BLACK KNIGHTS PARACHUTE CENTRE LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA2 0DY

Company number 01455116
Status Active
Incorporation Date 18 October 1979
Company Type Private Limited Company
Address SALTMARSH LANE HILLAM LANE, COCKERHAM, LANCASTER, LANCASHIRE, LA2 0DY
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Micro company accounts made up to 31 October 2015; Confirmation statement made on 30 June 2016 with updates; Registration of charge 014551160006, created on 23 January 2016. The most likely internet sites of BLACK KNIGHTS PARACHUTE CENTRE LIMITED are www.blackknightsparachutecentre.co.uk, and www.black-knights-parachute-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Black Knights Parachute Centre Limited is a Private Limited Company. The company registration number is 01455116. Black Knights Parachute Centre Limited has been working since 18 October 1979. The present status of the company is Active. The registered address of Black Knights Parachute Centre Limited is Saltmarsh Lane Hillam Lane Cockerham Lancaster Lancashire La2 0dy. . YEOMAN, Emma is a Secretary of the company. YEOMAN, Paul Christopher is a Director of the company. Secretary ILLIDGE, Richard Jeffrey has been resigned. Secretary LLOYD, Clifford Herbert has been resigned. Secretary LLOYD, Clifford Herbert has been resigned. Secretary PARRY, Robert Joseph has been resigned. Secretary ALL IN ACCOUNTING (SOUTH WEST) LIMITED has been resigned. Director CAVANAGH, Philip David has been resigned. Director ILLIDGE, Richard Jeffrey has been resigned. Director KIRKMAN, Graham Frank has been resigned. Director LLOYD, Clifford Herbert has been resigned. Director PARRY, Robert Joseph has been resigned. Director REID, John Easton has been resigned. Director STRUGNELL, Robin Anthony has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
YEOMAN, Emma
Appointed Date: 01 December 2015

Director
YEOMAN, Paul Christopher
Appointed Date: 11 February 2013
57 years old

Resigned Directors

Secretary
ILLIDGE, Richard Jeffrey
Resigned: 30 June 2012
Appointed Date: 31 October 2006

Secretary
LLOYD, Clifford Herbert
Resigned: 01 April 2006
Appointed Date: 05 January 2002

Secretary
LLOYD, Clifford Herbert
Resigned: 31 October 2006
Appointed Date: 18 October 1979

Secretary
PARRY, Robert Joseph
Resigned: 01 January 2002

Secretary
ALL IN ACCOUNTING (SOUTH WEST) LIMITED
Resigned: 31 March 2014
Appointed Date: 11 February 2012

Director
CAVANAGH, Philip David
Resigned: 30 June 2012
81 years old

Director
ILLIDGE, Richard Jeffrey
Resigned: 30 June 2012
75 years old

Director
KIRKMAN, Graham Frank
Resigned: 02 April 1991
81 years old

Director
LLOYD, Clifford Herbert
Resigned: 01 April 2006
85 years old

Director
PARRY, Robert Joseph
Resigned: 01 January 2002
94 years old

Director
REID, John Easton
Resigned: 17 July 2013
Appointed Date: 11 February 2013
69 years old

Director
STRUGNELL, Robin Anthony
Resigned: 17 July 2013
Appointed Date: 30 June 2012
70 years old

Persons With Significant Control

Mr Paul Christopher Yeoman
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

BLACK KNIGHTS PARACHUTE CENTRE LIMITED Events

31 Jul 2016
Micro company accounts made up to 31 October 2015
27 Jul 2016
Confirmation statement made on 30 June 2016 with updates
29 Jan 2016
Registration of charge 014551160006, created on 23 January 2016
14 Jan 2016
Registration of charge 014551160005, created on 12 January 2016
05 Jan 2016
Registration of charge 014551160003, created on 24 December 2015
...
... and 106 more events
27 Oct 1987
Return made up to 14/11/86; full list of members

09 Oct 1987
Accounts for a small company made up to 31 October 1984

09 Oct 1987
Accounts made up to 31 October 1983

27 Jul 1987
Registered office changed on 27/07/87 from: primrose hill farm bilsborrow near preston lancs

18 Oct 1979
Incorporation

BLACK KNIGHTS PARACHUTE CENTRE LIMITED Charges

23 January 2016
Charge code 0145 5116 0006
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
12 January 2016
Charge code 0145 5116 0005
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Cessna caravan 208B serial number 208B-0711. Aircraft…
2 January 2016
Charge code 0145 5116 0004
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 December 2015
Charge code 0145 5116 0003
Delivered: 5 January 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Contains fixed charge…
27 November 1997
Aircraft mortgage
Delivered: 5 December 1997
Status: Satisfied on 17 December 2012
Persons entitled: Close Brothers Limited
Description: Cessna A185F : registration mark g-bkpc : serial number…
27 November 1997
Aircraft mortgage
Delivered: 5 December 1997
Status: Satisfied on 17 December 2012
Persons entitled: Close Brothers Limited
Description: BN2A-26 islander : registration mark g-belf : serial number…