• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Flightline Support LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    West Oxfordshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Flightline Support LTD
  • Address
    ******************
  • SIC Codes
    29100, 29202, 32990
  • SIC Description
    Manufacture of motor vehicles, Manufacture of trailers and semi-trailers, Other manufacturing n.e.c.
  • Company Number
    01654588
  • Listing UID
    137913
Google Advert
Location
  • Cotswold Dene, Standlake, OX29 7PL

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.738677
  • Longitude
    -1.445509
  • Easting
    438384.0
  • Northing
    204586.0
  • Opportunities
    25
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL16963
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, May 21, 2014
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    HARGREAVES, Andrew Richard
    Appointed On: October 29, 2021
    Occupation: N/A
    Role: director
    Address: Unit 16, Mill Park, Hawks Green Industrial Estate, Cannock, Staffordshire, WS11 7XT, England
    HENDRY, Treve Robert
    Appointed On: October 29, 2021
    Occupation: N/A
    Role: director
    Address: Unit 16, Mill Park, Hawks Green Industrial Estate, Cannock, Staffordshire, WS11 7XT, England
    MEYER, Hans Marthinus
    Appointed On: October 29, 2021
    Occupation: N/A
    Role: director
    Address: Unit 16, Mill Park, Hawks Green Industrial Estate, Cannock, Staffordshire, WS11 7XT, England
    HARRIS, Carole Ann
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Orchard House, 52a New Yatt Road, Witney, Oxfordshire, OX28 1PA
    Resigned On: November 1, 2016
    BINGHAM, Simon Edward Frederick
    Appointed On: February 29, 2016
    Occupation: N/A
    Role: director
    Address: Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, Oxfordshire, OX29 7PL
    Resigned On: September 22, 2016
    BRISTOW, Andrew Wyatt
    Appointed On: May 1, 2020
    Occupation: N/A
    Role: director
    Address: Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, Oxfordshire, OX29 7PL, England
    Resigned On: October 31, 2021
    BULL, Richard Ian
    Appointed On: January 2, 2008
    Occupation: N/A
    Role: director
    Address: 53 Slayley View Road, Barlborough, Chesterfield, Derbyshire, S43 4UQ
    Resigned On: February 1, 2008
    DIXON BROWN, Graham
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Deans Farm House Eynsham Road, Sutton, Witney, Oxfordshire, OX29 5RZ
    Resigned On: August 1, 2006
    HARRIS, Carole Ann
    Appointed On: March 4, 2004
    Occupation: N/A
    Role: director
    Address: Orchard House, 52a New Yatt Road, Witney, Oxfordshire, OX28 1PA
    Resigned On: November 1, 2016
    HARRIS, Raymond David Mark
    Appointed On: January 1, 1996
    Occupation: N/A
    Role: director
    Address: Orchard House 52a New Yatt Road, Witney, Oxfordshire, OX28 1PA
    Resigned On: September 13, 2018
    HENNING, Steven Simon
    Appointed On: June 14, 2018
    Occupation: N/A
    Role: director
    Address: Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, Oxfordshire, OX29 7PL, England
    Resigned On: December 9, 2019
    JONES, Gary Peter
    Appointed On: August 1, 2006
    Occupation: N/A
    Role: director
    Address: Mabel's View, Sutton Lane, Sutton, Witney, Oxfordshire, OX29 5RU, United Kingdom
    Resigned On: September 7, 2018
    LEWIS, Richard Alexander
    Appointed On: November 1, 2014
    Occupation: N/A
    Role: director
    Address: Estcourt House, 70 Park Road, Stapleton Village, Bristol, BS16 1AU, England
    Resigned On: July 10, 2017
    MACTAVISH, James Stuart
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 10 Agapinoras Ave, Aphrodite Hills,, Paphos, Kouklia 8500, Cyprus
    Resigned On: February 29, 2016
    MACTAVISH, Kathleen
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 25 Burford Road, Witney, Oxfordshire, OX28 6DP
    Resigned On: January 7, 2002
    MAGUIRE, George Graham
    Appointed On: February 29, 2016
    Occupation: N/A
    Role: director
    Address: Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, Oxfordshire, OX29 7PL
    Resigned On: June 5, 2020
    MAGUIRE, George Graham
    Appointed On: June 1, 2011
    Occupation: N/A
    Role: director
    Address: Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, Oxfordshire, OX29 7PL, United Kingdom
    Resigned On: April 1, 2014
    MILNER, Peter Anthony
    Appointed On: May 25, 2010
    Occupation: N/A
    Role: director
    Address: Green Oaks, Peartree Lane, Little Common, Bexhill-On-Sea, East Sussex, TN39 4NS, United Kingdom
    Resigned On: May 31, 2011
    ODELL, Lawrence Victor
    Appointed On: January 7, 2002
    Occupation: N/A
    Role: director
    Address: New Park Farmhouse, Murcott, Oxfordshire, OX5 2RH
    Resigned On: August 16, 2004
    UPSON, Michael John
    Appointed On: November 1, 2016
    Occupation: N/A
    Role: director
    Address: Lakeside Industrial Park, Cotswold Dene, Standlake, Witney, Oxfordshire, OX29 7PL
    Resigned On: December 1, 2017
    WILKINSON, Clive Stuart
    Appointed On: September 9, 2004
    Occupation: N/A
    Role: director
    Address: 6, St Peter's Close, Cassington, Witney, Oxfordshire, OX29 4DX
    Resigned On: August 1, 2013
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    dormant
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    FLIGHTLINE SUPPORT LIMITED
    Company Number
    01654588
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 22, 2026
    Next Due
    April 5, 2027
    Next Made Up To
    March 22, 2027
    Overdue
    No
    Date Of Creation
    July 28, 1982
    ETag
    c7066bc61e2d3f046da05264ce6a5ade6798a599
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    March 22, 2016
    Previous Company Names
    Ceased On
    June 12, 1985
    Effective From
    July 28, 1982
    Name
    CROMPTON ELECTRONICS LIMITED
    Registered Office Address
    Address Line 1
    Unit 16 Mill Park
    Address Line 2
    Hawks Green Industrial Estate
    country
    England
    Locality
    Cannock
    Post Code
    WS11 7XT
    Region
    Staffordshire
    Type
    ltd

    You May Also Be Interested In

    Glawning Limited Verified listing

    • 5, Moor Close, Harrogate, HG3 2DY
    • North Yorkshire
    • Other manufacturing n.e.c., Retail sale of sports goods, fishing gear, camping goods, boats and bicycles, Other amusement and recreation activities n.e.c.
    • Carrier, Broker, Dealer

    Munters LTD Verified listing

    • Knowledge Centre, Wyboston Lakes, Great North Road, Wyboston, MK44 3BY
    • Bedford
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Quality Irrigation Wessex LTD Verified listing

    • 32, Florence Way, Basingstoke, RG24 9SA
    • Basingstoke and Deane
    • Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Whippy Vans LTD Verified listing

    • Whiting & Partners, Hamlin Way, King's Lynn, PE30 4NG
    • King's Lynn and West Norfolk
    • Manufacture of motor vehicles
    • Carrier, Broker, Dealer

    Prestige Plastics LTD. Verified listing

    • Prestige Plastics LTD, Express Business Park, Rushden, NN10 6GL
    • North Northamptonshire
    • Manufacture of builders ware of plastic, Other manufacturing n.e.c.
    • Carrier, Broker, Dealer

    Haywoods Contracts LTD Verified listing

    • Haywoods Contracts LTD, Cobbett Road, Burntwood, WS7 3GL
    • Lichfield
    • Other manufacturing n.e.c., Other building completion and finishing, Wholesale of other office machinery and equipment
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link