Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST CHOICE AIRWAYS LIMITED
Company Information for

FIRST CHOICE AIRWAYS LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
01966273
Private Limited Company
Liquidation

Company Overview

About First Choice Airways Ltd
FIRST CHOICE AIRWAYS LIMITED was founded on 1985-11-28 and has its registered office in London. The organisation's status is listed as "Liquidation". First Choice Airways Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIRST CHOICE AIRWAYS LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in RH10
 
Previous Names
AIR 2000 LIMITED09/10/2003
Filing Information
Company Number 01966273
Company ID Number 01966273
Date formed 1985-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-09-30
Account next due 2016-06-30
Latest return 2015-05-11
Return next due 2017-05-25
Type of accounts DORMANT
Last Datalog update: 2018-03-08 14:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST CHOICE AIRWAYS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST CHOICE AIRWAYS LIMITED

Current Directors
Officer Role Date Appointed
JOYCE WALTER
Company Secretary 2009-06-30
STEPHEN JOHN BRANN
Director 2015-10-28
JOHN MURPHY
Director 2008-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
CARL DOUGLAS GISSING
Director 2006-05-02 2015-10-22
CHRISTINE MARGARET BROWNE
Director 2001-11-27 2015-08-06
FRASER MARK ELLACOTT
Director 2005-06-01 2011-05-18
NICHOLAS JAMES FISK
Director 2008-04-07 2010-02-19
DERMOT BLASTLAND
Director 2004-03-16 2009-09-09
ANDREW LLOYD JOHN
Company Secretary 2004-06-28 2009-06-30
JAMES RICHARD BUNN
Director 2004-04-29 2009-06-01
PETER JAMES LONG
Director 1996-11-11 2008-08-13
MICHELLE DRAGE
Director 2001-07-02 2005-09-30
GRAHAM JOHN EVANS
Director 2003-12-18 2004-10-14
MICHAEL JOHN COOPER
Director 1999-12-06 2004-08-31
JOYCE WALTER
Company Secretary 2004-03-16 2004-06-28
IAIN RICHARD CAMPBELL MAY
Director 2001-07-02 2004-04-29
ANDREW LLOYD JOHN
Company Secretary 2001-04-05 2004-03-16
ANDREW DAVID MARTIN
Director 2001-09-28 2004-03-11
RICHARD AUSTIN ROBERTS
Director 1997-02-28 2002-10-31
ARTHUR JAMES LOFTHOUSE
Director 2000-11-01 2002-08-31
SHEILA MARY REDMOND
Director 1998-10-12 2002-04-05
NIGEL ADDISON SMITH
Director 1996-01-01 2001-08-10
GLENDA ANN LAMONT
Director 1995-05-03 2001-07-02
DAVID HOWELL
Director 1997-12-16 2001-05-03
REBECCA JEAN GODWIN STARLING
Company Secretary 1995-10-31 2001-04-05
GARETH WILLIAM CUNNINGHAM
Director 1996-07-01 1999-10-31
LANCE STUART MOIR
Director 1997-01-31 1998-01-05
WILLIAM JAMES KIRKWOOD
Director 1995-02-03 1997-02-11
DAVID ALAN GILL
Director 1995-12-11 1997-01-31
FRANCIS STEPHEN KURT BARON
Director 1995-05-03 1996-11-11
MALCOLM BARCLAY HEALD
Director 1994-02-01 1995-12-11
PETER ERIC BUCKLEY
Company Secretary 1992-05-11 1995-10-31
ERROL PAUL COSSEY
Director 1992-05-11 1995-04-30
GUY HALFORD-MALCLEOD
Director 1992-05-11 1995-02-28
NEIL BURROWS
Director 1992-05-11 1995-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOYCE WALTER EAC ACTIVITY CAMPS LIMITED Company Secretary 2009-07-02 CURRENT 2000-07-26 Dissolved 2014-12-05
JOYCE WALTER PORTLAND HOLIDAYS DIRECT LIMITED Company Secretary 2009-05-12 CURRENT 1989-10-06 Dissolved 2015-10-02
JOYCE WALTER STUDENT SKIING TRANSPORT LIMITED Company Secretary 2008-12-22 CURRENT 2001-10-29 Dissolved 2015-03-17
JOYCE WALTER EDWIN DORAN (UK) LIMITED Company Secretary 2008-11-07 CURRENT 2008-09-11 Dissolved 2015-03-17
JOYCE WALTER EVENT LOGISTICS (UK) LIMITED Company Secretary 2008-10-29 CURRENT 2007-04-19 Dissolved 2015-06-30
JOYCE WALTER EVENT LOGISTICS INTERNATIONAL LIMITED Company Secretary 2008-10-29 CURRENT 2005-12-01 Dissolved 2015-06-30
JOYCE WALTER SPORT ABROAD (UK) LIMITED Company Secretary 2008-10-03 CURRENT 2008-01-31 Dissolved 2015-10-20
