CAA - Airworthiness Approved Organisations

Category Accreditation Engineering Training

Name The School of Army Aeronautical Engineering (SAAE) (UK.AET.0004)

Address Air Manoeuvre,Capability Reference Number UK.AET.0004P Directorate,Army Headquarters,IDL Category Accreditation Engineering 20,Blenheim Building Website Training Andover Hampshire Regional Office Gatwick SP11 8HT Approval Date

Organisational Data Category BCAR A8-1

Name Aerospool, Spol. s r. o. (DAI/9973/21)

Address Letisková 10 Reference Number DAI/9973/21 Category BCAR A8-1

Prievidza, Slovakia Website Regional Office 971 03 Approval Date

Organisational Data Category BCAR A8-21

Name Flight Design General Aviation GMBH

Address AM Flugplatz 399820 Horselberg- Reference Number Hainich99820 Category BCAR A8-21 Website

Regional Office

Germany Approval Date

Organisational Data

30 July 2021 Page 1 of 48 Name Fly Harrier Limited (DAI/9969/18) (A8-21)

Address Hangar 365,MOD St Athan Reference Number DAI/9969/18 Category BCAR A8-21

Barry Website Regional Office CF62 4LZ UK Approval Date

Organisational Data

Name Survival Equipment Services Limited (AI/10067/15)(GA) (A8-21)

Address Hampton Street Industrial Reference Number AI/10067/15 Estate,Hampton Street, Category BCAR A8-21

Tetbury Website Regional Office GL8 8LD UK Approval Date

Organisational Data Category BCAR A8-21 A8-9

Name Qinetiq Limited (DAI/9971/20)

Address Cody Technology Park,Ively Road, Reference Number DAI/9971/20 Category BCAR A8-21 A8-9

Farnborough Website Hampshire Regional Office Gatwick GU14 0LX Approval Date

Organisational Data Category BCAR A8-23

30 July 2021 Page 2 of 48 Name Britten-Norman Limited (AI/10089/20)

Address Business Hangar 5,Solent Reference Number AI/10089/20 ,Spitfire Way, Category BCAR A8-23

Lee on the Solent Website Hampshire Regional Office Gatwick PO13 9GA Approval Date

Organisational Data Category BCAR A8-23/25

Name CAS Aero Services Limited (AI/10093/21) (GA)

Address TBA Reference Number AI/10093/21 Category BCAR A8-23/25 Website

Regional Office

Approval Date

Organisational Data Category BCAR A8-25

Name Raytheon Systems Limited (AI/10081/18)

Address Airport, Road, Reference Number AI/10081/18 Category BCAR A8-25

Broughton Website Regional Office Manchester CH4 0BA Approval Date

Organisational Data

30 July 2021 Page 3 of 48 Name East Herts Flying School Limited (AI/10092/21) (GA)

Address 1 Conrads Yard,Cowbridge, Reference Number AI/10092/21 (GA) Category BCAR A8-25

Hertford Website Regional Office SG14 1QY Approval Date

Organisational Data Category UK Part 145

Name Willis Asset Management Limited t/a Willis Aircraft Maintenance & Storage (UK.145.01513)

Address Hangar 1Teesside International Reference Number UK.145.01513 Airport Category UK Part 145

Darlington Website County Durham Regional Office DL2 1LU Approval Date

Organisational Data

Name CargoLogicAir Limited (UK.145.01388)

Address Endeavour House Coopers End Reference Number UK.145.01388 RoadLondon Stansted Airport Category UK Part 145

Stansted Website Essex Regional Office Gatwick CM24 1AL UK Approval Date

Organisational Data

Name Aerospace Logistics Limited (UK.145.01428)

Address Unit 2B, Foundry Lane, Reference Number UK.145.01428 Category UK Part 145

Horsham Website West Sussex Regional Office Gatwick RH13 5PX UK Approval Date

Organisational Data

30 July 2021 Page 4 of 48 Name Eirtech Aviation Composites Limited (UK.145.01446P)

Address 8-10 PinebankChannel Business Reference Number UK.145.01446P ParkQueens Road Category UK Part 145

Belfast Website Co Antrim Regional Office Striling BT3 9DT Northern Ireland Approval Date

Organisational Data

Name Britten-Norman Limited (UK.145.01459)

Address Business Hangar 5,Solent Reference Number UK.145.01459 Airport,Spitfire Way Category UK Part 145

Lee-on-the-Solent Website Hampshire Regional Office Gatwick PO13 9GA Approval Date

Organisational Data

Name Ltd (UK.145.01466)

Address State Airport Reference Number UK.145.01466 Category UK Part 145

St Peter Website Jersey Regional Office Gatwick JE3 7BP Jersey Approval Date

Organisational Data

Name Helicopters Elstree Limited (UK.145.01442)

Address Elstree Aerodrome,Hudson Reference Number UK.145.01442 Hangar,Hogg Lane, Category UK Part 145

Elstree Website Hertfordshire Regional Office Gatwick WD6 3AR UK Approval Date

Organisational Data

30 July 2021 Page 5 of 48 Name Specialist Overhaul and Repair Aviation Ltd (UK.145.01455P)

Address Talewater MillTalewaterTalaton Reference Number UK.145.01455P Category UK Part 145

Exeter Website Devon Regional Office Gatwick EX5 2RS UK Approval Date

Organisational Data

Name Lift West (Helicopters) Ltd (UK.145.01468P)

Address Snowdon FarmCathold Bridge Road Reference Number UK.145.01468P Category UK Part 145

Crewkerne Website Somerset Regional Office GATWICK TA18 8PA UK Approval Date

Organisational Data

Name Skywheels Ltd (UK.145.01504)

Address Units D2, D3, D4, D5 & H1 Tudor Reference Number UK.145.01504 Road,Altrincham Business Park, Category UK Part 145

Altrincham Website Cheshire Regional Office Manchester WA14 5RZ UK Approval Date

Organisational Data

Name Beadlight Limited (UK.145.01515)

Address Unit 31B,Avenue One,Station Road, Reference Number UK.145.01515 Category UK Part 145

Witney Website Regional Office OX28 4XZ United Kingdom Approval Date

Organisational Data Category UK Part 145 (Bilateral)

30 July 2021 Page 6 of 48 Name Safran Helicopter Engines Industria E Comercio Do Brasil Ltda (UK.145.01508)

Address Rua Capitao Guynemer,1626,Xerem- Reference Number UK.145.01508 Duque De Caxias, Category UK Part 145 (Bilateral) Website

Regional Office RJ CEP 25250-615 Brazil Approval Date

Organisational Data Category UK Part 145 (Overseas)

Name AMAC Aerospace Switzerland AG (UK.145.01516)

Address Sternengasse, 18 Reference Number UK.145.01516 Category UK Part 145 (Overseas)

Basel Website Basel Stadt Regional Office CH-4051 Sweden Approval Date

Organisational Data

Name MTU Maintenance Berlin-Brandenburg GmbH (UK.145.01517)

Address Dr. Ernst Zimmermann Strasse 2 Reference Number UK.145.01517 Category UK Part 145 (Overseas)

Ludwigsfelde Website Brandenburg Regional Office 14974 Germany Approval Date

Organisational Data

Name Grob Aircraft SE (UK.145.01518)

Address Lettenbachstrasse 9 Reference Number UK.145.01518 Category UK Part 145 (Overseas)

