ROYAL AERO CLUB LIMITED
Overview
Company Name | ROYAL AERO CLUB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01093859 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROYAL AERO CLUB LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is ROYAL AERO CLUB LIMITED located?
Registered Office Address | 8 Merus Court Meridian Business Park LE19 1RJ Leicester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROYAL AERO CLUB LIMITED?
Company Name | From | Until |
---|---|---|
AVIATION COUNCIL (UNITED SERVICE AND ROYAL AERO CLUB) LIMITED | Feb 01, 1973 | Feb 01, 1973 |
What are the latest accounts for ROYAL AERO CLUB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ROYAL AERO CLUB LIMITED?
Last Confirmation Statement Made Up To | May 02, 2026 |
---|---|
Next Confirmation Statement Due | May 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 02, 2025 |
Overdue | No |
What are the latest filings for ROYAL AERO CLUB LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Keith Roger Lomax as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robert George Hughes as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Termination of appointment of David James Phipps as a secretary on Feb 19, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Michelle Lanman as a secretary on Feb 19, 2025 | 2 pages | AP03 | ||
Registered office address changed from Buckminster Lodge Sewstern Grantham NG33 5RW England to 8 Merus Court Meridian Business Park Leicester LE19 1RJ on Jan 29, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Chacksfield House 31 st. Andrews Road Leicester LE2 8RE to Buckminster Lodge Sewstern Grantham NG33 5RW on Oct 23, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Termination of appointment of Craig Poxon as a director on Jul 27, 2023 | 1 pages | TM01 | ||
Appointment of Mr Martin Soulsby as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Dilly as a director on May 09, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rodney Blois as a director on Jun 01, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Moorman as a director on Jan 16, 2020 | 2 pages | AP01 | ||
Termination of appointment of Michael George Pearson as a director on Jan 16, 2020 | 1 pages | TM01 | ||
Termination of appointment of Stephen Alexander as a director on Jan 16, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Who are the officers of ROYAL AERO CLUB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANMAN, Michelle | Secretary | Merus Court Meridian Business Park LE19 1RJ Leicester 8 Leicestershire United Kingdom | 332555690001 | |||||||
CAMERON, Donald Allan | Director | 3 The Knoll Portishead BS20 7NU Bristol Somerset | England | British | Engineer | 4575830001 | ||||
HARVEY, Peter James | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 8 England | United Kingdom | British | Company Director | 81393620003 | ||||
HOPKINSON, Roger Christopher | Director | The Orchard 3 Westonbirt Drive Caversham RG4 7EN Reading | England | British | Retired | 2704610001 | ||||
LOMAX, Keith Roger | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 8 England | England | British | Retired Internal Auditor | 334148610001 | ||||
MONKS, David James | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 8 England | England | British | Electrical Engineer | 124041990001 | ||||
MOORMAN, David | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 8 England | England | British | Retired | 61514480001 | ||||
SOULSBY, Martin | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 8 England | England | British | Director | 115171970002 | ||||
TODD, Steven David | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 8 England | England | British | Project Manager | 126903070001 | ||||
KING, Diana Mary | Secretary | Radford Barn Radford Semele CV31 1UT Leamington Spa Warwickshire | British | 80776730001 | ||||||
