Air Ambulance Promotions Limited
- Active
- Incorporated on 30 Dec 1991
Reg Address: Air Ambulance Building Rochester City Airport, Maidstone Road, Chatham ME5 9SD, England
Previous Names:
Kent Air Ambulance Appeal Limited - 1 Dec 2005
Kent Air Ambulance Appeal Limited - 24 Mar 1992
Gladetime Limited - 30 Dec 1991
Company Classifications:
82302 - Activities of conference organisers
92000 - Gambling and betting activities
47990 - Other retail sale not in stores, stalls or markets
- Summary The company with name "Air Ambulance Promotions Limited" is a ltd and located in Air Ambulance Building Rochester City Airport, Maidstone Road, Chatham ME5 9SD. Air Ambulance Promotions Limited is currently in active status and it was incorporated on 30 Dec 1991 (32 years 8 months 20 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Air Ambulance Promotions Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Symon David Russell | Director | 6 Sep 2023 | British | Active |
2 | Andrew David Welch | Director | 3 Aug 2020 | British | Active |
3 | Andrew Martyn Farrant | Director | 6 Mar 2018 | British | Active |
4 | Adrian Scott Bell | Director | 6 Mar 2018 | British | Resigned 10 Jul 2018 |
5 | Adrian Scott Bell | Director | 6 Mar 2018 | British | Resigned 10 Jul 2018 |
6 | Paul Jonathan Barrett | Director | 6 Mar 2018 | British | Active |
7 | Andrew Martyn Farrant | Director | 6 Mar 2018 | British | Resigned 8 Dec 2021 |
8 | Lynne Dorothy Harris | Director | 2 Feb 2010 | British | Resigned 10 May 2022 |
9 | Lynne Dorothy Harris | Director | 2 Feb 2010 | British | Active |
10 | Sarah Jane Marriott | Director | 24 Aug 2006 | British | Resigned 12 May 2008 |
11 | Martin James Boutcher | Secretary | 10 Jan 2003 | - | Active |
12 | Martin James Boutcher | Secretary | 10 Jan 2003 | British | Resigned 10 May 2022 |
13 | David Robert Mantz | Director | 13 Mar 2001 | British | Active |
14 | Martin James Boutcher | Director | 13 Mar 2001 | British | Resigned 10 May 2022 |
15 | Martin James Boutcher | Director | 13 Mar 2001 | - | Active |
16 | Martin Tristan Dennis | Director | 13 Feb 2001 | British | Resigned 10 Apr 2003 |
17 | Donald John Wright | Director | 11 Dec 1997 | British | Resigned 1 Jul 1999 |
18 | Mark Blackwell Baker | Director | 19 Jun 1997 | British | Resigned 8 Sep 2004 |
19 | Ian Rex Robinson | Director | 19 May 1993 | British | Resigned 11 Dec 1997 |
20 | Kathleen Chivers | Secretary | 19 May 1993 | - | Resigned 10 Jan 2003 |
21 | James Reginald Latham | Director | 19 May 1993 | British | Resigned 10 Dec 1998 |
22 | David Elwyn Barton | Director | 19 May 1993 | British | Resigned 13 Mar 2001 |
23 | Fiona Elizabeth Middleton | Director | 31 Jan 1992 | - | Resigned 19 May 1993 |
24 | Stephen Thomas Lloyd | Secretary | 31 Jan 1992 | British | Resigned 19 May 1993 |
25 | LONDON LAW SERVICES LIMITED | Nominee Director | 30 Dec 1991 | - | Resigned 31 Jan 1992 |
26 | LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 30 Dec 1991 | - | Resigned 31 Jan 1992 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 30 Dec 2016 | - | Ceased 2 Feb 2017 |
2 | Kent, Surrey & Sussex Air Ambulance Trust Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
3 | Mr Anthony Hugh Verner Monteuuis Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent | 6 Apr 2016 | British | Ceased 28 Nov 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Air Ambulance Promotions Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 14 Mar 2024 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 18 Sep 2023 | Download PDF |
3 | Officers - Termination Secretary Company With Name Termination Date | 11 May 2022 | Download PDF 1 Pages |
4 | Confirmation Statement - No Updates | 24 Mar 2021 | Download PDF |
5 | Accounts - Small | 7 Jan 2021 | Download PDF 18 Pages |
