This company is commonly known as Bournemouth Flying Club Limited. The company was founded 23 years ago and was given the registration number 04109118. The firm's registered office is in CHRISTCHURCH. You can find them at 33 Bellman Road, Bournemouth International Airport, Christchurch, Dorset. This company's SIC code is 77351 - Renting and leasing of air passenger transport equipment.
Name | : | BOURNEMOUTH FLYING CLUB LIMITED |
---|---|---|
Company Number | : | 04109118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2000 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Bellman Road, Bournemouth International Airport, Christchurch, Dorset, BH23 6ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Treetops Blissford Hill, Frogham, Fordingbridge, SP6 2HU | Director | 01 April 2004 | Active |
Unit F10 Mills House, Mills Way, Amesbury, SP4 7RX | Director | 01 July 2012 | Active |
Trees Post Office Lane, Hyde, Fordingbridge, SP6 2QW | Director | 01 April 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 16 November 2000 | Active |
The Director General's House, 15 Rockstone Place, Southampton, United Kingdom, SO15 2EP | Corporate Secretary | 02 January 2001 | Active |
Glebe Farm, Broadmayne, Dorchester, DT2 8PW | Director | 08 February 2001 | Active |
2 Birch Avenue, West Parley, Ferndown, BH22 8PG | Director | 06 December 2005 | Active |
26 Meredun Close, Hursley, Winchester, SO21 2JB | Director | 02 January 2001 | Active |
Little Grove, Salisbury Road, Downton, Salisbury, SP5 3HZ | Director | 01 April 2004 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 16 November 2000 | Active |
Mr Jeremy John Watts | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | Unit F10 Mills House, Mills Way, Amesbury, SP4 7RX |
Nature of control | : |
|
Mr David Fletcher | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | Unit F10 Mills House, Mills Way, Amesbury, SP4 7RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Insolvency | Liquidation disclaimer notice. | Download |
2023-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-17 | Address | Change registered office address company with date old address new address. | Download |
2022-12-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-12-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-12-17 | Resolution | Resolution. | Download |
2022-09-15 | Officers | Termination director company with name termination date. | Download |
2022-09-14 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-17 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.