Tussenhausen-Mattsies Website Bavaria Regional Office 86874 Germany Approval Date

Organisational Data

30 July 2021 Page 7 of 48 Name AAL Ltd (UK.145.01519)

Address Flughafenstrasse 11 Reference Number UK.145.01519 Category UK Part 145 (Overseas)

Altenrhein Website St Gallen Regional Office 9423 Sweden Approval Date

Organisational Data

Name Bombardier Aviation Services Berlin GmbH (UK.145.01522)

Address Airport BER. ZKS 13 West,Walter- Reference Number UK.145.01522 Rieseler Str. 1,Bldg. G3710 Category UK Part 145 (Overseas)

Schonefeld Website Brandenburg Regional Office 12529 Germany Approval Date

Organisational Data

Name Alidaunia srl (UK.145.01495)

Address S.S. 673 Km 19,00 Reference Number UK.145.01495 Category UK Part 145 (Overseas)

Foggia Website Foggia Regional Office 71122 Italy Approval Date

Organisational Data

Name JetMx ehf. (UK.145.01488P)

Address Sidumuli 1 Reference Number UK.145.01488P Category UK Part 145 (Overseas)

Reykjavik Website Reykjavik Regional Office Gatwick 108 Iceland Approval Date

Organisational Data

30 July 2021 Page 8 of 48 Name Tarmac Aerosave S.A.S (UK.145.01491)

Address Aéroport de Tarbes Lourdes Pyrénées Reference Number UK.145.01491 Category UK Part 145 (Overseas)

Azereix Website Hautes-Pyrénées Regional Office Gatwick 65380 Approval Date

Organisational Data

Name Oman Air (UK.145.01409)

Address OMAN AIR ENGINEERING Reference Number UK.145.01409 DIVISIONPO BOX-58MUSCAT Category UK Part 145 (Overseas) INTERNATIONAL AIRPORT MUSCAT Website Oman Regional Office Gatwick 111 Approval Date

Organisational Data

Name ST Engineering Aerospace Solutions (UK.145.01505)

Address Brigtagatan 13 Reference Number UK.145.01505 Category UK Part 145 (Overseas)

Arlandastad Website Stockholm Regional Office 19560 Sweden Approval Date

Organisational Data

Name Antavia (UK.145.01503)

Address 15 Rue Sepat Reference Number UK.145.01503 Category UK Part 145 (Overseas)

Campsas Website Tarn et Garonne Regional Office 82370 France Approval Date

Organisational Data

30 July 2021 Page 9 of 48 Name Deutsche Lufthansa AG (UK.145.01492)

Address Venloer Strasse 151-153, Reference Number UK.145.01492 Category UK Part 145 (Overseas)

Koeln Website Nordrhein-Westfalen Regional Office Gatwick 50672 Germany Approval Date

Organisational Data

Name Safran Aircraft Engines (UK.145.01474)

Address 2 boulevard du Général Martial Valin, Reference Number UK.145.01474 Category UK Part 145 (Overseas)

Paris Website Ile de France Regional Office Gatwick 75015 Approval Date

Organisational Data

Exposition AW\Exposition\Part 145 MOE MAN-0027 ISSUE 34 08 APRIL 2021

Name SIRIO S.p.A (UK.145.01481P)

Address Viale Dell'Aviazione 65 Reference Number UK.145.01481P Category UK Part 145 (Overseas)

Milan Website Regional Office Gatwick 20138 Italy Approval Date

Organisational Data

Exposition AW\Exposition\Part 145 MOE EASA approved MOE ISSUE 1 REV 15 26 JULY 2021

30 July 2021 Page 10 of 48 Name Austrian AG (UK.145.01499)

Address Office Park 2PO Box 100Vienna Reference Number UK.145.01499P International Airport Category UK Part 145 (Overseas)

Vienna Website Regional Office Gatwick 1300 Australia Approval Date

Organisational Data

Name JetMS Regional (UK.145.01494)

Address Rodunios kelias 2 Reference Number UK.145.01494 Category UK Part 145 (Overseas)

Vilnius Website Lithuania Regional Office Gatwick LT-02189 Approval Date

Organisational Data

Exposition AW\Exposition\Part 145 MOE EASA approved MOE. ISSUE 01 REV 00 16 JULY 2021

Name UAB "FL Technics" (UK.145.01498)

Address Rodunios kelias 2 Reference Number UK.145.01498 Category UK Part 145 (Overseas)

Vilnius Website Vilniaus Regional Office Gatwick LT-02189 Lithuania Approval Date

Organisational Data

Name Nayak-LM Gmbh (UK.145.01500)

Address Frachtstrasse 26, Reference Number UK.145.01500 Category UK Part 145 (Overseas)

Düsseldorf Website North Rhine-Westpfalia Regional Office Gatwick 40474 Germany Approval Date

Organisational Data

30 July 2021 Page 11 of 48 Name Atlas Air Service AG (UK.145.01506)

Address Otto-Lilienthal-Str.23, Reference Number UK.145.01506 Category UK Part 145 (Overseas)

Ganderkesee Website Lower Saxony Regional Office Gatwick

Germany Approval Date

Organisational Data

Exposition AW\Exposition\Part 145 MOE AAS QAM Part 1, PART 2 ISSUE 03 REV 06 23 JULY 2021

Name Eastern Technic Co. Ltd (UK.145.01501)

Address 277 Konggang San Road,Hongqiao Reference Number UK.145.01501P International Airport, Category UK Part 145 (Overseas)

Changning District Website Shanghai Regional Office Gatwick 200335 China Approval Date

Organisational Data

Name Jet Aviation AG (UK.145.01502)

Address Flughafenstrasse P.O. Box 214,Basel Reference Number UK.145.01502 Euro Airport, Category UK Part 145 (Overseas)

Basel Land Website Switzerland Regional Office CH-4030 Approval Date

Organisational Data

Name ACC Columbia Jet Service GmbH (UK.145.01509)

Address Benkendorfatr. 38 Reference Number UK.145.01509 Category UK Part 145 (Overseas)

Langenhagen Website Niedersachsen Regional Office 30855 Germany Approval Date

Organisational Data

30 July 2021 Page 12 of 48 Name Turkish Airlines Technic Inc. t/a THY Technic (UK.145.01512)

Address Sanayi MH.Havaalani Icyolu Reference Number UK.145.01512 CD.Sabiha Gokcen Airport Gate E Category UK Part 145 (Overseas)

Istanbul Website Pendik Regional Office 34912 Turkey Approval Date

Organisational Data Category UK Part 147

Name Hartlepool College of Further Education (UK.147.0128)

Address Stockton Street Reference Number UK.147.0128P Category UK Part 147

Hartlepool Website www.hartlepool.ac.uk Regional Office Manchester TS24 7NT United Kingdom Approval Date

Organisational Data Category UK Part 21 ADOA

Name UK Aviation Design Limited (UK.AP1001)

Address Jaymax House, Way, Reference Number UK.AP1001 Category UK Part 21 ADOA

Blackpool Website Regional Office FY4 2RP Approval Date

Organisational Data Category UK Part 21 SpG

30 July 2021 Page 13 of 48 Name Bradfor Limited (UK.21G.2708)

Address Forestbrook MillFrestbrook Avenue Reference Number UK.21G.2708 Category UK Part 21 SpG

