This company is commonly known as Police Aviation Services Limited. The company was founded 22 years ago and was given the registration number 04222023. The firm's registered office is in CHELTENHAM. You can find them at Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | POLICE AVIATION SERVICES LIMITED |
---|---|---|
Company Number | : | 04222023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gloucestershire Airport, Staverton, Cheltenham, Gloucestershire, GL51 6SS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Deansway, Worcester, England, WR1 2JG | Corporate Secretary | 12 August 2021 | Active |
Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SS | Director | 10 November 2020 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 23 May 2001 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Secretary | 23 May 2001 | Active |
One South Place, London, EC2M 2WG | Corporate Secretary | 06 July 2001 | Active |
3 Chapel Close, Silverstone, NN12 8DW | Director | 01 October 2001 | Active |
2726 East Pegasus Street, Gilbert, Usa, | Director | 05 December 2005 | Active |
Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SS | Director | 01 June 2019 | Active |
Chestnut House Wellesley Green, Bruton, BA10 0DU | Director | 06 July 2001 | Active |
29 Mannbrens Haagstraat, Halen, Belgium, | Director | 06 March 2006 | Active |
Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SS | Director | 23 January 2006 | Active |
6238 East Star Valley Street, Mesa, Usa, | Director | 29 November 2001 | Active |
Gloucestershire Airport, Staverton, Cheltenham, GL51 6SR | Director | 06 July 2001 | Active |
Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SS | Director | 02 October 2017 | Active |
Jan Sofat 192, Curacao, Antilles, Netherlands, FOREIGN | Director | 29 November 2001 | Active |
Carpenters Cottage, Redmarley, Gloucester, GL19 3HG | Director | 25 January 2006 | Active |
1 Park Row, Leeds, LS1 5AB | Corporate Director | 23 May 2001 | Active |
Kevin Robertus Van Den Nieuwenhuijzen | ||
Notified on | : | 23 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | Dutch |
Address | : | Gloucestershire Airport, Cheltenham, GL51 6SS |
Nature of control | : |
|
Specialist Aviation Services Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Gloucestershire Airport, Staverton, Cheltenham, United Kingdom, GL51 6SS |
Nature of control | : |
|
Jeroen Franciscus Augustinus Van Den Nieuwenhuijzen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | Dutch |
Address | : | Gloucestershire Airport, Cheltenham, GL51 6SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Gazette | Gazette notice voluntary. | Download |
2024-02-04 | Dissolution | Dissolution application strike off company. | Download |
2023-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-08-17 | Officers | Termination secretary company with name termination date. | Download |
2021-08-17 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-09 | Officers | Termination director company with name termination date. | Download |
2020-10-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.