This company is commonly known as The Airways Housing Trust Plc. The company was founded 76 years ago and was given the registration number 00453279. The firm's registered office is in WINDSOR. You can find them at 61 Thames Street, , Windsor, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | THE AIRWAYS HOUSING TRUST PLC |
---|---|---|
Company Number | : | 00453279 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1948 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 61 Thames Street, Windsor, Berkshire, SL4 1QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Thames Street, Windsor, SL4 1QW | Secretary | 01 February 2021 | Active |
61, Thames Street, Windsor, SL4 1QW | Director | 15 September 2021 | Active |
8 Syke Cluan, Iver, SL0 9EH | Director | 03 November 2004 | Active |
83, Evendons Lane, Wokingham, England, RG41 4AD | Secretary | 08 August 1997 | Active |
95 Dedworth Road, Windsor, SL4 5BB | Secretary | - | Active |
20 Parkside, Knightsbridge, London, SW1X 7JW | Director | 27 November 1997 | Active |
8 Wells Court, Pevensey Garden, Worthing, BN11 5PE | Director | - | Active |
21 Chapel Square, Virginia Park, Virginia Water, GU25 4SZ | Director | - | Active |
7 Fennels Farm Road, Flackwell Heath, High Wycombe, HP10 9BP | Director | - | Active |
22 Clyde Road, Stanwell, Staines, TW19 7RH | Director | - | Active |
83, Evendons Lane, Wokingham, England, RG41 4AD | Director | 26 July 2001 | Active |
15 Nuthatch Close, The Lanes, Stanwell, TW19 7BN | Director | - | Active |
13 Barncroft Close, Colchester, CO4 4SF | Director | 27 November 1997 | Active |
95 Dedworth Road, Windsor, SL4 5BB | Director | - | Active |
The Edward Gostling Foundation | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 61, Thames Street, Windsor, England, SL4 1QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-04-12 | Gazette | Gazette notice voluntary. | Download |
2022-04-01 | Dissolution | Dissolution application strike off company. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-01 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Appoint person secretary company with name date. | Download |
2021-02-01 | Officers | Termination secretary company with name termination date. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-20 | Officers | Change person director company with change date. | Download |
2016-01-20 | Officers | Change person secretary company with change date. | Download |
2015-11-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.