MISSION AVIATION FELLOWSHIP INTERNATIONAL

MISSION AVIATION FELLOWSHIP INTERNATIONAL

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMISSION AVIATION FELLOWSHIP INTERNATIONAL
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 03144199
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MISSION AVIATION FELLOWSHIP INTERNATIONAL?

    • Non-scheduled passenger air transport (51102) / Transportation and storage

    Where is MISSION AVIATION FELLOWSHIP INTERNATIONAL located?

    Registered Office Address
    Operations Centre
    Henwood
    TN24 8DH Ashford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of MISSION AVIATION FELLOWSHIP INTERNATIONAL?

    Previous Company Names
    Company NameFromUntil
    MISSION AVIATION FELLOWSHIP EUROPEJan 09, 1996Jan 09, 1996

    What are the latest accounts for MISSION AVIATION FELLOWSHIP INTERNATIONAL?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MISSION AVIATION FELLOWSHIP INTERNATIONAL?

    Last Confirmation Statement Made Up ToJan 09, 2026
    Next Confirmation Statement DueJan 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2025
    OverdueNo

    What are the latest filings for MISSION AVIATION FELLOWSHIP INTERNATIONAL?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Anna Clare Beck as a secretary on Jul 01, 2025

    1 pagesTM02

    Appointment of Mr William Harding as a secretary on Jul 01, 2025

    2 pagesAP03

    Group of companies' accounts made up to Dec 31, 2024

    53 pagesAA

    Confirmation statement made on Jan 09, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Jean Ahumuza Mutabazi as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Peter Gregory Curtis as a director on Sep 21, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    43 pagesAA

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Rachel Helen Gardner-Poole as a director on Jan 01, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    42 pagesAA

    Confirmation statement made on Jan 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Søren Filbert as a director on Nov 07, 2022

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    41 pagesAA

    Termination of appointment of William Watson as a director on Apr 09, 2022

    1 pagesTM01

    Confirmation statement made on Jan 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Dennis Van Der Sar as a director on Sep 25, 2021

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2020

    41 pagesAA

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Elizabeth Ann Saunders as a director on Jan 25, 2021

    1 pagesTM01

    Confirmation statement made on Jan 09, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    39 pagesAA

    Director's details changed for Mr William Watson on Feb 01, 2020

    2 pagesCH01

    Confirmation statement made on Jan 09, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Leighton Pittendrigh-Smith as a director on Sep 21, 2019

