About

Registered Number: 02203997
Date of Incorporation: 09/12/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: Unit 2 Maidenbower Office Park, Balcombe Road, Crawley, West Sussex, RH10 7NN

 

Founded in 1987, Aircraft Leasing & Management Ltd have registered office in Crawley. Watanabe, Takashi, Sawada, Yukihiro, Shiraishi, Masayuki, Watanabe, Takashi, Webber, Roy John, Robinson, Alan, Aizawa, Shinya, Vella, Catriona Margaret, Vella, Stephen Louis are the current directors of the organisation. The company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAWADA, Yukihiro 15 July 2014 - 1
SHIRAISHI, Masayuki 30 May 2018 - 1
WATANABE, Takashi 15 July 2014 - 1
WEBBER, Roy John 01 January 1999 - 1
AIZAWA, Shinya 15 July 2014 01 May 2020 1
VELLA, Catriona Margaret N/A 19 December 2002 1
VELLA, Stephen Louis N/A 19 December 2002 1
Secretary Name Appointed Resigned Total Appointments
WATANABE, Takashi 15 July 2014 - 1
ROBINSON, Alan 19 December 2002 15 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 09 July 2020
TM01 - Termination of appointment of director 11 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 02 July 2019
CH03 - Change of particulars for secretary 12 December 2018
CS01 - N/A 02 July 2018
AP01 - Appointment of director 30 May 2018
AA - Annual Accounts 16 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 06 July 2017
PSC02 - N/A 27 June 2017
PSC07 - N/A 27 June 2017
CS01 - N/A 30 June 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 16 May 2015
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AP03 - Appointment of secretary 19 August 2014
TM02 - Termination of appointment of secretary 19 August 2014
RESOLUTIONS - N/A 06 August 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 22 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2009
AA - Annual Accounts 03 April 2009
287 - Change in situation or address of Registered Office 21 October 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 16 August 2007
288c - Notice of change of directors or secretaries or in their particulars 16 August 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 06 July 2004
363s - Annual Return 23 July 2003
AA - Annual Accounts 08 May 2003
RESOLUTIONS - N/A 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 09 August 2001
AA - Annual Accounts 08 May 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 02 August 2000
CERTNM - Change of name certificate 19 November 1999
RESOLUTIONS - N/A 12 November 1999
RESOLUTIONS - N/A 12 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 November 1999
363s - Annual Return 30 July 1999
AA - Annual Accounts 21 July 1999
287 - Change in situation or address of Registered Office 13 April 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 12 August 1998
RESOLUTIONS - N/A 27 January 1998
363s - Annual Return 15 August 1997
AA - Annual Accounts 15 August 1997
287 - Change in situation or address of Registered Office 23 June 1997
288c - Notice of change of directors or secretaries or in their particulars 18 November 1996
288c - Notice of change of directors or secretaries or in their particulars 18 November 1996
AA - Annual Accounts 04 November 1996
287 - Change in situation or address of Registered Office 04 November 1996
363s - Annual Return 06 August 1996
363s - Annual Return 07 August 1995
AA - Annual Accounts 28 June 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 21 July 1994
363s - Annual Return 30 July 1993
AA - Annual Accounts 19 May 1993
363s - Annual Return 28 September 1992
RESOLUTIONS - N/A 01 September 1992
RESOLUTIONS - N/A 01 September 1992
AA - Annual Accounts 30 July 1992
363b - Annual Return 28 August 1991
288 - N/A 18 April 1991
AA - Annual Accounts 09 April 1991
363 - Annual Return 22 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1990
AA - Annual Accounts 31 July 1990
RESOLUTIONS - N/A 12 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1990
123 - Notice of increase in nominal capital 12 April 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 20 June 1989
287 - Change in situation or address of Registered Office 20 December 1988
PUC 2 - N/A 25 February 1988
PUC 5 - N/A 25 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1988
288 - N/A 17 December 1987
NEWINC - New incorporation documents 09 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.