NEWARK (NOTTINGHAMSHIRE & LINCOLNSHIRE) AIR MUSEUM LIMITED - NEWARK


Company Profile Company Filings

Overview

NEWARK (NOTTINGHAMSHIRE & LINCOLNSHIRE) AIR MUSEUM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NEWARK and has the status: Active.
NEWARK (NOTTINGHAMSHIRE & LINCOLNSHIRE) AIR MUSEUM LIMITED was incorporated 56 years ago on 23/04/1968 and has the registered number: 00930888. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

NEWARK (NOTTINGHAMSHIRE & LINCOLNSHIRE) AIR MUSEUM LIMITED - NEWARK

This company is listed in the following categories:
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE AIRFIELD
NEWARK
NOTTS
NG24 2NY

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/04/2023 24/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER EDWARD RICE Nov 1944 British Director 2017-07-12 CURRENT
HOWARD FRANK HEELEY Aug 1959 British Secretary 1998-04-06 CURRENT
MR MICHAEL JAMES ALLEN Apr 1953 British Director 2020-11-24 CURRENT
MR ANGUS CAMERON CLARK Sep 1963 British Director 2020-02-11 CURRENT
MR KEVIN GRAHAM Sep 1967 British Director 2020-01-14 CURRENT
MS DAWN EMILY HAZLE Oct 1983 British Director 2021-12-08 CURRENT
HOWARD FRANK HEELEY Aug 1959 British Director CURRENT
DAVID JOHN HIBBERT Apr 1960 British Director 2000-08-10 CURRENT
MR SAMUEL JOHN MAXWELL Sep 1953 British Director 2024-06-18 CURRENT
MR COLIN SAVILL Mar 1951 British Director 2012-11-13 CURRENT
KEITH IDWAL GRIFFITHS Sep 1948 British Director 2010-03-09 UNTIL 2016-01-11 RESIGNED
SQN LDR BRIAN RICHARD WITHERS Sep 1946 British Director 2005-08-01 UNTIL 2011-04-13 RESIGNED
ANDREW OTTER Dec 1954 British Director 1998-01-11 UNTIL 2001-02-18 RESIGNED
MICHAEL JOHN SMITH Dec 1944 British Director RESIGNED
HOWARD FRANK HEELEY Aug 1959 British Secretary 1995-01-01 UNTIL 1997-09-01 RESIGNED
KATHRYN ANNE SMITH Mar 1950 British Secretary RESIGNED
KATHRYN ANNE SMITH Mar 1950 British Secretary 1997-09-01 UNTIL 1998-04-06 RESIGNED
MR ADRIAN JOHN ADKIN Apr 1957 British Director 2016-01-28 UNTIL 2019-12-17 RESIGNED
NIGEL ROBERT BEAN Mar 1955 British Director 1994-07-08 UNTIL 2000-10-24 RESIGNED
MR JOHN MICHAEL ALFRED BEDFORD Jan 1944 British Director 2016-03-08 UNTIL 2017-04-05 RESIGNED
ROSALYN LOUISE BLACKMORE May 1946 British Director 1994-11-13 UNTIL 1997-02-03 RESIGNED
ROGER BRYAN Aug 1949 British Director RESIGNED
MICHAEL HAROLD CLARKE Feb 1937 British Director 2000-03-19 UNTIL 2009-07-25 RESIGNED
DAVID JOHN COLLINS May 1928 British Director 1997-03-03 UNTIL 1999-11-23 RESIGNED
RAYMOND EDWARD HIND Mar 1930 British Director 1996-12-02 UNTIL 2011-07-23 RESIGNED
ALAN INGLESTON Nov 1936 British Director 2002-11-19 UNTIL 2015-11-27 RESIGNED
ROBERT ANDREW LINDSAY Sep 1976 British Director 1997-12-01 UNTIL 2007-10-31 RESIGNED
TERENCE COLIN MUSSON Aug 1944 British Director RESIGNED
WILLIAM O'SULLIVAN Mar 1956 British Director 1998-08-12 UNTIL 1999-06-08 RESIGNED
DAVID GERALD WESTACOTT Feb 1937 British Director 1994-11-13 UNTIL 1997-02-03 RESIGNED
KATHRYN ANNE SMITH Mar 1950 British Director 1985-12-31 UNTIL 2018-01-31 RESIGNED
MR MICHAEL ANTHONY WEBB Oct 1944 British Director 2021-11-03 UNTIL 2024-03-13 RESIGNED
PAUL COTTEN Dec 1944 British Director RESIGNED
WILLIAM JOHN POTTER Feb 1939 British Director 2010-03-09 UNTIL 2013-07-27 RESIGNED
JOHN RICHARD RANKIN Jan 1947 British Director 2001-04-12 UNTIL 2007-07-24 RESIGNED
JOHN DAVID ROBERTS Dec 1928 British Director 1996-07-01 UNTIL 1997-09-01 RESIGNED
PETER JOHN ROBINSON Jul 1944 British Director 2006-10-17 UNTIL 2011-09-19 RESIGNED
COUNCILLOR DAVID JONATHAN GRIFFITHS Jan 1962 British Director 2019-03-26 UNTIL 2021-10-16 RESIGNED
DAVID JOHN COLLINS May 1928 British Director RESIGNED
MICHAEL JOHN HENRY COOMBES Aug 1945 British Director 2007-03-22 UNTIL 2013-01-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SMITH FRANCIS (HOLDINGS) LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SMITH FRANCIS TOOLS LIMITED BIRMINGHAM Active -... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
NEWARK AIR MUSEUM TRADING CO. LIMITED NEWARK Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
ASHFIELD HOMES LIMITED SUTTON IN ASHFIELD Dissolved... FULL 55900 - Other accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWARK & NOTTINGHAMSHIRE AGRICULTURAL SOCIETY NOTTINGHAMSHIRE Active GROUP 94990 - Activities of other membership organizations n.e.c.
NNAS (TRADING) LIMITED NEWARK ENGLAND Active SMALL 55900 - Other accommodation
NEWARK AIR MUSEUM TRADING CO. LIMITED NEWARK Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
NEWARK GOLF CENTRE LTD NEWARK Active DORMANT 99999 - Dormant Company
1ST GAS LIMITED NEWARK ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation