This company is commonly known as Airborne Assault Limited. The company was founded 15 years ago and was given the registration number 06743823. The firm's registered office is in CIRCULAR ROAD SOUTH. You can find them at Airborne Assault Limited Regimental Headquarters, Merville Barracks, Circular Road South, . This company's SIC code is 91030 - Operation of historical sites and buildings and similar visitor attractions.
Name | : | AIRBORNE ASSAULT LIMITED |
---|---|---|
Company Number | : | 06743823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Airborne Assault Limited Regimental Headquarters, Merville Barracks, Circular Road South, United Kingdom, CO2 7UT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Airborne Assault Limited, Regimental Headquarters, Merville Barracks, Circular Road South, United Kingdom, CO2 7UT | Director | 01 January 2018 | Active |
Regimental Headquarters, Merville Barracks, Circular Road South, Colchester, United Kingdom, CO2 7UT | Director | 20 October 2022 | Active |
Airborne Assault Limited, Regimental Headquarters, Merville Barracks, Circular Road South, United Kingdom, CO2 7UT | Director | 19 January 2016 | Active |
Airborne Assault Limited, Regimental Headquarters, Merville Barracks, Circular Road South, United Kingdom, CO2 7UT | Director | 11 July 2018 | Active |
Airborne Assault Limited, Regimental Headquarters, Merville Barracks, Circular Road South, United Kingdom, CO2 7UT | Director | 01 July 2019 | Active |
Rhq Para, Merville Barracks, Colchester, England, CO2 7UT | Director | 26 October 2023 | Active |
Regimental Headquarters, The Parachute Regiment, Merville Barracks, Circular Road South, United Kingdom, CO2 7UT | Director | 20 October 2022 | Active |
Airborne Assault Limited, Regimental Headquarters, Merville Barracks, Circular Road South, United Kingdom, CO2 7UT | Director | 04 February 2021 | Active |
Airborne Assault Limited, Regimental Headquarters, Merville Barracks, Circular Road South, United Kingdom, CO2 7UT | Director | 19 January 2016 | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 07 November 2008 | Active |
Regimental Headquarters, The Parachute Regiment, Merville Barracks, Circular Road South, Colchester, United Kingdom, CO2 7UT | Director | 07 November 2008 | Active |
Regimental Headquarters The Parachute Regiment, Merville Barracks, Circular Road South, Colchester, United Kingdom, CO2 7UT | Director | 17 March 2010 | Active |
7, Chester Close, Queens Ride, London, United Kingdom, SW13 0JE | Director | 01 August 2009 | Active |
Regimental Headquarters, The Parachute Regiment, Merville Barracks, Circular Road South, Colchester, United Kingdom, CO2 7UT | Director | 07 November 2008 | Active |
The Haven, High Street, Pidley, Huntingdon, United Kingdom, PE8 3BX | Director | 18 January 2011 | Active |
Airborne Assault Limited, Regimental Headquarters, Merville Barracks, Circular Road South, United Kingdom, CO2 7UT | Director | 19 January 2016 | Active |
Regimental Headquarters The Parachute Regiment, Merville Barracks, Circular Road South, Colchester, United Kingdom, CO2 7UT | Director | 17 March 2010 | Active |
Regimental Headquarters, The Parachute Regiment, Merville Barracks Circular Road South, Colchester, United Kingdom, CO2 7UT | Director | 07 November 2008 | Active |
Minerva House, 5 Montague Close, London, England, SE1 9BB | Director | 07 November 2008 | Active |
Regimental Headquarters, The Parachute Regiment, Merville Barracks, Circular Road South, Colchester, United Kingdom, CO2 7UT | Director | 07 November 2008 | Active |
Regimental Headquarters, The Parachute Regiment, Merville Barracks Circular Road South, Colchester, United Kingdom, C02 7UT | Director | 07 November 2008 | Active |
Regimental Headquarters, The Parachute Regiment, Merville Barracks Circular Road South, Colchester, United Kingdom, CO2 7UT | Director | 18 January 2011 | Active |
Regimental Headquarters, The Parachute Regiment, Merville Barracks Circular Road South, Colchester, United Kingdom, CO2 7UT | Director | 03 February 2014 | Active |
Regiment Headquarters, The Parachute Regiment, Merville Barracks, Circular Road South, Colchester, United Kingdom, CO2 7UT | Director | 07 November 2008 | Active |
Airborne Assault Limited, Regimental Headquarters, Merville Barracks, Circular Road South, United Kingdom, CO2 7UT | Director | 01 January 2018 | Active |
Hq 16, Air Assault Brigade, Greymon House Merville Barracks, Colchester, United Kingdom, CO2 7UT | Director | 17 June 2013 | Active |
Regimental Headquarters, The Parachute Regiment, Merville Barracks Circular Road South, Colchester, United Kingdom, CO2 7UT | Director | 07 November 2008 | Active |
Regimental Headquarters, Merville Barracks, Circular Road South, Colchester, United Kingdom, CO2 7UT | Director | 14 October 2021 | Active |
Regimental Headquarters, The Parachute Regiment, Merville Barracks, Circular Road South, Colchester, United Kingdom, CO2 7UT | Director | 07 November 2008 | Active |
Regimental Headquarters, The Parachute Regiment, Merville Barracks, Circular Road South, Colchester, United Kingdom, CO2 7UT | Director | 07 November 2008 | Active |
Blenheim Building, Marlborough Lines, Monxton Road, Andover, United Kingdom, SP11 8HJ | Director | 17 July 2012 | Active |
Minerva House, 5 Montague Close, London, England, SE1 9BB | Director | 07 November 2008 | Active |
Regimental Headquarters, The Parachute Regiment, Merville Barracks, Circular Road South, Colchester, United Kingdom, CO2 7UT | Director | 07 November 2008 | Active |
Regimental Headquarters, The Parachute Regiment, Merville Barracks, Circular Road South, Colchester, United Kingdom, CO2 7UT | Director | 07 November 2008 | Active |
Holly Lodge, Upton Road, Powick, United Kingdom, WR2 4QZ | Director | 18 January 2011 | Active |
The Parachute Regiment And Airborne Forces Charity | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rhq Para The Parachute Regiment Charity, Merville Barracks, Colchester, England, CO2 7UT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-09-25 | Accounts | Accounts with accounts type full. | Download |
2023-07-17 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-09-05 | Accounts | Accounts with accounts type small. | Download |
2021-02-05 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-11-23 | Accounts | Accounts with accounts type small. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-07-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-10 | Accounts | Accounts with accounts type small. | Download |
2019-07-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.