Company NameAir League Trust
Company StatusActive
Company Number06794828
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 January 2009(15 years, 3 months ago)
Previous NameAir League Educational Trust

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr John Brychan Steel Qc
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleQueen's Counsel
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Nicholas Charles Whitney
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(8 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Jeremy Justin Greaves
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleVp, Corporate Affairs & Strategy, Airbus Uk
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Grenville Robert Hodge
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(10 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMs Claire Macaleese
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCommunications Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMs Zoe Marie Layden
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMs Anita Teresa Bernie
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(13 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Ross Findlay Scott Baker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleAviation Company Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameSir Brian Kevin Burridge
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBadgers
Huntercombe End Nuffield
Henley On Thames
Oxfordshire
RG9 5RR
Director NameMr Andrew Fraser Perkins
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleAirline Pilot / Ceo
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Terence Michael Holloway
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr William Kenneth Maciver
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTom Na Moine
Acharn
Aberfeldy
Perthshire
PH15 2HU
Scotland
Director NameMr John Brychan Steel
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleQueens Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Rollright Manor
Chipping Norton
Oxfordshire
OX7 5RH
Secretary NameGroup Captain Edward Reginald Cox
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Old Manor Way
Chislehurst
Kent
BR7 5XS
Director NameMs Jane Margaret Middleton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBroadway House Tothill Street
London
SW1H 9NS
Secretary NameMr Andrew Jackman Brookes
StatusResigned
Appointed01 December 2009(10 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Correspondence AddressBroadway House Tothill Street
London
SW1H 9NS
Director NameMr Keith Douglas Rowland Mans
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(10 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroadway House Tothill Street
London
SW1H 9NS
Director NameMr Nicolas West
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 01 April 2019)
RoleCorporate Communications Consultant
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMrs Melanie Katherine McNulty
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(3 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 2018)
RoleCaa Inspector
Country of ResidenceEngland
Correspondence Address3 Suite 98, 3 Whitehall Court
London
SW1A 2EL
Director NameMr Christopher Mark Hutton Walkinshaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(3 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 10 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr William Eric Ward
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroadway House Tothill Street
London
SW1H 9NS
Director NameMr Stephen Cochrane
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 03 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroadway House Tothill Street
London
SW1H 9NS
Director NameMr Charles Richard Rollo Hutchins
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(5 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 July 2018)
RoleCommercial Bank Manager
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMs Francesca Eleonora De Florio
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 January 2018)
RoleBusiness Development Strategist
Country of ResidenceEngland
Correspondence Address3 Suite 98, 3 Whitehall Court
London
SW1A 2EL
Director NameMrs Angela Mary Bennett Coleman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(5 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2018)
RoleEvents Co-Ordinator
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameAir Vice-Marshal Nigel Bairsto Cb Mbe Ceng Fimeche Fraes Fcmi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(6 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 May 2016)
RoleAir Vice-Marshal
Country of ResidenceEngland
