THAMES VALLEY & CHILTERN AIR AMBULANCE (TRADING) LIMITED
HIGH WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP12 4HJ

Company number 04183060
Status Active
Incorporation Date 20 March 2001
Company Type Private Limited Company
Address ARTISAN HILLBOTTOM ROAD, SANDS INDUSTRIAL ESTATE, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 4HJ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a small company made up to 30 September 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 1 . The most likely internet sites of THAMES VALLEY & CHILTERN AIR AMBULANCE (TRADING) LIMITED are www.thamesvalleychilternairambulancetrading.co.uk, and www.thames-valley-chiltern-air-ambulance-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Maidenhead Rail Station is 8.4 miles; to Taplow Rail Station is 8.9 miles; to Burnham (Berks) Rail Station is 9.8 miles; to Wargrave Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thames Valley Chiltern Air Ambulance Trading Limited is a Private Limited Company. The company registration number is 04183060. Thames Valley Chiltern Air Ambulance Trading Limited has been working since 20 March 2001. The present status of the company is Active. The registered address of Thames Valley Chiltern Air Ambulance Trading Limited is Artisan Hillbottom Road Sands Industrial Estate High Wycombe Buckinghamshire Hp12 4hj. . LAWRENCE, Roland Tudor is a Secretary of the company. BANNISTER, Christopher Ian is a Director of the company. GEORGE, Victoria Anne is a Director of the company. JENNER, Timothy Ivo, Sir is a Director of the company. LAWRENCE, Roland Tudor is a Director of the company. Secretary DAVIS, Rodney Colin has been resigned. Secretary KINGHAM, John has been resigned. Secretary RUMBOLD, Robert George has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director CHAPMAN, John has been resigned. Director EMMANS, Raymond Donald has been resigned. Director GODWIN, Nicholas Philip David has been resigned. Director LEE, Colin David has been resigned. Director LOWSON, Brian has been resigned. Director POWER, Alfred Michael David has been resigned. Director RUMBOLD, Robert George has been resigned. Director STANSFELD, Anthony Hamer has been resigned. Director STOCKER, John Arthur has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
LAWRENCE, Roland Tudor
Appointed Date: 22 December 2011

Director
BANNISTER, Christopher Ian
Appointed Date: 18 December 2014
58 years old

Director
GEORGE, Victoria Anne
Appointed Date: 19 December 2014
48 years old

Director
JENNER, Timothy Ivo, Sir
Appointed Date: 22 December 2011
79 years old

Director
LAWRENCE, Roland Tudor
Appointed Date: 31 July 2014
76 years old

Resigned Directors

Secretary
DAVIS, Rodney Colin
Resigned: 09 April 2010
Appointed Date: 26 September 2007

Secretary
KINGHAM, John
Resigned: 22 December 2011
Appointed Date: 14 April 2010

Secretary
RUMBOLD, Robert George
Resigned: 24 September 2007
Appointed Date: 20 March 2001

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

Director
CHAPMAN, John
Resigned: 25 October 2006
Appointed Date: 20 March 2001
90 years old

Director
EMMANS, Raymond Donald
Resigned: 18 December 2014
Appointed Date: 15 December 2010
76 years old

Director
GODWIN, Nicholas Philip David
Resigned: 30 June 2014
Appointed Date: 15 December 2010
72 years old

Director
LEE, Colin David
Resigned: 30 September 2010
Appointed Date: 20 March 2001
89 years old

Director
LOWSON, Brian
Resigned: 16 October 2014
Appointed Date: 23 May 2013
77 years old

Director
POWER, Alfred Michael David
Resigned: 30 April 2013
Appointed Date: 27 May 2009
85 years old

Director
RUMBOLD, Robert George
Resigned: 24 September 2007
Appointed Date: 20 March 2001
80 years old

Director
STANSFELD, Anthony Hamer
Resigned: 27 May 2009
Appointed Date: 05 June 2002
79 years old

Director
STOCKER, John Arthur
Resigned: 03 April 2003
Appointed Date: 20 March 2001
89 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 20 March 2001
Appointed Date: 20 March 2001

Persons With Significant Control

Thames Valley Air Ambulance
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THAMES VALLEY & CHILTERN AIR AMBULANCE (TRADING) LIMITED Events

21 Mar 2017
Confirmation statement made on 20 March 2017 with updates
15 Feb 2017
Accounts for a small company made up to 30 September 2016
04 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1

04 Apr 2016
Director's details changed for Sir Timothy Ivo Jenner on 1 January 2016
06 Jan 2016
Accounts for a small company made up to 30 September 2015
...
... and 64 more events
11 Apr 2001
New director appointed
11 Apr 2001
New director appointed
11 Apr 2001
New director appointed
11 Apr 2001
New secretary appointed;new director appointed
20 Mar 2001
Incorporation