JOYCE WALTER TRAVEL CONTRACTING LIMITED Company Secretary 2008-05-31 CURRENT 2006-06-19 Dissolved 2015-10-13
JOYCE WALTER MANGO EVENT MANAGEMENT LIMITED Company Secretary 2008-05-13 CURRENT 2000-05-23 Liquidation
JOYCE WALTER WORLD CHALLENGE HOLDINGS LIMITED Company Secretary 2008-05-09 CURRENT 2006-03-27 Dissolved 2014-04-15
JOYCE WALTER IEXPLORE LIMITED Company Secretary 2008-05-09 CURRENT 2007-05-17 Dissolved 2014-09-30
JOYCE WALTER PORT PHILIP GROUP LTD. Company Secretary 2007-12-01 CURRENT 1977-12-22 Dissolved 2014-05-20
JOYCE WALTER SPANISH HARBOUR HOLIDAYS LIMITED Company Secretary 2007-12-01 CURRENT 1989-12-04 Dissolved 2013-09-13
JOYCE WALTER BASS TRAVEL LIMITED Company Secretary 2007-12-01 CURRENT 1985-03-18 Dissolved 2013-10-15
JOYCE WALTER THOMSON OVERSEAS SERVICES LIMITED Company Secretary 2007-12-01 CURRENT 1958-12-05 Dissolved 2014-10-21
JOYCE WALTER THOMSON TRAVEL INTERNATIONAL LIMITED Company Secretary 2007-12-01 CURRENT 1957-12-18 Dissolved 2014-10-21
JOYCE WALTER SKY TOURS LIMITED Company Secretary 2007-12-01 CURRENT 1985-05-20 Dissolved 2014-05-20
JOYCE WALTER TTG (NO.15) LIMITED Company Secretary 2007-12-01 CURRENT 1983-11-24 Dissolved 2013-09-03
JOYCE WALTER THOMSONFLY LIMITED Company Secretary 2007-12-01 CURRENT 2003-12-18 Dissolved 2014-06-10
JOYCE WALTER JETSAVE INTERNATIONAL LIMITED Company Secretary 2007-12-01 CURRENT 1974-02-18 Dissolved 2014-10-14
JOYCE WALTER TEAM LINCOLN LIMITED Company Secretary 2007-12-01 CURRENT 1996-04-17 Dissolved 2014-10-14
JOYCE WALTER PHOENICIA TRAVEL LIMITED Company Secretary 2007-12-01 CURRENT 1969-03-14 Dissolved 2013-09-13
JOYCE WALTER SCAN HOLIDAY TOURS LIMITED Company Secretary 2007-12-01 CURRENT 1995-12-13 Dissolved 2014-01-21
JOYCE WALTER THE MAGIC OF TRAVEL LIMITED Company Secretary 2007-12-01 CURRENT 1977-09-30 Dissolved 2014-05-20
JOYCE WALTER THG HOLIDAYS LIMITED Company Secretary 2007-12-01 CURRENT 1992-09-17 Dissolved 2014-06-24
JOYCE WALTER THE MAGIC TRAVEL GROUP LIMITED Company Secretary 2007-12-01 CURRENT 1970-02-05 Dissolved 2014-10-14
JOYCE WALTER THEFIRSTRESORT LIMITED Company Secretary 2007-12-01 CURRENT 1999-06-14 Dissolved 2014-11-11
JOYCE WALTER SKYMEAD LIMITED Company Secretary 2007-12-01 CURRENT 1974-12-02 Dissolved 2013-12-24
JOYCE WALTER J.S. COURTNEY LIMITED Company Secretary 2007-12-01 CURRENT 1951-08-07 Dissolved 2013-09-13
JOYCE WALTER LINCOLN TRAVEL LIMITED Company Secretary 2007-12-01 CURRENT 1987-03-19 Dissolved 2014-05-20
JOYCE WALTER RENWICKS TRAVEL LIMITED Company Secretary 2007-12-01 CURRENT 1966-04-01 Dissolved 2013-09-13
JOYCE WALTER THE INTERNATIONAL ACADEMY LIMITED Company Secretary 2007-12-01 CURRENT 1997-05-08 Dissolved 2014-11-11
JOYCE WALTER L.W. MORLAND & CO. LIMITED Company Secretary 2007-12-01 CURRENT 1944-10-03 Dissolved 2013-12-10
JOYCE WALTER FIRST CHOICE RETAIL LIMITED Company Secretary 2007-12-01 CURRENT 2002-07-12 Dissolved 2014-10-14
JOYCE WALTER TEAM TRAVEL LIMITED Company Secretary 2007-12-01 CURRENT 1994-12-06 Dissolved 2014-05-20
JOYCE WALTER HORIZON TRAVEL CENTRES LIMITED Company Secretary 2007-12-01 CURRENT 1968-08-26 Dissolved 2013-12-10
JOYCE WALTER STAR TOUR OF SCANDINAVIA LIMITED Company Secretary 2007-12-01 CURRENT 1986-12-03 Dissolved 2014-11-04
JOYCE WALTER PORTLAND HOLIDAYS LIMITED Company Secretary 2007-12-01 CURRENT 1965-12-22 Dissolved 2014-05-20
JOYCE WALTER ROBERT SIBBALD TRAVEL AGENTS LIMITED Company Secretary 2007-12-01 CURRENT 1958-11-06 Dissolved 2013-10-25
JOYCE WALTER MANCHESTER FLIGHTS LIMITED Company Secretary 2007-12-01 CURRENT 1992-12-15 Dissolved 2014-02-21
JOYCE WALTER THE MAGIC TRAVEL GROUP (HOLIDAYS) LIMITED Company Secretary 2007-12-01 CURRENT 1984-11-09 Dissolved 2014-05-20
JOYCE WALTER MAGIC CONNOISSEURS LIMITED Company Secretary 2007-12-01 CURRENT 1970-12-23 Dissolved 2013-12-10
