Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERAL AVIATION AWARENESS COUNCIL
Company Information for

GENERAL AVIATION AWARENESS COUNCIL

LAA, TURWESTON AERODROME, NR BRACKLEY, NORTHAMPTON, NN13 5YD,
Company Registration Number
03296017
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About General Aviation Awareness Council
GENERAL AVIATION AWARENESS COUNCIL was founded on 1996-12-24 and has its registered office in Nr Brackley. The organisation's status is listed as "Active". General Aviation Awareness Council is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GENERAL AVIATION AWARENESS COUNCIL
 
Legal Registered Office
LAA
TURWESTON AERODROME
NR BRACKLEY
NORTHAMPTON
NN13 5YD
Other companies in NR13
 
Filing Information
Company Number 03296017
Company ID Number 03296017
Date formed 1996-12-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:36:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERAL AVIATION AWARENESS COUNCIL
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENERAL AVIATION AWARENESS COUNCIL

Current Directors
Officer Role Date Appointed
JOHN LIONEL GILDER
Company Secretary 2014-05-31
MARC JULIEN PATE BAILEY
Director 2011-03-10
ANN THERESE BARTABY
Director 2018-06-15
JOHN LESLIE BROAD
Director 2016-07-01
GEORGE TAYLOR SUTTON DONE
Director 2006-04-21
MAURICE CHARLES HENRY
Director 2003-01-12
ANTHONY EFSTATHIOS KEDROS
Director 2015-05-29
JONATHAN DAVID MORTON
Director 2016-07-01
DAVE PHIPPS
Director 2018-06-15
STEPHEN SLATER
Director 2016-07-01
JOHN NORMAN WALKER
Director 2016-08-01
GEOFFREY CHRISTOPHER WEIGHELL
Director 2009-07-17
ROGER JOHN WILSON
Director 2014-04-25
MARION JOAN ANSTEE GORDON WOOLDRIDGE
Director 2018-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL POWELL
Company Secretary 2006-04-21 2014-05-31
JOHN BROAD
Director 2014-01-01 2014-05-31
LOUIS CHICOT
Director 2013-01-18 2014-04-25
JOHN LESLIE BROAD
Director 2007-12-01 2013-03-31
CHRISTOPHER GUY LACHLAN
Director 2009-04-17 2011-03-10
JANET HOARE
Director 2007-10-19 2009-04-01
ROGER CHRISTOPHER HOPKINSON
Director 2007-04-16 2007-11-30
ROGER ASTON BELLINGHAM
Director 2004-04-26 2007-01-01
GRAHAM JOHN NEWBY
Director 2004-04-26 2007-01-01
JOHN WOODFULL PETT
Company Secretary 2003-12-18 2006-04-21
DAVID UVEDALE CORBETT
Director 2004-04-26 2006-04-21
ROGER BERTRAM COOTE
Director 1997-03-26 2006-04-12
ALSTAIR ANDREW MACKINNON
Director 2004-04-26 2006-04-12
JACK DENNIS WELLS
Company Secretary 1999-01-01 2003-12-18
WILLIAM SPENCER BOWKER
Director 1996-12-24 2003-04-07
GRAHAM STEWART FORBES
Director 1997-03-26 2003-04-07
PETER JOHN KEMBER
Director 1997-03-26 2002-01-01
PAUL STEPHEN MASTERMAN
Director 1997-03-26 2002-01-01
RAYMOND EDWARD DELVES
Director 1997-03-26 2000-04-19
WILLIAM SPENCER BOWKER
Company Secretary 1996-12-24 1999-01-01
JPCORS LIMITED
Nominated Secretary 1996-12-24 1997-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC JULIEN PATE BAILEY ECOGAS (2006) LIMITED Director 2011-06-07 CURRENT 2006-06-20 Active - Proposal to Strike off
MARC JULIEN PATE BAILEY BBGA ASSOCIATION LIMITED Director 2008-03-04 CURRENT 1975-04-28 Active
ANN THERESE BARTABY SPRINGGREEN PLANNING LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active - Proposal to Strike off
JOHN LESLIE BROAD TRANSPORT TRUST(THE) Director 2017-05-20 CURRENT 1980-07-29 Active
