About

Registered Number: 06743823
Date of Incorporation: 07/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Airborne Assault Limited Regimental Headquarters, Merville Barracks, Circular Road South, CO2 7UT,

 

Founded in 2008, Airborne Assault Ltd has its registered office in Circular Road South. There are 17 directors listed for the organisation. We don't know the number of employees at Airborne Assault Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRENVILLE, Harvey Ralph 18 January 2011 - 1
LIVINGSTONE, Graham Robert, Colonel 19 January 2016 - 1
MOORE, Richard 01 July 2019 - 1
WRIGHT, Andrew Mark, Colonel 19 January 2016 - 1
BECKETT, Thomas Anthony, Brig. 17 March 2010 18 January 2011 1
BENEST, David, Colonel 07 November 2008 24 February 2011 1
BOYD, John William, Colonel 19 January 2016 11 July 2018 1
COOPER, David 17 March 2010 15 May 2013 1
FARRAR-HOCKLEY, Dair, Major General 07 November 2008 12 December 2008 1
GRENVILLE, Jeanna Elizabeth 03 February 2014 31 October 2018 1
HANDFORD, John, Lieutenant Colonel 07 November 2008 18 January 2011 1
JACKSON, Andrew Timothy David 17 June 2013 13 May 2015 1
MCRITCHIE, Michael, Major 07 November 2008 17 May 2013 1
REITH, John, General Sir 07 November 2008 17 December 2008 1
ROGERS, Alastair, Lieutenant Colonel 07 November 2008 11 February 2013 1
RUSSELL, Michael, Colonel 07 November 2008 03 June 2013 1
TAGGART, Henry Gerald Richard 18 January 2011 12 May 2013 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
PSC05 - N/A 20 November 2019
AA - Annual Accounts 10 September 2019
AP01 - Appointment of director 05 July 2019
CS01 - N/A 30 November 2018
TM01 - Termination of appointment of director 06 November 2018
TM01 - Termination of appointment of director 05 November 2018
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 13 July 2018
AP01 - Appointment of director 13 July 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 19 September 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
TM02 - Termination of appointment of secretary 25 November 2015
AD01 - Change of registered office address 25 November 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 30 July 2015
TM01 - Termination of appointment of director 15 July 2015
AR01 - Annual Return 27 November 2014
CH04 - Change of particulars for corporate secretary 27 November 2014
AD01 - Change of registered office address 27 November 2014
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 04 July 2014
AP01 - Appointment of director 04 July 2014
TM01 - Termination of appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
TM01 - Termination of appointment of director 15 April 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
RESOLUTIONS - N/A 12 February 2014
AR01 - Annual Return 04 December 2013
AP01 - Appointment of director 03 December 2013
AP01 - Appointment of director 03 December 2013
AA - Annual Accounts 09 September 2013
RESOLUTIONS - N/A 15 August 2013
MEM/ARTS - N/A 15 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 16 November 2011
AP01 - Appointment of director 15 November 2011
TM01 - Termination of appointment of director 14 November 2011
AA - Annual Accounts 30 September 2011
CH01 - Change of particulars for director 01 September 2011
TM01 - Termination of appointment of director 23 June 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
TM01 - Termination of appointment of director 06 May 2011
AP01 - Appointment of director 05 May 2011
AP01 - Appointment of director 05 May 2011
AA01 - Change of accounting reference date 09 February 2011
AR01 - Annual Return 04 February 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 28 January 2011
AP01 - Appointment of director 28 January 2011
AA - Annual Accounts 17 November 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 29 September 2010
CH01 - Change of particulars for director 14 September 2010
AR01 - Annual Return 18 December 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
287 - Change in situation or address of Registered Office 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 28 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
NEWINC - New incorporation documents 07 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.