JOYCE WALTER PORTLAND TRAVEL LIMITED Company Secretary 2007-12-01 CURRENT 1965-12-23 Dissolved 2014-10-21
JOYCE WALTER SIMPLY TRAVEL LIMITED Company Secretary 2007-12-01 CURRENT 1983-03-18 Dissolved 2014-01-21
JOYCE WALTER PLANTRAVEL LIMITED Company Secretary 2007-12-01 CURRENT 1961-11-27 Dissolved 2013-12-10
JOYCE WALTER THEFIRSTRESORT OPERATIONS LIMITED Company Secretary 2007-12-01 CURRENT 2000-07-11 Dissolved 2014-06-24
JOYCE WALTER SOMETHING SPECIAL HOLIDAYS LIMITED Company Secretary 2007-12-01 CURRENT 1980-03-03 Dissolved 2014-10-21
JOYCE WALTER CALLERS-PEGASUS TRAVEL SERVICE LIMITED Company Secretary 2007-12-01 CURRENT 1944-05-06 Dissolved 2015-07-28
JOYCE WALTER SPORTS EVENTS TRAVEL LIMITED Company Secretary 2007-12-01 CURRENT 2002-07-18 Dissolved 2015-03-10
JOYCE WALTER THOMSON HOLIDAYS LIMITED Company Secretary 2007-12-01 CURRENT 2001-02-22 Dissolved 2015-06-16
JOYCE WALTER THOMSON AIR LIMITED Company Secretary 2007-12-01 CURRENT 2003-12-18 Dissolved 2015-05-26
JOYCE WALTER TTG (NO.2) LIMITED Company Secretary 2007-12-01 CURRENT 2000-09-06 Dissolved 2015-06-09
JOYCE WALTER BRITANNIA AIRWAYS LIMITED Company Secretary 2007-12-01 CURRENT 1987-03-10 Dissolved 2015-09-22
JOYCE WALTER FRITIDSRESOR LIMITED Company Secretary 2007-12-01 CURRENT 1983-09-29 Dissolved 2015-11-10
JOYCE WALTER A B CALLER & SONS LIMITED Company Secretary 2007-12-01 CURRENT 1995-07-25 Dissolved 2015-08-18
JOYCE WALTER AIRLINK INTERNATIONAL LIMITED Company Secretary 2007-12-01 CURRENT 1981-10-29 Dissolved 2013-12-24
JOYCE WALTER FIRST CHOICE EXPEDITION CRUISING LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Dissolved 2014-09-09
JOYCE WALTER TRAVEL SERVICES EUROPE LIMITED Company Secretary 2006-07-04 CURRENT 2000-01-19 Dissolved 2013-10-15
JOYCE WALTER TRAVEL CLASS TRANSPORT LIMITED Company Secretary 2006-05-12 CURRENT 1997-11-06 Dissolved 2014-03-18
JOYCE WALTER MARAHEATH LIMITED Company Secretary 2005-11-22 CURRENT 2000-05-26 Dissolved 2014-01-21
JOYCE WALTER FIRST CHOICE SPAIN LIMITED Company Secretary 2005-11-02 CURRENT 2005-10-03 Dissolved 2015-05-26
JOYCE WALTER THE IMAGINATIVE TRAVELLER LIMITED Company Secretary 2005-09-22 CURRENT 1991-02-20 Dissolved 2014-10-07
JOYCE WALTER MAGIC OF THE ORIENT LIMITED Company Secretary 2005-03-31 CURRENT 1985-12-03 Dissolved 2013-12-10
JOYCE WALTER CITALIA TRANSPORT LIMITED Company Secretary 2004-03-09 CURRENT 1972-12-12 Dissolved 2014-01-21
JOYCE WALTER TRIPS WORLDWIDE LIMITED Company Secretary 2003-12-17 CURRENT 1997-07-24 Dissolved 2013-12-10
JOYCE WALTER FIRST CHOICE (EURO) LIMITED Company Secretary 2002-11-20 CURRENT 2002-11-20 Dissolved 2015-06-23
JOYCE WALTER PARADOR TRAVEL LIMITED Company Secretary 2001-04-05 CURRENT 1976-12-13 Dissolved 2013-09-24
JOYCE WALTER LEISURE INTERNATIONAL AIRWAYS LIMITED Company Secretary 2001-04-05 CURRENT 1987-04-03 Dissolved 2014-10-21
JOYCE WALTER FLEXIGROUP TRAVEL LIMITED Company Secretary 2001-04-05 CURRENT 1988-10-05 Dissolved 2014-01-21
JOYCE WALTER OLYMPIC VACATIONS LIMITED Company Secretary 2001-04-05 CURRENT 1988-06-27 Dissolved 2014-10-21
JOYCE WALTER SUNCARS LIMITED Company Secretary 2001-04-05 CURRENT 1985-11-20 Dissolved 2014-12-09
JOYCE WALTER MEON (HOLDINGS) LIMITED Company Secretary 2001-04-05 CURRENT 1955-06-22 Dissolved 2014-03-25
JOYCE WALTER OLYMPIC HOLIDAYS LIMITED Company Secretary 2001-04-05 CURRENT 1990-10-17 Dissolved 2014-10-21
JOYCE WALTER MEON TRAVEL LIMITED Company Secretary 2001-04-05 CURRENT 1972-09-13 Dissolved 2014-03-25
JOYCE WALTER SUNQUEST HOLIDAYS (UK) LIMITED Company Secretary 2001-04-05 CURRENT 1994-01-21 Dissolved 2014-09-30
JOYCE WALTER SKIBOUND HOLIDAYS LIMITED Company Secretary 2001-04-05 CURRENT 1993-03-01 Dissolved 2014-05-06
JOYCE WALTER MARTIN ROOKS LIMITED Company Secretary 2001-04-05 CURRENT 1985-06-21 Dissolved 2014-01-21
