Check the

ANGLIAN FLIGHT CENTRES LIMITED

Company
ANGLIAN FLIGHT CENTRES LIMITED (03296332)

ANGLIAN FLIGHT CENTRES

Phone: 01787 223 676
A⁺ rating

ABOUT ANGLIAN FLIGHT CENTRES LIMITED

Anglian Flight Centres at Earls Colne Airfield has a team of dedicated and supportive instructors and ground staff and operate a variety of aircraft, with good availability for flying instruction and Private Pilot hire. To meet the team, see our

Anglian Flight Centres at Earls Colne Airfield have a team of dedicated, supportive instructors, ground staff and operate a variety of aircraft, with good availability for flying instruction and private pilot hire. See what our customers think in our video.

Company’s Registered Office and Place of Registration: Spiers and Company, 72 Fielding Road, Chiswick, London, W4 1DB. Company Registered Number: 3296332

KEY FINANCES

Year
2015
Assets
£107.63k ▲ £19.29k (21.84 %)
Cash
£18.56k ▲ £18.56k (Infinity)
Liabilities
£29.14k ▼ £-5.4k (-15.62 %)
Net Worth
£78.49k ▲ £24.69k (45.89 %)

REGISTRATION INFO

Company name
ANGLIAN FLIGHT CENTRES LIMITED
Company number
03296332
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Dec 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.anglianflightcentres.co.uk
Phones
01787 223 676
01787 223 943
Registered Address
72 FIELDING ROAD,
CHISWICK,
LONDON,
W4 1DB

ECONOMIC ACTIVITIES

51102
Non-scheduled passenger air transport

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit

LAST EVENTS

12 Jan 2017
Confirmation statement made on 24 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 200

CHARGES

18 May 2000
Status
Outstanding
Delivered
19 May 2000
Persons entitled
Barclays Bank PLC
Description
Light aircraft type: HR200/120B registration mark: GB-bzet…

10 March 2000
Status
Outstanding
Delivered
11 March 2000
Persons entitled
Barclays Bank PLC
Description
Light aircraft, robin HR200/120B reg mark g-bysg serial…

4 March 2000
Status
Outstanding
Delivered
10 March 2000
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ANGLIAN FLIGHT CENTRES LIMITED DIRECTORS

Carol Ann Manders

  Acting
Appointed
15 December 2001
Role
Secretary
Address
Goose Acre, Alphamestone Road, Lamarsh Bures, Suffolk, CO8 5ES
Name
MANDERS, Carol Ann

Carol Ann Manders

  Acting
Appointed
15 December 2001
Occupation
H Wife
Role
Director
Age
82
Nationality
British
Address
Goose Acre, Alphamestone Road, Lamarsh Bures, Suffolk, CO8 5ES
Country Of Residence
United Kingdom
Name
MANDERS, Carol Ann

Michael John Manders

  Acting PSC
Appointed
24 December 1996
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
Goose Acre, Alphamstone Road, Lamarsh, Bures, Suffolk, CO8 5ES
Country Of Residence
England
Name
MANDERS, Michael John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Alexander John Molle

  Resigned
Appointed
01 January 2001
Resigned
15 December 2001
Role
Secretary
Address
The Oast House, 12 Clover Court Finsborough Road, Stowmarket, Suffolk, IP14 1RB
Name
MOLLE, Alexander John

Gillian Mary Stitt

  Resigned
Appointed
24 December 1996
Resigned
01 January 2001
Role
Secretary
Address
22 Quantock Close, Rushmere St Andrew, Ipswich, Suffolk, IP5 7AS
Name
STITT, Gillian Mary

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
24 December 1996
Resigned
24 December 1996
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

Alexander John Molle

  Resigned
Appointed
24 December 1996
Resigned
15 December 2001
Occupation
Teacher
Role
Director
Age
80
Nationality
British
Address
The Oast House, 12 Clover Court Finsborough Road, Stowmarket, Suffolk, IP14 1RB
Name
MOLLE, Alexander John

Malcolm John Sawyer

  Resigned
Appointed
24 December 1996
Resigned
15 December 2001
Occupation
Company Director
Role
Director
Age
87
Nationality
British
Address
8 Penn Close, Capel St Mary, Ipswich, Suffolk, IP9 2UE
Name
SAWYER, Malcolm John

Gillian Mary Stitt

  Resigned
Appointed
24 December 1996
Resigned
15 December 2001
Occupation
Company Director
Role
Director
Age
71
Nationality
British
Address
22 Quantock Close, Rushmere St Andrew, Ipswich, Suffolk, IP5 7AS
Name
STITT, Gillian Mary

William Stitt

  Resigned
Appointed
24 December 1996
Resigned
15 December 2001
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
22 Quantock Close, Rushmere St Andrew, Ipswich, Suffolk, IP5 7AS
Name
STITT, William

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
24 December 1996
Resigned
24 December 1996
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.