SOUTH WEST AIRFIELDS HERITAGE LTD
HONITON WORLD WAR II SOUTH WEST AIRFIELDS HERITAGE LTD

Hellopages » Devon » East Devon » EX14 4LG

Company number 05076165
Status Active
Incorporation Date 17 March 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address DUNKESWELL AIRFIELD HERITAGE CENTRE DUNKESWELL AIRFIELD, DUNKESWELL, HONITON, DEVON, ENGLAND, EX14 4LG
Home Country United Kingdom
Nature of Business 91012 - Archives activities, 91020 - Museums activities, 91030 - Operation of historical sites and buildings and similar visitor attractions
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Termination of appointment of Claude Caple as a director on 22 February 2017; Registered office address changed from Queens House New Street Honiton Devon EX14 1BJ to Dunkeswell Airfield Heritage Centre Dunkeswell Airfield Dunkeswell Honiton Devon EX14 4LG on 5 December 2016. The most likely internet sites of SOUTH WEST AIRFIELDS HERITAGE LTD are www.southwestairfieldsheritage.co.uk, and www.south-west-airfields-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Feniton Rail Station is 5.9 miles; to Tiverton Parkway Rail Station is 6.9 miles; to Whimple Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South West Airfields Heritage Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05076165. South West Airfields Heritage Ltd has been working since 17 March 2004. The present status of the company is Active. The registered address of South West Airfields Heritage Ltd is Dunkeswell Airfield Heritage Centre Dunkeswell Airfield Dunkeswell Honiton Devon England Ex14 4lg. . BOWSHER, Victor Frederick is a Director of the company. CAPLE, Wendy Margaret is a Director of the company. LANE-SMITH, Brian Kenneth is a Director of the company. PARSONS, Stephen Paul is a Director of the company. Secretary GIGG, Carol Joan has been resigned. Secretary GRIMWARD, Kenneth has been resigned. Secretary LANE-SMITH, Brian Kenneth has been resigned. Secretary TAME, Gary Kendall has been resigned. Secretary TAME, Gary Kendall has been resigned. Secretary WICKHAM, Martin Clive has been resigned. Director CAPLE, Claude has been resigned. Director CAPLE, Wendy Margaret has been resigned. Director GILBERT, Robin William has been resigned. Director HURLOCK, Neil has been resigned. Director LANE-SMITH, Brian Kenneth has been resigned. Director MARSHALL, Jeffrey has been resigned. Director TAME, Gary Kendall has been resigned. Director VENN, Brian Michael has been resigned. Director WELLER, Graham Edward has been resigned. Director WICKHAM, Martin Clive has been resigned. The company operates in "Archives activities".


Current Directors

Director
BOWSHER, Victor Frederick
Appointed Date: 01 January 2005
94 years old

Director
CAPLE, Wendy Margaret
Appointed Date: 01 October 2009
85 years old

Director
LANE-SMITH, Brian Kenneth
Appointed Date: 26 November 2015
69 years old

Director
PARSONS, Stephen Paul
Appointed Date: 01 December 2010
66 years old

Resigned Directors

Secretary
GIGG, Carol Joan
Resigned: 08 January 2007
Appointed Date: 05 January 2005

Secretary
GRIMWARD, Kenneth
Resigned: 01 August 2007
Appointed Date: 08 January 2007

Secretary
LANE-SMITH, Brian Kenneth
Resigned: 08 July 2014
Appointed Date: 13 December 2013

Secretary
TAME, Gary Kendall
Resigned: 14 February 2012
Appointed Date: 06 December 2010

Secretary
TAME, Gary Kendall
Resigned: 12 January 2010
Appointed Date: 03 September 2007

Secretary
WICKHAM, Martin Clive
Resigned: 05 January 2005
Appointed Date: 17 March 2004

Director
CAPLE, Claude
Resigned: 22 February 2017
Appointed Date: 17 March 2004
93 years old

Director
CAPLE, Wendy Margaret
Resigned: 01 January 2007
Appointed Date: 17 March 2004
85 years old

Director
GILBERT, Robin William
Resigned: 25 March 2015
Appointed Date: 13 December 2013
88 years old

Director
HURLOCK, Neil
Resigned: 24 December 2015
Appointed Date: 01 October 2010
66 years old

Director
LANE-SMITH, Brian Kenneth
Resigned: 08 July 2014
Appointed Date: 13 December 2013
69 years old

Director
MARSHALL, Jeffrey
Resigned: 01 January 2005
Appointed Date: 17 March 2004
93 years old

Director
TAME, Gary Kendall
Resigned: 01 October 2010
Appointed Date: 08 January 2007
70 years old

Director
VENN, Brian Michael
Resigned: 26 November 2015
Appointed Date: 01 December 2010
87 years old

Director
WELLER, Graham Edward
Resigned: 11 November 2015
Appointed Date: 05 December 2010
75 years old

Director
WICKHAM, Martin Clive
Resigned: 21 August 2006
Appointed Date: 17 March 2004
79 years old

Persons With Significant Control

Mrs Wendy Margaret Caple
Notified on: 6 April 2016
85 years old
Nature of control: Has significant influence or control

Mr Victor Frederick Bowsher Mbe
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control

Mr Brian Kenneth Lane-Smith
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Stephen Paul Parsons
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

SOUTH WEST AIRFIELDS HERITAGE LTD Events

17 Mar 2017
Confirmation statement made on 17 March 2017 with updates
24 Feb 2017
Termination of appointment of Claude Caple as a director on 22 February 2017
05 Dec 2016
Registered office address changed from Queens House New Street Honiton Devon EX14 1BJ to Dunkeswell Airfield Heritage Centre Dunkeswell Airfield Dunkeswell Honiton Devon EX14 4LG on 5 December 2016
21 Aug 2016
Total exemption full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 17 March 2016 no member list
...
... and 50 more events
13 May 2005
Annual return made up to 17/03/05
  • 363(288) ‐ Secretary resigned;director resigned

13 May 2005
New director appointed
18 Apr 2005
New secretary appointed
14 Feb 2005
Accounting reference date shortened from 31/03/05 to 31/12/04
17 Mar 2004
Incorporation