THE ROYAL AIR FORCE CHARITABLE TRUST ENTERPRISES
FAIRFORD THE ROYAL AIR FORCE BENEVOLENT FUND ENTERPRISES

Hellopages » Gloucestershire » Cotswold » GL7 4RB

Company number 02190393
Status Active
Incorporation Date 10 November 1987
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DOUGLAS BADER HOUSE, HORCOTT HILL, FAIRFORD, GLOUCESTERSHIRE, GL7 4RB
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet, 70229 - Management consultancy activities other than financial management, 93290 - Other amusement and recreation activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 29 February 2016; Annual return made up to 28 February 2016 no member list. The most likely internet sites of THE ROYAL AIR FORCE CHARITABLE TRUST ENTERPRISES are www.theroyalairforcecharitabletrust.co.uk, and www.the-royal-air-force-charitable-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The Royal Air Force Charitable Trust Enterprises is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02190393. The Royal Air Force Charitable Trust Enterprises has been working since 10 November 1987. The present status of the company is Active. The registered address of The Royal Air Force Charitable Trust Enterprises is Douglas Bader House Horcott Hill Fairford Gloucestershire Gl7 4rb. . MURRAY, Christopher Andrew is a Secretary of the company. ARMSTRONG, Stephen Andrew is a Director of the company. BASNETT, Colin is a Director of the company. GLOVER, William James, Dr is a Director of the company. GUNYON, Steven Leslie is a Director of the company. MURRAY, Christopher Andrew is a Director of the company. ROGERS, Caroline is a Director of the company. SMITH, Alan Frank is a Director of the company. Secretary FLETCHER, Philip John has been resigned. Secretary HARRIS, Gordon has been resigned. Secretary HUBBER, Susan Jane has been resigned. Secretary PRINCE, Timothy George Alexander has been resigned. Director BAILEY, David Arthur Frank, Wing Commander has been resigned. Director BOHM, Ernest Baillie has been resigned. Director BOWEN, Paul Anthony has been resigned. Director BYWATER, David Llewellyn has been resigned. Director CONNELL, John Anthony, Wing Commander has been resigned. Director COUSINS, David, Air Chief Marshal Sir has been resigned. Director CRAWLEY, Frederick William has been resigned. Director CRAWLEY, Frederick William has been resigned. Director HARRIS, Gordon has been resigned. Director HIGHAM, David John has been resigned. Director HURRELL, Frederick Charles, Air Vice Marshal has been resigned. Director KENNEDY, Thomas Lawrie, Air Chief Marshall Sir has been resigned. Director PALIN, Roger Hewlitt, Air Chief Marshal Sir has been resigned. Director PRINCE, Timothy George Alexander has been resigned. Director REINECK, Colin Hutton, Air Commondore has been resigned. Director SMITH, Alan Frank has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
MURRAY, Christopher Andrew
Appointed Date: 14 December 2007

Director
ARMSTRONG, Stephen Andrew
Appointed Date: 06 May 2014
68 years old

Director
BASNETT, Colin
Appointed Date: 05 September 2013
64 years old

Director
GLOVER, William James, Dr
Appointed Date: 17 June 2010
73 years old

Director
GUNYON, Steven Leslie
Appointed Date: 05 September 2013
70 years old

Director
MURRAY, Christopher Andrew
Appointed Date: 01 March 2009
71 years old

Director
ROGERS, Caroline
Appointed Date: 26 January 2005
63 years old

Director
SMITH, Alan Frank
Appointed Date: 31 January 2005
78 years old

Resigned Directors

Secretary
FLETCHER, Philip John
Resigned: 20 January 1992

Secretary
HARRIS, Gordon
Resigned: 13 December 2007
Appointed Date: 18 March 1996

Secretary
HUBBER, Susan Jane
Resigned: 29 September 1995
Appointed Date: 20 January 1992

Secretary
PRINCE, Timothy George Alexander
Resigned: 18 March 1996
Appointed Date: 27 October 1995

Director
BAILEY, David Arthur Frank, Wing Commander
Resigned: 28 August 1998
Appointed Date: 09 November 1994
83 years old

Director
BOHM, Ernest Baillie
Resigned: 26 January 2005
Appointed Date: 01 September 1998
77 years old

Director
BOWEN, Paul Anthony
Resigned: 18 May 2004
Appointed Date: 19 April 1993
78 years old

Director
BYWATER, David Llewellyn
Resigned: 18 December 2014
Appointed Date: 28 April 2005
88 years old

Director
CONNELL, John Anthony, Wing Commander
Resigned: 09 November 1994
95 years old

Director
COUSINS, David, Air Chief Marshal Sir
Resigned: 26 January 2005
Appointed Date: 12 October 1998
83 years old

Director
CRAWLEY, Frederick William
Resigned: 25 November 2010
Appointed Date: 31 January 2005
99 years old

Director
CRAWLEY, Frederick William
Resigned: 28 January 2004
99 years old

Director
HARRIS, Gordon
Resigned: 13 December 2007
Appointed Date: 02 August 2004
78 years old

Director
HIGHAM, David John
Resigned: 31 May 2013
Appointed Date: 26 January 2005
79 years old

Director
HURRELL, Frederick Charles, Air Vice Marshal
Resigned: 01 August 1995
97 years old

Director
KENNEDY, Thomas Lawrie, Air Chief Marshall Sir
Resigned: 05 October 1993
97 years old

Director
PALIN, Roger Hewlitt, Air Chief Marshal Sir
Resigned: 09 October 1998
Appointed Date: 18 October 1993
87 years old

Director
PRINCE, Timothy George Alexander
Resigned: 14 July 2014
Appointed Date: 19 April 1993
76 years old

Director
REINECK, Colin Hutton, Air Commondore
Resigned: 31 July 1999
Appointed Date: 01 August 1995
88 years old

Director
SMITH, Alan Frank
Resigned: 11 February 2004
Appointed Date: 19 June 1997
78 years old

THE ROYAL AIR FORCE CHARITABLE TRUST ENTERPRISES Events

06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
04 Jul 2016
Full accounts made up to 29 February 2016
18 Mar 2016
Annual return made up to 28 February 2016 no member list
08 Jul 2015
Full accounts made up to 28 February 2015
01 Apr 2015
Auditor's resignation
...
... and 126 more events
12 May 1988
Accounting reference date notified as 30/09

28 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Mar 1988
Company name changed the R.A.F. benevolent fund's int ernational air tattoo\certificate issued on 18/03/88
25 Jan 1988
New director appointed

10 Nov 1987
Incorporation

THE ROYAL AIR FORCE CHARITABLE TRUST ENTERPRISES Charges

4 February 2005
Mortgage debenture
Delivered: 11 February 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a douglas bader house horcott hill fairford…
19 May 1999
Legal charge
Delivered: 25 May 1999
Status: Satisfied on 16 April 2005
Persons entitled: The Royal Air Force Benevolent Fund Development Trust
Description: Land formerly part of raf fairford.
4 March 1999
Debenture
Delivered: 24 March 1999
Status: Satisfied on 10 January 2004
Persons entitled: British Aerospace (Operations) Limited
Description: Fixed and floating charges over the undertaking and all…
2 February 1995
Debenture
Delivered: 8 February 1995
Status: Satisfied on 16 April 2005
Persons entitled: The Royal Air Force Benevolent Fund Development Trust
Description: All goodwill, uncalled capital, undertaking and assets. See…
6 November 1990
Debenture
Delivered: 8 November 1990
Status: Satisfied on 8 February 1995
Persons entitled: The Royal Air Force Benevolent Fund.
Description: Fixed and floating charges over the undertaking and all…