AIM AVIATION (HENSHALLS) LIMITED
CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 6BU
Company number 00362026
Status Active
Incorporation Date 24 June 1940
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 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Registered office address changed from Jecco House Boscombe Grove Road Bournemouth BH1 4PD to 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU on 5 December 2016; Registration of charge 003620260012, created on 23 November 2016. The most likely internet sites of AIM AVIATION (HENSHALLS) LIMITED are www.aimaviationhenshalls.co.uk, and www.aim-aviation-henshalls.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-five years and eight 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 Henshalls Limited is a Private Limited Company. The company registration number is 00362026. Aim Aviation Henshalls Limited has been working since 24 June 1940. The present status of the company is Active. The registered address of Aim Aviation Henshalls Limited is 1 Viscount Road Aviation Business Park Bournemouth International Airport Hurn Christchurch England Bh23 6bu. . BALL, Wayne is a Director of the company. EDWARDS, Mark John is a Director of the company. LEITCH, Andrew Jack is a Director of the company. Secretary EDWARDS, Mark has been resigned. Secretary FENN, Nicholas Patrick has been resigned. Secretary GREEN, Robert Anthony has been resigned. Secretary GREEN, Robert Anthony has been resigned. Secretary WINSHIP, Simon Mark has been resigned. Director BASS, Graham has been resigned. Director BOWER, Richard has been resigned. Director CHENNELL, Victor has been resigned. Director DAVIS, Michael John has been resigned. Director EDWARDS, Mark John has been resigned. Director EYRE, Matthew has been resigned. Director FORBES, Peter Patrick Spencer has been resigned. Director HAMMOND, Andrew Potter has been resigned. Director JARLETT, Barry Peter has been resigned. Director JEFFERY, Simon Nicholas has been resigned. Director LARKING, Brian Leonard has been resigned. Director MURRELL, Allan has been resigned. Director ROBINSON, Keith has been resigned. Director ROGERS, Leonard John has been resigned. Director SMITH, Jeffrey Colin has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Director
BALL, Wayne
Appointed Date: 01 March 2014
62 years old

Director
EDWARDS, Mark John
Appointed Date: 22 June 2010
71 years old

Director
LEITCH, Andrew Jack
Appointed Date: 17 December 2012
58 years old

Resigned Directors

Secretary
EDWARDS, Mark
Resigned: 07 October 2013
Appointed Date: 22 June 2010

Secretary
FENN, Nicholas Patrick
Resigned: 31 July 1997

Secretary
GREEN, Robert Anthony
Resigned: 22 June 2010
Appointed Date: 21 August 2008

Secretary
GREEN, Robert Anthony
Resigned: 15 March 1999
Appointed Date: 31 July 1997

Secretary
WINSHIP, Simon Mark
Resigned: 21 August 2008
Appointed Date: 15 March 1999

Director
BASS, Graham
Resigned: 30 November 1997
74 years old

Director
BOWER, Richard
Resigned: 01 March 2014
Appointed Date: 19 May 2011
61 years old

Director
CHENNELL, Victor
Resigned: 30 September 1993
98 years old

Director
DAVIS, Michael John
Resigned: 05 December 2014
73 years old

Director
EDWARDS, Mark John
Resigned: 22 June 2010
Appointed Date: 22 June 2010
71 years old

Director
EYRE, Matthew
Resigned: 01 October 2012
Appointed Date: 28 September 1999
64 years old

Director
FORBES, Peter Patrick Spencer
Resigned: 01 July 2013
Appointed Date: 22 June 2010
76 years old

Director
HAMMOND, Andrew Potter
Resigned: 15 March 2013
Appointed Date: 28 May 1999
77 years old

Director
JARLETT, Barry Peter
Resigned: 26 March 1999
81 years old

Director
JEFFERY, Simon Nicholas
Resigned: 14 November 2003
Appointed Date: 26 March 1999
63 years old

Director
LARKING, Brian Leonard
Resigned: 31 July 2001
Appointed Date: 07 January 1999
89 years old

Director
MURRELL, Allan
Resigned: 07 January 1999
Appointed Date: 01 October 1993
66 years old

Director
ROBINSON, Keith
Resigned: 26 August 2011
Appointed Date: 02 July 2001
79 years old

Director
ROGERS, Leonard John
Resigned: 29 October 1993
94 years old

Director
SMITH, Jeffrey Colin
Resigned: 22 June 2010
80 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 Aviation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIM AVIATION (HENSHALLS) LIMITED Events

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 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 003620260012, created on 23 November 2016
21 Sep 2016
Full accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
...
... and 140 more events
12 Oct 1983
Particulars of mortgage/charge
10 Jul 1981
Company name changed\certificate issued on 10/07/81
14 Oct 1978
Particulars of mortgage/charge
13 Oct 1978
Particulars of mortgage/charge
24 Jun 1940
Certificate of incorporation

AIM AVIATION (HENSHALLS) LIMITED Charges

23 November 2016
Charge code 0036 2026 0012
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 May 2016
Charge code 0036 2026 0011
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 October 2013
Charge code 0036 2026 0010
Delivered: 9 November 2013
Status: Satisfied on 7 May 2016
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
28 October 2013
Charge code 0036 2026 0009
Delivered: 8 November 2013
Status: Satisfied on 7 May 2016
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
19 December 2012
Composite guarantee and debenture
Delivered: 21 December 2012
Status: Satisfied on 5 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2010
Composite guarantee and debenture
Delivered: 30 June 2010
Status: Satisfied on 5 September 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
21 September 1983
Confimatory charge
Delivered: 12 October 1983
Status: Satisfied on 10 July 2010
Persons entitled: National Westminster Bank PLC
Description: The assets of the company as charged by the said mortgage…
21 September 1983
Confimatory charge
Delivered: 12 October 1983
Status: Satisfied on 10 July 2010
Persons entitled: National Westminster Bank PLC
Description: F/Hold property at abbot close, oyster lane, byfleet…
21 May 1982
Legal charge
Delivered: 25 May 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land to the south west of oyster lane, byfleet and land to…
29 September 1978
Mortgage
Delivered: 13 October 1978
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 42 woodham lane, new haw, weybridge…
29 September 1978
Mortgage debenture
Delivered: 13 October 1978
Status: Satisfied on 10 July 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge on undertaking and all property…
29 September 1978
Mortgage
Delivered: 13 October 1978
Status: Satisfied on 10 July 2010
Persons entitled: National Westminster Bank PLC
Description: Abbot close, oyster lane, byfleet, surrey. Title no. Sy…