THE RAF100 APPEAL
Overview
| Company Name | THE RAF100 APPEAL |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 09977273 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE RAF100 APPEAL?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE RAF100 APPEAL located?
| Registered Office Address | 67 Portland Place W1B 1AR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE RAF100 APPEAL?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for THE RAF100 APPEAL?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Andrew Mark Turner as a director on Mar 11, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Jan 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||
Appointment of Air Vice-Marshal Christina Reid Elliot as a director on Jul 23, 2020 | 2 pages | AP01 | ||
Appointment of Air Marshal Philip Colin Osborn as a director on Jul 23, 2020 | 2 pages | AP01 | ||
Termination of appointment of Kevin James Leeson as a director on Jun 04, 2020 | 1 pages | TM01 | ||
Termination of appointment of David Paul Murray as a director on Apr 20, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 28, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Atherton Obe as a director on Nov 22, 2019 | 2 pages | AP01 | ||
Appointment of Air Chief Marshal Michael Wigston as a director on Apr 20, 2017 | 2 pages | AP01 | ||
Termination of appointment of Stephen Andrew Armstrong as a director on Nov 22, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2018 | 21 pages | AA | ||
Appointment of Air Marshal Andrew Mark Turner as a director on Aug 28, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael Wigston as a director on Jun 10, 2019 | 1 pages | TM01 | ||
Termination of appointment of Gerry Mayhew as a director on Jun 10, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jan 28, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sophie Victoria Gomez Sarabia as a secretary on Dec 17, 2018 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2017 | 16 pages | AA | ||
Appointment of Mr Gerry Mayhew as a director on Aug 08, 2018 | 2 pages | AP01 | ||
Who are the officers of THE RAF100 APPEAL?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| APPLETON, Margaret Mary | Director | Portland Place W1B 1AR London 67 United Kingdom | England | British | 67362330001 | |||||
| ATHERTON OBE, Paul | Director | Horcott Hill GL7 4RB Fairford Douglas Bader House Gloucestershire England | England | British | 266805710001 | |||||
| BUNTING, Nicholas John | Director | Portland Place W1B 1AR London 67 United Kingdom | England | British | 89721480001 | |||||
| CHEYNE, David Watson | Director | Portland Place W1B 1AR London 67 United Kingdom | England | British | 92329840001 | |||||
| COLLINS, Simon Jeremy | Director | Portland Place W1B 1AR London 67 United Kingdom | England | British | 170854090002 | |||||
| ELLIOT, Christina Reid, Air Vice-Marshal | Director | Portland Place W1B 1AR London 67 England | England | British | 204537200001 | |||||
| FRENCH, James | Director | Portland Place W1B 1AR London 67 United Kingdom | United Kingdom | British | 46060680001 | |||||
| NORTH, Barry Mark, Air Marshal Sir | Director | Portland Place W1B 1AR London 67 United Kingdom | England | British | 204651920002 | |||||
| OSBORN, Philip Colin, Air Marshal | Director | Holbrook Hall Park Little Waldingfield CO10 0TH Sudbury The Gatehouse England | England | British | 269154640001 | |||||
| TORPY, Glenn Lester, Sir | Director | Portland Place W1B 1AR London 67 United Kingdom | England | British | 204651860001 | |||||
| WIGSTON, Michael, Air Chief Marshal | Director | Hq Air Command Raf High Wycombe HP14 4UE High Wycombe Spitfire Building Buckinghamshire United Kingdom | United Kingdom | British | 266575110001 | |||||
| GOMEZ SARABIA, Sophie Victoria | Secretary | Portland Place W1B 1AR London 67 United Kingdom | 234135650001 | |||||||
| NEVILLE, Michael, Group Captain | Secretary | Portland Place W1B 1AR London 67 United Kingdom | 204651940001 | |||||||
| ARMSTRONG, Stephen Andrew | Director | Portland Place W1B 1AR London 67 United Kingdom | United Kingdom | British | 138298240002 | |||||
| KNIGHTON, Richard John, Air Vice-Marshal | Director | Portland Place W1B 1AR London 67 United Kingdom | United Kingdom | British | 171699630001 | |||||
| LEESON, Kevin James, Sir | Director | Portland Place W1B 1AR London 67 United Kingdom | United Kingdom | British | 172955200001 | |||||
| MAYHEW, Gerry | Director | Portland Place W1B 1AR London 67 United Kingdom | England | British | 249841800001 | |||||
| MILLER, Graham Anthony, Sir | Director | Portland Place W1B 1AR London 67 United Kingdom | England | British | 125821340002 | |||||
| MURRAY, David Paul | Director | Portland Place W1B 1AR London 67 United Kingdom | England | British | 187795100001 | |||||
| NICKOLS, Christopher Mark, Air Marshal | Director | Portland Place W1B 1AR London 67 United Kingdom | England | British | 170757390001 | |||||
| NORTH, Barry Mark, Air Marshal Sir | Director | Portland Place W1B 1AR London 67 United Kingdom | England | British | 204651920002 | |||||
| REYNOLDS, Sean Keith Paul | Director | Portland Place W1B 1AR London 67 United Kingdom | England | British | 141087140004 | |||||
| TURNER, Andrew Mark | Director | Hq Air Command, 3n07 Spitfire Block Raf High Wycombe HP14 4UE High Wycombe Hq Air Command, 3n07 Spitfire Block England | England | English | 262898840001 | |||||
| WIGSTON, Michael, Sir | Director | Portland Place W1B 1AR London 67 United Kingdom | England | British | 230686870001 |
Who are the persons with significant control of THE RAF100 APPEAL?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Royal Air Force Benevolent Fund | Apr 06, 2016 | Portland Place W1B 1AR London 67 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Royal Air Forces Association | Apr 06, 2016 | Wembley Road LE3 1UT Leicester Atlas House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Royal Air Force Museum | Apr 06, 2016 | Grahame Park Way NW9 5LL London Royal Air Force Museum England | No | ||||
| |||||||
Natures of Control
| |||||||
| Royal Air Force Charitable Trust | Apr 06, 2016 | Horcott Hill GL7 4RB Fairford Douglas Bader House Gloucestershire England | No | ||||
| |||||||
Natures of Control
| |||||||
| Royal Air Forces Association | Apr 06, 2016 | Wembley Road LE3 1UT Leicester Atlas House England | No | ||||
| |||||||
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