JOYCE WALTER UNIJET TRAVEL LIMITED Company Secretary 2001-04-05 CURRENT 1965-10-07 Dissolved 2014-10-21
JOYCE WALTER FIRST CHOICE RETAIL (MANAGEMENT SERVICES) LIMITED Company Secretary 2001-04-05 CURRENT 1998-10-28 Dissolved 2013-11-19
JOYCE WALTER FIRST CHOICE, UNIJET & AIR 2000 LIMITED Company Secretary 2001-04-05 CURRENT 1994-05-25 Dissolved 2014-10-21
JOYCE WALTER FLEXIGROUP HOLDINGS LIMITED Company Secretary 2001-04-05 CURRENT 1998-04-27 Dissolved 2014-01-21
JOYCE WALTER CROWN CRUISERS LIMITED Company Secretary 2001-04-05 CURRENT 1985-05-15 Dissolved 2013-09-24
JOYCE WALTER FIRST CHOICE AVIATION LIMITED Company Secretary 2001-04-05 CURRENT 1995-10-18 Dissolved 2015-06-16
JOYCE WALTER FIRST CHOICE OFFICE SERVICES LIMITED Company Secretary 2001-04-05 CURRENT 1990-02-12 Dissolved 2015-08-04
JOYCE WALTER HOLIDAY HYPERMARKETS (2000) LIMITED Company Secretary 2001-04-05 CURRENT 2000-02-24 Dissolved 2015-04-28
JOYCE WALTER VIKING AVIATION LIMITED Company Secretary 2001-04-05 CURRENT 1970-12-08 Dissolved 2015-06-09
JOYCE WALTER FIRST CHOICE HOLIDAYS QUEST LIMITED Company Secretary 2001-04-05 CURRENT 1999-06-29 Dissolved 2015-08-04
JOYCE WALTER JWT HOLIDAYS LIMITED Company Secretary 2001-04-05 CURRENT 1995-06-23 Dissolved 2015-05-26
JOYCE WALTER UNIJET GROUP LIMITED Company Secretary 2001-04-05 CURRENT 1982-09-20 Dissolved 2016-01-26
JOYCE WALTER UNIJET LEISURE LIMITED Company Secretary 2001-04-05 CURRENT 1991-12-09 Dissolved 2015-11-10
STEPHEN JOHN BRANN SPORTSWORLD HOLDINGS LIMITED Director 2017-09-29 CURRENT 2004-09-09 Active - Proposal to Strike off
STEPHEN JOHN BRANN TUI GROUP UK HEALTHCARE LIMITED Director 2017-04-18 CURRENT 2008-09-17 Active
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS GROUP LIMITED Director 2017-03-22 CURRENT 1997-04-01 Active - Proposal to Strike off
STEPHEN JOHN BRANN THOMSON SPORT (UK) LIMITED Director 2017-02-28 CURRENT 2004-10-26 Dissolved 2017-09-19
STEPHEN JOHN BRANN CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED Director 2016-11-16 CURRENT 1996-06-06 Active - Proposal to Strike off
STEPHEN JOHN BRANN CBQ NO. 2 (UK) LIMITED Director 2016-11-16 CURRENT 2002-09-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN REAL TRAVEL LIMITED Director 2016-10-20 CURRENT 2000-04-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN ORION AIRWAYS LIMITED Director 2016-03-14 CURRENT 1978-11-20 Active - Proposal to Strike off
STEPHEN JOHN BRANN CANADA MARITIME SERVICES LIMITED Director 2016-01-22 CURRENT 1974-02-21 Active - Proposal to Strike off
STEPHEN JOHN BRANN PREUSSAG UK LIMITED Director 2015-12-18 CURRENT 1998-10-05 Dissolved 2017-05-30
STEPHEN JOHN BRANN CP SHIPS (UK) LIMITED Director 2015-12-18 CURRENT 1985-02-08 Active
STEPHEN JOHN BRANN CANADIAN PACIFIC (UK) LIMITED Director 2015-12-18 CURRENT 1915-03-16 Active
STEPHEN JOHN BRANN CAST AGENCIES EUROPE LIMITED Director 2015-12-18 CURRENT 1983-07-28 Active
STEPHEN JOHN BRANN THOMSON AIRWAYS (SERVICES) LIMITED Director 2015-12-16 CURRENT 1987-06-09 Dissolved 2016-06-21
STEPHEN JOHN BRANN SIMPLY TRAVEL HOLDINGS LIMITED Director 2015-12-09 CURRENT 1997-04-22 Dissolved 2016-10-11
STEPHEN JOHN BRANN AMP MANAGEMENT LIMITED Director 2015-12-09 CURRENT 1958-03-26 Active - Proposal to Strike off
STEPHEN JOHN BRANN ARAGON TOURS LIMITED Director 2015-11-30 CURRENT 1974-06-07 Dissolved 2016-07-05
STEPHEN JOHN BRANN FIRST CHOICE OVERSEAS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1990-02-12 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS CONTRACTING LIMITED Director 2015-11-24 CURRENT 1995-11-02 Dissolved 2017-08-22
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS LIMITED Director 2015-11-24 CURRENT 1986-01-14 Dissolved 2017-08-22
STEPHEN JOHN BRANN AMERICAN HOLIDAYS (NI) LIMITED Director 2015-11-23 CURRENT 2002-07-12 Dissolved 2016-07-05
