THAMES VALLEY FLYING CLUB LIMITED - AYLESBURY


Company Profile Company Filings

Overview

THAMES VALLEY FLYING CLUB LIMITED is a Private Limited Company from AYLESBURY ENGLAND and has the status: Active.
THAMES VALLEY FLYING CLUB LIMITED was incorporated 37 years ago on 06/10/1986 and has the registered number: 02061793. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.

THAMES VALLEY FLYING CLUB LIMITED - AYLESBURY

This company is listed in the following categories:
51102 - Non-scheduled passenger air transport

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

31 OLD WINDMILL WAY
AYLESBURY
BUCKS
HP18 9BQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/12/2023 11/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KEVIN MICHAEL CURRERI May 1974 British Director 2023-05-19 CURRENT
MR JOHN EDWARD BOOTH Secretary 2012-08-17 CURRENT
MR JOHN EDWARD BOOTH Feb 1950 British Director 2012-08-17 CURRENT
MR MARK KEITH JENKINS Jul 1962 British Director 2017-06-05 CURRENT
MR EDWARD SEYMOUR Aug 1962 British Director 2011-10-18 CURRENT
MR JAMES STEPHEN PALMER Jan 1983 British Director 2011-03-04 UNTIL 2012-08-17 RESIGNED
DR CHRISTOPHER SOWTER Apr 1942 British Director 2014-04-23 UNTIL 2016-08-15 RESIGNED
PATRICIA COLOMB FERDINANDS Apr 1946 British Secretary 2004-10-17 UNTIL 2006-11-27 RESIGNED
MR AUSTEN EDWARD HALL Sep 1960 British Secretary 1998-12-04 UNTIL 2004-10-17 RESIGNED
MR AUSTEN EDWARD HALL Sep 1960 British Secretary RESIGNED
MR ROGER CHRISTOPHER HOPKINSON Sep 1944 British Secretary 1994-11-18 UNTIL 1998-12-04 RESIGNED
IAN ROWLAND MARTIN-TAYLOR Aug 1960 British Secretary 2006-11-27 UNTIL 2011-03-04 RESIGNED
MR JAMES STEPHEN PALMER Secretary 2011-03-04 UNTIL 2012-08-17 RESIGNED
MR AUSTEN EDWARD HALL Sep 1960 British Director 1998-12-04 UNTIL 2003-08-29 RESIGNED
MR GEOFFREY S SAMUEL May 1936 British Director RESIGNED
MR DAVID RAWLINGS May 1954 British Director RESIGNED
IAN ROWLAND MARTIN-TAYLOR Aug 1960 British Director 2006-11-27 UNTIL 2023-04-19 RESIGNED
MR ROGER CHRISTOPHER HOPKINSON Sep 1944 British Director 1994-11-18 UNTIL 1998-12-04 RESIGNED
MR AUSTEN EDWARD HALL Sep 1960 British Director RESIGNED
ROBIN JAMES CLARK Sep 1944 British Director 2003-11-28 UNTIL 2014-04-22 RESIGNED
MR MALCOLM ROBERT GREGORY Mar 1946 British Director 1994-10-10 UNTIL 2004-01-23 RESIGNED
PATRICIA COLOMB FERDINANDS Apr 1946 British Director 2003-11-28 UNTIL 2006-11-27 RESIGNED
DIANE MARGARET CONNORS Dec 1946 British Director RESIGNED
MR DAVID ANTHONY DOUGLAS ALLGOOD Dec 1942 British Director 2005-12-19 UNTIL 2010-12-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Edward Booth 2016-04-06 - 2021-03-31 2/1950 Aylesbury   Significant influence or control
Mr Ian Rowland Martin-Taylor 2016-04-06 - 2021-03-31 8/1960 Aylesbury   Bucks Significant influence or control
Mr Edward Seymour 2016-04-06 - 2021-03-31 8/1962 Didcot   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROLAND (U.K.) LIMITED SWANSEA Dissolved... FULL 46900 - Non-specialised wholesale trade
MUSIC INDUSTRIES ASSOCIATION LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
MUSIC FOR ALL STEVENAGE ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
CIX REALISATIONS LIMITED CARDIFF Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
ALLGOOD GUTTERING (CONTRACTS) LTD GATESHEAD Dissolved... TOTAL EXEMPTION SMALL 43290 - Other construction installation
OPTION TELECOM LTD READING ENGLAND Dissolved... MICRO ENTITY 60100 - Radio broadcasting
ROLAND DG (U.K.) LIMITED CLEVEDON Active FULL 26200 - Manufacture of computers and peripheral equipment
LEIN APPLIED DIAGNOSTICS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
CLINIC APPOINTMENTS LIMITED READING ENGLAND Active UNAUDITED ABRIDGED 82200 - Activities of call centres
PREDICTIVE INTENT LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
CGX HOLDINGS LIMITED ASHBY DE LA ZOUCH ... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
INNOVERNE LIMITED READING Dissolved... TOTAL EXEMPTION SMALL 46190 - Agents involved in the sale of a variety of goods
SEEQUESTOR LIMITED LEDBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
BICMP DUDLEY ENGLAND Active FULL 85421 - First-degree level higher education
VOIPINCLUSIVE LIMITED READING UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
CGX IP LIMITED READING UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
COMMI HOLDINGS LIMITED ALDERLEY EDGE ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CALLAGENIX LIMITED ALDERLEY EDGE ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
OCCUITY LTD LONDON UNITED KINGDOM Active SMALL 32500 - Manufacture of medical and dental instruments and supplies

Free Reports Available

Report Date Filed Date of Report Assets
Thames Valley Flying Club Limited 2024-05-14 30-09-2023 £43,318 equity
Thames Valley Flying Club Limited 2023-05-23 30-09-2022 £51,453 equity
Thames Valley Flying Club Limited 2022-05-13 30-09-2021 £64,045 equity
Thames Valley Flying Club Limited 2021-03-30 30-09-2020 £17,282 equity
THAMES VALLEY FLYING CLUB LIMITED 2020-05-27 30-09-2019 £101 equity
Thames Valley Flying Club Limited 2019-04-30 30-09-2018 £2,217 equity
Thames Valley Flying Club Limited 2018-05-02 30-09-2017 £1,567 equity
Thames Valley Flying Club Limited 2017-06-09 30-09-2016 £5,666 Cash £-10,285 equity