JOHN LESLIE BROAD GENERAL AVIATION SAFETY COUNCIL Director 2007-05-23 CURRENT 2002-04-25 Active
GEORGE TAYLOR SUTTON DONE AOPA (UK) LIMITED Director 2010-09-13 CURRENT 1997-03-18 Active - Proposal to Strike off
GEORGE TAYLOR SUTTON DONE AIRCRAFT OWNERS & PILOTS ASSOCIATION LIMITED Director 2010-09-13 CURRENT 1997-08-05 Active - Proposal to Strike off
GEORGE TAYLOR SUTTON DONE AOPA LIMITED Director 2010-09-13 CURRENT 1997-03-18 Active
GEORGE TAYLOR SUTTON DONE GENERAL AVIATION SAFETY COUNCIL Director 2008-05-15 CURRENT 2002-04-25 Active
GEORGE TAYLOR SUTTON DONE BRITISH LIGHT AVIATION CENTRE LIMITED(THE) Director 1998-12-07 CURRENT 1966-03-18 Active
MAURICE CHARLES HENRY BRITISH LIGHT AVIATION CENTRE LIMITED(THE) Director 2008-01-01 CURRENT 1966-03-18 Active
MAURICE CHARLES HENRY CHALREY LIMITED Director 1992-01-26 CURRENT 1956-07-20 Active
ANTHONY EFSTATHIOS KEDROS STARNINE MEDIA & PUBLISHING LTD Director 2014-06-03 CURRENT 2014-06-03 Dissolved 2018-02-13
JONATHAN DAVID MORTON GREYSTOKE GARDENS MANAGEMENT COMPANY LIMITED Director 2010-10-20 CURRENT 1957-09-26 Active
JONATHAN DAVID MORTON LONDON HOUSE FREEHOLD LTD Director 2008-04-11 CURRENT 2008-03-04 Active
JONATHAN DAVID MORTON WEATHERALLS LIMITED Director 2007-08-22 CURRENT 2005-05-31 Active
JONATHAN DAVID MORTON WEATHERALL GREEN & SMITH LIMITED Director 2007-08-22 CURRENT 2005-05-31 Active
JONATHAN DAVID MORTON ZITAIR FLYING CLUB LIMITED Director 2001-04-12 CURRENT 1971-09-30 Active
STEPHEN SLATER GENERAL AVIATION SAFETY COUNCIL Director 2016-08-31 CURRENT 2002-04-25 Active
STEPHEN SLATER LIGHT AIRCRAFT ASSOCIATION LIMITED Director 2015-09-01 CURRENT 1958-06-13 Active
STEPHEN SLATER VINTAGE AIRCRAFT CLUB LIMITED Director 2011-09-30 CURRENT 1990-04-12 Active - Proposal to Strike off
STEPHEN SLATER BIGGLES BIPLANE LIMITED Director 2005-10-21 CURRENT 2005-10-21 Active - Proposal to Strike off
STEPHEN SLATER KINGPIN MEDIA LIMITED Director 2000-03-06 CURRENT 2000-03-06 Active - Proposal to Strike off
JOHN NORMAN WALKER BRITISH LIGHT AVIATION CENTRE LIMITED(THE) Director 2013-09-19 CURRENT 1966-03-18 Active
GEOFFREY CHRISTOPHER WEIGHELL GENERAL AVIATION SAFETY COUNCIL Director 2008-01-23 CURRENT 2002-04-25 Active
ROGER JOHN WILSON THE WINDRUSHERS GLIDING CLUB LIMITED Director 2012-12-01 CURRENT 2004-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04MICRO ENTITY ACCOUNTS MADE UP TO 31/01/24
2024-03-06DIRECTOR APPOINTED MR MATTHEW CHARLES WILKINS
2024-03-06Change of details for Mr Roger John Wilson as a person with significant control on 2024-03-06
2024-03-04APPOINTMENT TERMINATED, DIRECTOR ANN THERESE BARTABY
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2023-06-26DIRECTOR APPOINTED MR RICHARD CHARLES PIPER
2023-06-19APPOINTMENT TERMINATED, DIRECTOR DAVID COCKBURN
2023-06-19DIRECTOR APPOINTED MR SIMON ROBERT TILLING
2023-03-31APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLATER
2023-03-10CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-03-02MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-02-08Director's details changed for Mr Maurice Charles Henry on 2023-02-04
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2022-03-01AP01DIRECTOR APPOINTED MR GRAHAM CHARLES BISHOP BROWN
2022-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2021-10-02AP01DIRECTOR APPOINTED MR TIMOTHY TANNER FAUCHON
2021-09-30AP01DIRECTOR APPOINTED MR ROBERT GEORGE HUGHES
