FLEXJET OPERATIONS LIMITED

Address:
134 Hatfield Road, Hatfield Road, St. Albans, AL1 4HY, England

FLEXJET OPERATIONS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06528991. The registration start date is March 10, 2008. The current status is Active.

Company Overview

Company Number 06528991
Company Name FLEXJET OPERATIONS LIMITED
Registered Address 134 Hatfield Road
Hatfield Road
St. Albans
AL1 4HY
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2008-03-10
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-04-07
Returns Last Update 2016-03-10
Confirmation Statement Due Date 2021-04-21
Confirmation Statement Last Update 2020-03-10
Mortgage Charges 2
Mortgage Outstanding 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
51102 Non-scheduled passenger air transport

Office Location

Address 134 HATFIELD ROAD
HATFIELD ROAD
Post Town ST. ALBANS
Post Code AL1 4HY
Country ENGLAND

Companies with the same location

Entity Name Office Address
EXPEDITE AVIATION LTD 134 Hatfield Road, St. Albans, Hertfordshire, AL1 4HY, England
SKYJET EUROPE LIMITED 134 Hatfield Road, Hatfield Road, St. Albans, AL1 4HY, England
PRIVATEFLY LTD 134 Hatfield Road, St. Albans, Hertfordshire, AL1 4HY, United Kingdom

Companies with the same post code

Entity Name Office Address
PUNT LIMITED 116a Hatfield Road, St. Albans, AL1 4HY, England
HALIFIELD LAND LIMITED 114b Hatfield Road, St. Albans, AL1 4HY, England
SUPALUPA LTD 110 Hatfield Road, St. Albans, AL1 4HY, England
TECHNICAL PROJECTS LTD 118c Hatfield Road, St. Albans, AL1 4HY, England
TREE FROG FOODS LIMITED 108 Hatfield Road, St. Albans, Herts, AL1 4HY
GREEN MOUNTAIN TRADING LIMITED 122 Hatfield Road, St. Albans, Hertfordshire, AL1 4HY

Companies with the same post town

Entity Name Office Address
RDAVIS LIMITED 18 Orient Close, St. Albans, AL1 1AJ, England
SMB COMMERCIAL TRANSPORT SERVICES LTD 7 The Beeches, Park Street, St. Albans, AL2 2PL, England
OHM TRADING LTD 15 King House, 55 Victoria Street, St. Albans, AL1 3ER, England
STUART VERNON CONSULTING LIMITED 15 Damson Way, St. Albans, Hertfordshire, AL4 9XU, England
HERTFORDSHIRE DOG SERVICES LTD 17 Cottonmill Lane, St. Albans, AL1 2EF, England
PALFREY GREEN INVESTMENTS LTD 9 Palfrey Close, St. Albans, Hertfordshire, AL3 5RE, United Kingdom
STRICTLY CONSULTING LTD 45 Cuckmans Drive, St. Albans, AL2 3AY, England
BIKE MOUNTS LIMITED 17a Holywell Hill, St. Albans, AL1 1EZ, England
BOJANGLES LIMITED 227 Camp Road, St. Albans, AL1 5NE, United Kingdom
CARTER DECORATION LTD 37 Long Meadow, Markyate, St. Albans, AL3 8JN, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
JONES, Raymond Peter Director (Active) Business Aviation Centre, Terminal Road, Birmingham, England, B26 3QN March 1963 /
2 August 2016
British /
United Kingdom
Director
RICCI, Kenneth Charles Director (Active) 355 Richmond Road, Cleveland, Ohio, Usa, 44143 September 1956 /
2 August 2016
Usa And Italy /
Usa
Business Owner And Chairman
ROSSI, Michael Anthony Director (Active) 355 Richmond Road, Cleveland, Ohio, Usa, 44143 January 1955 /
2 August 2016
Usa /
Usa
Director
MOYNIHAN, Sarah Jane Secretary (Resigned) Airport House, The Airport, Cambridge, England, CB5 8RY /
19 February 2013
/
WATERLOW SECRETARIES LIMITED Secretary (Resigned) 6-8, Underwood Street, London, N1 7JQ /
10 March 2008
/
WINTER, Ian David Secretary (Resigned) 7 Disbrowe Road, London, W6 8QG /
10 March 2008
/
CLARK, Glen John Director (Resigned) Airport House, The Airport, Cambridge, England, CB5 8RY August 1967 /
19 February 2013
British /
United Kingdom
Director
DASTUR, William Charles Mason Director (Resigned) Airport House, The Airport, Cambridge, England, CB5 8RY November 1952 /
19 February 2013
British /
United Kingdom
Director
FITZ-GERALD, Stephen John Director (Resigned) Airport House, The Airport, Cambridge, England, CB5 8RY September 1957 /
19 February 2013
British /
England
Director
JONES, Stephen Kevin Director (Resigned) Airport House, The Airport, Cambridge, England, CB5 8RY May 1957 /
24 June 2013
British /
England
Director
KELSEY-FRY, John Director (Resigned) Goblin Glade, Littleworth Road, The Sands, Farnham, Surrey, GU10 1JN May 1957 /
21 December 2009
British /
United Kingdom
Director
MARSHALL, Robert David Director (Resigned) Airport House, The Airport, Cambridge, CB5 8RY July 1962 /
19 February 2013
British /
United Kingdom
Director
MOYNEHAN, Gary John Scott Director (Resigned) Airport House, The Airport, Cambridge, CB5 8RY June 1979 /
1 June 2015
British /
England
Director
PURNELL, Nicholas Robert Director (Resigned) 87 Thurleigh Road, London, SW12 8TY January 1944 /
10 March 2008
British /
United Kingdom
Barrister
WATERLOW NOMINEES LIMITED Director (Resigned) 6-8, Underwood Street, London, N1 7JQ /
10 March 2008
/
WINTER, Ian David Director (Resigned) 7 Disbrowe Road, London, W6 8QG March 1966 /
21 December 2009
British /
United Kingdom
Barrister

Competitor

Search similar business entities

Post Town ST. ALBANS
Post Code AL1 4HY
SIC Code 51102 - Non-scheduled passenger air transport

Improve Information

Please provide details on FLEXJET OPERATIONS 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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches