York Business Park
Nether Poppleton York
YO26 6RW
Secretary Name | Mr Mark Flamank Brown |
---|---|
Status | Closed |
Appointed | 19 December 2019(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 23 August 2022) |
Role | Company Director |
Correspondence Address | Marlborough House York Business Park Nether Poppleton York YO26 6RW |
Director Name | Mrs Susan Jackson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 May 2008) |
Role | Pharmacist/Manager |
Correspondence Address | Sheen House Escrick Park Gardens Escrick York YO19 6LZ |
Director Name | Mr Roy Keith Jackson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 05 April 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Grylls Park Lanreath Looe Cornwall PL13 2NG |
Secretary Name | Mr Roy Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | Sheen House Escrick Park Gardens Escrick York North Yorkshire YO19 6LZ |
Director Name | Ian Anderson Wormald |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 February 1997) |
Role | Aviation And Training |
Correspondence Address | 9 Founders Way Kennick Woods Louth Lincolnshire LN11 8NR |
Secretary Name | Ian Anderson Wormald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1994(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 February 1997) |
Role | Company Director |
Correspondence Address | 9 Founders Way Kennick Woods Louth Lincolnshire LN11 8NR |
Secretary Name | Kenneth Lavanchy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1997(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 06 March 2003) |
Role | Company Director |
Correspondence Address | 39 Newell Road Hemel Hempstead Hertfordshire HP3 9PB |
Secretary Name | Mrs Susan Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(15 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 20 May 2008) |
Role | Company Director |
Correspondence Address | Sheen House Escrick Park Gardens Escrick York YO19 6LZ |
Director Name | Mr Roger William Searle |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(19 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 April 2020) |
Role | Aviation Consultant |
Country of Residence | England |
Correspondence Address | 17 Church Street North Cave Brough North Humberside HU15 2LJ |
Director Name | Mr Barry John Cross |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(20 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 11 March 2013) |
Role | Aviation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Birchwood Gardens Brafferton York YO61 2QN |
Director Name | Mr John Christopher Dignan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 October 2012) |
Role | Aviation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cotes Road Barrow Upon Soar Loughborough Leicestershire LE12 8JP |
Secretary Name | Mr John Christopher Dignan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2008(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 January 2013) |
Role | Aviation Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cotes Road Barrow Upon Soar Loughborough Leicestershire LE12 8JP |
Director Name | Mr Stuart Alan Hatzel |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House York Business Park Nether Poppleton York YO26 6RW |
Secretary Name | Mrs Pauline Anne Whitehead |
---|---|
Status | Resigned |
Appointed | 10 January 2013(25 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | Marlborough House York Business Park Nether Poppleton York YO26 6RW |
Director Name | Mr Robert Stuart Dixon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(26 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2014) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Marlborough House York Business Park Nether Poppleton York YO26 6RW |
Director Name | Mr David Robert Bridges |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2014(26 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 17 July 2015) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Marlborough House York Business Park Nether Poppleton York YO26 6RW |
Secretary Name | Mr Malcolm William Bruce |
---|---|
Status | Resigned |
Appointed | 17 December 2015(28 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 19 December 2019) |
Role | Company Director |
Correspondence Address | Marlborough House York Business Park Nether Poppleton York YO26 6RW |
Website | pilotwise.co.uk |
---|---|
Telephone | 01688 466093 |
Telephone region | Isle of Mull – Tobermory |
Registered Address | Marlborough House York Business Park Nether Poppleton York YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Year | 2012 |
---|---|
Net Worth | £130,455 |
Cash | £82,311 |
Current Liabilities | £23,958 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 May 2002 | Delivered on: 24 May 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 December 1995 | Delivered on: 22 December 1995 Persons entitled: Pilotwise S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 August 1989 | Delivered on: 1 September 1989 Satisfied on: 13 November 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future book debts & other debts uncalled captal. Fully Satisfied |
22 October 2020 | Termination of appointment of Robert Stuart Dixon as a director on 25 September 2020 (1 page) |
---|---|
15 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
30 April 2020 | Termination of appointment of Roger William Searle as a director on 16 April 2020 (1 page) |
19 December 2019 | Termination of appointment of Malcolm William Bruce as a secretary on 19 December 2019 (1 page) |
19 December 2019 | Appointment of Mr Mark Flamank Brown as a secretary on 19 December 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 May 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
8 May 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 December 2015 | Appointment of Mr Malcolm William Bruce as a secretary on 17 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Pauline Anne Whitehead as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Mr Malcolm William Bruce as a secretary on 17 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Pauline Anne Whitehead as a secretary on 17 December 2015 (1 page) |
27 July 2015 | Termination of appointment of David Robert Bridges as a director on 17 July 2015 (1 page) |
27 July 2015 | Termination of appointment of David Robert Bridges as a director on 17 July 2015 (1 page) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 October 2014 | Appointment of Mr Robert Stuart Dixon as a director on 16 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Robert Stuart Dixon as a director on 16 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr David Robert Bridges as a director on 16 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr David Robert Bridges as a director on 16 October 2014 (2 pages) |
