AIRBORNE ASSAULT TRADING LIMITED
CIRCULAR ROAD SOUTH

Hellopages » Essex » Colchester » CO2 7UT

Company number 06743518
Status Active
Incorporation Date 6 November 2008
Company Type Private Limited Company
Address AIRBORNE ASSAULT LIMITED REGIMENTAL HEADQUARTERS, MERVILLE BARRACKS, CIRCULAR ROAD SOUTH, UNITED KINGDOM, CO2 7UT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Termination of appointment of Gil George Boyd as a director on 19 January 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AIRBORNE ASSAULT TRADING LIMITED are www.airborneassaulttrading.co.uk, and www.airborne-assault-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Airborne Assault Trading Limited is a Private Limited Company. The company registration number is 06743518. Airborne Assault Trading Limited has been working since 06 November 2008. The present status of the company is Active. The registered address of Airborne Assault Trading Limited is Airborne Assault Limited Regimental Headquarters Merville Barracks Circular Road South United Kingdom Co2 7ut. . WILDBLOOD, Peter is a Director of the company. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Director BARRY, Simon, Lieutenant Colonel has been resigned. Director BOYD, Gil George has been resigned. Director FOULKES, David James has been resigned. Director MCGILL, Ian, Brigadier has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
WILDBLOOD, Peter
Appointed Date: 17 June 2013
89 years old

Resigned Directors

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 25 November 2015
Appointed Date: 06 November 2008

Director
BARRY, Simon, Lieutenant Colonel
Resigned: 31 May 2013
Appointed Date: 06 November 2008
69 years old

Director
BOYD, Gil George
Resigned: 19 January 2016
Appointed Date: 21 July 2011
72 years old

Director
FOULKES, David James
Resigned: 09 April 2010
Appointed Date: 06 November 2008
56 years old

Director
MCGILL, Ian, Brigadier
Resigned: 21 July 2011
Appointed Date: 06 November 2008
79 years old

Persons With Significant Control

Airborne Assault Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIRBORNE ASSAULT TRADING LIMITED Events

09 Dec 2016
Confirmation statement made on 6 November 2016 with updates
08 Dec 2016
Termination of appointment of Gil George Boyd as a director on 19 January 2016
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 25 November 2015
25 Nov 2015
Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Airborne Assault Limited Regimental Headquarters Merville Barracks Circular Road South CO2 7UT on 25 November 2015
...
... and 25 more events
03 Aug 2009
Director's change of particulars / david foulkes / 03/08/2009
03 Aug 2009
Director's change of particulars / ian mcgill / 03/08/2009
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
06 Nov 2008
Incorporation