COUNTY AIR AMBULANCE TRUST
WALSALL

Hellopages » West Midlands » Walsall » WS2 7YX

Company number 03044061
Status Active
Incorporation Date 10 April 1995
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PO BOX 999, GREEN LANE, WALSALL, WS2 7YX
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 10 April 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 10 April 2016 no member list. The most likely internet sites of COUNTY AIR AMBULANCE TRUST are www.countyairambulance.co.uk, and www.county-air-ambulance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. County Air Ambulance Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 03044061. County Air Ambulance Trust has been working since 10 April 1995. The present status of the company is Active. The registered address of County Air Ambulance Trust is Po Box 999 Green Lane Walsall Ws2 7yx. . HARRIS, Paul Joseph is a Secretary of the company. ALI, Shaukat, Dr is a Director of the company. BISHOP, Margaret Jane is a Director of the company. BRINTON, Angela Elizabeth is a Director of the company. EVERARD, Richard Anthony Spencer is a Director of the company. HARRIS, Paul Joseph is a Director of the company. HENRIQUES, Michael Robert Quixano is a Director of the company. JOHNS, Barry Malcolm is a Director of the company. JONES, John Lewis is a Director of the company. MEYNELL, Hugh Bernard is a Director of the company. TWEEDIE, Andrew John is a Director of the company. Secretary THOMPSON, Edward Martin Amphlett has been resigned. Director FETHERSTON-DILKE, Michael Charles has been resigned. Director HOLT, Sarah Elizabeth has been resigned. Director HORNBY, Alan Peter has been resigned. Director THOMPSON, Edward Martin Amphlett has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
HARRIS, Paul Joseph
Appointed Date: 08 May 2014

Director
ALI, Shaukat, Dr
Appointed Date: 17 July 2007
65 years old

Director
BISHOP, Margaret Jane
Appointed Date: 09 May 2013
77 years old

Director
BRINTON, Angela Elizabeth
Appointed Date: 12 August 2004
79 years old

Director
EVERARD, Richard Anthony Spencer
Appointed Date: 07 July 2000
71 years old

Director
HARRIS, Paul Joseph
Appointed Date: 07 May 1998
74 years old

Director
HENRIQUES, Michael Robert Quixano
Appointed Date: 01 September 2011
80 years old

Director
JOHNS, Barry Malcolm
Appointed Date: 15 November 2006
74 years old

Director
JONES, John Lewis
Appointed Date: 14 August 1995
81 years old

Director
MEYNELL, Hugh Bernard
Appointed Date: 10 April 1995
94 years old

Director
TWEEDIE, Andrew John
Appointed Date: 08 May 2014
81 years old

Resigned Directors

Secretary
THOMPSON, Edward Martin Amphlett
Resigned: 08 May 2014
Appointed Date: 10 April 1995

Director
FETHERSTON-DILKE, Michael Charles
Resigned: 28 February 1997
Appointed Date: 10 April 1995
76 years old

Director
HOLT, Sarah Elizabeth
Resigned: 01 April 2013
Appointed Date: 29 March 2007
67 years old

Director
HORNBY, Alan Peter
Resigned: 15 July 2011
Appointed Date: 12 August 2004
92 years old

Director
THOMPSON, Edward Martin Amphlett
Resigned: 08 May 2014
Appointed Date: 10 April 1995
92 years old

COUNTY AIR AMBULANCE TRUST Events

02 May 2017
Confirmation statement made on 10 April 2017 with updates
29 Jun 2016
Full accounts made up to 30 September 2015
24 May 2016
Annual return made up to 10 April 2016 no member list
26 Aug 2015
Memorandum and Articles of Association
26 Aug 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 60 more events
12 Feb 1997
Full accounts made up to 30 September 1996
15 Jul 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

05 Jun 1996
Annual return made up to 10/04/96
  • 363(287) ‐ Registered office changed on 05/06/96

12 Jan 1996
Accounting reference date notified as 30/09
10 Apr 1995
Incorporation