About

Registered Number: 06671502
Date of Incorporation: 13/08/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

 

Air Partner Enclave Ltd was founded on 13 August 2008, it's status at Companies House is "Active". The company has 7 directors listed as Anscombe, Michael, Beicken, Tracy Annette, Chandler, Sally Elizabeth Anne, Hatton, David, Manning, Graeme, Perkins, Helen Margaret, Asb Secretarial Services Limited in the Companies House registry. Currently we aren't aware of the number of employees at the Air Partner Enclave 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 17 August 2015 23 August 2017 1
HATTON, David 30 January 2014 08 May 2014 1
MANNING, Graeme 19 July 2012 30 January 2014 1
PERKINS, Helen Margaret 18 August 2010 03 May 2012 1
ASB SECRETARIAL SERVICES LIMITED 03 May 2012 19 July 2012 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CS01 - N/A 02 September 2019
AA - Annual Accounts 17 July 2019
AP01 - Appointment of director 05 February 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 03 January 2019
TM02 - Termination of appointment of secretary 08 November 2018
CH04 - Change of particulars for corporate secretary 08 September 2018
CS01 - N/A 13 August 2018
TM02 - Termination of appointment of secretary 08 August 2018
AP04 - Appointment of corporate secretary 02 August 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 08 November 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
CS01 - N/A 24 August 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 18 August 2015
AP03 - Appointment of secretary 17 August 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 02 September 2014
TM02 - Termination of appointment of secretary 05 August 2014
AP01 - Appointment of director 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AP03 - Appointment of secretary 21 May 2014
AP03 - Appointment of secretary 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
AR01 - Annual Return 14 August 2013
AA01 - Change of accounting reference date 31 July 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 17 August 2012
AP03 - Appointment of secretary 20 July 2012
TM02 - Termination of appointment of secretary 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
AR01 - Annual Return 15 August 2011
CH03 - Change of particulars for secretary 15 August 2011
AD01 - Change of registered office address 18 July 2011
RESOLUTIONS - N/A 30 March 2011
CC04 - Statement of companies objects 30 March 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AP03 - Appointment of secretary 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
AP01 - Appointment of director 18 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
TM01 - Termination of appointment of director 07 April 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 24 August 2009
353 - Register of members 24 August 2009
RESOLUTIONS - N/A 13 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 November 2008
123 - Notice of increase in nominal capital 13 November 2008
225 - Change of Accounting Reference Date 23 September 2008
NEWINC - New incorporation documents 13 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.