6 | Officers - Appoint Person Director Company With Name Date | 13 Aug 2020 | Download PDF 2 Pages |
7 | Confirmation Statement - No Updates | 25 Mar 2020 | Download PDF 3 Pages |
8 | Accounts - Small | 19 Dec 2019 | Download PDF 17 Pages |
9 | Confirmation Statement - No Updates | 15 Mar 2019 | Download PDF 3 Pages |
10 | Accounts - Small | 18 Dec 2018 | Download PDF 18 Pages |
11 | Address - Change Registered Office Company With Date Old New | 13 Aug 2018 | Download PDF 1 Pages |
12 | Resolution | 6 Aug 2018 | Download PDF 10 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 20 Jul 2018 | Download PDF 1 Pages |
14 | Confirmation Statement - Updates | 16 Mar 2018 | Download PDF 4 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2018 | Download PDF 2 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2018 | Download PDF 2 Pages |
17 | Officers - Appoint Person Director Company With Name Date | 7 Mar 2018 | Download PDF 2 Pages |
18 | Accounts - Small | 20 Dec 2017 | Download PDF 16 Pages |
19 | Persons With Significant Control - Cessation Of A Person With Significant Control | 7 Dec 2017 | Download PDF 1 Pages |
20 | Confirmation Statement - Updates | 15 Mar 2017 | Download PDF 5 Pages |
21 | Confirmation Statement - Updates | 13 Jan 2017 | Download PDF 6 Pages |
22 | Accounts - Full | 19 Dec 2016 | Download PDF 16 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Dec 2015 | Download PDF 6 Pages |
24 | Accounts - Full | 14 Dec 2015 | Download PDF 12 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Dec 2014 | Download PDF 6 Pages |
26 | Officers - Change Person Secretary Company With Change Date | 30 Dec 2014 | Download PDF 1 Pages |
27 | Officers - Change Person Director Company With Change Date | 30 Dec 2014 | Download PDF 2 Pages |
28 | Accounts - Full | 1 Dec 2014 | Download PDF 12 Pages |
29 | Officers - Change Person Director Company With Change Date | 4 Nov 2014 | Download PDF 2 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Dec 2013 | Download PDF 6 Pages |
31 | Accounts - Full | 5 Dec 2013 | Download PDF 12 Pages |
32 | Accounts - Full | 5 Jan 2013 | Download PDF 18 Pages |
33 | Officers - Change Person Director Company With Change Date | 3 Jan 2013 | Download PDF 2 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jan 2013 | Download PDF 6 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2012 | Download PDF 6 Pages |
36 | Accounts - Full | 10 Nov 2011 | Download PDF 12 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jan 2011 | Download PDF 6 Pages |
38 | Officers - Change Person Director Company With Change Date | 4 Jan 2011 | Download PDF 2 Pages |
39 | Accounts - Full | 9 Nov 2010 | Download PDF 12 Pages |
40 | Officers - Appoint Person Director Company With Name | 15 Feb 2010 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Jan 2010 | Download PDF 5 Pages |
42 | Officers - Change Person Director Company With Change Date | 26 Jan 2010 | Download PDF 2 Pages |
43 | Accounts - Full | 6 Jan 2010 | Download PDF 12 Pages |
44 | Annual Return - Legacy | 20 Mar 2009 | Download PDF 4 Pages |
45 | Accounts - Full | 16 Dec 2008 | Download PDF 12 Pages |
46 | Officers - Legacy | 22 May 2008 | Download PDF 1 Pages |
47 | Annual Return - Legacy | 22 Jan 2008 | Download PDF 3 Pages |
48 | Accounts - Full | 28 Dec 2007 | Download PDF 12 Pages |
49 | Annual Return - Legacy | 26 Jan 2007 | Download PDF 7 Pages |
50 | Accounts - Full | 22 Dec 2006 | Download PDF 13 Pages |
51 | Officers - Legacy | 24 Nov 2006 | Download PDF 2 Pages |
52 | Miscellaneous | 2 Mar 2006 | Download PDF 1 Pages |
53 | Annual Return - Legacy | 18 Jan 2006 | Download PDF 7 Pages |
54 | Accounts - Full | 2 Dec 2005 | Download PDF 11 Pages |
55 | Change Of Name - Certificate Company | 1 Dec 2005 | Download PDF 2 Pages |