Correspondence AddressBroadway House Tothill Street
London
SW1H 9NS
Director NameMr Peter Reginald Gibbon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameAir Vice Marshal (Retd) Nigel Alexander Bairsto
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2016(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 24 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressBroadway House Tothill Street
London
SW1H 9NS
Director NameMs Dawn Allison McCafferty Cbe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(7 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 July 2020)
RoleRaf Officer
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Samuel Jonathan Gervais
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2021)
RoleAirline Pilot
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMiss Kerry Sanz
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2018)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Secretary NameMrs Pauline Vahey
StatusResigned
Appointed31 December 2017(8 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 August 2018)
RoleCompany Director
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Scott Anthony Pendry
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2021)
RoleProgramme Manager
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameAir Marshal Sir Christopher Nigel Harper Kbe Ma Cmgr Ccmi Miod Raf
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2018(9 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 December 2020)
RoleCo. Director/Internat Defence/Security Consultant
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Secretary NameMr Philip Andrew Buttery
StatusResigned
Appointed14 August 2018(9 years, 6 months after company formation)
Appointment Duration7 months (resigned 13 March 2019)
RoleCompany Director
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Secretary NameMr Nick West Ma Fraes
StatusResigned
Appointed22 April 2019(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 2021)
RoleCompany Director
Correspondence Address3 Whitehall Court
London
SW1A 2EL
Director NameMr Alastair James Seymour
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 April 2021)
RoleSenior Officer, Royal Air Force Flying Branch
Country of ResidenceEngland
Correspondence Address3 Whitehall Court
London
SW1A 2EL

Contact

Websiteairleague.co.uk

Location

Registered Address3 Whitehall Court
London
SW1A 2EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£499,932
Net Worth£1,280,624
Cash£180,941
Current Liabilities£105,681

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

25 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
13 October 2023Total exemption full accounts made up to 31 December 2022 (38 pages)
17 April 2023Director's details changed for Mr John Brychan Steel Kc on 17 April 2023 (2 pages)
15 April 2023Appointment of Mr Anthony Christian Keeling as a director on 20 September 2020 (2 pages)
15 April 2023Appointment of Mr Andrew Fraser Perkins as a director on 13 September 2022 (2 pages)
3 February 2023Director's details changed for Mr John Brychan Steel Qc on 3 February 2023 (2 pages)
26 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
1 October 2022Total exemption full accounts made up to 31 December 2021 (28 pages)
23 September 2022Appointment of Mr Ian Morrison as a secretary on 13 September 2022 (2 pages)
8 August 2022Appointment of Mr Ross Findlay Scott Baker as a director on 23 June 2022 (2 pages)
16 February 2022Appointment of Ms Anita Teresa Bernie as a director on 8 February 2022 (2 pages)
24 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
4 October 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
4 July 2021Termination of appointment of Scott Anthony Pendry as a director on 1 July 2021 (1 page)
7 May 2021Termination of appointment of Samuel Jonathan Gervais as a director on 30 April 2021 (1 page)
15 April 2021Termination of appointment of Alastair James Seymour as a director on 12 April 2021 (1 page)
15 April 2021Termination of appointment of Nick West Ma Fraes as a secretary on 9 April 2021 (1 page)
8 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
22 December 2020Termination of appointment of Christopher Nigel Harper Kbe Ma Cmgr Ccmi Miod Raf as a director on 15 December 2020 (1 page)
4 November 2020Total exemption full accounts made up to 31 December 2019 (35 pages)
24 July 2020Director's details changed for Mr Samuel Jonathan Gervais on 23 July 2020 (2 pages)
20 July 2020Termination of appointment of Dawn Allison Mccafferty Cbe as a director on 17 July 2020 (1 page)
23 April 2020Appointment of Ms Zoe Marie Layden as a director on 12 March 2020 (2 pages)