STEPHEN JOHN BRANN WORLD OF TUI LIMITED Director 2015-11-23 CURRENT 2001-07-05 Dissolved 2016-06-21
STEPHEN JOHN BRANN TUI (IP) LIMITED Director 2015-11-23 CURRENT 2003-12-18 Dissolved 2016-06-21
STEPHEN JOHN BRANN CRYSTAL HOLIDAYS LIMITED Director 2015-11-23 CURRENT 1984-06-22 Dissolved 2017-08-22
STEPHEN JOHN BRANN CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED Director 2015-11-23 CURRENT 1987-06-25 Dissolved 2017-08-22
STEPHEN JOHN BRANN TROPICAL PLACES LIMITED Director 2015-11-23 CURRENT 1981-01-07 Dissolved 2017-11-14
STEPHEN JOHN BRANN THOMSON AIRWAYS LIMITED Director 2015-11-23 CURRENT 1955-10-03 Dissolved 2018-05-29
STEPHEN JOHN BRANN HORIZON MIDLANDS (PROPERTIES) LIMITED Director 2015-11-23 CURRENT 1973-10-01 Dissolved 2018-06-12
STEPHEN JOHN BRANN FIRST CHOICE USA Director 2015-11-16 CURRENT 2006-01-13 Dissolved 2018-04-17
STEPHEN JOHN BRANN JETSET GROUP HOLDING (UK) LIMITED Director 2015-09-24 CURRENT 2004-10-25 Dissolved 2017-10-24
STEPHEN JOHN BRANN JETSET GROUP HOLDING (BRAZIL) LIMITED Director 2015-09-24 CURRENT 2003-08-28 Active
STEPHEN JOHN BRANN JETSET GROUP HOLDING LIMITED Director 2015-09-24 CURRENT 2004-08-12 Active
STEPHEN JOHN BRANN FIRST CHOICE HOLIDAYS QUEST LIMITED Director 2015-01-14 CURRENT 1999-06-29 Dissolved 2015-08-04
STEPHEN JOHN BRANN SUNCARS LIMITED Director 2013-12-12 CURRENT 1985-11-20 Dissolved 2014-12-09
STEPHEN JOHN BRANN SUNQUEST HOLIDAYS (UK) LIMITED Director 2013-12-12 CURRENT 1994-01-21 Dissolved 2014-09-30
STEPHEN JOHN BRANN JNB (BRISTOL) LIMITED Director 2013-12-12 CURRENT 1959-04-29 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPORTS EXECUTIVE TRAVEL LIMITED Director 2013-05-13 CURRENT 2000-05-31 Dissolved 2017-05-23
STEPHEN JOHN BRANN IEXPLORE LIMITED Director 2012-12-11 CURRENT 2007-05-17 Dissolved 2014-09-30
STEPHEN JOHN BRANN FIRST CHOICE EXPEDITION CRUISING LIMITED Director 2012-12-11 CURRENT 2006-07-20 Dissolved 2014-09-09
JOHN MURPHY TUI UK LIMITED Director 2015-10-26 CURRENT 1993-06-24 Active
JOHN MURPHY THOMSON AIRWAYS (SERVICES) LIMITED Director 2015-08-10 CURRENT 1987-06-09 Dissolved 2016-06-21
JOHN MURPHY TUI AIRWAYS LIMITED Director 2008-02-19 CURRENT 1947-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-10GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-03-07LIQ MISCInsolvency:s/s cert. Release of liquidator
2017-02-084.68 Liquidators' statement of receipts and payments to 2016-11-29
2016-10-27600Appointment of a voluntary liquidator
2016-10-27LIQ MISC OCCourt order insolvency:C.O. To remove/replace Liquidator
2016-10-274.40Notice of ceasing to act as a voluntary liquidator
2015-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/15 FROM Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
2015-12-164.70Declaration of solvency
2015-12-16600Appointment of a voluntary liquidator
2015-12-16LRESSPResolutions passed:
  • Special resolution to wind up on 2015-11-30
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER
2015-11-03AP01DIRECTOR APPOINTED STEPHEN JOHN BRANN
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CARL DOUGLAS GISSING
2015-10-27AP01DIRECTOR APPOINTED MS JOYCE WALTER
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 68
2015-08-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 69
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2015-08-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 53
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARGARET BROWNE
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 71
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 70
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 55
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58
2015-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 64