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY CHRISTOPHER WEIGHELL
2021-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-22AP01DIRECTOR APPOINTED MRS ALMUT DUNNINGTON
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MARION JOAN ANSTEE GORDON WOOLDRIDGE
2020-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/20 FROM Bicester Airfield Skimmingdish Lane Bicester Oxfordshire OX25 5HA
2020-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-03-20AP01DIRECTOR APPOINTED MR DAVID COCKBURN
2020-03-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE TAYLOR SUTTON DONE
2020-03-08AP03Appointment of Mr Anthony Efstathios Kedros as company secretary on 2020-03-08
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2020-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID MORTON
2020-01-15TM02Termination of appointment of Jonathan David Morton on 2020-01-14
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-11-23AP01DIRECTOR APPOINTED MR JOHN LIONEL GILDER
2018-11-23AP03Appointment of Mr Jonathan David Morton as company secretary on 2018-11-21
2018-11-21TM02Termination of appointment of John Lionel Gilder on 2018-11-21
2018-11-21CH01Director's details changed for Mr Dave Phipps on 2018-11-21
2018-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-07-27AP01DIRECTOR APPOINTED MS ANN THERESE BARTABY
2018-07-27AP01DIRECTOR APPOINTED MS MARION JOAN ANSTEE GORDON WOOLDRIDGE
2018-07-26AP01DIRECTOR APPOINTED MR DAVE PHIPPS
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SYMONS
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2017-02-09AP01DIRECTOR APPOINTED MR JOHN LESLIE BROAD
2017-02-09AP01DIRECTOR APPOINTED MR STEPHEN SLATER
2017-02-08AP01DIRECTOR APPOINTED MR JONATHAN DAVID MORTON
2017-02-08AP01DIRECTOR APPOINTED MR JOHN NORMAN WALKER
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WALKER
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TANNOCK
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR AMY PAUL
2016-09-22AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-10AR0129/02/16 ANNUAL RETURN FULL LIST
2016-04-01AR0109/06/15 ANNUAL RETURN FULL LIST
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MANUEL WILLIAMSON
2016-03-31AP01DIRECTOR APPOINTED MR ANDREW SYMONS
2016-03-31AP01DIRECTOR APPOINTED MR ANTHONY EFSTATHIOS KEDROS
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLATER
2015-06-16AA31/01/15 TOTAL EXEMPTION FULL
2015-03-17AR0128/02/15 NO MEMBER LIST
2015-02-17AP03SECRETARY APPOINTED MR JOHN LIONEL GILDER
2015-02-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL POWELL
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2015 FROM C/O MICHAEL POWELL 4 CHAPEL ROAD UPTON NORWICH NORFOLK NR13 6BT UNITED KINGDOM
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROAD
2014-08-01AA31/01/14 TOTAL EXEMPTION FULL
2014-06-09AP01DIRECTOR APPOINTED MR ROGER JOHN WILSON
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS CHICOT
2014-03-13AR0128/02/14
2014-03-13AP01DIRECTOR APPOINTED JOHN BROAD
2013-06-16AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROAD
2013-02-12AR0107/02/13
2013-02-07AP01DIRECTOR APPOINTED LOUIS CHICOT
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NICHOLAS
2012-07-11AP01DIRECTOR APPOINTED STEPHEN SLATER
2012-06-27AA31/01/12 TOTAL EXEMPTION FULL
2012-02-23AR0102/02/12
2011-12-15AA31/01/11 TOTAL EXEMPTION FULL
