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

EASTERN AIRWAYS INTERNATIONAL LIMITED

C/O BISSELL & BROWN CHARTER HOUSE, 56 HIGH STREET, SUTTON COLDFIELD, WEST MIDLANDS, B72 1UJ,
Company Registration Number
04082547
Private Limited Company
Active

Company Overview

About Eastern Airways International Ltd
EASTERN AIRWAYS INTERNATIONAL LIMITED was founded on 2000-10-03 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Eastern Airways International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EASTERN AIRWAYS INTERNATIONAL LIMITED
 
Legal Registered Office
C/O BISSELL & BROWN CHARTER HOUSE
56 HIGH STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1UJ
Other companies in RH1
 
Previous Names
ANAVA-GLOBAL LIMITED18/12/2008
Filing Information
Company Number 04082547
Company ID Number 04082547
Date formed 2000-10-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB113534057  
Last Datalog update: 2025-01-05 12:19:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EASTERN AIRWAYS INTERNATIONAL 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 EASTERN AIRWAYS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JAMES LORT HOWELL-RICHARDSON
Company Secretary 2014-02-06
ALAN WILLIAM GEORGE CORBETT
Director 2015-10-17
JAMES LORT HOWELL-RICHARDSON
Director 2014-02-06
RICHARD JAMES LAKE
Director 2000-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
BRYAN AUGUSTUS HUXFORD
Director 2000-10-03 2018-01-31
CARL WILLIAM DIXON
Director 2016-04-28 2017-07-10
MICHAEL MURDOCH IMLACH
Director 2014-02-06 2016-04-18
ALLAN RUSSELL BOWIE
Director 2014-02-06 2015-10-07
MARK ADAMSON
Company Secretary 2012-02-03 2014-02-06
MAGNIFICENT OBSESSIONS LIMITED
Director 2011-07-11 2014-02-06
P & B INVESTMENT HOLDINGS LIMITED
Director 2011-07-11 2014-02-06
JOHN DERBYSHIRE
Company Secretary 2008-10-28 2013-02-27
BRYAN AUGUSTUS HUXFORD
Company Secretary 2000-10-03 2008-11-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-10-03 2000-10-03
LONDON LAW SERVICES LIMITED
Nominated Director 2000-10-03 2000-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN WILLIAM GEORGE CORBETT BRISTOW AVIATION HOLDINGS LIMITED Director 2017-07-01 CURRENT 1996-08-06 Active
ALAN WILLIAM GEORGE CORBETT SAKHALIN BRISTOW AIR SERVICES LIMITED Director 2017-06-26 CURRENT 2002-01-31 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT AVIA QUEST LIMITED Director 2017-06-26 CURRENT 2003-06-23 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT BRISTOW AIRCRAFT LEASING LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
ALAN WILLIAM GEORGE CORBETT CALEDONIAN HELICOPTERS LIMITED Director 2016-04-21 CURRENT 1970-07-21 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW AERIAL SOLUTIONS LIMITED Director 2015-11-03 CURRENT 2006-09-11 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT UNITED HELICOPTERS LIMITED Director 2015-11-03 CURRENT 1955-07-22 Active
ALAN WILLIAM GEORGE CORBETT AIR SOUTH WEST LIMITED Director 2015-10-17 CURRENT 2003-01-15 Active
ALAN WILLIAM GEORGE CORBETT STEADYCONTRAST LIMITED Director 2015-10-17 CURRENT 1999-02-18 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT AIR KILROE LIMITED Director 2015-10-17 CURRENT 1995-03-28 Active
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS (UK) LIMITED Director 2015-10-17 CURRENT 1997-11-19 Active
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS (EUROPE) LIMITED Director 2015-10-17 CURRENT 1998-07-01 Active
ALAN WILLIAM GEORGE CORBETT EASTERNHILL ESTATES LTD Director 2015-10-17 CURRENT 2006-07-10 Active
ALAN WILLIAM GEORGE CORBETT EASTERN AIRWAYS SHARE PLAN LIMITED Director 2015-10-17 CURRENT 2007-12-12 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT HUMBERSIDE INTERNATIONAL AIRPORT LIMITED Director 2015-10-17 CURRENT 1987-10-08 Active