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2015-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2015-07-20SH20STATEMENT BY DIRECTORS
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-20SH1920/07/15 STATEMENT OF CAPITAL GBP 1
2015-07-20CAP-SSSOLVENCY STATEMENT DATED 02/07/15
2015-07-20RES06REDUCE ISSUED CAPITAL 02/07/2015
2015-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 60
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 62
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-06-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 63
2015-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-05-14AR0111/05/15 FULL LIST
2015-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 66
2015-02-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61
2014-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURPHY / 05/08/2014
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-14AR0111/05/14 FULL LIST
2014-01-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-20AR0111/05/13 FULL LIST
2012-06-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16AR0111/05/12 FULL LIST
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSECTION 519 CA 2006
2011-11-01AUDAUDITOR'S RESIGNATION
2011-10-10AUDAUDITOR'S RESIGNATION
2011-06-29AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-27AR0111/05/11 FULL LIST
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ELLACOTT
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURPHY / 04/01/2011
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURPHY / 15/12/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET BROWNE / 15/10/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MARGARET BROWNE / 16/07/2010
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-05-25AR0111/05/10 FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL DOUGLAS GISSING / 02/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL DOUGLAS GISSING / 01/05/2010
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 67
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FISK
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR DERMOT BLASTLAND
2009-07-01288aSECRETARY APPOINTED JOYCE WALTER
2009-07-01288bAPPOINTMENT TERMINATED SECRETARY ANDREW JOHN
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR JAMES BUNN
2009-05-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-02-16288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MURPHY / 16/02/2009
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BUNN / 22/01/2009
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR PETER LONG
2008-07-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-06-02363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-19288aDIRECTOR APPOINTED NICHOLAS JAMES FISK
2008-04-29288aDIRECTOR APPOINTED JOHN MURPHY
2008-04-29288aDIRECTOR APPOINTED DAVID MICHAEL TAYLOR
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: FIRST CHOICE HOUSE LONDON ROAD CRAWLEY WEST SUSSEX RH10 9GX
2007-10-18225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-14363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-05-23363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-05-19288aNEW DIRECTOR APPOINTED
2006-02-17288cDIRECTOR'S PARTICULARS CHANGED
2005-09-30288bDIRECTOR RESIGNED
2005-08-12AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-08-01288aNEW DIRECTOR APPOINTED
2005-05-25363aRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2004-10-20288bDIRECTOR RESIGNED
2004-09-15288bDIRECTOR RESIGNED
2004-07-06288bSECRETARY RESIGNED
2004-07-06288aNEW SECRETARY APPOINTED
2004-05-28288aNEW DIRECTOR APPOINTED
2004-05-28288bDIRECTOR RESIGNED
2004-05-28363aRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-04-15AAFULL ACCOUNTS MADE UP TO 31/10/03
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport




