This company is commonly known as Classic Collection Aviation Limited. The company was founded 28 years ago and was given the registration number 03141070. The firm's registered office is in MANCHESTER. You can find them at 5 Adair Street, , Manchester, . This company's SIC code is 79120 - Tour operator activities.
Name | : | CLASSIC COLLECTION AVIATION LIMITED |
---|---|---|
Company Number | : | 03141070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 1995 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Adair Street, Manchester, England, M1 2NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Adair Street, Manchester, England, M1 2NQ | Secretary | 15 August 2018 | Active |
5, Adair Street, Manchester, England, M1 2NQ | Director | 17 July 2020 | Active |
5, Adair Street, Manchester, England, M1 2NQ | Director | 30 June 2023 | Active |
64 Eastern Road, Haywards Heath, RH16 3NL | Secretary | 16 April 2002 | Active |
14 Rutland Gardens, Hove, BN3 5PA | Secretary | 26 September 2001 | Active |
Eslaforde 4 Allwood Crescent, Wivelsfield Green, Haywards Heath, RH17 7RP | Secretary | 02 January 1996 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Secretary | 22 December 1995 | Active |
5 Lilac Close, Worthing, BN13 3PZ | Secretary | 18 September 1996 | Active |
64 Eastern Road, Haywards Heath, RH16 3NL | Director | 16 April 2002 | Active |
Park Square, Bird Hall Lane, Stockport, England, SK3 0XN | Director | 15 August 2018 | Active |
Park Square, Bird Hall Lane, Stockport, England, SK3 0XN | Director | 15 August 2018 | Active |
The Barn, Church Lane, Sompting, BN15 0AZ | Director | 16 April 2002 | Active |
18 The Steyne, Bognor Regis, PO21 1TP | Nominee Director | 22 December 1995 | Active |
Rossmead, Orchard Lane, Hassocks, BN6 8QF | Director | 09 July 2009 | Active |
Truleigh Cottage, Browns Meadow, Edburton, BN5 9LN | Director | 02 January 1996 | Active |
Classic Collection Holidays Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Saxon House, Little High Street, Worthing, England, BN11 1DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Accounts | Accounts with accounts type full. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type full. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type full. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-08-06 | Officers | Appoint person director company with name date. | Download |
2020-08-06 | Officers | Termination director company with name termination date. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Officers | Termination director company with name termination date. | Download |
2019-12-27 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Accounts | Accounts with accounts type full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Resolution | Resolution. | Download |
2018-09-04 | Change of constitution | Statement of companys objects. | Download |
2018-08-21 | Officers | Appoint person secretary company with name date. | Download |
2018-08-21 | Officers | Termination secretary company with name termination date. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.