23 April 2020Termination of appointment of Andrew Fraser Perkins as a director on 1 April 2020 (1 page)
4 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
6 November 2019Termination of appointment of Nigel Alexander Bairsto as a director on 24 October 2019 (1 page)
28 October 2019Appointment of Ms Claire Macaleese as a director on 24 September 2019 (2 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (27 pages)
13 September 2019Appointment of Mr Alastair James Seymour as a director on 1 September 2019 (2 pages)
26 April 2019Appointment of Mr Nick West Ma Fraes as a secretary on 22 April 2019 (2 pages)
2 April 2019Appointment of Mr Grenville Robert Hodge as a director on 22 March 2019 (2 pages)
1 April 2019Termination of appointment of Nicolas West as a director on 1 April 2019 (1 page)
13 March 2019Termination of appointment of Philip Andrew Buttery as a secretary on 13 March 2019 (1 page)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
10 January 2019Director's details changed for Mr Samuel Jonathan Gervais on 10 January 2019 (2 pages)
9 January 2019Secretary's details changed for Mr Philip Buttery Mda Fcipd Mraes on 9 January 2019 (1 page)
9 January 2019Director's details changed for Air Commodore Dawn Mccafferty Cbe Rafr on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Andrew Fraser Perkins on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Nicholas Charles Whitney on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mr John Steel Qc on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Nicolas West on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Nigel Alexander Bairsto on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Jeremy Justin Greaves on 9 January 2019 (2 pages)
9 January 2019Director's details changed for Mr Andrew Fraser Perkins on 9 January 2019 (2 pages)
9 January 2019Appointment of Air Marshal Sir Christopher Nigel Harper Kbe Ma Cmgr Ccmi Miod Raf as a director on 10 February 2018 (2 pages)
9 January 2019Director's details changed for Mr Scott Anthony Pendry on 9 January 2019 (2 pages)
6 November 2018Termination of appointment of Kerry Sanz as a director on 6 November 2018 (1 page)
24 October 2018Amended total exemption full accounts made up to 31 December 2017 (30 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (30 pages)
29 August 2018Appointment of Mr Jeremy Justin Greaves as a director on 1 May 2018 (2 pages)
28 August 2018Appointment of Mr Nicholas Charles Whitney as a director on 1 January 2018 (2 pages)
14 August 2018Termination of appointment of Pauline Vahey as a secretary on 14 August 2018 (1 page)
14 August 2018Secretary's details changed for Mr Philip Buttery on 14 August 2018 (1 page)
14 August 2018Appointment of Air Commodore Dawn Mccafferty Cbe Rafr as a director on 7 June 2016 (2 pages)
14 August 2018Appointment of Mr Philip Buttery as a secretary on 14 August 2018 (2 pages)
7 August 2018Termination of appointment of Terence Michael Holloway as a director on 1 June 2018 (1 page)
7 August 2018Termination of appointment of Peter Reginald Gibbon as a director on 1 May 2018 (1 page)
7 August 2018Termination of appointment of Jeremy Michael Wooding as a director on 1 June 2018 (1 page)
7 August 2018Termination of appointment of Charles Richard Rollo Hutchins as a director on 13 July 2018 (1 page)
16 February 2018Appointment of Mr Scott Anthony Pendry as a director on 8 February 2018 (2 pages)
16 February 2018Termination of appointment of Angela Mary Bennett Coleman as a director on 1 February 2018 (1 page)
16 February 2018Termination of appointment of Christopher Mark Hutton Walkinshaw as a director on 10 January 2018 (1 page)
15 February 2018Registered office address changed from 3 Suite 98, 3 Whitehall Court London SW1A 2EL United Kingdom to 3 Whitehall Court London SW1A 2EL on 15 February 2018 (1 page)
19 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 January 2018Appointment of Mr Samuel Jonathan Gervais as a director on 31 July 2016 (2 pages)
19 January 2018Termination of appointment of Francesca Eleonora De Florio as a director on 5 January 2018 (1 page)
19 January 2018Appointment of Miss Kerry Sanz as a director on 30 September 2016 (2 pages)
19 January 2018Termination of appointment of Melanie Katherine Mcnulty as a director on 6 January 2018 (1 page)
5 January 2018Registered office address changed from Broadway House Tothill Street London SW1H 9NS to 3 Suite 98, 3 Whitehall Court London SW1A 2EL on 5 January 2018 (1 page)
4 January 2018Termination of appointment of Andrew Jackman Brookes as a secretary on 31 December 2017 (1 page)
