About

Registered Number: 02190393
Date of Incorporation: 10/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Douglas Bader House, Horcott Hill, Fairford, Gloucestershire, GL7 4RB

 

The Royal Air Force Charitable Trust Enterprises was founded on 10 November 1987 and are based in Fairford in Gloucestershire, it's status in the Companies House registry is set to "Active". This company is registered for VAT in the UK. Lindsell, Stuart, Mckinley, Katherine, Rogers, Caroline, Fletcher, Philip John, Hubber, Susan Jane, Bellamy, Shane Keith, Bowen, Paul Anthony, Harris, Gordon, Hurrell, Frederick Charles, Air Vice Marshal, Prince, Timothy George Alexander are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LINDSELL, Stuart 17 May 2018 - 1
MCKINLEY, Katherine 01 October 2019 - 1
ROGERS, Caroline 26 January 2005 - 1
BELLAMY, Shane Keith 25 January 2018 11 October 2018 1
BOWEN, Paul Anthony 19 April 1993 18 May 2004 1
HARRIS, Gordon 02 August 2004 13 December 2007 1
HURRELL, Frederick Charles, Air Vice Marshal N/A 01 August 1995 1
PRINCE, Timothy George Alexander 19 April 1993 14 July 2014 1
Secretary Name Appointed Resigned Total Appointments
FLETCHER, Philip John N/A 20 January 1992 1
HUBBER, Susan Jane 20 January 1992 29 September 1995 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 11 May 2020
CS01 - N/A 03 March 2020
AP01 - Appointment of director 01 October 2019
CH01 - Change of particulars for director 28 September 2019
TM01 - Termination of appointment of director 28 September 2019
AP01 - Appointment of director 02 September 2019
AA - Annual Accounts 13 August 2019
RESOLUTIONS - N/A 06 March 2019
CS01 - N/A 04 March 2019
TM01 - Termination of appointment of director 13 November 2018
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 21 August 2018
AP01 - Appointment of director 18 May 2018
RESOLUTIONS - N/A 20 March 2018
MA - Memorandum and Articles 20 March 2018
CS01 - N/A 28 February 2018
AP01 - Appointment of director 05 February 2018
AP01 - Appointment of director 05 February 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 12 July 2017
AP01 - Appointment of director 12 June 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 08 July 2015
AUD - Auditor's letter of resignation 01 April 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 02 March 2015
CH01 - Change of particulars for director 02 March 2015
CH01 - Change of particulars for director 02 March 2015
CH03 - Change of particulars for secretary 02 March 2015
TM01 - Termination of appointment of director 23 December 2014
AA - Annual Accounts 28 October 2014
TM01 - Termination of appointment of director 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AP01 - Appointment of director 04 June 2014
MISC - Miscellaneous document 27 May 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 13 November 2013
CH01 - Change of particulars for director 11 September 2013
AP01 - Appointment of director 11 September 2013
AP01 - Appointment of director 10 September 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 04 March 2011
CH01 - Change of particulars for director 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
AA - Annual Accounts 08 November 2010
AP01 - Appointment of director 27 July 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 02 March 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 28 February 2008
288a - Notice of appointment of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
288b - Notice of resignation of directors or secretaries 14 December 2007
AA - Annual Accounts 15 November 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 29 November 2006
RESOLUTIONS - N/A 04 October 2006
RESOLUTIONS - N/A 04 October 2006
RESOLUTIONS - N/A 04 October 2006
RESOLUTIONS - N/A 04 October 2006
RESOLUTIONS - N/A 05 September 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 23 January 2006
288a - Notice of appointment of directors or secretaries 13 July 2005
AA - Annual Accounts 01 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
363s - Annual Return 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
RESOLUTIONS - N/A 22 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
CERTNM - Change of name certificate 14 January 2005
288a - Notice of appointment of directors or secretaries 13 August 2004
288b - Notice of resignation of directors or secretaries 16 June 2004
363s - Annual Return 08 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 30 November 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
395 - Particulars of a mortgage or charge 25 May 1999
395 - Particulars of a mortgage or charge 24 March 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 29 October 1998
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 08 December 1997
288a - Notice of appointment of directors or secretaries 06 July 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 20 December 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
363s - Annual Return 27 March 1996
AA - Annual Accounts 14 November 1995
288 - N/A 07 November 1995
288 - N/A 04 October 1995
288 - N/A 04 September 1995
288 - N/A 23 August 1995
363s - Annual Return 06 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 1995
395 - Particulars of a mortgage or charge 08 February 1995
AA - Annual Accounts 24 November 1994
288 - N/A 23 November 1994
288 - N/A 10 November 1994
363s - Annual Return 11 March 1994
AA - Annual Accounts 07 January 1994
288 - N/A 31 October 1993
288 - N/A 13 September 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
363s - Annual Return 16 March 1993
CERTNM - Change of name certificate 05 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 September 1992
AA - Annual Accounts 19 May 1992
363s - Annual Return 13 March 1992
288 - N/A 16 February 1992
AA - Annual Accounts 31 May 1991
363a - Annual Return 08 March 1991
395 - Particulars of a mortgage or charge 08 November 1990
288 - N/A 11 July 1990
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 28 June 1989
363 - Annual Return 12 June 1989
288 - N/A 10 May 1989
288 - N/A 12 October 1988
288 - N/A 24 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1988
RESOLUTIONS - N/A 28 March 1988
CERTNM - Change of name certificate 17 March 1988
288 - N/A 25 January 1988
NEWINC - New incorporation documents 10 November 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 February 2005 Outstanding

N/A

Legal charge 19 May 1999 Fully Satisfied

N/A

Debenture 04 March 1999 Fully Satisfied

N/A

Debenture 02 February 1995 Fully Satisfied

N/A

Debenture 06 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.