About

Registered Number: 08753767
Date of Incorporation: 29/10/2013 (10 years and 5 months ago)
Company Status: Active
Registered Address: 3 The Willows, North Warnborough, Hook, Hampshire, RG29 1DR

 

Ww1 Aviation Heritage Trust Ltd was founded on 29 October 2013, it has a status of "Active". The current directors of the company are Clegg, Philip, His Honour, Forsythe, Richard, Wulff, Oliver Carl Horst Wilbur, Demby, Anthony Edward, Forsythe, Richard, Demarco, Eugene John, Forsythe, Benjamin Richard. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLEGG, Philip, His Honour 27 May 2014 - 1
FORSYTHE, Richard 29 October 2013 - 1
WULFF, Oliver Carl Horst Wilbur 30 October 2014 - 1
DEMARCO, Eugene John 01 February 2014 09 August 2017 1
FORSYTHE, Benjamin Richard 31 January 2014 23 February 2015 1
Secretary Name Appointed Resigned Total Appointments
DEMBY, Anthony Edward 03 November 2014 10 January 2016 1
FORSYTHE, Richard 29 October 2013 03 November 2014 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 28 October 2018
AA - Annual Accounts 08 September 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 24 August 2017
TM01 - Termination of appointment of director 22 August 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 25 October 2016
TM01 - Termination of appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
TM01 - Termination of appointment of director 14 April 2016
AP01 - Appointment of director 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AR01 - Annual Return 29 October 2015
RESOLUTIONS - N/A 16 September 2015
AD01 - Change of registered office address 10 September 2015
AA - Annual Accounts 16 August 2015
TM01 - Termination of appointment of director 29 March 2015
AD01 - Change of registered office address 10 December 2014
AA01 - Change of accounting reference date 10 December 2014
AP01 - Appointment of director 10 November 2014
AR01 - Annual Return 06 November 2014
CH01 - Change of particulars for director 06 November 2014
CH01 - Change of particulars for director 06 November 2014
CH01 - Change of particulars for director 06 November 2014
CH01 - Change of particulars for director 06 November 2014
CH01 - Change of particulars for director 06 November 2014
CH03 - Change of particulars for secretary 06 November 2014
TM02 - Termination of appointment of secretary 06 November 2014
TM02 - Termination of appointment of secretary 06 November 2014
AP03 - Appointment of secretary 06 November 2014
AD01 - Change of registered office address 06 November 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 02 June 2014
CERTNM - Change of name certificate 29 April 2014
RESOLUTIONS - N/A 13 February 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
CERTNM - Change of name certificate 21 November 2013
CERTNM - Change of name certificate 18 November 2013
NEWINC - New incorporation documents 29 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.