About

Registered Number: 06258182
Date of Incorporation: 24/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Hangar 1 South, Old Sarum Airfield Old Sarum, Salisbury, SP4 6DZ

 

Established in 2007, Boscombe Down Aviation Collection Ltd have registered office in Salisbury, it has a status of "Active". The current directors of Boscombe Down Aviation Collection Ltd are listed as Mogg, Phillip Richard, Rickson, Stephanie Ann, Sharpe, John, Sqn Ldr, Woollatt, David, Dr, Rowse, Victor George, Acton, David William, Ashman, Raymond John Leslie, Beattie, Sidney Alexander, Foden, David, Fulton, Kim, Johnson, Colin Joseph George, Robertson, David John, Young, Stephen Charles in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOGG, Phillip Richard 03 July 2013 - 1
RICKSON, Stephanie Ann 22 February 2020 - 1
SHARPE, John, Sqn Ldr 24 May 2007 - 1
WOOLLATT, David, Dr 03 July 2013 - 1
ACTON, David William 24 May 2007 01 August 2012 1
ASHMAN, Raymond John Leslie 11 October 2017 22 December 2019 1
BEATTIE, Sidney Alexander 11 October 2017 11 September 2019 1
FODEN, David 03 July 2013 03 August 2013 1
FULTON, Kim 28 March 2012 03 July 2013 1
JOHNSON, Colin Joseph George 15 April 2017 30 September 2017 1
ROBERTSON, David John 19 August 2009 03 September 2012 1
YOUNG, Stephen Charles 24 May 2007 03 November 2010 1
Secretary Name Appointed Resigned Total Appointments
ROWSE, Victor George 03 November 2010 03 July 2013 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
CH01 - Change of particulars for director 05 March 2020
AP01 - Appointment of director 05 March 2020
AA - Annual Accounts 03 March 2020
TM01 - Termination of appointment of director 30 December 2019
TM01 - Termination of appointment of director 02 October 2019
AAMD - Amended Accounts 11 June 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 02 June 2018
AA - Annual Accounts 27 February 2018
MA - Memorandum and Articles 23 February 2018
CH01 - Change of particulars for director 25 October 2017
AP01 - Appointment of director 24 October 2017
AP01 - Appointment of director 24 October 2017
TM01 - Termination of appointment of director 06 October 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 02 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 26 February 2015
CH01 - Change of particulars for director 18 August 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 18 February 2014
CH01 - Change of particulars for director 24 September 2013
AP01 - Appointment of director 24 September 2013
TM01 - Termination of appointment of director 06 August 2013
RESOLUTIONS - N/A 18 July 2013
MEM/ARTS - N/A 18 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM02 - Termination of appointment of secretary 16 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
AP01 - Appointment of director 14 July 2013
AD01 - Change of registered office address 11 July 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 13 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
MG01 - Particulars of a mortgage or charge 27 June 2012
AR01 - Annual Return 16 June 2012
CH01 - Change of particulars for director 12 April 2012
AP01 - Appointment of director 12 April 2012
AA - Annual Accounts 11 July 2011
RESOLUTIONS - N/A 08 July 2011
AR01 - Annual Return 19 June 2011
TM01 - Termination of appointment of director 18 June 2011
MEM/ARTS - N/A 03 June 2011
CC04 - Statement of companies objects 03 June 2011
TM02 - Termination of appointment of secretary 08 November 2010
AP03 - Appointment of secretary 08 November 2010
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
288a - Notice of appointment of directors or secretaries 26 August 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 19 June 2008
363s - Annual Return 19 June 2008
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage of chattels 21 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.