AIM AVIATION LIMITED
CHRISTCHURCH AIM NEWCO (NO.1) LIMITED

Hellopages » Dorset » Christchurch » BH23 6BU

Company number 07275471
Status Active
Incorporation Date 7 June 2010
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 seventy-three 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 Dorset BH1 4PD to 1 Viscount Road, Aviation Business Park Bournemouth International Airport, Hurn Christchurch BH23 6BU on 5 December 2016; Registration of charge 072754710007, created on 23 November 2016. The most likely internet sites of AIM AVIATION LIMITED are www.aimaviation.co.uk, and www.aim-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five 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 Limited is a Private Limited Company. The company registration number is 07275471. Aim Aviation Limited has been working since 07 June 2010. The present status of the company is Active. The registered address of Aim Aviation Limited is 1 Viscount Road Aviation Business Park Bournemouth International Airport Hurn Christchurch England Bh23 6bu. . EDWARDS, Mark John is a Director of the company. LEITCH, Andrew Jack is a Director of the company. Secretary EDWARDS, Mark has been resigned. Director ASTON, Stephen Mark has been resigned. Director CARTER, Paul Dennis has been resigned. Director DRAPER, Martin has been resigned. Director FORBES, Peter Patrick Spencer has been resigned. Director THOMAS, Christopher John has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
EDWARDS, Mark John
Appointed Date: 07 June 2010
71 years old

Director
LEITCH, Andrew Jack
Appointed Date: 20 September 2010
58 years old

Resigned Directors

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

Director
ASTON, Stephen Mark
Resigned: 07 October 2013
Appointed Date: 22 June 2010
62 years old

Director
CARTER, Paul Dennis
Resigned: 07 October 2013
Appointed Date: 01 September 2011
72 years old

Director
DRAPER, Martin
Resigned: 07 October 2013
Appointed Date: 22 June 2010
61 years old

Director
FORBES, Peter Patrick Spencer
Resigned: 01 March 2014
Appointed Date: 22 June 2010
75 years old

Director
THOMAS, Christopher John
Resigned: 07 October 2013
Appointed Date: 22 June 2010
70 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 Events

12 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 072754710007, created on 23 November 2016
21 Sep 2016
Full accounts made up to 31 December 2015
09 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 72,106.4

...
... and 63 more events
22 Jul 2010
Statement of capital following an allotment of shares on 22 June 2010
  • GBP 65,000.00

22 Jul 2010
Change of share class name or designation
16 Jul 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-22

30 Jun 2010
Particulars of a mortgage or charge / charge no: 1
07 Jun 2010
Incorporation

AIM AVIATION LIMITED Charges

23 November 2016
Charge code 0727 5471 0007
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 May 2016
Charge code 0727 5471 0006
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 October 2013
Charge code 0727 5471 0005
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 0727 5471 0004
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 14 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2010
Insurance assignment of key-man policies
Delivered: 14 September 2010
Status: Satisfied on 14 July 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Right title and interest in the key-man policies identified…
22 June 2010
Composite guarantee and debenture
Delivered: 30 June 2010
Status: Satisfied on 14 July 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…