Rostrevor Website www.bradfor.co.uk County Down Regional Office BT34 3BX United Kingdom Approval Date

Organisational Data

Exposition AW\Exposition\Part 145 MOE POE 1 ISSUE 01 REV 01 01 APRIL 2021

Name Beadlight Limited (UK.21G.2713)

Address Unit 31B, Avenue One,Station Lane, Reference Number UK.21G.2713 Category UK Part 21 SpG

Witney Website www.beadlight.com Oxfordshire Regional Office OX28 4XZ Approval Date

Organisational Data

Name Avica Aerospace Ducting Limited (UK.21G.2714)

Address 19 Eyncourt RoadWoodside Industrial Reference Number UK.21G.2714 Estate Category UK Part 21 SpG

Dunstable Website Hertfordshire Regional Office LU5 4TS United Kingdom Approval Date

Organisational Data Category UK Part 21 SpJ

30 July 2021 Page 14 of 48 Name Aerospace Design Organisation (UK.21J.0687)

Address The Hub500 Park AveAztec Reference Number UK.21J.0687 WestAlmondsbury Category UK Part 21 SpJ

Bristol Website www.atkinsglobal.com/en- GB/group/sectors-and- services/sectors/aerospace Regional Office Gatwick BS32 4RZ Approval Date

Organisational Data

Name Arrival Jet Ltd (UK.21J.1003P)

Address Unit 2Vector ParkForest Road Reference Number UK.21J.1003P Category UK Part 21 SpJ

Feltham Website www.arrival.com Regional Office Gatwick TW13 7EJ UK Approval Date

Organisational Data

Name Pt21 Solutions Limited (UK.21J.0443)

Address The Office,Penn Cottage,Penn Lane, Reference Number UK.21J.0443 Category UK Part 21 SpJ

Hardington Mandeville Website www.pt21solutions.com Somerset Regional Office Gatwick BA22 9PL Approval Date

Organisational Data

Exposition AW\Exposition DESIGN ORGANISATION HANDBOOK ISSUE 6.1 26 JULY 2018

Name Vertical Aerospace Group Limited (UK.21J.1001)

Address Unit 1 Camwal CourtChapel Street Reference Number UK.21J.1001 Category UK Part 21 SpJ

Bristol Website Regional Office Gatwick BS2 0UW Approval Date

Organisational Data

30 July 2021 Page 15 of 48 Name Caledonian Airborne Systems Limited (UK.21J.0139)

Address Caledonian House,Ninian Reference Number UK.21J.0139 Road,, Category UK Part 21 SpJ

Aberdeen Website Regional Office Gatwick AB21 0PD Approval Date

Organisational Data

Name Exclusive Ballooning Limited (UK.21J.1002P)

Address Berkeley StudiosBreadstone Reference Number UK.21J.1002P Category UK Part 21 SpJ

Berkeley Website www.balloon.tv Gloucestershire Regional Office Gatwick GL13 9HF UK Approval Date

Organisational Data

Name CAV Ice Protection Limited (UK.21J.0702)

Address Unit 1aLinden ParkNumber One Reference Number UK.21J.0702 Industrial Estate Category UK Part 21 SpJ

Consett Website County Durham Regional Office Gatwick DH8 6SZ Approval Date

Organisational Data

Name Goodrich Actuation Systems Limited t/a Collins Aerospace (UK.21J.0161)

Address Stafford Road,Fordhouses, Reference Number UK.21J.0161 Category UK Part 21 SpJ

Wolverhampton Website https://www.collinsaerospace.c om/ West Midlands Regional Office WV10 7EH Approval Date

Organisational Data Category UK Part CAMO

30 July 2021 Page 16 of 48 Name Excellence Aviation Services Limited (UK.CAMO.0703)

Address Hangar 1,, Reference Number UK.CAMO.0703 Category UK Part CAMO Website www.excellence-aviation.com

Essex Regional Office CM24 1RY UK Approval Date

Organisational Data

Name Charles Taylor Aviation (Asset Management) Limited (UK.CAMO.0536)

Address New HouseMarket Place Reference Number UK.CAMO.0536 Category UK Part CAMO

Ringwood Website www.ctaam.com Hampshire Regional Office BH24 1EN UK Approval Date

Organisational Data

Name Aircamo Aviation Limited (UK.CAMO.0697)

Address Unit 4 Hawarden Business Reference Number UK.CAMO.0697 Park,Manor LaneHawarden Category UK Part CAMO Website

Flintshire Regional Office CH5 3US Approval Date

Organisational Data

Name FlyerTech Limited (UK.CAMO.0187)

Address Unit CKendal HouseVictoria Way Reference Number UK.CAMO.0187 Category UK Part CAMO

Burgess Hill Website West Sussex Regional Office RH15 9NF UK Approval Date

Organisational Data

30 July 2021 Page 17 of 48 Name Islander Aircraft Limited (UK.CAMO.0710)

Address Airport,2-6 Duncan Reference Number UK.CAMO.0710P McIntosh Road,Cumbernauld Category UK Part CAMO

Glasgow Website Regional Office G68 0HH UK Approval Date

Organisational Data

Name Raytheon Systems Limited t/a Raytheon UK (UK.CAMO.0721)

Address Hawarden AirportChester Road Reference Number UK.CAMO.0721 Category UK Part CAMO

Broughton Website Regional Office Gatwick CH4 0BA Approval Date

Organisational Data

Name Avtrac UK Limited (UK.CAMO.0524)

Address Manor Place,Manor Royal, Reference Number UK.CAMO.0524 Category UK Part CAMO

Crawley Website West Sussex Regional Office Gatwick RH10 9PY Approval Date

Organisational Data

Name NAMA Support Services Limited (UK.CAMO.0715)

Address GF9 Westpoint House,Prospect Reference Number UK.CAMO.0715 Road,Arnhall Business Park Category UK Part CAMO

Westhill Website Aberdeenshire Regional Office Stirling AB32 6FJ Approval Date

Organisational Data

30 July 2021 Page 18 of 48 Name Mark Souster Aviation Limited (UK.CAMO.0711)

Address Russetts,Kings Cross Lane,South Reference Number UK.CAMO.0711 Nutfield, Category UK Part CAMO

Redhill Website WWW.SOUSTERAVIATION. CO.UK Surrey Regional Office Gatwick RH1 5NS Approval Date

Organisational Data

Name Vector Aircraft Services Limited (UK.CAMO.0367)

Address 2 Cockburn PlaceRiverside Business Reference Number UK.CAMO.0367 Park Category UK Part CAMO

Irvine Website https://vectoraircraftservices.co m/ North Aryshire Regional Office Gatwick KA11 5DA Approval Date

Organisational Data

Name CSE Bournemouth Limited t/a Signature Technicair (UK.CAMO.0357)

Address Hangar 100Bournemouth International Reference Number UK.CAMO.0357P Airport Category UK Part CAMO

Christchurch Website www.technicair.com Dorset Regional Office BH23 6HW UK Approval Date

Organisational Data

Name UK Aviation Services (Eng) Limited (UK.CAMO.0667)

Address Jaymax House,Amy Johnson Way, Reference Number UK.CAMO.0667 Category UK Part CAMO

Blackpool Website www.ukaviationservices.com Lancashire Regional Office FY4 2RP Approval Date

