This company is commonly known as Airship Heritage Trust. The company was founded 37 years ago and was given the registration number 02104681. The firm's registered office is in . You can find them at 40 Kimbolton Road, Bedford, , . This company's SIC code is 91012 - Archives activities.
Name | : | AIRSHIP HERITAGE TRUST |
---|---|---|
Company Number | : | 02104681 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Kimbolton Road, Bedford, MK40 2NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40 Kimbolton Road, Bedford, MK40 2NR | Secretary | 30 April 2005 | Active |
40 Kimbolton Road, Bedford, MK40 2NR | Director | 08 June 2019 | Active |
40 Kimbolton Road, Bedford, MK40 2NR | Director | 06 September 2008 | Active |
40 Kimbolton Road, Bedford, MK40 2NR | Director | 20 July 2020 | Active |
40 Kimbolton Road, Bedford, MK40 2NR | Director | 09 October 2000 | Active |
40 Kimbolton Road, Bedford, MK40 2NR | Director | 20 July 2020 | Active |
40 Kimbolton Road, Bedford, MK40 2NR | Director | 06 December 1995 | Active |
40 Kimbolton Road, Bedford, MK40 2NR | Director | 31 May 2003 | Active |
Flat 24, 67 Gloucester Terrace, London, W2 3DH | Secretary | - | Active |
9225 West Charleston Blvd, Apt 2213, Las Vegas, Usa, | Director | - | Active |
Jasmine House 4b Ickwell Road, Northill, Biggleswade, SG18 9AA | Director | 18 July 1996 | Active |
20 Mile Road, Bedford, MK42 9TF | Director | 06 December 1995 | Active |
11 Pinfold Close, Woodborough, Nottingham, NG14 6DP | Director | - | Active |
Apartment 3 113 Gilman Street, Portland, Maine 04102, Usa, | Director | 08 June 1999 | Active |
Tinkers Cottage, Turvey, MK43 8DB | Director | - | Active |
65 South Avenue, Elstow, Bedford, MK42 9YS | Director | 12 January 1994 | Active |
67 Gordon Road, London, SE15 5AF | Director | 18 July 1996 | Active |
2 Linley Court, Valley Road, St Albans, AL3 6LL | Director | - | Active |
27 Grange Close, Hitchin, SG4 9HD | Director | 13 May 2000 | Active |
11 Gooch Close, Twyford, RG10 0XS | Director | 14 January 2004 | Active |
Stapleton 5 Lilac Grove, Sheringham, NR26 8PE | Director | - | Active |
9 Dell Rise, Park Street, St Albans, AL2 2QJ | Director | - | Active |
5, Orchard Lane, Brampton, Huntingdon, PE28 4TF | Director | 31 May 2008 | Active |
50 Brands Hill Avenue, High Wycombe, HP13 5PU | Director | - | Active |
Hartley 3 Brancker Avenue, Shortstown, Bedford, MK42 0UL | Director | 11 March 1999 | Active |
16 Temple Sheen, East Sheen, London, SW14 7RP | Director | - | Active |
40 Kimbolton Road, Bedford, MK40 2NR | Director | 19 March 2011 | Active |
East View 9 Willow Road, Bedford, MK42 0QS | Director | - | Active |
7a Maffit Road, Ailsworth, Peterborough, PE5 7AG | Director | 09 June 1992 | Active |
The Croft, Forncett St Mary, Norwich, NR16 1JH | Director | - | Active |
50 Station Road, Langford, Biggleswade, SG18 9PF | Director | 23 February 2000 | Active |
40 Suncote Avenue, Dunstable, LU6 1BW | Director | 29 January 2000 | Active |
40 Kimbolton Road, Bedford, MK40 2NR | Director | 19 February 2011 | Active |
11 Gooch Close, Twyford, RG10 0XS | Director | 14 January 2004 | Active |
208 Kneller Road, Whitton, TW2 7EF | Director | 18 July 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-06 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Officers | Change person director company with change date. | Download |
2020-07-22 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-07-20 | Officers | Appoint person director company with name date. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-12 | Officers | Termination director company with name termination date. | Download |
2016-06-12 | Officers | Termination director company with name termination date. | Download |
2016-05-29 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.