Licences & Regulatory approval
We could not find any licences issued to FIRST CHOICE AIRWAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-14
Resolutions for Winding-up2015-12-14
Appointment of Liquidators2015-12-14
Fines / Sanctions
No fines or sanctions have been issued against FIRST CHOICE AIRWAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 70
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 70
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN AIRCRAFT LEASE AGREEMENT 2004-02-17 Outstanding WILMINGTON TRUST COMPANY, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS OWNER TRUSTEE
AN AIRCRAFT LEASE AGREEMENT 2004-02-17 Outstanding WILMINGTON TRUST COMPANY, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS OWNER TRUSTEE
ENGINE MORTGAGE (IN RELATION TO ONE CFM56-5B3P AIRCRAFT ENGINE WITH MANUFACTURER'S S/N 779384) 2003-12-12 Outstanding FORTIS BANK (NEDERLAND) N.V.
AGREEMENT AND DEED OF DISCLOSED PLEDGE OF ACCOUNT CLAIMS 2003-11-12 Outstanding FORTIS BANK (NEDERLAND) N.V.
A MANAGER ASSIGNMENT OF INSURANCES (EXECUTED OUTSIDE THE UNITED KINGDOM) 2001-03-22 Outstanding UNIJET LEISURE LIMITED
ACCOUNT PLEDGE AGREEMENT 1999-12-24 Outstanding C.I.T. LEASING CORPORATION
AN ASSIGNMENT AGREEMENT 1999-12-08 Outstanding LANDESBANK SCHLESWIG-HOLSTEIN INTERNATIONAL S.A.AS SECURITY TRUSTEE FOR THE BENEFICIARIES (THE "SECURITY TRUSTEE")
AN ASSIGNMENT AGREEMENT 1999-12-08 Outstanding LANDESBANK SCHLESWIG-HOLSTEIN INTERNATIONAL S.A.AS SECURITY TRUSTEE FOR THE BENEFICIARIES (THE "SECURITY TRUSTEE")
MANAGER ASSIGNMENT OF INSURANCES 1999-05-14 Outstanding UNIJET LEISURE LIMITED
ASSIGNMENT 1999-03-16 Outstanding WLFC FUNDING CORPORATION
SECURITY ASSIGNMENT 1999-01-08 Outstanding CRAWLEY CO., LTD
SECURITY ASSIGNMENT 1999-01-08 Outstanding WEST SUSSEX CO., LTD
SECURITY DEPOSIT AGREEMENT 1997-06-18 Outstanding INTERNATIONAL LEASE FINANCE CORPORATION
DEED OF ASSIGNMENT OF INSURANCES 1997-01-31 Outstanding ENGINE LEASE FINANCE CORPORATION
AIRCRAFT ENGINE LEASE AGREEMENT 1997-01-08 Outstanding WILLIS LEASE FINANCE CORPORATION
SECURITY ASSIGNMENT 1996-12-30 Outstanding INTERNATIONAL LEASE FINANCE CORPORATION
DEED OF CHARGE 1996-03-05 Outstanding BUCKINGHAM PARTNERS LDC
SECURITY ASSIGNMENT 1993-12-23 PART of the property or undertaking has been released from charge INTERNATIONAL LEASE FINANCE CORPORATION
SECURITY ASSIGNMENT 1993-12-23 PART of the property or undertaking has been released from charge INTERNATIONAL LEASE FINANCE CORPORATION
SECURITY ASSIGNMENT 1993-12-23 PART of the property or undertaking has been released from charge INTERNATIONAL LEASE FINANCE CORPORATION
A SECURITY ASIGNMENT 1992-12-22 PART of the property or undertaking has been released from charge INTERNATIONAL LEASE FINANCE CORPORATION
SECURITY AGREEMENT 1992-11-09 PART of the property or undertaking has been released from charge INTERNATIONAL LEASE FINANCE CORPORATION
ASSIGNMENT OF INSURANCES AGREEMEENT 1992-04-27 Satisfied ORIX AVIATION SYSTEMS LIMITED
DEPOSIT AGREEMENT 1992-04-27 Satisfied ORIX AVIATION SYSTEMS LIMITED
DEPOSIT AGREEMENT 1992-04-27 Satisfied ORIX AVIATION SYSTEMS LIMITED
DEPOSIT AGREEMENT 1992-04-27 Satisfied ORIX AVIATION SYSTEMS LIMITED
DEPOSIT AGREEMENT 1992-04-27 Satisfied ORIX AVIATION SYSTEMS LIMITED
FIXED AND FLOATING CHARGE 1992-04-08 Satisfied ORIX AVIATION SYSTEMS LIMITED
A SECURITY ASSIGNMENT 1991-12-30 Satisfied INTERNATIONAL LEASE FINANCE CORPORATION
NOVATION AGREEMENT 1991-10-17 Satisfied FIRST SECURITY BANK OF UTAH,NATIONAL ASSOCIATIONER TRUSTEENOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS OWN
NAVATION AGREEMENT 1991-09-09 Satisfied GPA ROLLS LIMITED
NOVATION AGREEMENT 1991-08-29 Satisfied GPA ROLLS LIMITED
AN AIRCRAFT OPERATING LEASE AGREEMENT 1991-05-14 Satisfied PHOENIX LEASING COMPANY LIMITED.
