AIM AVIATION HOLDINGS LIMITED
CHRISTCHURCH AIM HOLDINGS TOPCO LIMITED

Hellopages » Dorset » Christchurch » BH23 6BU

Company number 08662775
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 forty-two events have happened. The last three records are 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; Registration of charge 086627750002, created on 23 November 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of AIM AVIATION HOLDINGS LIMITED are www.aimaviationholdings.co.uk, and www.aim-aviation-holdings.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 Holdings Limited is a Private Limited Company. The company registration number is 08662775. Aim Aviation Holdings Limited has been working since 27 August 2013. The present status of the company is Active. The registered address of Aim Aviation Holdings 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. JUN, Huang is a Director of the company. LEITCH, Andrew Jack is a Director of the company. Director ARELLANO, Jose has been resigned. Director CHITTICK, Gavin William has been resigned. Director DAVIS, Rayhan Robin Roy has been resigned. Director DRAPER, Martin has been resigned. Director HOLMES, Gordon Andrew has been resigned. Director MCLAIN, Adam Michael has been resigned. Director SMULDERS, Patrick has been resigned. Director STEVENS, Andrew has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BOWER, Richard Mark, Dr
Appointed Date: 15 August 2016
61 years old

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

Director
JUN, Huang
Appointed Date: 15 August 2016
51 years old

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

Resigned Directors

Director
ARELLANO, Jose
Resigned: 05 May 2016
Appointed Date: 09 March 2015
45 years old

Director
CHITTICK, Gavin William
Resigned: 05 May 2016
Appointed Date: 25 November 2013
67 years old

Director
DAVIS, Rayhan Robin Roy
Resigned: 09 March 2015
Appointed Date: 07 October 2013
46 years old

Director
DRAPER, Martin
Resigned: 05 May 2016
Appointed Date: 07 October 2013
61 years old

Director
HOLMES, Gordon Andrew
Resigned: 05 May 2016
Appointed Date: 09 March 2015
56 years old

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

Director
SMULDERS, Patrick
Resigned: 09 March 2015
Appointed Date: 07 October 2013
60 years old

Director
STEVENS, Andrew
Resigned: 05 May 2016
Appointed Date: 07 October 2013
69 years old

Persons With Significant Control

Avicade Systems (Uk) Limited
Notified on: 5 May 2016
Nature of control: Ownership of shares – 75% or more

AIM AVIATION HOLDINGS LIMITED Events

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 086627750002, created on 23 November 2016
21 Sep 2016
Group of companies' accounts made up to 31 December 2015
07 Sep 2016
Confirmation statement made on 27 August 2016 with updates
23 Aug 2016
Appointment of Mr Huang Jun as a director on 15 August 2016
...
... and 32 more events
22 Oct 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 07/10/2013

30 Sep 2013
Registered office address changed from Kinnaird House 1 Pall Mall East London SW1Y 5AU United Kingdom on 30 September 2013
30 Sep 2013
Company name changed aim holdings topco LIMITED\certificate issued on 30/09/13
  • CONNOT ‐

27 Aug 2013
Current accounting period shortened from 31 August 2014 to 30 April 2014
27 Aug 2013
Incorporation

AIM AVIATION HOLDINGS LIMITED Charges

23 November 2016
Charge code 0866 2775 0002
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 May 2016
Charge code 0866 2775 0001
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…