4 January 2018Appointment of Mrs Pauline Vahey as a secretary on 31 December 2017 (2 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (26 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (26 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (29 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (29 pages)
11 May 2016Appointment of Mr Nigel Alexander Bairsto as a director on 8 February 2016 (2 pages)
11 May 2016Appointment of Mr Nigel Alexander Bairsto as a director on 8 February 2016 (2 pages)
5 May 2016Termination of appointment of Nigel Bairsto Cb Mbe Ceng Fimeche Fraes Fcmi as a director on 5 May 2016 (1 page)
5 May 2016Termination of appointment of Nigel Bairsto Cb Mbe Ceng Fimeche Fraes Fcmi as a director on 5 May 2016 (1 page)
10 February 2016Appointment of Air Vice-Marshal Nigel Bairsto Cb Mbe Ceng Fimeche Fraes Fcmi as a director on 30 October 2015 (2 pages)
10 February 2016Appointment of Mr John Steel Qc as a director on 30 June 2015 (2 pages)
10 February 2016Appointment of Mr John Steel Qc as a director on 30 June 2015 (2 pages)
10 February 2016Appointment of Air Vice-Marshal Nigel Bairsto Cb Mbe Ceng Fimeche Fraes Fcmi as a director on 30 October 2015 (2 pages)
9 February 2016Annual return made up to 19 January 2016 no member list (12 pages)
9 February 2016Annual return made up to 19 January 2016 no member list (12 pages)
27 January 2016Appointment of Mr Jeremy Wooding as a director on 19 May 2015 (2 pages)
27 January 2016Appointment of Mr Peter Reginald Gibbon as a director on 30 October 2015 (2 pages)
27 January 2016Director's details changed for Mrs Melanie Katherine Stewart on 31 December 2015 (2 pages)
27 January 2016Appointment of Mr Jeremy Wooding as a director on 19 May 2015 (2 pages)
27 January 2016Termination of appointment of William Eric Ward as a director on 15 June 2015 (1 page)
27 January 2016Termination of appointment of William Eric Ward as a director on 15 June 2015 (1 page)
27 January 2016Appointment of Mr Peter Reginald Gibbon as a director on 30 October 2015 (2 pages)
27 January 2016Director's details changed for Mrs Melanie Katherine Stewart on 31 December 2015 (2 pages)
19 August 2015Full accounts made up to 31 December 2014 (22 pages)
19 August 2015Full accounts made up to 31 December 2014 (22 pages)
21 January 2015Appointment of Mr Charles Richard Rollo Hutchins as a director on 1 June 2014 (2 pages)
21 January 2015Appointment of Mrs Angela Mary Bennett Coleman as a director on 3 June 2014 (2 pages)
21 January 2015Termination of appointment of Stephen Cochrane as a director on 3 December 2014 (1 page)
21 January 2015Appointment of Ms Francesca Eleonora De Florio as a director on 3 June 2014 (2 pages)
21 January 2015Appointment of Mrs Angela Mary Bennett Coleman as a director on 3 June 2014 (2 pages)
21 January 2015Termination of appointment of Jane Margaret Middleton as a director on 1 June 2014 (1 page)
21 January 2015Appointment of Mrs Angela Mary Bennett Coleman as a director on 3 June 2014 (2 pages)
21 January 2015Annual return made up to 19 January 2015 no member list (6 pages)
21 January 2015Termination of appointment of Jane Margaret Middleton as a director on 1 June 2014 (1 page)
21 January 2015Termination of appointment of Stephen Cochrane as a director on 3 December 2014 (1 page)
21 January 2015Appointment of Ms Francesca Eleonora De Florio as a director on 3 June 2014 (2 pages)
21 January 2015Termination of appointment of Jane Margaret Middleton as a director on 1 June 2014 (1 page)
21 January 2015Appointment of Mr Charles Richard Rollo Hutchins as a director on 1 June 2014 (2 pages)
21 January 2015Appointment of Ms Francesca Eleonora De Florio as a director on 3 June 2014 (2 pages)
21 January 2015Annual return made up to 19 January 2015 no member list (6 pages)
21 January 2015Appointment of Mr Charles Richard Rollo Hutchins as a director on 1 June 2014 (2 pages)
21 January 2015Termination of appointment of Stephen Cochrane as a director on 3 December 2014 (1 page)
10 June 2014Full accounts made up to 31 December 2013 (21 pages)
10 June 2014Full accounts made up to 31 December 2013 (21 pages)
24 February 2014Annual return made up to 19 January 2014 no member list (10 pages)
24 February 2014Annual return made up to 19 January 2014 no member list (10 pages)
18 February 2014Appointment of Mr William Eric Ward as a director (2 pages)
18 February 2014Appointment of Mr Christopher Mark Hutton Walkinshaw as a director (2 pages)
18 February 2014Director's details changed for Mr Terence Michael Holloway on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Mr Andrew Fraser Perkins on 18 February 2014 (2 pages)
18 February 2014Appointment of Mr Stephen Cochrane as a director (2 pages)
18 February 2014Appointment of Mr William Eric Ward as a director (2 pages)
