AIRBORNE ASSAULT LIMITED
CIRCULAR ROAD SOUTH

Hellopages » Essex » Colchester » CO2 7UT
Company number 06743823
Status Active
Incorporation Date 7 November 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address AIRBORNE ASSAULT LIMITED REGIMENTAL HEADQUARTERS, MERVILLE BARRACKS, CIRCULAR ROAD SOUTH, UNITED KINGDOM, CO2 7UT
Home Country United Kingdom
Nature of Business 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Colonel Andrew Mark Wright as a director on 19 January 2016. The most likely internet sites of AIRBORNE ASSAULT LIMITED are www.airborneassault.co.uk, and www.airborne-assault.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Airborne Assault Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06743823. Airborne Assault Limited has been working since 07 November 2008. The present status of the company is Active. The registered address of Airborne Assault Limited is Airborne Assault Limited Regimental Headquarters Merville Barracks Circular Road South United Kingdom Co2 7ut. . BENDALL, David Austin is a Director of the company. BOYD, John William, Colonel is a Director of the company. CROSLAND, John, Colonel is a Director of the company. FREER, Adrian, Major General is a Director of the company. GRENVILLE, Harvey Ralph is a Director of the company. GRENVILLE, Jeanna Elizabeth is a Director of the company. KERSHAW, Robert John, Colonel is a Director of the company. LIVINGSTONE, Graham Robert, Colonel is a Director of the company. WILDBLOOD, Peter is a Director of the company. WRIGHT, Andrew Mark, Colonel is a Director of the company. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director BARRY, Simon, Lieutenant Colonel has been resigned. Director BECKETT, Thomas Anthony, Brig. has been resigned. Director BENEST, David, Colonel has been resigned. Director BOYD, Gil George has been resigned. Director COOPER, David has been resigned. Director FARRAR-HOCKLEY, Dair, Major General has been resigned. Director FOULKES, David James has been resigned. Director HANDFORD, John, Lieutenant Colonel has been resigned. Director JACKSON, Andrew Timothy David has been resigned. Director MCGILL, Ian, Brigadier has been resigned. Director MCRITCHIE, Michael, Major has been resigned. Director PAGE, Jonathan David, Lieutenant General has been resigned. Director REITH, John, General Sir has been resigned. Director ROGERS, Alastair, Lieutenant Colonel has been resigned. Director RUSSELL, Michael, Colonel has been resigned. Director TAGGART, Henry Gerald Richard has been resigned. Director TIMMS, Giles Matthew, Lieutenant Colonel has been resigned. Director WILLS, Martyn Russel, Lt Col has been resigned. The company operates in "Operation of historical sites and buildings and similar visitor attractions".


Current Directors

Director
BENDALL, David Austin
Appointed Date: 01 August 2009
82 years old

Director
BOYD, John William, Colonel
Appointed Date: 19 January 2016
56 years old

Director
CROSLAND, John, Colonel
Appointed Date: 07 November 2008
79 years old

Director
FREER, Adrian, Major General
Appointed Date: 07 November 2008
73 years old

Director
GRENVILLE, Harvey Ralph
Appointed Date: 18 January 2011
62 years old

Director
GRENVILLE, Jeanna Elizabeth
Appointed Date: 03 February 2014
63 years old

Director
KERSHAW, Robert John, Colonel
Appointed Date: 07 November 2008
75 years old

Director
LIVINGSTONE, Graham Robert, Colonel
Appointed Date: 19 January 2016
59 years old

Director
WILDBLOOD, Peter
Appointed Date: 19 July 2011
89 years old

Director
WRIGHT, Andrew Mark, Colonel
Appointed Date: 19 January 2016
58 years old

Resigned Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 25 November 2015
Appointed Date: 07 November 2008

Director
BARRY, Simon, Lieutenant Colonel
Resigned: 31 May 2013
Appointed Date: 07 November 2008
70 years old

Director
BECKETT, Thomas Anthony, Brig.
Resigned: 18 January 2011
Appointed Date: 17 March 2010
63 years old

Director
BENEST, David, Colonel
Resigned: 24 February 2011
Appointed Date: 07 November 2008
71 years old

Director
BOYD, Gil George
Resigned: 19 January 2016
Appointed Date: 18 January 2011
73 years old

Director
COOPER, David
Resigned: 15 May 2013
Appointed Date: 17 March 2010
81 years old

Director
FARRAR-HOCKLEY, Dair, Major General
Resigned: 12 December 2008
Appointed Date: 07 November 2008
79 years old

Director
FOULKES, David James
Resigned: 09 April 2010
Appointed Date: 07 November 2008
56 years old

Director
HANDFORD, John, Lieutenant Colonel
Resigned: 18 January 2011
Appointed Date: 07 November 2008
68 years old

Director
JACKSON, Andrew Timothy David
Resigned: 13 May 2015
Appointed Date: 17 June 2013
62 years old

Director
MCGILL, Ian, Brigadier
Resigned: 18 January 2011
Appointed Date: 07 November 2008
79 years old

Director
MCRITCHIE, Michael, Major
Resigned: 17 May 2013
Appointed Date: 07 November 2008
97 years old

Director
PAGE, Jonathan David, Lieutenant General
Resigned: 06 February 2014
Appointed Date: 17 July 2012
67 years old

Director
REITH, John, General Sir
Resigned: 17 December 2008
Appointed Date: 07 November 2008
77 years old

Director
ROGERS, Alastair, Lieutenant Colonel
Resigned: 11 February 2013
Appointed Date: 07 November 2008
59 years old

Director
RUSSELL, Michael, Colonel
Resigned: 03 June 2013
Appointed Date: 07 November 2008
67 years old

Director
TAGGART, Henry Gerald Richard
Resigned: 12 May 2013
Appointed Date: 18 January 2011
84 years old

Director
TIMMS, Giles Matthew, Lieutenant Colonel
Resigned: 06 February 2014
Appointed Date: 11 February 2013
56 years old

Director
WILLS, Martyn Russel, Lt Col
Resigned: 28 November 2014
Appointed Date: 17 June 2013
59 years old

Persons With Significant Control

The Parachute Regiment Charity
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIRBORNE ASSAULT LIMITED Events

18 Nov 2016
Confirmation statement made on 18 November 2016 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Appointment of Colonel Andrew Mark Wright as a director on 19 January 2016
25 Apr 2016
Appointment of Colonel Graham Robert Livingstone as a director on 19 January 2016
25 Apr 2016
Appointment of Colonel John William Boyd as a director on 19 January 2016
...
... and 75 more events
17 Mar 2009
Secretary's change of particulars / reed smith corporate services LIMITED / 16/03/2009
28 Jan 2009
Director's change of particulars / jim foulkes / 27/01/2009
27 Jan 2009
Appointment terminated director john reith
15 Dec 2008
Appointment terminated director dair farrar-hockley
07 Nov 2008
Incorporation