This company is commonly known as Discovery Air Ltd. The company was founded 28 years ago and was given the registration number 03113248. The firm's registered office is in CROWTHORNE. You can find them at Beechey House, 87 Church Street, Crowthorne, Berkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DISCOVERY AIR LTD |
---|---|---|
Company Number | : | 03113248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Beechey House, 87 Church Street, Crowthorne, Berkshire, England, RG45 7AW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tanaghbeg, High Park Avenue, East Horsley, Leatherhead, England, KT24 5DE | Director | 20 January 2022 | Active |
84 Tiverton Road, Winklebury, Basingstoke, RG23 8EJ | Secretary | 04 February 1996 | Active |
The Spinney, Reading Road North, Fleet, GU51 4HR | Secretary | 02 January 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 October 1995 | Active |
Sherwood House, 41 Queens Road, Farnborough, United Kingdom, GU14 6JP | Director | 02 January 1996 | Active |
Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW | Director | 09 December 2013 | Active |
34 Alma Lane, Heath End, Farnham, GU9 0LH | Director | 02 January 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 October 1995 | Active |
Mr Christopher Harry Moss | ||
Notified on | : | 20 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tanaghbeg, High Park Avenue, Leatherhead, England, KT24 5DE |
Nature of control | : |
|
Mrs Beverly Ann Edmunds-Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Beechey House, 87 Church Street, Crowthorne, England, RG45 7AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Change person director company with change date. | Download |
2023-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Officers | Change person director company with change date. | Download |
2019-05-04 | Gazette | Gazette filings brought up to date. | Download |
2019-05-03 | Address | Change registered office address company with date old address new address. | Download |
2019-05-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.