ALAN WILLIAM GEORGE CORBETT THE UK OFFSHORE ENERGIES ASSOCIATION LIMITED Director 2015-07-15 CURRENT 1973-06-25 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW TECHNICAL SERVICES LIMITED Director 2015-05-18 CURRENT 1953-06-06 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW HELICOPTER GROUP LIMITED Director 2015-05-15 CURRENT 1991-08-29 Active
ALAN WILLIAM GEORGE CORBETT BGI AVIATION TECHNICAL SERVICES (OVERSEAS) LIMITED Director 2014-11-28 CURRENT 2011-03-23 Active - Proposal to Strike off
ALAN WILLIAM GEORGE CORBETT BRISTOW HELICOPTERS LIMITED Director 2014-11-28 CURRENT 1955-06-24 Active
ALAN WILLIAM GEORGE CORBETT BRISTOW HELICOPTERS (INTERNATIONAL) LIMITED Director 2014-11-28 CURRENT 1958-05-12 Active
ALAN WILLIAM GEORGE CORBETT HOUSE OF TURIN LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
JAMES LORT HOWELL-RICHARDSON BRISTOW SOUTHEAST ASIA LIMITED Director 2014-11-28 CURRENT 2007-10-16 Active
JAMES LORT HOWELL-RICHARDSON SAKHALIN BRISTOW AIR SERVICES LIMITED Director 2014-11-28 CURRENT 2002-01-31 Active - Proposal to Strike off
JAMES LORT HOWELL-RICHARDSON AIR SOUTH WEST LIMITED Director 2014-02-06 CURRENT 2003-01-15 Active
JAMES LORT HOWELL-RICHARDSON STEADYCONTRAST LIMITED Director 2014-02-06 CURRENT 1999-02-18 Active - Proposal to Strike off
JAMES LORT HOWELL-RICHARDSON AIR KILROE LIMITED Director 2014-02-06 CURRENT 1995-03-28 Active
JAMES LORT HOWELL-RICHARDSON EASTERN AIRWAYS (UK) LIMITED Director 2014-02-06 CURRENT 1997-11-19 Active
JAMES LORT HOWELL-RICHARDSON EASTERN AIRWAYS (EUROPE) LIMITED Director 2014-02-06 CURRENT 1998-07-01 Active
JAMES LORT HOWELL-RICHARDSON EASTERNHILL ESTATES LTD Director 2014-02-06 CURRENT 2006-07-10 Active
JAMES LORT HOWELL-RICHARDSON EASTERN AIRWAYS SHARE PLAN LIMITED Director 2014-02-06 CURRENT 2007-12-12 Active - Proposal to Strike off
JAMES LORT HOWELL-RICHARDSON HUMBERSIDE INTERNATIONAL AIRPORT LIMITED Director 2014-02-06 CURRENT 1987-10-08 Active
JAMES LORT HOWELL-RICHARDSON BRISTOW STAFF PENSION SCHEME TRUSTEES LIMITED Director 2012-02-08 CURRENT 1991-11-18 Active
RICHARD JAMES LAKE AIRINVEST HOLDINGS LTD Director 2016-11-15 CURRENT 2016-03-22 Dissolved 2018-05-15
RICHARD JAMES LAKE STEADYCONTRAST LIMITED Director 2012-08-01 CURRENT 1999-02-18 Active - Proposal to Strike off
RICHARD JAMES LAKE HUMBERSIDE INTERNATIONAL AIRPORT LIMITED Director 2012-08-01 CURRENT 1987-10-08 Active
RICHARD JAMES LAKE AIR SOUTH WEST LIMITED Director 2010-11-30 CURRENT 2003-01-15 Active
RICHARD JAMES LAKE EASTERN AIRWAYS SHARE PLAN LIMITED Director 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
RICHARD JAMES LAKE EASTERNHILL ESTATES LTD Director 2006-07-21 CURRENT 2006-07-10 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
2024-12-19FULL ACCOUNTS MADE UP TO 31/03/24
2024-10-08CONFIRMATION STATEMENT MADE ON 03/10/24, WITH UPDATES
2024-10-03Director's details changed for Mr Richard James Lake on 2024-10-02
2024-10-02Director's details changed for Mr Richard James Lake on 2024-10-02
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040825470006
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040825470007
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040825470008
2023-12-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-12-15Termination of appointment of Mark Charles Hutchinson on 2023-11-30
2023-10-04CONFIRMATION STATEMENT MADE ON 03/10/23, WITH NO UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH NO UPDATES
2021-12-02AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH UPDATES
2021-06-21PSC05Change of details for Orient Industrial Holdings Limited as a person with significant control on 2021-04-01
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM C/O Bissell and Brown Charter House High Street Sutton Coldfield B72 1UJ England
2021-06-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040825470008
2021-02-17SH20Statement by Directors