PHIPPS, David James | Secretary | Merus Court Meridian Business Park LE19 1RJ Leicester 8 England | British | Chief Executive | 73564870001 | |||||
ROLFE, Barry Nigel | Secretary | White House 4 High Street Fleckney LE8 8AJ Leicester Leicestershire | British | 7744520001 | ||||||
ALDRIDGE, John Derek | Director | Clifton Close SL6 1DF Maidenhead 5 Berkshire United Kingdom | United Kingdom | British | Retired | 67499960003 | ||||
ALEXANDER, Stephen | Director | Harbour Lights 4 Minton Mews, Carlyle Road B60 2PN Bromsgrove Worcestershire | England | British | Surveyer | 47619800003 | ||||
ALEXANDER, Stephen | Director | Harbour Lights 4 Minton Mews, Carlyle Road B60 2PN Bromsgrove Worcestershire | England | British | Company Director | 47619800003 | ||||
ASQUITH, Marc Nigel | Director | Tyn Y Coed Taicynhaeaf Bontddu LL40 2TU Dolgellau Gwynedd | Wales | British | Barrister | 99706860001 | ||||
BELLHOUSE, Christopher Edward | Director | Merrie Oak Warmlake Sutton Valence ME17 3JA Maidstone Kent | England | British | Chartered Surveyor | 15552970001 | ||||
BLOIS, Rodney | Director | Hill Farm Yoxford IP17 3HU Saxmundham Suffolk | England | British | Farmer | 18487730002 | ||||
BOOT, Geoffrey George | Director | Ballagarraghyn Manor Main Road IM4 3LH St. Johns Isle Of Man | Isle Of Man | British | Cd/Pilot/Journalist | 120707380001 | ||||
BREMNER, David Sinclair | Director | 1 Dearden Fold Edenfield BL0 0LH Bury Lancashire | United Kingdom | British | Consultant Engineer | 117582670001 | ||||
CHADWICK, Andrew | Director | Flat 1 17 Hanover Street W1S 1YD London | British | Architect | 102776140002 | |||||
COLE, David John | Director | Braunston House 72 High Street PE17 3EE Somersham Cambridgeshire | British | Company Director | 59146190001 | |||||
CROCKER, James Thomas | Director | Tan House Old Warwick Road Lapworth B94 6JZ Solihull West Midlands | England | English | Legal Executive | 5335090001 | ||||
DILLY, Martin | Director | 20 Links Road BR4 0QW West Wickham Kent | England | British | Retired | 33158480001 | ||||
ELLIS, Benjamin Charles | Director | 19 Thistledene KT7 0YH Thames Ditton Surrey | United Kingdom | British | Operations Duty Manager | 68385030001 | ||||
GLOVER, Arno | Director | Warwick Road Ettington CV37 7SH Stratford-Upon-Avon 1 Warwickshire | United Kingdom | British | Systems Develoment Mgt | 140399820001 | ||||
HAMILTON, Cedric David | Director | 2 Park Avenue AL5 2EA Harpenden Hertfordshire | United Kingdom | British | Surveyor | 42746910001 | ||||
HUGHES, Robert George | Director | Merus Court Meridian Business Park LE19 1RJ Leicester 8 England | England | British | Self Employed | 65137260001 | ||||
MANSELL, Keith Robert | Director | The Manor House Ratlinghope SY5 0SR Shrewsbury Shropshire | United Kingdom | British | Chartered Accountant | 52122020001 | ||||
MARSH, Frederick Oliver | Director | 36 Edwardes Square Kensington W8 6HH London | England | British | Int Marketing Consultant | 48005600001 | ||||
MILLER, Robert | Director | 20 Woodlands Drive Colsterworth NG33 5NH Grantham Lincolnshire | British | Flying Instructor & Examiner | 74432830001 | |||||
MITCHELL, Hillyard Colin | Director | 4 Old Manor Close Lower Moor WR10 2PR Pershore Worcestershire | British | Retired | 24639980001 | |||||
NAEGELI, Patrick Charles | Director | Orchard House Cleves Lane Upton Grey RG25 2RF Basingstoke Hampshire | United Kingdom | British | Management Consultant | 100813390001 | ||||
NASH, John | Director | 31 St. Andrews Road LE2 8RE Leicester Chacksfield House United Kingdom | United Kingdom | British | Retired | 149847940001 | ||||
NEGAL, Keith Harry Angel | Director | Lilac Cottage Little Preston NN11 3TF Daventry Northamptonshire | United Kingdom | British | Management Consultant | 27240880002 |
What are the latest statements on persons with significant control for ROYAL AERO CLUB LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0