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
-
Check the company
-
UK
-
Ealing
- Company name
- ANGLIAN FLIGHT CENTRES LIMITED
- Company number
- 03296332
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 Dec 1996
Age - 29 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
- 83
- 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
- 85
- 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
- 81
- 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
- 88
- 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
- 72
- 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
- 85
- 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.