Organisational Data

30 July 2021 Page 19 of 48 Name Willis Asset Management Limited (UK.CAMO.0736)

Address Aviation House,Waterton Industrial Reference Number UK.CAMO.0736P Estate,Brocastle Avenue, Category UK Part CAMO

Bridgend Website Glamorgan Regional Office CF31 3XR Approval Date

Organisational Data

Name Affinity Flying Services Limited (UK.CAMO.0709)

Address Hangar 29Royal Air Force College Reference Number UK.CAMO.0708 Cranwell Category UK Part CAMO

Sleaford Website Lincolnshire Regional Office NG34 8HB UK Approval Date

Organisational Data

Name Dansoft Aviation Services Limited (UK.CAMO.0656)

Address Banner HouseChurch RoadCopthorne Reference Number UK.CAMO.0656 Category UK Part CAMO

Crawley Website West Sussex Regional Office Gatwick RH10 3RA Approval Date

Organisational Data

Name European Skybus Limited (UK.CAMO.0503)

Address European HouseBournemouth Reference Number UK.CAMO.0503 AirportAviation Park West Category UK Part CAMO

Christchurch Website www.euroav.com Dorset Regional Office BH23 6EA UK Approval Date

Organisational Data

30 July 2021 Page 20 of 48 Name Helicopters UK Limited (UK.CAMO.0303)

Address Hangars 6 & 7Oxford Airport Reference Number UK.CAMO.0303 Category UK Part CAMO

Kidlington Website Oxfordshire Regional Office Gatwick OX5 1QZ UK Approval Date

Organisational Data

Name Limited (UK.CAMO.0104)

Address Lands End AerodromeSt Just Reference Number UK.CAMO.0104 Category UK Part CAMO

Penzance Website www.islesofscilly-travel.co.uk Cornwall Regional Office TR19 7RL UK Approval Date

Organisational Data Category UK Part CAMO (AOC)

Name Wiking Helicopter Service Limited (UK.CAMO.2008)

Address 42 Swan Street Reference Number UK.CAMO.2008 Category UK Part CAMO (AOC)

Petersfield Website Hampshire Regional Office Gatwick GU32 3AD United Kingdom Approval Date

Organisational Data

Name PLC (UK.CAMO.0037)

Address WatersidePO Box 365Harmondsworth Reference Number UK.CAMO.0037 Category UK Part CAMO (AOC)

West Drayton Website Middlesex Regional Office Gatwick UB7 0GB UK Approval Date

Organisational Data

30 July 2021 Page 21 of 48 Name Multiflight Limited (UK.CAMO.0190)

Address South Side Aviation,Leeds Bradford Reference Number UK.CAMO.0190 AirportYeadon Category UK Part CAMO (AOC)

Leeds Website www.multiflight.com West Yorkshire Regional Office Manchester LS19 7UG Approval Date

Organisational Data

Exposition AW\Exposition\Part CAMO – CAME MULTIFLIGHT LIMITED/CAME/1 ISSUE 01 REVISION 00 20 MAY 2021

Name ICE Helicopters Limited (UK.CAMO.2007)

Address European HouseHurnEast Parley Reference Number UK.CAMO.2007 Category UK Part CAMO (AOC)

Christchurch Website Regional Office Gatwick BH23 6EA United Kingdom Approval Date

Organisational Data

Name European Cargo Limited (UK.CAMO.2006)

Address European HouseHurnEast Parley Reference Number UK.CAMO.2006 Category UK Part CAMO (AOC)

Christchurch Website Regional Office Gatwick BH23 6EA United States Approval Date

Organisational Data

Exposition AW\Exposition\Part CAMO – CAME European Cargo Ltd - Part CAMO B310 (e) 2 REVISION 01 23/07/2021

30 July 2021 Page 22 of 48 Name Airways Limited (UK.CAMO.0172)

Address The VHQFleming Way Reference Number UK.CAMO.0172P Category UK Part CAMO (AOC)

Crawley Website Regional Office

United Kingdom Approval Date

Organisational Data

Name DHL Air Limited (UK.CAMO.0056)

Address Cargo WestEast Midlands Airport Reference Number UK.CAMO.0056P Category UK Part CAMO (AOC)

Derby Website Regional Office DE74 2TR UK Approval Date

Organisational Data

Name Aero FlightOps UK Limited (UK.CAMO.2011)

Address 16-18 Beak Street Reference Number UK.CAMO.2011 Category UK Part CAMO (AOC)

London Website Regional Office Gatwick W1F 9RD United Kingdom Approval Date

Organisational Data

Name BAE Systems (Corporate Air Travel) Limited (UK.CAMO.0029)

Address Warton AerodromeW366AWarton Reference Number UK.CAMO.0029P Category UK Part CAMO (AOC)

Preston Website www.baesystems.com Lancashire Regional Office PR4 1AX UK Approval Date

Organisational Data

30 July 2021 Page 23 of 48 Name Cheshire Flying Services Limited T/A Ravenair (UK.CAMO.0050)

Address Business Aviation CentreViscount Reference Number UK.CAMO.0050 DriveLiverpool John Lennon Airport Category UK Part CAMO (AOC)

Liverpool Website www.ravenair.co.uk Regional Office L24 5GA UK Approval Date

Organisational Data

Name FR Aviation Limited t/a Draken (UK.CAMO.0079)

Address Bournemouth International Airport Reference Number UK.CAMO.0079 Category UK Part CAMO (AOC)

Christchurch Website www.draken.aero Dorset Regional Office Gatwick BH23 6NE Approval Date

Organisational Data

Exposition AW\Exposition\Part CAMO – CAME FRAH 082 Issue 01 Rev 00 2 JULY 2021

Name Wizz Air UK Limited (UK.CAMO.0724)

Address Main Terminal BuildingLuton Airport Reference Number UK.CAMO.0724 Category UK Part CAMO (AOC)

Luton Website Regional Office Gatwick LU2 9LY UK Approval Date

Organisational Data

Exposition AW\Exposition\Part CAMO – CAME WUK_CAME_2020 ISSUE 01 REVISION 00 24 FEBRUARY 2021

30 July 2021 Page 24 of 48 Name Wessex Aviation Limited t/a Air Alderney Limited (UK.CAMO.2003)

Address Hangar 500Churchill WayBiggin Hill Reference Number UK.CAMO.2003 AirportBiggin Hill Category UK Part CAMO (AOC)

Westerham Website Kent Regional Office Gatwick TN16 3BN United States Approval Date

Organisational Data

Name Babcock Mission Critical Services Offshore Limited (UK.CAMO.0033)

Address Kirkhill House,Dyce AvenueAberdeen Reference Number UK.CAMO.0033 Business Park Category UK Part CAMO (AOC)

Dyce Website https://www.babcockinternatio nal.com/what-we- do/aviation/oil-and-gas/ Aberdeen Regional Office AB21 0LQ Approval Date

Organisational Data

Name Gama Aviation (UK) Limited (UK.CAMO.0080)

Address 1st Floor25 Templer Reference Number UK.CAMO.0080 AvenueFarnborough Business Park Category UK Part CAMO (AOC)

Farnborough Website Hampshire Regional Office Gatwick GU14 6FE Approval Date

Organisational Data

Name Stobart Air Services (UK) Limited (UK.CAMO.2002)

Address Third Floor15 Stratford place Reference Number UK.CAMO.2002 Category UK Part CAMO (AOC)

London Website Regional Office Gatwick W1C 1B United Kingdom Approval Date

Organisational Data

Exposition AW\Exposition\Part CAMO – CAME STA/UK/PART CAMO CAME REVISION 0.0.0 01 APRIL 2021

30 July 2021 Page 25 of 48 Name LyddAir Limited (UK.CAMO.0118)

Address The Terminal BuildingLondon Reference Number UK.CAMO.0118 Ashford Airport Category UK Part CAMO (AOC)

Lydd Website www..com Kent Regional Office TN29 9QL UK Approval Date

Organisational Data

Name Air Charter Limited (UK.CAMO.0006)

Address 3 Colvilles Place Reference Number UK.CAMO.0006 Category UK Part CAMO (AOC)

East Kilbride Website Regional Office Gatwick G75 0PZ Approval Date

Organisational Data

Exposition AW\Exposition\Part CAMO – CAME Air Charter Scotland Ltd - EASA Part CAMO ISSUE 01 REVISION 0 28 JULY 2021 UK.CAMO.006

Name RVL Aviation Limited (UK.CAMO.0021)

Address RVL HouseBuilding 21East Midlands Reference Number UK.CAMO.0021 Airport Category UK Part CAMO (AOC)

Castle Donnington Website http://www.rvl-group.com/ Derbyshire Regional Office Manchester DE74 2SA Approval Date

Organisational Data

Name Babcock Mission Critical Services Onshore Limited (UK.CAMO.0032)

Address Reference Number UK.CAMO.0032 Category UK Part CAMO (AOC)

Staverton Website Gloucestershire Regional Office Gatwick GL51 6SP UK Approval Date

Organisational Data

30 July 2021 Page 26 of 48 Name Airtanker Services Limited (UK.CAMO.0660)

Address AirTanker HubRAF Brize Norton Reference Number UK.CAMO.0660 Category UK Part CAMO (AOC)

Carterton Website Oxfordshire Regional Office Gatwick OX18 3LX Approval Date

Organisational Data

Name Specialist Aviation Services (UK.CAMO.0140)

Address Gloucestershire AirportStaverton Reference Number UK.CAMO.0140 Category UK Part CAMO (AOC)

Cheltenham Website www.specialist-aviation.com Gloucestershire Regional Office Gatwick GL51 6SS UK Approval Date

Organisational Data

Name Hans Airways Ltd (UK.CAMO.2010)

Address Church Court3 Manor Royal Reference Number UK.CAMO.2010 Category UK Part CAMO (AOC)

Crawley Website www.hansairways.com Sussex Regional Office Gatwick RH10 9LU UK Approval Date

Organisational Data

Name Easyjet UK Limited t/a Easyjet (UK.CAMO.0722)

Address Hangar 89,Airport Approach Reference Number UK.CAMO.0722P Road,London , Category UK Part CAMO (AOC)

Luton Website Bedfordshire Regional Office LU2 9PF UK Approval Date

Organisational Data

30 July 2021 Page 27 of 48 Name TAG Aviation (UK) Limited (UK.CAMO.0160)

Address Business Aviation CentreFarnborough Reference Number UK.CAMO.0160 Airport Category UK Part CAMO (AOC)

Farnborough Website https://www.tagaviation.com/e n/ Hampshire Regional Office Gatwick GU14 6XA United Kingdom Approval Date

Organisational Data

Name Sentra Airways Limited (UK.CAMO.2012)

Address Knightsbridge HouseRooley Lane Reference Number UK.CAMO.2012 Category UK Part CAMO (AOC)

Bradford Website Regional Office BD4 7SQ United Kingdom Approval Date

Organisational Data

Name NHV Helicopters Limited (UK.CAMO.0746P)

Address Klyne Business Aviation Centre,Buck Reference Number UK.CAMO.0746P Courtney Crescent, Category UK Part CAMO (AOC)

Norwich Website Norfolk Regional Office NR6 6JT UK Approval Date

Organisational Data

Name V21 Limited t/a Helicopter Services (UK.CAMO.0170)

Address White Waltham Airfield Reference Number UK.CAMO.0170 Category UK Part CAMO (AOC)

Maidenhead Website www.helicopterservices.co.uk Berkshire Regional Office SL6 3NJ UK Approval Date

Organisational Data

30 July 2021 Page 28 of 48 Name Developing Assets (UK) Ltd T/A HeliOperations (UK.CAMO.2013)

Address The HeliportOsprey Quay Reference Number UK.CAMO.2013 Category UK Part CAMO (AOC)

Portland Website www.helioperations.co.uk Dorset Regional Office DT5 1BL United Kingdom Approval Date

Organisational Data

Name London Executive Aviation Limited (UK.CAMO.0113)

Address Stapleford AerodromeStapleford Reference Number UK.CAMO.0113 Tawney Category UK Part CAMO (AOC)

Romford Website Essex Regional Office Gatwick RM4 1SJ Approval Date

Organisational Data

Name Jet Exchange Limited (UK.CAMO.0698)

Address St John Innovation CentreCowley Reference Number UK.CAMO.0698 Road Category UK Part CAMO (AOC)

Cambridge Website Regional Office Gatwick CB4 OWS Approval Date

Organisational Data

Name Virgin Atlantic International Ltd. (UK.CAMO.0694)

Address The VHQFleming Way Reference Number UK.CAMO.0694 Category UK Part CAMO (AOC)

Crawley Website Regional Office RH10 9DF United Kingdom Approval Date

Organisational Data

30 July 2021 Page 29 of 48 Name Zenith Aviation Limited (UK.CAMO.0613)

Address Building 529Churchill Way,Biggin Reference Number UK.CAMO.0613 Hill Airport Category UK Part CAMO (AOC)

Westerhm Website Kent Regional Office TN16 3BN Approval Date

Organisational Data

Name CHC Scotia Limited (UK.CAMO.0048)

Address CHC HouseHowe Moss DriveKirkhill Reference Number UK.CAMO.0048 Industrial Estate Category UK Part CAMO (AOC)

Dyce Website Aberdeen Regional Office AB21 0GL Approval Date

Organisational Data

Name Pen-Avia Limited (UK.CAMO.0137)

Address Hangar 129 President WayLondon Reference Number UK.CAMO.0137 Luton Airport Category UK Part CAMO (AOC)

Luton Website Bedfordshire Regional Office Gatwick LU2 9NW UK Approval Date

Organisational Data

Name Heli Air Limited (UK.CAMO.0091)

Address Wycombe Air ParkClay LaneBooker Reference Number UK.CAMO.0091 Near Marlow Category UK Part CAMO (AOC)

Marlow Website www.heliair.com Buckinghamshire Regional Office SL7 3DP UK Approval Date

Organisational Data

30 July 2021 Page 30 of 48 Name Saxonair Charter Limited (UK.CAMO.0316)

Address Klyne Business Aviation Centre5 Reference Number UK.CAMO.0316 Buck Courtney CrescentNorwich Category UK Part CAMO (AOC) Airport Norwich Website https://saxonair.com/ Norfolk Regional Office NR6 6JT UK Approval Date

Organisational Data

Name Apollo Air Services Limited (UK.CAMO.0675)

Address 15 Montgomery WayRosehill Reference Number UK.CAMO.0675 Industrial Estate Category UK Part CAMO (AOC)

Carlisle Website www.apolloairservices.com Cumbria Regional Office CA1 2RW UK Approval Date

Organisational Data

Name Air Services Limited (UK.CAMO.0024)

Address La Planque Lane Reference Number UK.CAMO.0024 Category UK Part CAMO (AOC)

Forest Website www.aurigny.com Guernsey Regional Office GY8 0DT UK Approval Date

Organisational Data

Name Flexjet Operations Limited (UK.CAMO.0511)

Address 134 Hatfield Road Reference Number UK.CAMO.0511 Category UK Part CAMO (AOC)

St Albans Website Hertfordshire Regional Office AL1 4HY Approval Date

Organisational Data

30 July 2021 Page 31 of 48 Name Oriens Flight Operations Limited T/A Oriens Aviation (UK.CAMO.2014)

Address Bulding 510Churchill WayBiggin Hill Reference Number UK.CAMO.2014 Airport Category UK Part CAMO (AOC)

Biggin Hill Website www.oriensaviation.com Kent Regional Office TN16 3BN United Kingdom Approval Date

Organisational Data

Name FB Heliservices Limited (UK.CAMO.0330)

Address Bournemouth International Reference Number UK.CAMO.0330P Airport,Hurn Category UK Part CAMO (AOC)

Christchurch Website www.draken.aero Regional Office BN23 6NE UK Approval Date

Organisational Data

Name Flypop Ltd (UK.CAMO.2015)

Address 3rd FloorEndeavour HouseCoopers Reference Number UK.CAMO.2015 End RoadLondon Stansted Airport Category UK Part CAMO (AOC)

Stansted Website www.flypop.com Essex Regional Office CM24 1SJ United Kingdom Approval Date

Organisational Data

Name Helicentre Aviation Limited (UK.CAMO.0148)

Address AirportGartree Road Reference Number UK.CAMO.0148 Category UK Part CAMO (AOC)

Leicester Website Leicestershire Regional Office LE2 2FG Approval Date

Organisational Data

30 July 2021 Page 32 of 48 Name 247 Aviation Limited (UK.CAMO.2016)

Address 7-13 Boucher Road Reference Number UK.CAMO.2016 Category UK Part CAMO (AOC)

Belfast Website www.247aviation.co.uk Regional Office Gatwick BT12 6HR United Kingdom Approval Date

Organisational Data

Name Cardinal Helicopter Services Ltd (UK.CAMO.0682)

Address Jaymax HouseAmy Johnson Way Reference Number UK.CAMO.0682 Category UK Part CAMO (AOC)

Blackpool Website www.chshelicopters.com Lancashire Regional Office Gatwick FY4 2RP UK Approval Date

Organisational Data

Name Solent Helicopters Limited t/a Elite Helicopters (UK.CAMO.0151)

Address Hangar 3Goodwood Aerodrome Reference Number UK.CAMO.0151 Category UK Part CAMO (AOC)

Chichester Website West Sussex Regional Office PO18 0PH Approval Date

Organisational Data

Name Looporder Limited T/A Helicopters (UK.CAMO.0116)

Address OaklandsLoughborough RoadCostock Reference Number UK.CAMO.0116 Category UK Part CAMO (AOC)

Loughborough Website eastmidlandshelicopters.com Leicestershire Regional Office Manchester LE12 6XB UK Approval Date

Organisational Data

30 July 2021 Page 33 of 48 Name Norwegian Air UK Limited (UK.CAMO.0693)

Address First PointBuckingham Gate Reference Number UK.CAMO.0693 Category UK Part CAMO (AOC)

Gatwick Airport, Gatwick Website West Sussex Regional Office RH6 0NT Approval Date

Organisational Data

Name Woodgate Aviation (NI) Limited (UK.CAMO.0597)

Address 20 Seacash RoadAldergrove Reference Number UK.CAMO.0597 Category UK Part CAMO (AOC)

Crumlin Website www.woodair.com County Antrim Regional Office BT29 4DL UK Approval Date

Organisational Data

Name Limited (UK.CAMO.0110)

Address Lightyear Building9 Marchburn Reference Number UK.CAMO.0110 DriveGlasgow Airport Category UK Part CAMO (AOC)

Paisley Website https://www.loganair.co.uk/ Renfrewshire Regional Office PA3 2SJ UK Approval Date

Organisational Data

Name Regency Jet Limited (UK.CAMO.0753)

Address Hangar SE48Gloucestershire Reference Number UK.CAMO.0753 AirportStaverton Category UK Part CAMO (AOC)

Cheltenham Website www.thelittlejetcompany.com Gloucestershire Regional Office GL51 6SR Approval Date

Organisational Data

30 July 2021 Page 34 of 48 Name Capital Air Services Limited T/A Air Services (UK.CAMO.0135)

Address Reference Number UK.CAMO.0135 Category UK Part CAMO (AOC)

Kidlington Website www.capitalairservices.co.uk Oxfordshire Regional Office OX5 1RA UK Approval Date

Organisational Data Category UK Part M SpG

Name Gilbert Aviation Technical Support Limited (UK.MG.0749)

Address Hangar 2,Mitchell Way,Southampton Reference Number UK.MG.0749 International Airport, Category UK Part M SpG

Southampton Website Hampshire Regional Office Gatwick SO18 2HG Approval Date

Organisational Data Category UK Part M SpG (AOC)

Name Stobart Air Services UK Limited (UK.MG.0741)

Address Southend Airport Reference Number UK.MG.0741 Category UK Part M SpG (AOC)

Southend-On-Sea Website Essex Regional Office Gatwick

Approval Date

Organisational Data Category UK Part ML CAO

30 July 2021 Page 35 of 48 Name East Herts Flying School Limited (UK.CAO.0005) (GA)

Address Fuller's Hill FarmLittle Gransden Reference Number UK.CAO.0005 Airfield Category UK Part ML CAO

Sandy Website Bedfordshire Regional Office SG19 3BP UK Approval Date

Organisational Data

Name Shipping and Airlines Limited (UK.CAO.0083) (GA)

Address Hangar 513Churchill WayBiggin Hill Reference Number UK.CAO.0083 Airport Category UK Part ML CAO

Westerham Website Kent Regional Office TN16 3BN UK Approval Date

Organisational Data

Name Goodwood Road Racing Company Limited T/A Goodwood Aircraft Engineering (UK.CAO.0084) (GA)

Address Goodwood AirfieldGoodwood Reference Number UK.CAO.0084 Category UK Part ML CAO

Chichester Website www.goodwood.com/flying West Sussex Regional Office PO18 0PH UK Approval Date

Organisational Data

Name Scanrho Aviation Ltd (UK.CAO.0082) (GA)

Address East Winch AirfieldGayton RoadEast Reference Number UK.CAO.0082 Winch Category UK Part ML CAO

Kings Lynn Website Norfolk Regional Office PE32 1LG UK Approval Date

Organisational Data

Exposition AW\Exposition\Part CAO – CAE SCANRHO LTD UK.CAO.0082 ISSUE ORIGINAL REV 01 20 JULY 2021

30 July 2021 Page 36 of 48 Name Aircraft Engineers Limited (UK.CAO.0080) (GA)

Address Hangar 22ANear Control Reference Number UK.CAO.0080 TowerPrestwick Airport Category UK Part ML CAO

Prestwick Website South Ayrshire Regional Office KA9 2PQ UK Approval Date

Organisational Data

Name Sherburn Engineering Limited (UK.CAO.0007) (GA)

Address The AerodromeSherburn-in-Elmet Reference Number UK.CAO.0007 Category UK Part ML CAO

Leeds Website www.sherburnengineering.com North Yorkshire Regional Office LS25 6JE UK Approval Date

Organisational Data

Exposition AW\Exposition\Part CAO – CAE SEL/CAE Initial Issue 26 JULY 2021

Name G.B Engineering Limited (UK.CAO.0039) (GA)

Address The HangarStream FarmStream Lane Reference Number UK.CAO.0039 Category UK Part ML CAO

Sherburn-in-Elmet Website www.gb-engineering.com Regional Office LS25 6EJ UK Approval Date

Organisational Data

Name Aerotech Aircraft Maintenance Ltd (UK.CAO.0016) (GA)

Address The Airpark, Coventry AirportRowley Reference Number UK.CAO.0016 Road Category UK Part ML CAO

Baginton Website www.aerotech-uk.co.uk Coventry Regional Office CV3 4FR Approval Date

Organisational Data

30 July 2021 Page 37 of 48 Name Aerofab Restorations Limited (UK.CAO.0023) (GA)

Address Hangar 6, Thruxton Airport Reference Number UK.CAO.0023 Category UK Part ML CAO

Andover Website Hampshire Regional Office SP11 8PW United Kingdom Approval Date

Organisational Data

Name M Smart Limited (UK.CAO.0028) (GA)

Address 118 Uplands RoadWest Moors Reference Number UK.CAO.0028 Category UK Part ML CAO

Ferndown Website Dorset Regional Office BH22 0EY United Kingdom Approval Date

Organisational Data

Name Touchdown Engineering Limited (UK.CAO.0034) (GA)

Address Old Buckenham AirfieldAbbey Road Reference Number UK.CAO.0034 Category UK Part ML CAO

Old Buckenham Website www.oldbuckeng.co.uk Norfolk Regional Office NR17 1PU UK Approval Date

Organisational Data

Exposition AW\Exposition\Part CAO – CAE TEL/CAE/001 ISSUE ORIGINAL 02 JULY 2021

Name Shenley Farms Engineering Limited (UK.CAO.0022) (GA)

Address Headcorn Aerodrome, Headcorn, Reference Number UK.CAO.0022 Category UK Part ML CAO

Ashford Website Kent Regional Office TN27 9HX United Kingdom Approval Date

Organisational Data

30 July 2021 Page 38 of 48 Name Brinkley Aircraft Services Limited (UK.CAO.0024) (GA)

Address Meppershall Airfield, Campton Road Reference Number UK.CAO.0024 Category UK Part ML CAO

Nr Shefford Website Bedfordshire Regional Office SG17 5NN United Kingdom Approval Date

Organisational Data

Name Reborn Aviation Limited (UK.CAO.0030) (GA)

Address Hangar 7Thruxton Airport Reference Number UK.CAO.0030 Category UK Part ML CAO

Andover Website Hampshire Regional Office SP11 8PW United Kingdom Approval Date

Organisational Data

Name Northumberland Aircraft Maintenance Limited (UK.CAO.0040) (GA)

Address Hangar 163Carlisle Airport Reference Number UK.CAO.0040 Category UK Part ML CAO

Carlisle Website Cumbria Regional Office CA6 4NW UK Approval Date

Organisational Data

Name Keenair Limited (UK.CAO.0006)(GA)

Address Business Aviation Centre, Hangar No Reference Number UK.CAO.0006 4Viscount DriveLiverpool John Category UK Part ML CAO Lennon Airport Liverpool Website www.keenair.com Merseyside Regional Office L24 5GA UK Approval Date

Organisational Data

30 July 2021 Page 39 of 48 Name Apollo Aviation Advisory Limited (UK.CAO.0003) (GA)

Address Concorde House24 Cecil Pashley Reference Number UK.CAO.0003 WayShoreham Airport Category UK Part ML CAO

Shoreham-By-Sea Website West Sussex Regional Office BN43 5FF UK Approval Date

Organisational Data

Name Swiftair Maintenance Limited (UK.CAO.0001) (GA)

Address ,Gartree Road, Reference Number UK.CAO.0001 Category UK Part ML CAO

Leicester Website Leicestershire Regional Office LE2 2FG Approval Date

Organisational Data

Name Akki Aviation Services Limited (UK.CAO.0019) (GA)

Address Turweston AerodromeBiddleston Reference Number UK.CAO.0019 RoadWestbury Category UK Part ML CAO

Brackley Website www.akkiaviation.com Northamptonshire Regional Office NN13 5YD United Kingdom Approval Date

Organisational Data

Name Henstridge Aircraft Maintenance Limited (UK.CAO.0032) (GA)

Address Seafire Works,Henstridge Industrial Reference Number UK.CAO.0032 Estate, Category UK Part ML CAO

Henstridge Website Somerset Regional Office BA8 0TN United Kingdom Approval Date

Organisational Data

30 July 2021 Page 40 of 48 Name Pure Aviation Support Services Limited (UK.CAO.0011) (GA)

Address Eastern Hangar,Croft Farm STRIP, Reference Number UK.CAO.0011 Category UK Part ML CAO

Defford Website Worcestershire Regional Office WR8 9BN Approval Date

Organisational Data

Name Vintage Aero Limited (UK.CAO.0031) (GA)

Address Pent FarmPostling Reference Number UK.CAO.0031 Category UK Part ML CAO

Hythe Website Kent Regional Office CT21 4EY United Kingdom Approval Date

Organisational Data

Name Enstone Airlines Limited (UK.CAO.0054) (GA)

Address Enstone Airfield NorthBanbury Road Reference Number UK.CAO.0054 Category UK Part ML CAO

Church Enstone Website Oxfordshire Regional Office OX7 4NS UK Approval Date

Organisational Data

Name The Light Aircraft Company Limited (UK.CAO.0057) (GA)

Address Hangar 4Little Snoring Airfield Reference Number UK.CAO.0057 Category UK Part ML CAO

Fakenham Website https://g-tlac.com Norfolk Regional Office NR21 0JL UK Approval Date

Organisational Data

30 July 2021 Page 41 of 48 Name Warwickshire Aviation Limited (UK.CAO.0058) (GA)

Address The HangarWellesbourne Reference Number UK.CAO.0058 AirfieldLoxely Lane Category UK Part ML CAO

Warwick Website www.warwickshireaviation.co m Warwickshire Regional Office CV35 9EU UK Approval Date

Organisational Data

Name Holdcroft Aviation Services Limited (UK.CAO.0062) (GA)

Address Hinton In the Hedges AirfieldSteane Reference Number UK.CAO.0062 Category UK Part ML CAO

Brackley Website Northamptonshire Regional Office NN13 5NS UK Approval Date

Organisational Data

Name HQ Aviation Limited (UK.CAO.0063) (GA)

Address Hangar EDenham Aerodrome Reference Number UK.CAO.0063 Category UK Part ML CAO

Denham Website Buckinghamshire Regional Office UB9 5DF UK Approval Date

Organisational Data

Name Modern Air (UK) Limited (UK.CAO.0064) (GA)

Address Fowlmere Aerodrome Reference Number UK.CAO.0064 Category UK Part ML CAO

Royston Website www.modair.co.uk Hertfordshire Regional Office SG8 7SJ UK Approval Date

