBERLEY |
County | SURREY |
Post Code | GU17 9LQ |
Entity Name | Office Address |
---|---|
BLACKBUSHE AIRPORT LIMITED | Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ |
FALCON PROPHOLDCO 5 LIMITED | Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ |
FALCON PROPCO 4 LIMITED | Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ |
FALCON PROPCO 5 LIMITED | Terminal Buildings Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ |
Entity Name | Office Address |
---|---|
PRINT FOR VICTORY LTD | Aerobility Office, Blackbushe Airport, Camberley, Surrey, GU17 9LQ, United Kingdom |
JKV AVIATION LTD | Terminal Building, Blackbushe Airport, Camberley, Surrey, GU17 9LQ, United Kingdom |
AEROBILITY HOLDINGS CIC | Aerobility, Blackbushe Airport, Camberley, Surrey, GU17 9LQ, United Kingdom |
PUFF ‘N’ FLUFF SPA LIMITED | The Bushe Cafe, Blackbushe Airport, Camberley, Surrey, GU17 9LQ, United Kingdom |
IOPC LTD | Terminal Building Blackbushe Airport, Blackwater, Camberley, GU17 9LQ, England |
SOUTHEAST AIR LTD | Terminal Building, Blackbushe Airport, Camberley, Surrey, GU17 9LQ, United Kingdom |
PHOENIX HELICOPTER ACADEMY LIMITED | Blackbushe Airport, Camberley, Surrey, GU17 9LQ |
XOVER LIMITED | Terminal Building, Blackwater, Camberley, GU17 9LQ, England |
9-LINE AEROMEDICAL LTD | Terminal Building, Blackbushe Airport, Camberley, Surrey, GU17 9LQ |
PHOENIX EXECUTIVE TRANSPORT LIMITED | Phoenix Helicopter Academy Blackbushe Airport, Blackwater, Camberley, Surrey, GU17 9LQ |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
OGDEN, Cameron Peter James | Director (Active) | Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, United Kingdom, GU17 9LQ | October 1977 / 10 April 2015 |
British / England |
Director |
OGDEN, Peter James, Sir | Director (Active) | Terminal Buildings, Blackbushe Airport, Blackwater, Camberley, Surrey, United Kingdom, GU17 9LQ | May 1947 / 10 April 2015 |
British / Guernsey |
Director |
CUNNINGHAM, David Mark | Secretary (Resigned) | Flat 1, 9 Harold Road, London, SE19 3PU | / 31 August 2007 |
/ |
|
WATTS, Jeremy Nicholas | Secretary (Resigned) | 10 Broad Walk, Cranleigh, Surrey, GU6 7LS | / 11 July 2007 |
/ |
|
HACKWOOD SECRETARIES LIMITED | Nominee Secretary (Resigned) | One Silk Street, London, EC2Y 8HQ | / 17 May 2007 |
/ |
|
HOSKING, Simon Christopher Duncan | Director (Resigned) | Collingwood House, Pickhurst Road, Chiddingfold, Surrey, GU8 4YD | February 1964 / 11 July 2007 |
British / United Kingdom |
Director |
OLSEN, Jonathan Robert | Director (Resigned) | Osbourne House, Broomfield Ride, Oxshott, Surrey, KT22 0LW | April 1962 / 11 July 2007 |
British / England |
Director |
SHUCKBURGH, Edward Jonathan Tymms | Director (Resigned) | 17 Antrim Mansions, Antrim Road, London, NW3 4XT | October 1975 / 13 December 2009 |
British / Uk |
Director |
STOKHUYZEN, Wiet Austin | Director (Resigned) | 51 Hazlewell Road, London, SW15 6UT | March 1972 / 15 December 2009 |
British / United Kingdom |
Director |
HACKWOOD DIRECTORS LIMITED | Nominee Director (Resigned) | One Silk Street, London, EC2Y 8HQ | / 17 May 2007 |
/ |
Post Town | CAMBERLEY |
Post Code | GU17 9LQ |
SIC Code | 70100 - Activities of head offices |
Please provide details on FALCON PROPHOLDCO 4 LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.