2011-09-09AP01DIRECTOR APPOINTED DR JAMES TANNOCK
2011-08-18AP01DIRECTOR APPOINTED MR. MARC JULIEN PATE BAILEY
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LACHLAN
2011-01-14AR0104/01/11
2010-10-04AR0117/12/09 NO MEMBER LIST
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JACK WELLS
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MANUEL WILLIAMSON / 17/12/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN NICHOLAS / 17/12/2009
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 47 GROVE STREET RETFORD NOTTINGHAMSHIRE DN22 6LA
2010-08-13AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STAINER
2009-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN ROSE
2009-07-27288aDIRECTOR APPOINTED GEOFFREY CHRISTOPHER WEIGHELL
2009-05-26288aDIRECTOR APPOINTED CHRISTOPHER GUY LACHLAN
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR JANET HOARE
2009-04-01363aANNUAL RETURN MADE UP TO 17/12/08
2009-03-31288aDIRECTOR APPOINTED MR JOHN BROAD
2008-12-02AA31/01/08 TOTAL EXEMPTION FULL
2008-10-28363sANNUAL RETURN MADE UP TO 17/12/07
2008-01-17288bDIRECTOR RESIGNED
2007-12-11288bDIRECTOR RESIGNED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-17287REGISTERED OFFICE CHANGED ON 17/07/07 FROM: WIGGLESWORTH HEPWORTH & CO, 47 GROVE STREET, RETFORD, NOTTINGHAMSHIRE DN22 6LA
2007-06-20363(288)DIRECTOR RESIGNED
2007-06-20363sANNUAL RETURN MADE UP TO 17/12/06
2007-05-08288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-08-14288aNEW DIRECTOR APPOINTED
2006-07-12288bSECRETARY RESIGNED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288bDIRECTOR RESIGNED
2006-01-05363sANNUAL RETURN MADE UP TO 17/12/05
2005-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-01-13363(288)SECRETARY RESIGNED
2005-01-13363sANNUAL RETURN MADE UP TO 17/12/04
2004-08-06288aNEW DIRECTOR APPOINTED
2004-06-28288aNEW DIRECTOR APPOINTED
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04
2004-06-11288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GENERAL AVIATION AWARENESS COUNCIL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENERAL AVIATION AWARENESS COUNCIL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENERAL AVIATION AWARENESS COUNCIL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due After One Year 2012-02-01 £ 1,939

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2017-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERAL AVIATION AWARENESS COUNCIL

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-02-01 £ 35,823
Current Assets 2012-02-01 £ 35,823
Shareholder Funds 2012-02-01 £ 33,884

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GENERAL AVIATION AWARENESS COUNCIL registering or being granted any patents
Domain Names
We do not have the domain name information for GENERAL AVIATION AWARENESS COUNCIL
Trademarks
We have not found any records of GENERAL AVIATION AWARENESS COUNCIL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERAL AVIATION AWARENESS COUNCIL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as GENERAL AVIATION AWARENESS COUNCIL are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where GENERAL AVIATION AWARENESS COUNCIL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERAL AVIATION AWARENESS COUNCIL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENERAL AVIATION AWARENESS COUNCIL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.