This company is commonly known as General Aviation Awareness Council. The company was founded 27 years ago and was given the registration number 03296017. The firm's registered office is in NR BRACKLEY. You can find them at Laa, Turweston Aerodrome, Nr Brackley, Northampton. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | GENERAL AVIATION AWARENESS COUNCIL |
---|---|---|
Company Number | : | 03296017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1996 |
End of financial year | : | 31 January 2024 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Laa, Turweston Aerodrome, Nr Brackley, Northampton, England, NN13 5YD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD | Secretary | 08 March 2020 | Active |
19, Church Street, Brill, Aylesbury, United Kingdom, HP18 9RT | Director | 10 March 2011 | Active |
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD | Director | 01 March 2022 | Active |
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD | Director | 15 February 2021 | Active |
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD | Director | 30 September 2021 | Active |
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD | Director | 21 November 2018 | Active |
Flat 3, Hambleden Place, 32 Gills Hill, Radlett, England, WD7 8BT | Director | 12 January 2003 | Active |
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD | Director | 30 September 2021 | Active |
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD | Director | 29 May 2015 | Active |
26, School Lane, Wadshelf, Chesterfield, England, S42 7BY | Director | 15 June 2018 | Active |
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD | Director | 26 June 2023 | Active |
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD | Director | 19 June 2023 | Active |
6, Orchard Close, Uppingham, Oakham, England, LE15 9PF | Director | 01 August 2016 | Active |
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD | Director | 06 March 2024 | Active |
4, Ilmington Close, Hatton Park, Warwick, United Kingdom, CV35 7TL | Director | 25 April 2014 | Active |
18 Verulam Road, Hitchin, SG5 1QE | Secretary | 24 December 1996 | Active |
Bicester Airfield,, Skimmingdish Lane,, Bicester, United Kingdom, OX25 5HA | Secretary | 31 May 2014 | Active |
Bicester Airfield, Skimmingdish Lane, Bicester, OX25 5HA | Secretary | 21 November 2018 | Active |
Littlegrove House, Moorside, Sturminster Newton, DT10 1HQ | Secretary | 18 December 2003 | Active |
4 Chapel Road, Upton, Norwich, NR13 6BT | Secretary | 21 April 2006 | Active |
97 West End Lane, Pinner, HA5 3NU | Secretary | 01 January 1999 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 24 December 1996 | Active |
Spring Green Cottage, Gore Common, Shaftesbury, England, SP7 0PZ | Director | 15 June 2018 | Active |
117 Aston Clinton Road, Weston Turville, Aylesbury, HP22 5AB | Director | 26 April 2004 | Active |
18 Verulam Road, Hitchin, SG5 1QE | Director | 24 December 1996 | Active |
Bicester Airfield, Skimmingdish Lane, Bicester, England, OX26 5HA | Director | 01 July 2016 | Active |
85, Mallards Way, Bicester, Uk, OX26 6WT | Director | 01 January 2014 | Active |
The Retreat, 85 Mallards Way, Bicester, OX26 6WT | Director | 01 December 2007 | Active |
1, Clewer Court, Oakfield Road, Newport, Uk, NP20 4LQ | Director | 18 January 2013 | Active |
Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD | Director | 20 March 2020 | Active |
21 Heighton Road, Dentom, Newhaven, BN9 0RB | Director | 26 March 1997 | Active |
Ox House, Shobdon, Leominster, HR6 9LT | Director | 26 April 2004 | Active |
11 Rutland Road, Hove, BN3 5FF | Director | 26 March 1997 | Active |
32 Alexandra Road, Richmond, TW9 2BS | Director | 21 April 2006 | Active |
1 Mill Close, Chadlington, Chipping Norton, OX7 3PA | Director | 26 March 1997 | Active |
Mr Roger John Wilson | ||
Notified on | : | 16 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Laa, Turweston Aerodrome, Nr Brackley, England, NN13 5YD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Termination director company with name termination date. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Officers | Change person director company with change date. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-02 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-20 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.