SUB LEASE SECURITY ASSIGNMENT 1990-12-12 Satisfied INTERNATIONAL LEASE FINANCE CORPORATION
SECURITY ASSIGNMENT 1989-12-22 Satisfied INTERNATIONAL LEASE FINANCE CORPORATION.
SECURITY AGREEMENT 1989-11-30 Satisfied INTERNATIONAL LEASE FINANCE CORPORATION
SECURITY AGREEMENT 1989-11-30 Satisfied INTERNATIONAL LEASE FINANCE CORPORATION
SECURITY ASSIGNMENT 1989-11-30 Satisfied INTERNATIONAL LEASE FINANCE CORPORATION
SECURITY ASSIGNMENT 1989-11-30 Satisfied INTERNATIONAL LEASE FINANCE CORPORATION
DEED OF CHARGE 1989-11-24 Satisfied GUINNESS MAHON & TO LIMITED
ASSIGNMENT 1989-11-02 Satisfied INTERNATIONAL LEASE FINANCE CORPORATION
ASSIGNMENT 1989-11-02 Satisfied INTERNATIONAL LEASE CORPORATION
DEBENTURE 1989-04-28 Satisfied THE BOEING COMPANY
DEBENTURE 1989-04-28 Satisfied THE BOEING COMPANY
DEBENTURE 1989-03-02 Satisfied BARCLAYS BANK PLC
LEASE 1989-01-23 Satisfied GPA GROUP LIMITED.
DEED OF CHARGE 1989-01-17 Satisfied
LEASE 1989-01-03 Satisfied GPA GROUP LIMITED.
SECURITY ASSIGNMENT 1988-12-14 Satisfied INTERNATIONAL LEASE FINANCE CORPORATION
SECURITY ASSIGNMENT 1988-11-14 Satisfied INTERNATIONAL LEASE FINANCE CORPORATION
CASH DEPOSIT ASSIGNMENT 1987-05-15 Satisfied CHEMCO EQUIPMENT FINANCE LIMITED
CHARGE 1987-01-07 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of FIRST CHOICE AIRWAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST CHOICE AIRWAYS LIMITED
Trademarks
We have not found any records of FIRST CHOICE AIRWAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST CHOICE AIRWAYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (51102 - Non-scheduled passenger air transport) as FIRST CHOICE AIRWAYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRST CHOICE AIRWAYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFIRST CHOICE AIRWAYS LIMITEDEvent Date2015-11-30
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 15 January 2016 by sending full details of their claims to the joint liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 15 January 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The joint liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Date of Appointment: 30 November 2015 Office Holder details: John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . For further details contact: Maria French, Tel: +44 (0) 20 7694 1757, Email: maria.french2@kpmg.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFIRST CHOICE AIRWAYS LIMITEDEvent Date2015-11-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30 November 2015 , as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG LLP , 15 Canada Square, London, E14 5GL be and are hereby appointed as Joint Liquidators of the Company and that any power conferred on them by the Company, or by law, be exercisable by them jointly, or by either of them alone. For further details contact: Maria French, Tel: +44 (0) 20 7694 1757, Email: maria.french2@kpmg.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFIRST CHOICE AIRWAYS LIMITEDEvent Date2015-11-30
John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG Restructuring , 15 Canada Square, London, E14 5GL . : For further details contact: Maria French, Tel: +44 (0) 20 7694 1757, Email: maria.french2@kpmg.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST CHOICE AIRWAYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST CHOICE AIRWAYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.