Organisational Data

30 July 2021 Page 42 of 48 Name Bigginair Limited, T/A Falcon Flying Services (UK.CAO.0048) (GA)

Address Biggin Hill Airport Reference Number UK.CAO.0048 Category UK Part ML CAO

Biggin Hill Website Kent Regional Office TN16 3BN UK Approval Date

Organisational Data

Name Eastern Air Executive Limited (UK.CAO.0052) (GA)

Address Sturgate Aerodrome Reference Number UK.CAO.0052 Category UK Part ML CAO

Gainsborough Website www.easternairexecutive.com Lincolnshire Regional Office DN21 5PA UK Approval Date

Organisational Data

Name Heliserve Limited (UK.CAO.0055) (GA)

Address Hangar 2Leeds AirportHarrogate Reference Number UK.CAO.0055 Road Category UK Part ML CAO

Leeds Website http://www.heliserve.co.uk/ Yorkshire Regional Office LS19 7XS UK Approval Date

Organisational Data

Name Red Kite Helicopters Limited (UK.CAO.0056) (GA)

Address Hangar 2Oaksey Park Airfield Reference Number UK.CAO.0056 Category UK Part ML CAO

Oaksey Website www.redkitehelicopters.com Regional Office SN16 9SD UK Approval Date

Organisational Data

30 July 2021 Page 43 of 48 Name Cristal Air Limited (UK.CAO.0068) (GA)

Address Spilsted FarmStream Lane Reference Number UK.CAO.0068 Category UK Part ML CAO

Battle Website East Sussex Regional Office TN33 0PB UK Approval Date

Organisational Data

Name E-Plane Limited (UK.CAO.0069) (GA)

Address Sandtoft AerodromeSandtoft Reference Number UK.CAO.0069 RoadBelton Category UK Part ML CAO

Doncaster Website www.e-plane.ltd.uk Lincolnshire Regional Office DN9 1PN UK Approval Date

Organisational Data

Name London Elstree Aviation Limited (UK.CAO.0071) (GA)

Address Elstree Aerodrome Reference Number UK.CAO.0071 Category UK Part ML CAO

Borehamwood Website Hertfordshire Regional Office WD6 3AW UK Approval Date

Organisational Data

Exposition AW\Exposition\Part CAO – CAE LEAL/CAE/001 ISSUE INITIAL REV 00 21 MAY 2021

Name P Whitehead T/A Shropshire Light Aviation (UK.CAO.0078) (GA)

Address A HangarSleap AirfieldHarner Hill Reference Number UK.CAO.0078 Category UK Part ML CAO

Shrewsbury Hill Website Shropshire Regional Office SY4 3HE UK Approval Date

Organisational Data

30 July 2021 Page 44 of 48 Name Bodmin Light Aeroplane Services Limited T/A BLAS (UK.CAO.0067) (GA)

Address Black HangarSt Merryn Airfield Reference Number UK.CAO.0067 Category UK Part ML CAO

Padstow Website Cornwall Regional Office PL28 8PU UK Approval Date

Organisational Data

Name Colson Aero Services (UK.CAO.0075) (GA)

Address The AirstripGlebe FarmStockton Reference Number UK.CAO.0075 Category UK Part ML CAO

Warminster Website Wiltshire Regional Office BA12 0SE UK Approval Date

Organisational Data

Name Swift TG Maintenance Limited (UK.CAO.0079) (GA)

Address The Control TowerWombleton Reference Number UK.CAO.0079 Airfield Category UK Part ML CAO

Wombleton Website http://www.swifttgmaintenance .com Yorkshire Regional Office YO62 7RY UK Approval Date

Organisational Data

Exposition AW\Exposition\Part CAO – CAE Part CAO.B.045(b), ISSUE INITIAL 20 JULY 2021

Name Justgold Limited (UK.CAO.0085) (GA)

Address Hangar 6Blackpool Airport Reference Number UK.CAO.0085 Category UK Part ML CAO

Blackpool Website Lancashire Regional Office FY4 2QS UK Approval Date

Organisational Data

30 July 2021 Page 45 of 48 Name Jetstream Aircraft Maintenance Ltd (UK.CAO.0087) (GA)

Address Small HangarWolverhampton Reference Number UK.CAO.0087 Business AirportBobbington Category UK Part ML CAO

Stourbridge Website West Midlands Regional Office DY7 5DY UK Approval Date

Organisational Data

Name Freedom Aviation Limited (UK.CAO.0094) (GA)

Address C/O The Control TowerCotswold Reference Number UK.CAO.0094 AirportKemble Category UK Part ML CAO

Cirencester Website www.freedomaviation.co.uk Gloucestershire Regional Office GL7 6BA UK Approval Date

Organisational Data

Name Skyborne Aviation Limited (UK.CAO.0088) (GA)

Address Skypark Flight Centre,Gloucestershire Reference Number UK.CAO.0088 Airport,Staverton, Category UK Part ML CAO

Cheltenham Website Gloucestershire Regional Office GL51 6SR Approval Date

Organisational Data

Name Stapleford Flying Club Limited (UK.CAO.0092) (GA)

Address Stapleford Reference Number UK.CAO.0092 AerodromeStaplefordTawney Category UK Part ML CAO

Nr Romford Website Essex Regional Office RM4 1SJ UK Approval Date

Organisational Data

30 July 2021 Page 46 of 48 Name The Classic Aeroplane Company Limited (UK.CAO.0093) (GA)

Address Hangar 1Oaksey Park AirfieldOaksey Reference Number UK.CAO.0093 Category UK Part ML CAO

Malmesbury Website Wiltshire Regional Office SN16 9SD UK Approval Date

Organisational Data

Name CAS Aero Services Limited (UK.CAO.0097) (GA)

Address The AirfieldWest Road Reference Number UK.CAO.0097 Category UK Part ML CAO

Clacton On Sea Website Essex Regional Office CO15 1AG Approval Date

Organisational Data

Name Aeros Engineering Limited (UK.CAO.0095) (GA)

Address Hangar SE16Gloucestershire Reference Number UK.CAO.0095 AirportStaverton Category UK Part ML CAO

Cheltenham Website Gloucestershire Regional Office GL51 6SP United Kingdom Approval Date

Organisational Data

Name FT Aero (UK.CAO.0098) (GA)

Address Apron 2North Weald Airfield Reference Number UK.CAO.0098 Category UK Part ML CAO

North Weald Website Essex Regional Office CM16 6HR Approval Date

Organisational Data

30 July 2021 Page 47 of 48 Name TGT Aviation Ltd (UK.CAO.0099) (GA)

Address Hangar 3 WoodiseCotswold Airport Reference Number UK.CAO.0099 Category UK Part ML CAO

Cirencester Website www.tgtaviation.com Gloucestershire Regional Office GL7 6BA Approval Date

Organisational Data

Name Skytech Helicopters Limited (UK.CAO.0103)

Address Unit 23-24Bellman GateHolcot Reference Number UK.CAO.0103 LaneSywell Aerodrome Category UK Part ML CAO

Sywell Website www.skytechhelicopters.co.uk Northamptonshire Regional Office NN6 0BL UK Approval Date

Organisational Data

Name Iscavia Limited (UK.CAO.0104)

Address Hangar 49Exeter International Airport Reference Number UK.CAO.0104 Category UK Part ML CAO

Exeter Website Devon Regional Office EX5 2BD United Kingdom Approval Date

Organisational Data

30 July 2021 Page 48 of 48