About

Registered Number: 05971284
Date of Incorporation: 18/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Building 412 Royal Naval Air Station, Yeovilton, Yeovil, Somerset, BA22 8HT,

 

Fly Navy Heritage Trust Ltd was founded on 18 October 2006 with its registered office in Yeovil in Somerset, it's status at Companies House is "Active". The current directors of this company are Smith, Nigel Robert, Connell, Martin John, Strong, Michael John Francis, Tindal, Nicolas Henry Charles, Burgess, William Antony Trevor, Craig, John Hugh, Laurijssen, John Christopher, Alexander, Jock, Commodore, Blount, Keith Edward, Admiral, Chivers, Paul Austin, Commodore, Christenson, Ronald Lee, Clayton, Christopher Hugh Trevor, Rear Admiral, Evans, David John, Commodore, Garratt, Mark, Captain, Makoske, Rodney, Malim, Hugh Charles Blagden, Noble, Mark Jonathan Dean, Brigadier, Palmer, Christopher Laurence, Commodore Rn, Pentreath, Jonathan Patrick, Stembridge, Daniel Patrick Trelawney, Widner, William Ralph. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNELL, Martin John 20 February 2019 - 1
STRONG, Michael John Francis 15 March 2013 - 1
TINDAL, Nicolas Henry Charles 03 April 2017 - 1
ALEXANDER, Jock, Commodore 01 December 2012 22 September 2015 1
BLOUNT, Keith Edward, Admiral 29 May 2015 20 February 2019 1
CHIVERS, Paul Austin, Commodore 01 June 2011 01 December 2012 1
CHRISTENSON, Ronald Lee 15 March 2007 31 July 2008 1
CLAYTON, Christopher Hugh Trevor, Rear Admiral 01 October 2013 13 October 2016 1
EVANS, David John, Commodore 22 May 2007 02 November 2010 1
GARRATT, Mark, Captain 11 June 2013 22 January 2015 1
MAKOSKE, Rodney 01 June 2010 26 November 2012 1
MALIM, Hugh Charles Blagden 18 October 2006 11 February 2011 1
NOBLE, Mark Jonathan Dean, Brigadier 03 September 2009 01 June 2011 1
PALMER, Christopher Laurence, Commodore Rn 18 October 2006 03 September 2009 1
PENTREATH, Jonathan Patrick 22 September 2015 03 April 2017 1
STEMBRIDGE, Daniel Patrick Trelawney 05 October 2016 02 July 2018 1
WIDNER, William Ralph 01 July 2009 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Nigel Robert 12 October 2017 - 1
BURGESS, William Antony Trevor 17 February 2009 30 June 2014 1
CRAIG, John Hugh 30 June 2014 12 October 2017 1
LAURIJSSEN, John Christopher 18 October 2007 03 November 2008 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
TM01 - Termination of appointment of director 04 November 2019
AP01 - Appointment of director 04 November 2019
AP01 - Appointment of director 15 October 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 05 December 2017
AP01 - Appointment of director 25 October 2017
AP03 - Appointment of secretary 25 October 2017
TM01 - Termination of appointment of director 25 October 2017
TM02 - Termination of appointment of secretary 25 October 2017
AA - Annual Accounts 26 July 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 20 February 2017
TM01 - Termination of appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 08 September 2016
AD01 - Change of registered office address 21 June 2016
TM01 - Termination of appointment of director 14 June 2016
CH01 - Change of particulars for director 18 December 2015
AP01 - Appointment of director 19 November 2015
AP01 - Appointment of director 19 November 2015
AR01 - Annual Return 18 November 2015
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AP01 - Appointment of director 18 November 2015
AA - Annual Accounts 07 September 2015
TM01 - Termination of appointment of director 23 March 2015
AP01 - Appointment of director 22 January 2015
AR01 - Annual Return 10 November 2014
CH01 - Change of particulars for director 10 November 2014
CH01 - Change of particulars for director 10 November 2014
TM01 - Termination of appointment of director 07 November 2014
CH01 - Change of particulars for director 07 November 2014
AP03 - Appointment of secretary 24 September 2014
AA - Annual Accounts 04 August 2014
TM02 - Termination of appointment of secretary 30 June 2014
AP01 - Appointment of director 02 June 2014
AP01 - Appointment of director 19 March 2014
AR01 - Annual Return 06 November 2013
AP01 - Appointment of director 25 October 2013
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 08 July 2013
AP01 - Appointment of director 20 June 2013
TM01 - Termination of appointment of director 12 June 2013
AP01 - Appointment of director 26 March 2013
AP01 - Appointment of director 27 February 2013
TM01 - Termination of appointment of director 26 February 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 16 January 2013
AP01 - Appointment of director 15 January 2013
TM01 - Termination of appointment of director 11 January 2013
TM01 - Termination of appointment of director 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
TM01 - Termination of appointment of director 30 November 2012
CH01 - Change of particulars for director 21 November 2012
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 11 June 2012
AP01 - Appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
TM01 - Termination of appointment of director 06 February 2012
TM01 - Termination of appointment of director 06 December 2011
TM02 - Termination of appointment of secretary 23 November 2011
AP01 - Appointment of director 09 November 2011
AR01 - Annual Return 08 November 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 16 June 2011
AA - Annual Accounts 08 June 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 10 May 2011
AP01 - Appointment of director 26 April 2011
TM01 - Termination of appointment of director 12 April 2011
AP01 - Appointment of director 04 March 2011
AP01 - Appointment of director 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AP01 - Appointment of director 01 December 2010
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 10 November 2010
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 16 June 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 06 May 2010
AP01 - Appointment of director 08 December 2009
TM01 - Termination of appointment of director 08 December 2009
AR01 - Annual Return 03 November 2009
AA - Annual Accounts 22 October 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 24 July 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
363a - Annual Return 20 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
AA - Annual Accounts 15 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
225 - Change of Accounting Reference Date 29 May 2008
288a - Notice of appointment of directors or secretaries 13 November 2007
363a - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 13 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
287 - Change in situation or address of Registered Office 01 February 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.