AIM AVIATION FINANCE LIMITED
CHRISTCHURCH AIM HOLDINGS BIDCO LIMITED

Hellopages » Dorset » Christchurch » BH23 6BU

Company number 08665182
Status Active
Incorporation Date 27 August 2013
Company Type Private Limited Company
Address 1 VISCOUNT ROAD, AVIATION BUSINESS PARK, BOURNEMOUTH INTERNATIONAL AIRPORT, HURN, CHRISTCHURCH, ENGLAND, BH23 6BU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Statement of capital following an allotment of shares on 30 November 2016 GBP 11,801,692 ; Confirmation statement made on 12 December 2016 with updates; Registered office address changed from Jecco House Boscombe Grove Road Bournemouth Dorset BH1 4PD to 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU on 5 December 2016. The most likely internet sites of AIM AVIATION FINANCE LIMITED are www.aimaviationfinance.co.uk, and www.aim-aviation-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and two months. The distance to to Bournemouth Rail Station is 4.3 miles; to Christchurch Rail Station is 4.4 miles; to Branksome Rail Station is 5.3 miles; to Poole Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aim Aviation Finance Limited is a Private Limited Company. The company registration number is 08665182. Aim Aviation Finance Limited has been working since 27 August 2013. The present status of the company is Active. The registered address of Aim Aviation Finance Limited is 1 Viscount Road Aviation Business Park Bournemouth International Airport Hurn Christchurch England Bh23 6bu. . BOWER, Richard Mark, Dr is a Director of the company. EDWARDS, Mark John is a Director of the company. LEITCH, Andrew Jack is a Director of the company. Director MCLAIN, Adam Michael has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOWER, Richard Mark, Dr
Appointed Date: 01 March 2014
61 years old

Director
EDWARDS, Mark John
Appointed Date: 07 October 2013
71 years old

Director
LEITCH, Andrew Jack
Appointed Date: 07 October 2013
58 years old

Resigned Directors

Director
MCLAIN, Adam Michael
Resigned: 07 October 2013
Appointed Date: 27 August 2013
48 years old

Persons With Significant Control

Avicade Systems (Uk) Limited
Notified on: 30 November 2016
Nature of control: Ownership of shares – 75% or more

Aim Holdings Cleanco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIM AVIATION FINANCE LIMITED Events

11 Jan 2017
Statement of capital following an allotment of shares on 30 November 2016
  • GBP 11,801,692

13 Dec 2016
Confirmation statement made on 12 December 2016 with updates
05 Dec 2016
Registered office address changed from Jecco House Boscombe Grove Road Bournemouth Dorset BH1 4PD to 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU on 5 December 2016
25 Nov 2016
Registration of charge 086651820005, created on 23 November 2016
21 Sep 2016
Full accounts made up to 31 December 2015
...
... and 18 more events
30 Sep 2013
Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom on 30 September 2013
26 Sep 2013
Company name changed aim holdings bidco LIMITED\certificate issued on 26/09/13
  • CONNOT ‐

14 Sep 2013
Registration of charge 086651820001
27 Aug 2013
Current accounting period shortened from 31 August 2014 to 30 April 2014
27 Aug 2013
Incorporation

AIM AVIATION FINANCE LIMITED Charges

23 November 2016
Charge code 0866 5182 0005
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 May 2016
Charge code 0866 5182 0004
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 May 2016
Charge code 0866 5182 0003
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 October 2013
Charge code 0866 5182 0002
Delivered: 8 November 2013
Status: Satisfied on 7 May 2016
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
7 September 2013
Charge code 0866 5182 0001
Delivered: 14 September 2013
Status: Satisfied on 7 May 2016
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: Notification of addition to or amendment of charge…