About

Registered Number: 02888174
Date of Incorporation: 17/01/1994 (30 years and 5 months ago)
Company Status: Active
Registered Address: Unit C, Regent House 9 Crown Square, Poundbury, Dorchester, DT1 3DY,

 

Founded in 1994, Bournemouth Aviation Charitable Foundation have registered office in Dorchester, it's status at Companies House is "Active". The companies directors are Butson, Brian Roger, Hogarth, Peter, Howell, Alan, Cherry, Michael John, Marsh, David, Barrell, Martin George, Bradley, Kenneth, Cherry, Michael John, Craig-wood, Douglas, Dixon, Andrew Gainsford, Edwards, Richard Malcolm, Epps, Derek Kenneth, Ferneyhough, Marcelle, Giles, Margaret, Giles, Michael John, Captain, Gjertsen, Adrian Berry, Hackett Jones, Frank, Hallett, John Leslie, Hayward, Eric George, Humphrey, Paul, Keet, Bryan, Keet, Margaret, Marsh, David, Meredith, Keith Robert, Morris, Alison Jane, Rhymes, Stephen George Ernest, Rushton, Paul John, Ryan, Martin Louis, Shore, David Charles, Skipton, Colin Richard, Whybrow, Clive, Wilson, Michael Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTSON, Brian Roger 27 March 2017 - 1
HOGARTH, Peter 12 November 2018 - 1
HOWELL, Alan 31 March 2011 - 1
BARRELL, Martin George 01 April 2019 10 June 2020 1
BRADLEY, Kenneth 28 February 2008 05 September 2011 1
CHERRY, Michael John 31 March 2011 31 March 2013 1
CRAIG-WOOD, Douglas 17 January 1994 06 February 1997 1
DIXON, Andrew Gainsford 11 March 2008 17 January 2011 1
EDWARDS, Richard Malcolm 28 February 2008 17 January 2011 1
EPPS, Derek Kenneth 21 August 2017 09 July 2019 1
FERNEYHOUGH, Marcelle 31 March 2011 08 August 2011 1
GILES, Margaret 06 February 1997 14 March 2000 1
GILES, Michael John, Captain 06 February 1997 14 March 2000 1
GJERTSEN, Adrian Berry 17 January 1994 31 July 1995 1
HACKETT JONES, Frank 12 February 1996 13 June 1996 1
HALLETT, John Leslie 14 March 2000 02 February 2001 1
HAYWARD, Eric George 17 January 1994 19 September 1994 1
HUMPHREY, Paul 05 September 2011 30 January 2015 1
KEET, Bryan 03 August 2015 13 August 2018 1
KEET, Margaret 01 October 2014 21 August 2017 1
MARSH, David 31 March 2011 11 June 2014 1
MEREDITH, Keith Robert 25 October 2003 28 February 2008 1
MORRIS, Alison Jane 31 March 2011 27 August 2014 1
RHYMES, Stephen George Ernest 30 June 2009 31 March 2011 1
RUSHTON, Paul John 30 June 2009 31 March 2011 1
RYAN, Martin Louis 14 March 2000 28 February 2008 1
SHORE, David Charles 09 June 2011 22 October 2018 1
SKIPTON, Colin Richard 11 June 2014 09 January 2017 1
WHYBROW, Clive 03 August 2015 06 July 2020 1
WILSON, Michael Philip 25 June 2005 28 February 2008 1
Secretary Name Appointed Resigned Total Appointments
CHERRY, Michael John 06 September 2011 31 March 2013 1
MARSH, David 31 March 2013 11 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
AD01 - Change of registered office address 27 July 2020
TM01 - Termination of appointment of director 24 July 2020
TM01 - Termination of appointment of director 30 June 2020
CS01 - N/A 28 January 2020
TM01 - Termination of appointment of director 15 July 2019
AA - Annual Accounts 01 May 2019
AP01 - Appointment of director 07 April 2019
CS01 - N/A 24 January 2019
AP01 - Appointment of director 13 November 2018
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 06 September 2018
TM01 - Termination of appointment of director 26 August 2018
CS01 - N/A 26 February 2018
AD01 - Change of registered office address 14 September 2017
AP01 - Appointment of director 23 August 2017
TM01 - Termination of appointment of director 23 August 2017
CERTNM - Change of name certificate 21 April 2017
AP01 - Appointment of director 27 March 2017
AA01 - Change of accounting reference date 01 March 2017
CS01 - N/A 30 January 2017
TM01 - Termination of appointment of director 12 January 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 28 January 2016
CH01 - Change of particulars for director 21 January 2016
CH01 - Change of particulars for director 21 January 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 14 August 2015
AP01 - Appointment of director 14 August 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 06 February 2015
AA - Annual Accounts 11 December 2014
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 01 September 2014
CH01 - Change of particulars for director 20 June 2014
AP01 - Appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
TM02 - Termination of appointment of secretary 20 June 2014
AR01 - Annual Return 17 February 2014
AP01 - Appointment of director 10 February 2014
AA - Annual Accounts 21 January 2014
AP03 - Appointment of secretary 18 June 2013
TM01 - Termination of appointment of director 10 June 2013
TM02 - Termination of appointment of secretary 10 June 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 02 February 2012
CH03 - Change of particulars for secretary 02 February 2012
TM01 - Termination of appointment of director 29 January 2012
AP03 - Appointment of secretary 29 January 2012
TM01 - Termination of appointment of director 29 January 2012
TM02 - Termination of appointment of secretary 29 January 2012
AP01 - Appointment of director 29 January 2012
AP01 - Appointment of director 10 June 2011
AA - Annual Accounts 24 May 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
TM01 - Termination of appointment of director 16 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AR01 - Annual Return 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
TM01 - Termination of appointment of director 17 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 14 September 2009
AA - Annual Accounts 12 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
287 - Change in situation or address of Registered Office 10 March 2009
288a - Notice of appointment of directors or secretaries 31 July 2008
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 15 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 23 April 2007
363a - Annual Return 26 February 2007
363a - Annual Return 15 June 2006
363a - Annual Return 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
AA - Annual Accounts 31 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
AA - Annual Accounts 08 July 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 11 June 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 25 April 2002
363s - Annual Return 26 January 2002
363s - Annual Return 20 September 2001
363s - Annual Return 20 September 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 17 January 2001
225 - Change of Accounting Reference Date 17 January 2001
287 - Change in situation or address of Registered Office 26 May 2000
AA - Annual Accounts 12 January 2000
CERTNM - Change of name certificate 26 August 1999
RESOLUTIONS - N/A 25 May 1999
287 - Change in situation or address of Registered Office 25 May 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 23 March 1999
287 - Change in situation or address of Registered Office 14 January 1999
288b - Notice of resignation of directors or secretaries 06 October 1998
AUD - Auditor's letter of resignation 08 July 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
287 - Change in situation or address of Registered Office 13 February 1998
363s - Annual Return 13 February 1998
AA - Annual Accounts 05 February 1998
288a - Notice of appointment of directors or secretaries 13 May 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 17 February 1997
363s - Annual Return 17 February 1997
AA - Annual Accounts 07 February 1997
288 - N/A 08 July 1996
288 - N/A 12 April 1996
363s - Annual Return 19 February 1996
288 - N/A 29 November 1995
AA - Annual Accounts 20 November 1995
363s - Annual Return 20 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1994
288 - N/A 14 October 1994
NEWINC - New incorporation documents 17 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.