2 September 2014 | Termination of appointment of Robert Stuart Dixon as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Robert Stuart Dixon as a director on 1 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Robert Stuart Dixon as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Robert Stuart Dixon as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Robert Stuart Dixon as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Robert Stuart Dixon as a director on 1 September 2014 (2 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 May 2014 | Termination of appointment of Roy Jackson as a director (1 page) |
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Termination of appointment of Roy Jackson as a director (1 page) |
31 December 2013 | Director's details changed for Mr Mark Flamank Brown on 31 December 2013 (2 pages) |
31 December 2013 | Termination of appointment of Stuart Hatzel as a director (1 page) |
31 December 2013 | Termination of appointment of Stuart Hatzel as a director (1 page) |
31 December 2013 | Director's details changed for Mr Mark Flamank Brown on 31 December 2013 (2 pages) |
15 November 2013 | Appointment of Mr Mark Flamank Brown as a director (2 pages) |
15 November 2013 | Appointment of Mr Mark Flamank Brown as a director (2 pages) |
31 May 2013 | Director's details changed for Mr Stuart Alan Hatzel on 11 February 2013 (2 pages) |
31 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Director's details changed for Mr Stuart Alan Hatzel on 11 February 2013 (2 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 March 2013 | Termination of appointment of Barry Cross as a director (1 page) |
11 March 2013 | Termination of appointment of Barry Cross as a director (1 page) |
16 January 2013 | Termination of appointment of John Dignan as a director (1 page) |
16 January 2013 | Termination of appointment of John Dignan as a director (1 page) |
14 January 2013 | Termination of appointment of John Dignan as a secretary (1 page) |
14 January 2013 | Termination of appointment of John Dignan as a secretary (1 page) |
10 January 2013 | Appointment of Mrs Pauline Anne Whitehead as a secretary (1 page) |
10 January 2013 | Appointment of Mrs Pauline Anne Whitehead as a secretary (1 page) |
22 October 2012 | Appointment of Mr Stuart Alan Hatzel as a director (2 pages) |
22 October 2012 | Appointment of Mr Stuart Alan Hatzel as a director (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
23 May 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Director's details changed for Barry John Cross on 2 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Roger William Searle on 22 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Roy Keith Jackson on 22 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr John Christopher Dignan on 22 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr John Christopher Dignan on 22 January 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Roy Keith Jackson on 22 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Barry John Cross on 2 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Roger William Searle on 22 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Barry John Cross on 2 May 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 22/05/09; full list of members (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 July 2008 | Appointment terminated director susan jackson (1 page) |
1 July 2008 | Return made up to 22/05/08; full list of members (4 pages) |
1 July 2008 | Appointment terminated director susan jackson (1 page) |
1 July 2008 | Return made up to 22/05/08; full list of members (4 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 May 2008 | Appointment terminated (1 page) |
20 May 2008 | Appointment terminated secretary susan jackson (1 page) |
20 May 2008 | Director appointed mr john christopher dignan (1 page) |
20 May 2008 | Secretary appointed mr john christopher dignan (1 page) |
20 May 2008 | Secretary appointed mr john christopher dignan (1 page) |
20 May 2008 | Appointment terminated secretary susan jackson (1 page) |
20 May 2008 | Appointment terminated (1 page) |
20 May 2008 | Director appointed mr john christopher dignan (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 December 2006 (10 pages) |
29 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
29 May 2007 | Return made up to 22/05/07; full list of members (3 pages) |
10 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
10 July 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
30 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
24 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
23 June 2005 | Return made up to 22/05/05; full list of members
|
23 June 2005 | Return made up to 22/05/05; full list of members
|
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
17 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
20 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
20 June 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
12 June 2003 | Return made up to 22/05/03; full list of members
|
12 June 2003 | Return made up to 22/05/03; full list of members
|
19 May 2003 | New secretary appointed (2 pages) |
19 May 2003 | New secretary appointed (2 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 69 the mount york YO24 1AX (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 69 the mount york YO24 1AX (1 page) |
12 March 2003 | Secretary resigned (1 page) |
13 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
13 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
30 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 22/05/01; full list of members (6 pages) |
25 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
25 April 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
25 May 2000 | Return made up to 22/05/00; full list of members (6 pages) |
8 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
16 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 May 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
16 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 July 1998 | Return made up to 31/05/98; no change of members
|
8 July 1998 | Return made up to 31/05/98; no change of members
|
16 April 1998 | Registered office changed on 16/04/98 from: 69 the mount york north yorkshire YO2 2AX (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: 69 the mount york north yorkshire YO2 2AX (1 page) |
15 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
27 June 1997 | Return made up to 31/05/97; full list of members (6 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Secretary resigned;director resigned (1 page) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Secretary resigned;director resigned (1 page) |
3 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (16 pages) |
3 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
3 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
9 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |