AEROPLANE COLLECTION LIMITED(THE)
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 6AB

Company number 01150097
Status Active
Incorporation Date 7 December 1973
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 46 SYLVAN AVENUE, TIMPERLEY, ALTRINCHAM, CHESHIRE, WA15 6AB
Home Country United Kingdom
Nature of Business 91012 - Archives activities, 91020 - Museums activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 5 April 2017 with updates; Register(s) moved to registered inspection location C/O Mr Michael Davey 33 Ennisdale Drive West Kirby Wirral Merseyside CH48 9UE; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AEROPLANE COLLECTION LIMITED(THE) are www.aeroplanecollection.co.uk, and www.aeroplane-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Ashley Rail Station is 3.4 miles; to Burnage Rail Station is 5.1 miles; to Eccles Rail Station is 5.5 miles; to Chelford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aeroplane Collection Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01150097. Aeroplane Collection Limited The has been working since 07 December 1973. The present status of the company is Active. The registered address of Aeroplane Collection Limited The is 46 Sylvan Avenue Timperley Altrincham Cheshire Wa15 6ab. The company`s financial liabilities are £10.35k. It is £0.84k against last year. And the total assets are £10.61k, which is £0.84k against last year. ARKLE, David Gerald is a Secretary of the company. ARKLE, David Gerald is a Director of the company. DAVEY, Michael is a Director of the company. DAVIDSON, John is a Director of the company. HOWARD, Jonathan Peter is a Director of the company. MATTHEWS, John Thomas is a Director of the company. SCHROEDER, Colin James is a Director of the company. TURNER, Charles Stewart is a Director of the company. Secretary COOPER, Keith William has been resigned. Secretary DAVIDSON, John has been resigned. Secretary DAVIDSON, John has been resigned. Secretary JENKINS, Ivor Henry has been resigned. Secretary SPARKES, Graham has been resigned. Director AKERS, James Randolph Stanley has been resigned. Director ALLEN, Vernon Wilfred has been resigned. Director BOSTOCK, Andrew David has been resigned. Director COOPER, Keith William has been resigned. Director COOPER, Keith William has been resigned. Director DAVEY, Michael has been resigned. Director DAVIDSON, John has been resigned. Director DAVIDSON, John has been resigned. Director DUTTON, William Alan Alderson has been resigned. Director HILL, Raymond has been resigned. Director JENKINS, Ivor Henry has been resigned. Director LIBBY, Elizabeth has been resigned. Director MATTHEWS, John Thomas has been resigned. Director MCGEORGE, Ronald John has been resigned. Director PRINCE, Norman has been resigned. Director SHERRATT, Frank Edward has been resigned. Director SPARKES, Graham has been resigned. Director SPARKES, Graham has been resigned. Director STARNES, Ian Christopher has been resigned. Director TUNNICLIFFE, Alicia has been resigned. Director TUNNICLIFFE, Beryl Joan has been resigned. The company operates in "Archives activities".


aeroplane collection Key Finiance

LIABILITIES £10.35k
+8%
CASH n/a
TOTAL ASSETS £10.61k
+8%
All Financial Figures

Current Directors

Secretary
ARKLE, David Gerald
Appointed Date: 30 October 2010

Director
ARKLE, David Gerald
Appointed Date: 24 April 2010
77 years old

Director
DAVEY, Michael
Appointed Date: 23 April 2012
66 years old

Director
DAVIDSON, John
Appointed Date: 26 April 2008
82 years old

Director
HOWARD, Jonathan Peter
Appointed Date: 14 May 2011
46 years old

Director
MATTHEWS, John Thomas
Appointed Date: 26 April 2016
78 years old

Director
SCHROEDER, Colin James
Appointed Date: 23 April 2012
81 years old

Director
TURNER, Charles Stewart
Appointed Date: 23 April 2012
82 years old

Resigned Directors

Secretary
COOPER, Keith William
Resigned: 31 October 2003
Appointed Date: 30 March 2002

Secretary
DAVIDSON, John
Resigned: 30 October 2010
Appointed Date: 27 November 2004

Secretary
DAVIDSON, John
Resigned: 30 March 2002
Appointed Date: 15 August 1992

Secretary
JENKINS, Ivor Henry
Resigned: 29 April 1992

Secretary
SPARKES, Graham
Resigned: 27 November 2004
Appointed Date: 01 November 2003

Director
AKERS, James Randolph Stanley
Resigned: 23 June 2001
Appointed Date: 18 July 1992
98 years old

Director
ALLEN, Vernon Wilfred
Resigned: 24 February 2007
Appointed Date: 27 March 1999
105 years old

Director
BOSTOCK, Andrew David
Resigned: 30 March 2002
Appointed Date: 07 May 1994
60 years old

Director
COOPER, Keith William
Resigned: 23 April 2012
Appointed Date: 26 April 2008
92 years old

Director
COOPER, Keith William
Resigned: 31 October 2003
Appointed Date: 26 May 2001
92 years old

Director
DAVEY, Michael
Resigned: 03 July 1999
66 years old

Director
DAVIDSON, John
Resigned: 31 March 2007
Appointed Date: 27 November 2004
82 years old

Director
DAVIDSON, John
Resigned: 30 March 2002
Appointed Date: 15 August 1992
82 years old

Director
DUTTON, William Alan Alderson
Resigned: 23 June 2001
Appointed Date: 07 May 1994
100 years old

Director
HILL, Raymond
Resigned: 30 May 1992
97 years old

Director
JENKINS, Ivor Henry
Resigned: 29 April 1992
97 years old

Director
LIBBY, Elizabeth
Resigned: 10 May 1997
73 years old

Director
MATTHEWS, John Thomas
Resigned: 29 April 2013
Appointed Date: 28 October 2006
78 years old

Director
MCGEORGE, Ronald John
Resigned: 28 September 2006
Appointed Date: 10 May 1997
99 years old

Director
PRINCE, Norman
Resigned: 07 May 1994
69 years old

Director
SHERRATT, Frank Edward
Resigned: 09 February 2010
Appointed Date: 27 March 1999
98 years old

Director
SPARKES, Graham
Resigned: 01 June 2015
Appointed Date: 26 May 2001
74 years old

Director
SPARKES, Graham
Resigned: 10 February 1999
74 years old

Director
STARNES, Ian Christopher
Resigned: 28 August 2010
Appointed Date: 29 April 2000
61 years old

Director
TUNNICLIFFE, Alicia
Resigned: 23 April 2012
103 years old

Director
TUNNICLIFFE, Beryl Joan
Resigned: 23 April 2012
83 years old

AEROPLANE COLLECTION LIMITED(THE) Events

13 Apr 2017
Confirmation statement made on 5 April 2017 with updates
06 Jun 2016
Register(s) moved to registered inspection location C/O Mr Michael Davey 33 Ennisdale Drive West Kirby Wirral Merseyside CH48 9UE
05 May 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Annual return made up to 5 April 2016 no member list
03 May 2016
Appointment of Mr John Thomas Matthews as a director on 26 April 2016
...
... and 121 more events
17 May 1988
Annual return made up to 01/05/88

20 Jul 1987
Full accounts made up to 31 December 1986

20 Jul 1987
Annual return made up to 15/06/87

30 Apr 1986
Full accounts made up to 31 December 1985

30 Apr 1986
Annual return made up to 15/04/86