18 February 2014Director's details changed for Mr Andrew Fraser Perkins on 18 February 2014 (2 pages)
18 February 2014Appointment of Mr Christopher Mark Hutton Walkinshaw as a director (2 pages)
18 February 2014Appointment of Mr Stephen Cochrane as a director (2 pages)
18 February 2014Director's details changed for Mr Terence Michael Holloway on 18 February 2014 (2 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
22 July 2013Appointment of Mrs Melanie Katherine Stewart as a director (2 pages)
22 July 2013Termination of appointment of Keith Mans as a director (1 page)
22 July 2013Appointment of Mr Nicolas West as a director (2 pages)
22 July 2013Termination of appointment of Keith Mans as a director (1 page)
22 July 2013Termination of appointment of Keith Mans as a director (1 page)
22 July 2013Appointment of Mrs Melanie Katherine Stewart as a director (2 pages)
22 July 2013Appointment of Mr Nicolas West as a director (2 pages)
22 July 2013Termination of appointment of Keith Mans as a director (1 page)
4 June 2013Full accounts made up to 31 December 2012 (21 pages)
4 June 2013Full accounts made up to 31 December 2012 (21 pages)
7 March 2013Annual return made up to 19 January 2013 no member list (4 pages)
7 March 2013Annual return made up to 19 January 2013 no member list (4 pages)
25 July 2012Termination of appointment of John Steel as a director (1 page)
25 July 2012Termination of appointment of John Steel as a director (1 page)
25 July 2012Appointment of Mrs Jane Margaret Middleton as a director (2 pages)
25 July 2012Appointment of Mrs Jane Margaret Middleton as a director (2 pages)
21 June 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
21 June 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
15 March 2012Annual return made up to 19 January 2012 no member list (5 pages)
15 March 2012Annual return made up to 19 January 2012 no member list (5 pages)
18 January 2012Company name changed air league educational trust\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2012Company name changed air league educational trust\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2011-11-30
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
13 June 2011Total exemption full accounts made up to 31 December 2010 (18 pages)
9 March 2011Registered office address changed from Broadway House Tothill Street London Sw11H 9Ns on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Broadway House Tothill Street London Sw11H 9Ns on 9 March 2011 (1 page)
9 March 2011Annual return made up to 19 January 2011 no member list (5 pages)
9 March 2011Annual return made up to 19 January 2011 no member list (5 pages)
9 March 2011Registered office address changed from Broadway House Tothill Street London Sw11H 9Ns on 9 March 2011 (1 page)
21 September 2010Full accounts made up to 31 December 2009 (18 pages)
21 September 2010Full accounts made up to 31 December 2009 (18 pages)
18 March 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (2 pages)
18 March 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (2 pages)
25 February 2010Appointment of Mr Keith Douglas Rowland Mans as a director (2 pages)
25 February 2010Appointment of Mr Keith Douglas Rowland Mans as a director (2 pages)
20 January 2010Director's details changed for Mr Andrew Fraser Perkins on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Andrew Fraser Perkins on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 19 January 2010 no member list (4 pages)
20 January 2010Annual return made up to 19 January 2010 no member list (4 pages)
20 January 2010Director's details changed for Group Captain Terence Michael Holloway on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Group Captain Terence Michael Holloway on 20 January 2010 (2 pages)
14 December 2009Appointment of Mr Andrew Jackman Brookes as a secretary (1 page)
14 December 2009Appointment of Mr Andrew Jackman Brookes as a secretary (1 page)
30 November 2009Termination of appointment of Edward Cox as a secretary (1 page)
30 November 2009Termination of appointment of Edward Cox as a secretary (1 page)
23 November 2009Termination of appointment of William Maciver as a director (1 page)
23 November 2009Termination of appointment of Brian Burridge as a director (1 page)
23 November 2009Termination of appointment of Brian Burridge as a director (1 page)
23 November 2009Termination of appointment of William Maciver as a director (1 page)
5 June 2009Memorandum and Articles of Association (17 pages)
5 June 2009Memorandum and Articles of Association (17 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2009Incorporation (27 pages)
19 January 2009Incorporation (27 pages)