    1 pagesTM01

    Who are the officers of MISSION AVIATION FELLOWSHIP INTERNATIONAL?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDING, William
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    Secretary
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    338070800001
    FILBERT, Søren
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    Director
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    DenmarkDanishDirector302319720001
    GARDNER-POOLE, Rachel Helen
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    Director
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    EnglandBritishAviation Consultant292081960001
    GUNN, Alastair Ralph
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    Director
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    South AfricaSouth AfricanManager262956520001
    MAZABANI, Ndabaethethwa Petrus
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    Director
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    South AfricaSouth AfricanPastor217254880001
    MUTABAZI, Jean Ahumuza
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    Director
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    KenyaUgandanDirector331090180001
    OSEI-MENSAH, Stephen
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    Director
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    EnglandBritishConsultant253899560001
    VAN DER SAR, Dennis
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    Director
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    NetherlandsDutchChief Pilot288013540001
    VANLALMUANA, Carey Hrangchal
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    Director
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    ThailandIndianManager253707800001
    BECK, Anna Clare
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    Secretary
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    223527860001
    BUSK, Claire Janet
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    Secretary
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    172055700001
    TAYLOR, Kenneth
    3 Quarry View
    TN23 5WD Ashford
    Kent
    Secretary
    3 Quarry View
    TN23 5WD Ashford
    Kent
    British26411070003
    ABBOTT, John
    Kajjansi 3 Cambridge Road
    Linton
    CB1 6NN Cambridge
    Cambridgeshire
    Director
    Kajjansi 3 Cambridge Road
    Linton
    CB1 6NN Cambridge
    Cambridgeshire
    BritishCompany Director8767540003
    ADDICOTT, Ernest William
    9 Oast House Close
    TW19 5BX Wraysbury
    Middlesex
    Director
    9 Oast House Close
    TW19 5BX Wraysbury
    Middlesex
    EnglandBritishCharity Executive183595320001
    AHLIN, Goran
    Laggarns Vag 4
    Partille S-43341
    Sweden
    Director
    Laggarns Vag 4
    Partille S-43341
    Sweden
    SwedeManager57602170001
    AHO, Ari Pekka, Captain
    Karrintie 5
    00760 Helsinki
    Finland
    Director
    Karrintie 5
    00760 Helsinki
    Finland
    FinnishAirline Pilot55516660001
    ANDRESEN, Jan Ivar Slengesol
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    Director
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    NorwayNorwegianCaptain And Flight Instructor201606050001
    BARRETT, James Arnold
    Flat 11 5 Marylebone Street
    W1G 8JD London
    Director
    Flat 11 5 Marylebone Street
    W1G 8JD London
    United KingdomBritishRetired40390930001
    BARTON, John Bernard
    Haysden House
    Lower Haysden
    TN11 9BE Tonbridge
    Kent
    Director
    Haysden House
    Lower Haysden
    TN11 9BE Tonbridge
    Kent
    BritishRetired Chartered Accountant31663220001
    BENNSTAM, Agneta Lillqvist
    Masmastaregatan 7
    Ludvika
    Se-771 31
    Sweden
    Director
    Masmastaregatan 7
    Ludvika
    Se-771 31
    Sweden
    SwedishMedical Doctor102828470001
    BRENTFORD, Gillian Evelyn, Viscountess
    Cousley Place
    Cousley Wood
    TN5 6HF Wadhurst
    East Sussex
    Director
    Cousley Place
    Cousley Wood
    TN5 6HF Wadhurst
    East Sussex
    BritishFca46295590001
    CARROZA, Rosario
    Via Imbriani 224
    70052 Bisceglie
    Bari
    Italy
    Director
    Via Imbriani 224
    70052 Bisceglie
    Bari
    Italy
    ItalianMinister57356800002
    CORMACK, David, Dr
    King's Gate
    St Mary's Tower
    PH8 0BJ Birnam
    Perthshire
    Director
    King's Gate
    St Mary's Tower
    PH8 0BJ Birnam
    Perthshire
    BritishConsultant918430002
    CORMACK, David, Dr
    King's Gate
    St Mary's Tower
    PH8 0BJ Birnam
    Perthshire
    Director
    King's Gate
    St Mary's Tower
    PH8 0BJ Birnam
    Perthshire
    BritishConsultant918430002
    CROMWELL GRIFFITHS, Lloyd
    13 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    Director
    13 Bears Rails Park
    Old Windsor
    SL4 2HN Windsor
    Berkshire
    BritishAirline Director64522540001
    CURTIS, Peter Gregory
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    Director
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    AustraliaAustralianBusinessman155516910001
    CURTIS, Peter Gregory
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    Director
    Henwood
    TN24 8DH Ashford
    Operations Centre
    Kent
    AustraliaAustralianManager155516910001
    DAKIN, Judith Margaret Elisabeth
    5 Pengrove
    SY3 7LE Shrewsbury
    Salop
    Director
    5 Pengrove
    SY3 7LE Shrewsbury
    Salop
    BritishCounsellor55268100003
    DAVERSCHOT, Rudolf Dirk Eduard
    Pallietergarde 119
    Apeldoorn
    7329 Ha
    Netherlands
    Director
    Pallietergarde 119
    Apeldoorn
    7329 Ha
    Netherlands
    NethAdvocate General72763370001
    DEVEREUX, Alan Robert
    Southfell
    24 Kirkhouse Road Blanefield
    G63 9BX Glasgow
    Lanarkshire
    Director
    Southfell
    24 Kirkhouse Road Blanefield
    G63 9BX Glasgow
    Lanarkshire
    ScotlandBritishRetired113940260001
    DIETHELM, Roland
    Zurcher Str.36
    Lufingen
    Zh 8426
    Switzerland
    Director
    Zurcher Str.36
    Lufingen
    Zh 8426
    Switzerland
    SwissPilot98658580001
    ENGSIG KARUP, Filip
    Drosselvej 10
    8641 Sorring
    Denmark
    Director
    Drosselvej 10
    8641 Sorring
    Denmark
    DanishDevelopment Consult70981710001
    GARDNER, Laura Mae, Dr
    63899 East Bonita Road
    Tucson
    Arizona 85739
    Usa
    Director
    63899 East Bonita Road
    Tucson
    Arizona 85739
    Usa
    UsaAmericanInternational Personnel Consultant133690140001
    GREEN, Philip Nevill
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    United KingdomBritishCeo121533750001
    GREILICH, Peter
    Wehrdeich 24
    Nordenham 26954
    Germany
    Director
    Wehrdeich 24
    Nordenham 26954
    Germany
    GermanEngineer59779300001

    Who are the persons with significant control of MISSION AVIATION FELLOWSHIP INTERNATIONAL?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mission Aviation Fellowship Uk
    Castle Hill Avenue
    CT20 2TQ Folkestone
    Castle House
    England
    Sep 17, 2016
    Castle Hill Avenue
    CT20 2TQ Folkestone
    Castle House
    England
    No
    Legal FormCompany
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number3437446
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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