56 | Annual Return - Legacy | 27 Jan 2005 | Download PDF 7 Pages |
57 | Officers - Legacy | 14 Oct 2004 | Download PDF 1 Pages |
58 | Accounts - Full | 9 Sep 2004 | Download PDF 11 Pages |
59 | Annual Return - Legacy | 30 Dec 2003 | Download PDF 7 Pages |
60 | Auditors - Resignation Company | 29 Nov 2003 | Download PDF 1 Pages |
61 | Accounts - Full | 10 Nov 2003 | Download PDF 13 Pages |
62 | Officers - Legacy | 8 May 2003 | Download PDF 1 Pages |
63 | Officers - Legacy | 8 May 2003 | Download PDF 1 Pages |
64 | Annual Return - Legacy | 31 Jan 2003 | Download PDF 8 Pages |
65 | Officers - Legacy | 30 Jan 2003 | Download PDF 2 Pages |
66 | Accounts - Small | 22 Jan 2003 | Download PDF 5 Pages |
67 | Accounts - Small | 2 Jan 2002 | Download PDF 5 Pages |
68 | Officers - Legacy | 31 Dec 2001 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 31 Dec 2001 | Download PDF 6 Pages |
70 | Officers - Legacy | 31 Dec 2001 | Download PDF 2 Pages |
71 | Officers - Legacy | 31 Dec 2001 | Download PDF 2 Pages |
72 | Officers - Legacy | 31 Dec 2001 | Download PDF 2 Pages |
73 | Annual Return - Legacy | 13 Feb 2001 | Download PDF 6 Pages |
74 | Accounts - Small | 23 Jan 2001 | Download PDF 5 Pages |
75 | Address - Legacy | 18 May 2000 | Download PDF 1 Pages |
76 | Annual Return - Legacy | 15 May 2000 | Download PDF 7 Pages |
77 | Accounts - Small | 29 Dec 1999 | Download PDF 5 Pages |
78 | Officers - Legacy | 17 Dec 1999 | Download PDF 1 Pages |
79 | Annual Return - Legacy | 26 May 1999 | Download PDF 4 Pages |
80 | Officers - Legacy | 26 May 1999 | Download PDF 1 Pages |
81 | Accounts - Full | 20 Jan 1999 | Download PDF 12 Pages |
82 | Officers - Legacy | 21 Jan 1998 | Download PDF 2 Pages |
83 | Annual Return - Legacy | 21 Jan 1998 | Download PDF 6 Pages |
84 | Officers - Legacy | 21 Jan 1998 | Download PDF 1 Pages |
85 | Accounts - Full | 31 Dec 1997 | Download PDF 11 Pages |
86 | Officers - Legacy | 1 Aug 1997 | Download PDF |
87 | Annual Return - Legacy | 20 Feb 1997 | Download PDF 4 Pages |
88 | Accounts - Full | 27 Dec 1996 | Download PDF 12 Pages |
89 | Annual Return - Legacy | 18 Feb 1996 | Download PDF 6 Pages |
90 | Accounts - Full | 27 Dec 1995 | Download PDF 12 Pages |
91 | Annual Return - Legacy | 4 Jan 1995 | Download PDF |
92 | Historical - Selection Of Mortgage Documents Registered Before January 1995 | 1 Jan 1995 | Download PDF |
93 | Accounts - Full | 16 Dec 1994 | Download PDF |
94 | Mortgage - Legacy | 6 Apr 1994 | Download PDF |
95 | Annual Return - Legacy | 8 Jan 1994 | Download PDF |
96 | Officers - Legacy | 8 Jul 1993 | Download PDF |
97 | Officers - Legacy | 8 Jul 1993 | Download PDF |
98 | Officers - Legacy | 8 Jul 1993 | Download PDF |
99 | Officers - Legacy | 8 Jul 1993 | Download PDF |
100 | Address - Legacy | 24 May 1993 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | The Marlowe Theatre Development Trust Mutual People: Paul Jonathan Barrett | Active |
2 | Canterbury Cathedral Trust Fund Mutual People: Paul Jonathan Barrett | Active |
3 | Sudbury Mews Management Co. Ltd Mutual People: Paul Jonathan Barrett | Active |
4 | Barretts Of Canterbury Holdings Limited Mutual People: Paul Jonathan Barrett | Active |
5 | Barretts Property Development Holdings Limited Mutual People: Paul Jonathan Barrett | dissolved |
6 | Barretts Property Development Limited Mutual People: Paul Jonathan Barrett | Active |
7 | Air Ambulance Charity Kent Surrey Sussex Mutual People: Paul Jonathan Barrett , Andrew Martyn Farrant | Active |
8 | Kmfm Canterbury Limited Mutual People: Paul Jonathan Barrett | dissolved |
9 | Association Of Air Ambulances (Charity) Ltd Mutual People: Andrew David Welch | Active |
10 | The Lotteries Council Mutual People: Lynne Dorothy Harris | Active |