2021-02-17SH19Statement of capital on 2021-02-17 GBP 1,000,000
2021-02-17CAP-SSSolvency Statement dated 04/02/21
2021-02-17RES13Resolution of reduction in issued share capital'>Resolutions passed:
  • The reduction of the company's share premium account from £1,500,000 to zero 04/02/2021
  • Resolution of reduction in issued share capital
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040825470008
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 040825470006
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-07-08PSC07CESSATION OF ORIENT INDUSTRIAL HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-08PSC02Notification of Orient Industrial Holdings Ltd as a person with significant control on 2019-05-10
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ
2019-05-16AP03Appointment of Mark Charles Hutchinson as company secretary on 2019-05-10
2019-05-16AP03Appointment of Mark Charles Hutchinson as company secretary on 2019-05-10
2019-05-15PSC02Notification of Orient Industrial Holdings Limited as a person with significant control on 2019-05-10
2019-05-15PSC02Notification of Orient Industrial Holdings Limited as a person with significant control on 2019-05-10
2019-05-10PSC07CESSATION OF BRISTOW HELICOPTERS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-10TM02Termination of appointment of James Lort Howell-Richardson on 2019-05-10
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM GEORGE CORBETT
2019-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040825470004
2019-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040825470005
2019-01-17AP01DIRECTOR APPOINTED MR MICHAEL PETER NICOL
2019-01-07AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-19SH0115/11/18 STATEMENT OF CAPITAL GBP 30992423
2018-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-04-25RES01ADOPT ARTICLES 25/04/18
2018-04-25CC04Statement of company's objects
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN AUGUSTUS HUXFORD
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CARL WILLIAM DIXON
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1006
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-05-04AP01DIRECTOR APPOINTED MR CARL WILLIAM DIXON
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURDOCH IMLACH
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-30AP01DIRECTOR APPOINTED MR ALAN WILLIAM GEORGE CORBETT
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 1006
2015-10-28AR0103/10/15 ANNUAL RETURN FULL LIST
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RUSSELL BOWIE
2015-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/15 FROM C/O Bristow Helicopters Ltd Redhill Aerodrome Kings Mill Lane Redhill RH1 5JZ
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RUSSELL BOWIE
2015-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 040825470005
2015-02-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 1006
2014-10-16AR0103/10/14 ANNUAL RETURN FULL LIST
2014-05-30AP03Appointment of Mr James Lort Howell-Richardson as company secretary
2014-05-30AP01DIRECTOR APPOINTED MR ALLAN RUSSELL BOWIE
2014-05-30AP01DIRECTOR APPOINTED MR MICHAEL MURDOCH IMLACH
2014-05-30AP01DIRECTOR APPOINTED MR JAMES LORT HOWELL-RICHARDSON
2014-05-29TM02APPOINTMENT TERMINATED, SECRETARY MARK ADAMSON
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR P & B INVESTMENT HOLDINGS LIMITED
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MAGNIFICENT OBSESSIONS LIMITED
2014-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040825470004
2014-03-10AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2014-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2014 FROM CHARTER HOUSE 56 HIGH STREET SUTTON COLDFIELD WEST MIDLANDS B72 1UJ
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1006
2014-03-05SH02CONSOLIDATION 06/02/14
2014-03-05CC04STATEMENT OF COMPANY'S OBJECTS
2014-03-05RES12VARYING SHARE RIGHTS AND NAMES
2014-03-05RES01ADOPT ARTICLES 06/02/2014
2014-03-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-18ANNOTATIONClarification
2013-11-18RP04SECOND FILING FOR FORM SH01
2013-10-30AR0103/10/13 FULL LIST
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-05TM02APPOINTMENT TERMINATED, SECRETARY JOHN DERBYSHIRE
2013-01-10AR0103/10/12 FULL LIST
2012-12-27RES01ADOPT ARTICLES 21/12/2012
2012-12-27RES06REDUCE ISSUED CAPITAL 21/12/2012
2012-12-27SH1927/12/12 STATEMENT OF CAPITAL GBP 1006.00
2012-12-27SH20STATEMENT BY DIRECTORS
2012-12-27CAP-SSSOLVENCY STATEMENT DATED 21/12/12
2012-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-12SH0101/08/12 STATEMENT OF CAPITAL GBP 1043808.00
2012-09-04RES01ADOPT ARTICLES 01/08/2012
2012-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-15RES13CONFLICT OF INTEREST 31/03/2011
2012-02-14AP03SECRETARY APPOINTED MARK ADAMSON
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-12-21AR0103/10/11 FULL LIST
2011-12-20SH0131/03/11 STATEMENT OF CAPITAL GBP 1006
2011-09-26AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-07-12AP02CORPORATE DIRECTOR APPOINTED P & B INVESTMENT HOLDINGS LIMITED
2011-07-12AP02CORPORATE DIRECTOR APPOINTED MAGNIFICENT OBSESSIONS LIMITED
2011-06-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-19AR0103/10/10 FULL LIST
2010-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-09AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-03-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-10-07AR0103/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES LAKE / 03/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN AUGUSTUS HUXFORD / 03/10/2009
2009-02-06363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-12-18CERTNMCOMPANY NAME CHANGED ANAVA-GLOBAL LIMITED CERTIFICATE ISSUED ON 18/12/08
2008-12-1588(2)AD 28/11/08 GBP SI 999@1=999 GBP IC 1/1000
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY BRYAN HUXFORD
2008-12-04288aSECRETARY APPOINTED JOHN DERBYSHIRE
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-12363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2007-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-14363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-20363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-10-08363sRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2003-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-07363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-09-04225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-10-02363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EASTERN AIRWAYS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EASTERN AIRWAYS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-02 Outstanding SANTANDER UK PLC
2014-05-06 Outstanding GCC CAPITAL AB
AIRCRAFT MORTGAGE 2011-06-10 Satisfied SIEMENS FINANCIAL SERVICES AB
THIRD PARTY CHARGE OF DEPOSIT 2010-06-03 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-04-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EASTERN AIRWAYS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of EASTERN AIRWAYS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EASTERN AIRWAYS INTERNATIONAL LIMITED
Trademarks
We have not found any records of EASTERN AIRWAYS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EASTERN AIRWAYS INTERNATIONAL 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 (64209 - Activities of other holding companies n.e.c.) as EASTERN AIRWAYS INTERNATIONAL LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where EASTERN AIRWAYS INTERNATIONAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EASTERN AIRWAYS INTERNATIONAL 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 EASTERN AIRWAYS INTERNATIONAL 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.