About

Registered Number: 03411999
Date of Incorporation: 30/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, WA4 6NU,

 

Woodvale Aircraft Owners Ltd was founded on 30 July 1997 and has its registered office in Warrington, it has a status of "Active". We don't currently know the number of employees at this organisation. Flood, Cedric, Maher, Christopher Raymond, Manley, Roger Stephen, Mothershaw, Michael John, Newton, Derek, Yates, Michael John, Zmyslowski, Andrzej Jerzy, Dr, Breckell, Roger, Burns, Alfred Phillip, Conlan, Trevor William, Captain, Conway, John Bernard, Danecki, Charles Trevor, Fleming, Kenneth John, Hamilton, Geoff, Hammonds, Susan, Harvey, David John, Flt Lt, Livesley, Stanley Joseph, Mitchell, Stephen Robert, Reardon, Allan Norman, Scott, Clifford Walter Johnstone, Small, James George, Stanley, Edward John, Walsh, Maureen are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLOOD, Cedric 21 May 2018 - 1
MAHER, Christopher Raymond 01 May 2005 - 1
MANLEY, Roger Stephen 28 August 1997 - 1
MOTHERSHAW, Michael John 06 December 2001 - 1
NEWTON, Derek 01 November 2011 - 1
YATES, Michael John 30 July 1997 - 1
ZMYSLOWSKI, Andrzej Jerzy, Dr 01 November 2011 - 1
BRECKELL, Roger 01 October 2012 21 May 2018 1
BURNS, Alfred Phillip 13 September 1998 01 October 2012 1
CONLAN, Trevor William, Captain 03 November 1997 04 September 2001 1
CONWAY, John Bernard 03 November 1997 13 September 1998 1
DANECKI, Charles Trevor 30 September 1997 31 October 2011 1
FLEMING, Kenneth John 04 September 2001 29 January 2014 1
HAMILTON, Geoff 30 September 1997 30 July 2007 1
HAMMONDS, Susan 30 July 2007 01 February 2008 1
HARVEY, David John, Flt Lt 14 October 2014 24 April 2017 1
LIVESLEY, Stanley Joseph 15 December 1998 01 November 2011 1
MITCHELL, Stephen Robert 13 September 1998 26 September 2005 1
REARDON, Allan Norman 30 September 1997 06 December 2001 1
SCOTT, Clifford Walter Johnstone 30 September 1997 15 December 1998 1
SMALL, James George 30 July 1997 04 July 2020 1
STANLEY, Edward John 28 August 1997 01 May 2005 1
WALSH, Maureen 26 September 2005 31 January 2018 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
TM01 - Termination of appointment of director 04 July 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 20 May 2019
CH01 - Change of particulars for director 11 October 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 21 June 2018
AP01 - Appointment of director 21 May 2018
TM01 - Termination of appointment of director 21 May 2018
TM01 - Termination of appointment of director 31 January 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 30 July 2017
AD01 - Change of registered office address 18 July 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 30 July 2016
AA - Annual Accounts 22 April 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 15 October 2014
AR01 - Annual Return 30 July 2014
CH01 - Change of particulars for director 30 July 2014
CH01 - Change of particulars for director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
AA - Annual Accounts 07 May 2014
AP01 - Appointment of director 29 January 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 21 February 2013
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 24 June 2012
AA - Annual Accounts 23 March 2012
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
CH01 - Change of particulars for director 31 July 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 07 August 2008
AA - Annual Accounts 17 June 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
363a - Annual Return 14 August 2007
288a - Notice of appointment of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 13 August 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 27 September 2005
288b - Notice of resignation of directors or secretaries 27 September 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 22 June 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288c - Notice of change of directors or secretaries or in their particulars 25 April 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 10 August 2004
363s - Annual Return 14 August 2003
AA - Annual Accounts 02 July 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 07 August 2002
288b - Notice of resignation of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
AA - Annual Accounts 14 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
363s - Annual Return 10 August 2001
363s - Annual Return 25 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2000
AA - Annual Accounts 17 July 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
363s - Annual Return 07 September 1999
AA - Annual Accounts 19 May 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
225 - Change of Accounting Reference Date 08 October 1998
288b - Notice of resignation of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
288a - Notice of appointment of directors or secretaries 08 October 1998
363s - Annual Return 08 September 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
287 - Change in situation or address of Registered Office 08 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
288b - Notice of resignation of directors or secretaries 07 August 1997
NEWINC - New incorporation documents 30 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.