This company is commonly known as British Rotorcraft Museum And Avon Air Collection Limited(the). The company was founded 43 years ago and was given the registration number 01517593. The firm's registered office is in WESTON SUPER MARE. You can find them at Weston Heliport, Locking Moor Road, Weston Super Mare, North Somerset,. This company's SIC code is 91020 - Museums activities.
Name | : | BRITISH ROTORCRAFT MUSEUM AND AVON AIR COLLECTION LIMITED(THE) |
---|---|---|
Company Number | : | 01517593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Heliport, Locking Moor Road, Weston Super Mare, North Somerset,, BS22 8PL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Heliport, Locking Moor Road, Weston Super Mare, BS22 8PL | Secretary | 22 January 2021 | Active |
Weston Heliport, Locking Moor Road, Weston Super Mare, BS22 8PL | Director | 22 January 2021 | Active |
75 Elm Tree Road, Locking, Weston Super Mare, BS24 8EL | Director | - | Active |
16a Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DD | Director | 06 July 1999 | Active |
37, Avon Way, Portishead, England, BS20 6JW | Director | 02 January 2024 | Active |
Weston Heliport, Locking Moor Road, Weston Super Mare, BS22 8PL | Director | 22 January 2021 | Active |
Hillside, 53 Milton Hill, Weston Super Mare, BS22 9RE | Director | 01 July 1996 | Active |
Weston Heliport, Locking Moor Road, Weston Super Mare, BS22 8PL | Director | 24 April 2017 | Active |
29 Blue Water Drive, Blue Water Drive, Elborough, Weston-Super-Mare, England, BS24 8PF | Director | 09 September 2022 | Active |
Weston Heliport, Locking Moor Road, Weston Super Mare, BS22 8PL | Director | 16 December 2022 | Active |
6 Becket Drive, Worle, Weston Super Mare, BS22 0TW | Secretary | - | Active |
30 Packers Way, Misterton, Crewkerne, TA18 8NY | Secretary | 20 December 2005 | Active |
31 Old Banwell Road, Locking, Weston Super Mare, BS24 8BT | Secretary | 13 October 1992 | Active |
The Grange, Pibsbury, Langport, TA10 9EJ | Director | 01 January 1997 | Active |
Hamlyn Cottage Church Street, Sidbury, Sidmouth, EX10 0SB | Director | 20 June 2002 | Active |
36, Charlcombe Rise, Portishead, Bristol, BS20 8NB | Director | 24 January 2008 | Active |
65 Corndale Road, Weston-Super-Mare, BS22 8AY | Director | - | Active |
167, Route De Daux, Montaigut Sur Save, Toulouse, France, 31530 | Director | 24 September 2010 | Active |
2 Dorchester Road, Yeovil, BA20 2RN | Director | 17 February 2000 | Active |
80 Wright Way, Stapleton, Bristol, BS16 1WH | Director | 21 October 2004 | Active |
6 Rippleside Road, Clevedon, BS21 7JP | Director | 25 January 2001 | Active |
20 Garstons, Bathford, Bath, BA1 7TE | Director | 01 January 1997 | Active |
Orchard Lodge, Comeytrowe Orchard, Taunton, TA1 5JY | Director | 01 November 2001 | Active |
20 Elizabeth Gardens, Meysey Hampton, Cirencester, GL7 5LP | Director | - | Active |
Stowey Road, Yatton, Bristol, 15B | Director | - | Active |
Augustawestland Ltd, Lysander Road, Yeovil, England, BA20 2YB | Director | 01 April 2016 | Active |
22, Bridgewater Court, Oldmixon, Weston Super Mare, England, | Director | 11 October 2012 | Active |
30 Packers Way, Misterton, Crewkerne, TA18 8NY | Director | 20 December 2005 | Active |
Maxims, Moor Lane, Tickenham, Clevedon, BS21 6RP | Director | 20 June 2002 | Active |
58 Coleshill Drive, Bristol, BS13 9QP | Director | 08 December 1991 | Active |
56 Cornwallis Avenue, Worle, Weston Super Mare, BS22 9PT | Director | - | Active |
31 Old Banwell Road, Locking, Weston Super Mare, BS24 8BT | Director | 13 October 1992 | Active |
Fulmar, Charlton Hawthorne, Sherbourne, DT9 4NS | Director | - | Active |
Captain Peter Turner | ||
Notified on | : | 02 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 53, 53 Milton Hill, Weston Super Mare, United Kingdom, BS22 9RE |
Nature of control | : |
|
Captain Elfan Dyfed Ap Rees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Address | : | Weston Heliport, Weston Super Mare, BS22 8PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Officers | Appoint person director company with name date. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Officers | Appoint person director company with name date. | Download |
2022-01-27 | Officers | Termination director company with name termination date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Officers | Appoint person secretary company with name date. | Download |
2021-02-09 | Officers | Termination secretary company with name termination date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.