AIRLINE PLACEMENT LIMITED
Overview
| Company Name | AIRLINE PLACEMENT LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 05115193 |
| 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 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 Address | No |
What were the previous names of AIRLINE PLACEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| SILBURY 282 LIMITED | Apr 28, 2004 | Apr 28, 2004 |
What are the latest accounts for AIRLINE PLACEMENT LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AIRLINE PLACEMENT LIMITED?
| Last Confirmation Statement Made Up To | Apr 28, 2026 |
|---|---|
| Next Confirmation Statement Due | May 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
| Overdue | No |
What are the latest filings for AIRLINE PLACEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Robin George Glover-Faure on Aug 01, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Apr 25, 2025 | 2 pages | AP04 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Appointment of Alan Edward Crawford as a secretary on Mar 28, 2025 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on Mar 28, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
Secretary's details changed for Reed Smith Corporate Services Limited on Jul 05, 2024 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Apr 28, 2024 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Reed Smith Corporate Services Limited as a secretary on May 09, 2024 | 2 pages | AP04 | ||||||||||
Change of details for L3Harris Cts Airline and Academy Training Limited as a person with significant control on Jan 09, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for L3 Cts Airline and Academy Training Limited as a person with significant control on Feb 14, 2023 | 2 pages | PSC05 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Todd Winston Gautier as a director on Jan 26, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Timothy Collins as a director on Jan 26, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of AIRLINE PLACEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CRAWFORD, Alan Edward | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 334225480001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| CRAWFORD, Alan Edward | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | Australian | 187519440004 | |||||||||
| GLOVER-FAURE, Robin George | Director | Manor Royal RH10 9PY Crawley L3 Commercial Training Solutions Limited W Sussex United Kingdom | United States | British | 243529710002 | |||||||||
| FOSTER, Ian | Secretary | 20a Clarence Road AL5 4AH Harpenden Hertfordshire | British | 77853110001 | ||||||||||
| LAMBERT, John David | Secretary | 27 Island Close TW18 4YZ Staines Middlesex | British | 14354330001 | ||||||||||
| STEELE, Toby Andrew Murray | Secretary | Dibden Manor Dibden SO45 5TD Southampton | British | 115268970001 | ||||||||||
| REED SMITH CORPORATE SERVICES LIMITED | Secretary | Blossom Yard Fourth Floor E1 6RS London 1 United Kingdom |
| 128914620002 | ||||||||||
| BILLETT, Stephen Nigel | Director | Dibden Manor Dibden SO45 5TD Southampton | United Kingdom | British | 44353990003 | |||||||||
| BILLETT, Stephen Nigel | Director | Dane Stream Sharvells Road SO41 0PE Milford On Sea Hampshire | United Kingdom | British | 44353990003 | |||||||||
| CLARKE, Christopher Kevin | Director | Dibden Manor Dibden SO45 5TD Southampton | England | British | 5599680004 | |||||||||
| CLARKE, Robert Francis | Director | Dibden Manor Dibden SO45 5TD Southampton | England | British | 101647750001 | |||||||||
| COLLINS, Craig Timothy | Director | Arlington Downs Road Arlington 2200 Tx 76011 United States | United States | American | 228459900001 | |||||||||
| COOK, Ronald | Director | King Street St James's SW1Y 6QY London 23 United Kingdom | England | British | 113012210002 | |||||||||
| GAUTIER, Todd Winston | Director | Arlington Downs Road TX 76011 Arlington 2200 | United States | American | 198193460006 | |||||||||
| HAMBLETON, Jonathan Lee | Director | Ashbrook Farm Mill Hill Keysoe MK44 2HP Bedford Bedfordshire | United Kingdom | British | 53271120002 | |||||||||
| KNOWLES, Maurice Leslie Faulkener | Director | The End Cottage Four Elms Road TN8 6AF Edenbridge Kent | United Kingdom | British | 43838040006 | |||||||||
| LAMBERT, John David | Director | 27 Island Close TW18 4YZ Staines Middlesex | United Kingdom | British | 14354330001 | |||||||||
| REILLY, David | Director | New Bridge Street EC4V 6JA London 100 | United States | American | 197674050001 | |||||||||
| STEELE, Toby Andrew Murray | Director | Dibden Manor Dibden SO45 5TD Southampton | England | British | 115268970002 | |||||||||
| WOODWARD, Lee Joseph | Director | Dibden Manor Dibden SO45 5TD Southampton | England | British | 115269160002 | |||||||||
| YEAGER, Arthur | Director | Nursling Industrial Estate, Mauretania Road Nursling SO16 0YS Southampton Unit 120 England | United States | American | 198194260001 |
Who are the persons with significant control of AIRLINE PLACEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| L3harris Cts Airline And Academy Training Limited | Jun 20, 2019 | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ctc Aviation Group Limited | Apr 06, 2016 | Nursling Industrial Estate, Mauretania Road Nursling SO16 0YS Southampton Unit 120 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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