About

Registered Number: 02070950
Date of Incorporation: 05/11/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

 

Air Partner Consulting Ltd was registered on 05 November 1986 and has its registered office in Gatwick, West Sussex, it's status at Companies House is "Active". The current directors of the organisation are listed as Anscombe, Michael, Beicken, Tracy Annette, Chandler, Sally Elizabeth Anne, Hatton, David, Mack, Sally Frances, Manning, Graeme, Perkins, Helen, Perkins, Helen, Asb Secretarial Services Limited. We don't currently know the number of employees at Air Partner Consulting Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ANSCOMBE, Michael 08 May 2014 05 August 2014 1
BEICKEN, Tracy Annette 23 August 2017 31 July 2018 1
CHANDLER, Sally Elizabeth Anne 30 September 2015 23 August 2017 1
HATTON, David 30 January 2014 08 May 2014 1
MACK, Sally Frances N/A 24 August 2010 1
MANNING, Graeme 19 July 2012 30 January 2014 1
PERKINS, Helen 24 August 2010 24 August 2010 1
PERKINS, Helen 24 August 2010 03 May 2012 1
ASB SECRETARIAL SERVICES LIMITED 03 May 2012 19 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
PARENT_ACC - N/A 26 August 2020
AGREEMENT2 - N/A 26 August 2020
GUARANTEE2 - N/A 26 August 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 05 July 2019
AP01 - Appointment of director 05 February 2019
AA - Annual Accounts 18 January 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
TM02 - Termination of appointment of secretary 08 November 2018
CH04 - Change of particulars for corporate secretary 08 September 2018
AP04 - Appointment of corporate secretary 02 August 2018
TM02 - Termination of appointment of secretary 02 August 2018
CS01 - N/A 27 June 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 18 September 2017
TM02 - Termination of appointment of secretary 06 September 2017
AP03 - Appointment of secretary 05 September 2017
AP03 - Appointment of secretary 05 September 2017
TM02 - Termination of appointment of secretary 05 September 2017
PSC02 - N/A 26 June 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 14 November 2015
AP03 - Appointment of secretary 13 October 2015
AP01 - Appointment of director 13 October 2015
MR01 - N/A 04 September 2015
CERTNM - Change of name certificate 17 August 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 01 October 2014
TM02 - Termination of appointment of secretary 05 August 2014
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 05 June 2014
AP01 - Appointment of director 27 May 2014
AP03 - Appointment of secretary 27 May 2014
TM02 - Termination of appointment of secretary 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
AP03 - Appointment of secretary 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
AA01 - Change of accounting reference date 29 July 2013
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 08 February 2013
AP03 - Appointment of secretary 20 July 2012
TM02 - Termination of appointment of secretary 20 July 2012
AR01 - Annual Return 20 July 2012
AP04 - Appointment of corporate secretary 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
AA - Annual Accounts 13 January 2012
CH03 - Change of particulars for secretary 16 August 2011
AD01 - Change of registered office address 18 July 2011
AR01 - Annual Return 21 June 2011
RESOLUTIONS - N/A 30 March 2011
CC04 - Statement of companies objects 30 March 2011
AA - Annual Accounts 30 March 2011
TM02 - Termination of appointment of secretary 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AP03 - Appointment of secretary 24 August 2010
AP03 - Appointment of secretary 24 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
AP01 - Appointment of director 24 August 2010
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 29 June 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 16 March 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 29 June 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 11 July 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 11 May 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 05 July 1999
CERTNM - Change of name certificate 07 January 1999
AA - Annual Accounts 21 December 1998
363a - Annual Return 21 August 1998
CERTNM - Change of name certificate 22 January 1998
RESOLUTIONS - N/A 13 January 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 29 July 1996
287 - Change in situation or address of Registered Office 27 December 1995
AA - Annual Accounts 29 November 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 09 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 30 June 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 08 July 1991
AA - Annual Accounts 15 November 1990
363a - Annual Return 08 November 1990
AA - Annual Accounts 05 July 1989
363 - Annual Return 05 July 1989
RESOLUTIONS - N/A 25 July 1988
AA - Annual Accounts 25 July 1988
287 - Change in situation or address of Registered Office 05 July 1988
363 - Annual Return 05 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 February 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1987
288 - N/A 19 November 1986
287 - Change in situation or address of Registered Office 19 November 1986
287 - Change in situation or address of Registered Office 07 November 1986
CERTINC - N/A 05 November 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.