AIRLINE PLACEMENT LIMITED

AIRLINE PLACEMENT LIMITED

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

    Company NameAIRLINE PLACEMENT LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 05115193
    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 AIRLINE PLACEMENT LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is AIRLINE PLACEMENT LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRLINE PLACEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILBURY 282 LIMITEDApr 28, 2004Apr 28, 2004

    What are the latest accounts for AIRLINE PLACEMENT LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AIRLINE PLACEMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 28, 2026
    Next Confirmation Statement DueMay 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 28, 2025
    OverdueNo

    What are the latest filings for AIRLINE PLACEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Director's details changed for Mr Robin George Glover-Faure on Aug 01, 2024

    2 pagesCH01

    Confirmation statement made on Apr 28, 2025 with updates

    4 pagesCS01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Apr 25, 2025

    2 pagesAP04

    Registered office address changed from Fao Rin/Tam 33 Wellington Street Leeds LS1 4DL England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Apr 25, 2025

    1 pagesAD01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Memorandum and Articles of Association

    30 pagesMA

    Appointment of Alan Edward Crawford as a secretary on Mar 28, 2025

    2 pagesAP03

    Registered office address changed from 1 Blossom Yard Fourth Floor London E1 6RS United Kingdom to Fao Rin/Tam 33 Wellington Street Leeds LS1 4DL on Apr 02, 2025

    1 pagesAD01

    Termination of appointment of Reed Smith Corporate Services Limited as a secretary on Mar 28, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024

    1 pagesCH04

    Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on Jul 05, 2024

    1 pagesAD01

    Confirmation statement made on Apr 28, 2024 with updates

    4 pagesCS01

    Registered office address changed from 2-3 Gatwick Road Gatwick Road Crawley RH10 9BG England to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on May 10, 2024

    1 pagesAD01

    Appointment of Reed Smith Corporate Services Limited as a secretary on May 09, 2024

    2 pagesAP04

    Change of details for L3Harris Cts Airline and Academy Training Limited as a person with significant control on Jan 09, 2024

    2 pagesPSC05

    Change of details for L3 Cts Airline and Academy Training Limited as a person with significant control on Feb 14, 2023

    2 pagesPSC05

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Todd Winston Gautier as a director on Jan 26, 2024

    1 pagesTM01

    Termination of appointment of Craig Timothy Collins as a director on Jan 26, 2024

    1 pagesTM01

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from 100 New Bridge Street London EC4V 6JA to 2-3 Gatwick Road Gatwick Road Crawley RH10 9BG on Dec 22, 2023

    1 pagesAD01

    Who are the officers of AIRLINE PLACEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, Alan Edward
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    334225480001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    CRAWFORD, Alan Edward
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAustralian187519440004
    GLOVER-FAURE, Robin George
    Manor Royal
    RH10 9PY Crawley
    L3 Commercial Training Solutions Limited
    W Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9PY Crawley
    L3 Commercial Training Solutions Limited
    W Sussex
    United Kingdom
    United StatesBritish243529710002
    FOSTER, Ian
    20a Clarence Road
    AL5 4AH Harpenden
    Hertfordshire
    Secretary
    20a Clarence Road
    AL5 4AH Harpenden
    Hertfordshire
    British77853110001
    LAMBERT, John David
    27 Island Close
    TW18 4YZ Staines
    Middlesex
    Secretary
    27 Island Close
    TW18 4YZ Staines
    Middlesex
    British14354330001
    STEELE, Toby Andrew Murray
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    Secretary
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    British115268970001
    REED SMITH CORPORATE SERVICES LIMITED
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Secretary
    Blossom Yard
    Fourth Floor
    E1 6RS London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01865431
    128914620002
    BILLETT, Stephen Nigel
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    Director
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    United KingdomBritish44353990003
    BILLETT, Stephen Nigel
    Dane Stream
    Sharvells Road
    SO41 0PE Milford On Sea
    Hampshire
    Director
    Dane Stream
    Sharvells Road
    SO41 0PE Milford On Sea
    Hampshire
    United KingdomBritish44353990003
    CLARKE, Christopher Kevin
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    Director
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    EnglandBritish5599680004
    CLARKE, Robert Francis
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    Director
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    EnglandBritish101647750001
    COLLINS, Craig Timothy
    Arlington Downs Road
    Arlington
    2200
    Tx 76011
    United States
    Director
    Arlington Downs Road
    Arlington
    2200
    Tx 76011
    United States
    United StatesAmerican228459900001
    COOK, Ronald
    King Street
    St James's
    SW1Y 6QY London
    23
    United Kingdom
    Director
    King Street
    St James's
    SW1Y 6QY London
    23
    United Kingdom
    EnglandBritish113012210002
    GAUTIER, Todd Winston
    Arlington Downs Road
    TX 76011 Arlington
    2200
    Director
    Arlington Downs Road
    TX 76011 Arlington
    2200
    United StatesAmerican198193460006
    HAMBLETON, Jonathan Lee
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    Director
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    United KingdomBritish53271120002
    KNOWLES, Maurice Leslie Faulkener
    The End Cottage
    Four Elms Road
    TN8 6AF Edenbridge
    Kent
    Director
    The End Cottage
    Four Elms Road
    TN8 6AF Edenbridge
    Kent
    United KingdomBritish43838040006
    LAMBERT, John David
    27 Island Close
    TW18 4YZ Staines
    Middlesex
    Director
    27 Island Close
    TW18 4YZ Staines
    Middlesex
    United KingdomBritish14354330001
    REILLY, David
    New Bridge Street
    EC4V 6JA London
    100
    Director
    New Bridge Street
    EC4V 6JA London
    100
    United StatesAmerican197674050001
    STEELE, Toby Andrew Murray
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    Director
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    EnglandBritish115268970002
    WOODWARD, Lee Joseph
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    Director
    Dibden Manor
    Dibden
    SO45 5TD Southampton
    EnglandBritish115269160002
    YEAGER, Arthur
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    England
    Director
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    England
    United StatesAmerican198194260001

    Who are the persons with significant control of AIRLINE PLACEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    Jun 20, 2019
    Third Floor
    20 Primrose Street
    EC2A 2RS London
    The Broadgate Tower
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number09592088
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    United Kingdom
    Apr 06, 2016
    Nursling Industrial Estate, Mauretania Road
    Nursling
    SO16 0YS Southampton
    Unit 120
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number3071634
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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