About

Registered Number: 06420970
Date of Incorporation: 07/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Fleming Way, Crawley, West Sussex, RH10 9UH

 

Parc Aviation (UK) Ltd was registered on 07 November 2007, it's status at Companies House is "Active". Wynn, Samantha, Butler, Keith, Daly, Ralph Martin, Balicki, William Richard, Murray, Stuart Cameron, Butler, Keith, Butler, Sean, Collins, Frank, Hennigan, Conor, Shattock, Timothy Stephen are the current directors of Parc Aviation (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTLER, Keith 10 June 2018 - 1
DALY, Ralph Martin 08 July 2019 - 1
BUTLER, Keith 02 July 2018 07 November 2018 1
BUTLER, Sean 16 April 2010 07 November 2014 1
COLLINS, Frank 01 September 2013 22 June 2018 1
HENNIGAN, Conor 07 November 2014 28 June 2019 1
SHATTOCK, Timothy Stephen 12 November 2007 30 April 2010 1
Secretary Name Appointed Resigned Total Appointments
WYNN, Samantha 14 October 2019 - 1
BALICKI, William Richard 20 February 2013 14 October 2019 1
MURRAY, Stuart Cameron 03 July 2012 20 February 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 17 February 2020
PSC07 - N/A 17 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 20 November 2019
AP03 - Appointment of secretary 04 November 2019
TM02 - Termination of appointment of secretary 04 November 2019
PSC01 - N/A 11 July 2019
PSC01 - N/A 11 July 2019
PSC07 - N/A 11 July 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
AP01 - Appointment of director 06 December 2018
AA - Annual Accounts 29 November 2018
CS01 - N/A 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
PSC07 - N/A 02 July 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 03 December 2014
TM01 - Termination of appointment of director 17 November 2014
AP01 - Appointment of director 17 November 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 08 November 2013
AP01 - Appointment of director 02 September 2013
TM01 - Termination of appointment of director 02 September 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 01 July 2013
AUD - Auditor's letter of resignation 09 April 2013
CH03 - Change of particulars for secretary 28 February 2013
AA01 - Change of accounting reference date 26 February 2013
AP03 - Appointment of secretary 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 13 September 2012
AP01 - Appointment of director 12 September 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AP01 - Appointment of director 03 September 2012
TM02 - Termination of appointment of secretary 16 July 2012
AP03 - Appointment of secretary 16 July 2012
TM01 - Termination of appointment of director 26 June 2012
AP01 - Appointment of director 11 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 14 December 2010
TM01 - Termination of appointment of director 14 December 2010
AP01 - Appointment of director 17 June 2010
TM01 - Termination of appointment of director 02 June 2010
AP01 - Appointment of director 25 January 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AP01 - Appointment of director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 09 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
225 - Change of Accounting Reference Date 29 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
288b - Notice of resignation of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 22 November 2007
NEWINC - New incorporation documents 07 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.