This company is commonly known as Airborn Flying Community Interest Company. The company was founded 11 years ago and was given the registration number 08488983. The firm's registered office is in BIRKENHEAD. You can find them at C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside. This company's SIC code is 93199 - Other sports activities.
Name | : | AIRBORN FLYING COMMUNITY INTEREST COMPANY |
---|---|---|
Company Number | : | 08488983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2013 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o 2nd Floor, 56 Hamilton Square, Birkenhead, Merseyside, United Kingdom, CH41 5AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS | Director | 15 April 2013 | Active |
C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS | Director | 15 April 2013 | Active |
C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS | Director | 01 May 2019 | Active |
C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS | Director | 15 April 2013 | Active |
33, Buttermere Road, Liverpool, England, L16 2NL | Director | 15 April 2013 | Active |
C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS | Director | 15 April 2013 | Active |
C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS | Director | 15 April 2013 | Active |
Mr Chad Wayne Thompson | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS |
Nature of control | : |
|
Miss Julia Tsang | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS |
Nature of control | : |
|
Mr Martin Wai-Ho Tsang | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS |
Nature of control | : |
|
Mr Ryan Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS |
Nature of control | : |
|
Mr Jean-Paul Jesstiece | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS |
Nature of control | : |
|
Miss Gisele Adrienne Partridge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS |
Nature of control | : |
|
Mr Anthony Doyle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O 2nd Floor, 56 Hamilton Square, Birkenhead, United Kingdom, CH41 5AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-15 | Officers | Change person director company with change date. | Download |
2023-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Officers | Change person director company with change date. | Download |
2022-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Change person director company with change date. | Download |
2019-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.