About

Registered Number: 03685545
Date of Incorporation: 14/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 2 City Place, Beehive Ring Road, Gatwick, West Sussex, RH6 0PA

 

Air Partner Group Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". The current directors of the company are Whitty, Antony John, Anscombe, Michael, Beicken, Tracy Annette, Chandler, Sally Elizabeth Anne, Hatton, David, Manning, Graeme, Perkins, Helen, White, Stephanie Jane, Asb Secretarial Services Limited, Charles, Gavin, Mack, Anthony George, Williamson, Ilze.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTY, Antony John 13 April 2018 - 1
CHARLES, Gavin 24 August 2010 30 April 2014 1
MACK, Anthony George 14 December 1998 05 June 2014 1
WILLIAMSON, Ilze 13 April 2018 10 February 2020 1
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
MANNING, Graeme 19 July 2012 30 January 2014 1
PERKINS, Helen 24 August 2010 03 May 2012 1
WHITE, Stephanie Jane 14 December 1998 31 July 2010 1
ASB SECRETARIAL SERVICES LIMITED 03 May 2012 19 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 22 June 2020
TM01 - Termination of appointment of director 20 April 2020
AA - Annual Accounts 04 November 2019
CS01 - N/A 05 July 2019
CH01 - Change of particulars for director 06 February 2019
AP01 - Appointment of director 05 February 2019
AP01 - Appointment of director 05 February 2019
AA - Annual Accounts 28 December 2018
TM02 - Termination of appointment of secretary 08 November 2018
CH04 - Change of particulars for corporate secretary 08 September 2018
TM02 - Termination of appointment of secretary 02 August 2018
AP04 - Appointment of corporate secretary 02 August 2018
CS01 - N/A 05 July 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 07 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
PSC02 - N/A 05 July 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 13 November 2015
AP03 - Appointment of secretary 13 October 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
TM01 - Termination of appointment of director 27 May 2014
AP03 - Appointment of secretary 21 May 2014
TM02 - Termination of appointment of secretary 21 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
CH01 - Change of particulars for director 24 August 2010
AP01 - Appointment of director 24 August 2010
AP03 - Appointment of secretary 24 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 20 September 2007
AA - Annual Accounts 31 May 2007
363a - Annual Return 18 July 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 02 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 17 December 1999
225 - Change of Accounting Reference Date 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.