This company is commonly known as Cobham Flight Inspection Limited. The company was founded 39 years ago and was given the registration number 01853419. The firm's registered office is in CHRISTCHURCH. You can find them at Bournemouth Airport, Hurn, Christchurch, Dorset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | COBHAM FLIGHT INSPECTION LIMITED |
---|---|---|
Company Number | : | 01853419 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1984 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bournemouth Airport, Hurn, Christchurch, Dorset, United Kingdom, BH23 6NE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Secretary | 02 April 2020 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 29 May 2018 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 02 April 2020 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 02 April 2020 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Secretary | 09 July 2012 | Active |
Applewood, Badsey Fields Lane Badsey, Evesham, WR11 7EX | Secretary | 21 December 2005 | Active |
8 Les Bois, Layer-De-La-Haye, Colchester, CO2 0EX | Secretary | 01 August 2006 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Secretary | 07 April 2017 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Secretary | 21 February 2012 | Active |
Bournemouth Airport, Hurn, Christchurch, United Kingdom, BH23 6NE | Secretary | 06 August 2018 | Active |
58 Cannon Hill Gardens, Colehill, Wimborne, BH21 2TA | Secretary | - | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Secretary | 20 June 2011 | Active |
Norwest House, Redwood Lane Medstead, Alton, GU34 5PE | Secretary | 05 January 1994 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Secretary | 04 August 2017 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Director | 21 February 2012 | Active |
Karlstr 14, Braunschweig, Germany, 38106 | Director | 11 April 1997 | Active |
Greetings Cottage, Groves Down, West Wellow, Romsey, SO51 6DZ | Director | 01 January 2007 | Active |
11 Newbiggin, Richmond, DL10 4DR | Director | 05 February 1997 | Active |
The Manor House, Martin, Fordingbridge, SP6 3LN | Director | - | Active |
The Old Post Office Furze Hill, Gorley, Fordingbridge, SP6 2PS | Director | 05 December 2002 | Active |
Holly Tree House, Forest Lane, Ringwood, BH24 3HF | Director | 05 February 1997 | Active |
14 Frensham Avenue, Fleet, GU51 3EL | Director | 05 December 2002 | Active |
The Old Farmhouse, Buckland Newton, Dorchester, DT2 7DJ | Director | 09 December 1999 | Active |
28 Golf Links Road, Ferndown, BH22 8BY | Director | 01 July 2004 | Active |
Applewood, Badsey Fields Lane Badsey, Evesham, WR11 7EX | Director | 21 December 2005 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Director | 21 January 2013 | Active |
Brook Road, Wimborne, BH21 2BJ | Director | 05 December 2002 | Active |
8 Les Bois, Layer-De-La-Haye, Colchester, CO2 0EX | Director | 21 December 2005 | Active |
Helmstedter Str 19, Braunschweig, Germany, 38102 | Director | 11 April 1997 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Director | 07 April 2017 | Active |
Windrush, Park Homer Road Colehill, Wimborne, BH21 2SP | Director | 15 April 2009 | Active |
Stanbridge House, Stanbridge, Wimborne, BH21 4JD | Director | - | Active |
33 Elms Avenue, Lilliput, Poole, BH14 8EE | Director | 05 January 1994 | Active |
Oesterleystrasse 14, Celle 29225, Germany, | Director | 19 December 2001 | Active |
Ludwig-Jahn-Str 10, Vollbuttel, Germany, 38551 | Director | 11 April 1997 | Active |
Fr Aviation Limited | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bournemouth Airport, Hurn, Christchurch, England, BH23 6NE |
Nature of control | : |
|
Fr Aviation Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Address | Move registers to sail company with new address. | Download |
2022-10-31 | Address | Change sail address company with new address. | Download |
2022-10-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-12 | Resolution | Resolution. | Download |
2022-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2021-04-21 | Incorporation | Memorandum articles. | Download |
2021-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-25 | Officers | Change person director company with change date. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Resolution | Resolution. | Download |
2020-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Officers | Appoint person director company with name date. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.