About

Registered Number: 08112334
Date of Incorporation: 20/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Douglas Bader House, Horcott Hill, Fairford, Gloucestershire, GL7 4RB

 

Founded in 2012, Royal International Air Tattoo Flying Scholarships for Disabled People has its registered office in Fairford in Gloucestershire, it's status at Companies House is "Active". We do not know the number of employees at the business. The organisation has 17 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Ian 11 February 2015 - 1
BOWEN, Guy 12 September 2017 - 1
CANN, Tony, Group Captain 15 May 2016 - 1
GIDDINGS, Rebecca 19 September 2019 - 1
GREENWOOD, Rachel Jane 19 September 2018 - 1
HIGHAM, David John 12 September 2017 - 1
LUCKHURST, Fiona 15 May 2016 - 1
REVELL, Ian 19 September 2019 - 1
BAYLISS, Keith Philip 20 June 2012 12 September 2017 1
BRENNINKMEYER, Edwin Alphons Titus Maria 20 June 2012 21 July 2013 1
DUNBAR, Susanne Leslie 20 June 2012 18 November 2015 1
GREEN, Diana Margaret, Professor 20 June 2012 30 October 2012 1
HOY, Andrew David 19 May 2014 12 June 2015 1
IVORY, Eleanor 05 November 2012 12 September 2017 1
MIDDLETON, Peter Lyddiard Cope 20 June 2012 01 June 2014 1
STEEL, John Brychan 20 June 2012 17 May 2013 1
Secretary Name Appointed Resigned Total Appointments
BULL, Julie Anne 01 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 13 October 2019
AP01 - Appointment of director 30 September 2019
AP01 - Appointment of director 30 September 2019
CS01 - N/A 26 June 2019
AP01 - Appointment of director 21 June 2019
AA - Annual Accounts 16 October 2018
TM01 - Termination of appointment of director 09 October 2018
CS01 - N/A 29 June 2018
AP01 - Appointment of director 29 June 2018
CH01 - Change of particulars for director 29 June 2018
AP01 - Appointment of director 29 June 2018
TM01 - Termination of appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
TM01 - Termination of appointment of director 28 June 2018
AA - Annual Accounts 10 October 2017
PSC08 - N/A 04 July 2017
TM01 - Termination of appointment of director 26 June 2017
CS01 - N/A 26 June 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 10 June 2016
AP01 - Appointment of director 07 June 2016
AP03 - Appointment of secretary 06 June 2016
AP01 - Appointment of director 06 June 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
AR01 - Annual Return 21 July 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 21 July 2015
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 23 July 2014
AP01 - Appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
AP01 - Appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
TM01 - Termination of appointment of director 23 July 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 02 July 2013
AP01 - Appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
TM01 - Termination of appointment of director 02 July 2013
CH01 - Change of particulars for director 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AA - Annual Accounts 13 June 2013
AA01 - Change of accounting reference date 16 October 2012
RESOLUTIONS - N/A 03 September 2012
RESOLUTIONS - N/A 09 July 2012
MEM/ARTS - N/A 09 July 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
AP01 - Appointment of director 02 July 2012
AD01 - Change of registered office address 02 July 2012
NEWINC - New incorporation documents 20 June 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.