AIM COMPOSITES LIMITED
CHRISTCHURCH AIM AVIATION (HBA) LIMITED

Hellopages » Dorset » Christchurch » BH23 6BU

Company number 00348981
Status Active
Incorporation Date 28 January 1939
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 forty events have happened. The last three records are Statement of capital following an allotment of shares on 30 November 2016 GBP 5,527,722 ; 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. The most likely internet sites of AIM COMPOSITES LIMITED are www.aimcomposites.co.uk, and www.aim-composites.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six 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 Composites Limited is a Private Limited Company. The company registration number is 00348981. Aim Composites Limited has been working since 28 January 1939. The present status of the company is Active. The registered address of Aim Composites Limited is 1 Viscount Road Aviation Business Park Bournemouth International Airport Hurn Christchurch England Bh23 6bu. . BROWN, Andrew 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 BARBOUR, Stephen Kennedy has been resigned. Director CROW, Graham has been resigned. Director DREWRY, David John has been resigned. Director FORBES, Peter Patrick Spencer has been resigned. Director GREEN, Robert Anthony has been resigned. Director GRIFFITHS, William Edward has been resigned. Director MACDONALD-HALL, Caspar has been resigned. Director PALMER, Andrew has been resigned. Director SEAFORD, Paul 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
BROWN, Andrew
Appointed Date: 01 March 2014
49 years old

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

Director
LEITCH, Andrew Jack
Appointed Date: 23 February 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
BARBOUR, Stephen Kennedy
Resigned: 01 March 2014
Appointed Date: 10 October 2011
61 years old

Director
CROW, Graham
Resigned: 20 December 2013
Appointed Date: 09 January 2001
74 years old

Director
DREWRY, David John
Resigned: 01 March 2014
Appointed Date: 09 January 2001
78 years old

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

Director
GREEN, Robert Anthony
Resigned: 22 June 2010
78 years old

Director
GRIFFITHS, William Edward
Resigned: 31 May 1999
87 years old

Director
MACDONALD-HALL, Caspar
Resigned: 10 June 1999
74 years old

Director
PALMER, Andrew
Resigned: 31 August 2011
Appointed Date: 09 January 2001
74 years old

Director
SEAFORD, Paul
Resigned: 28 February 2011
70 years old

Director
SMITH, Jeffrey Colin
Resigned: 22 June 2010
79 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 Newco (No 2) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIM COMPOSITES LIMITED Events

11 Jan 2017
Statement of capital following an allotment of shares on 30 November 2016
  • GBP 5,527,722

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 003489810007, created on 23 November 2016
21 Sep 2016
Full accounts made up to 31 December 2015
...
... and 130 more events
02 Oct 1986
Return made up to 12/09/86; full list of members

04 Sep 1986
Accounts made up to 30 April 1986

04 Sep 1986
Full accounts made up to 30 April 1986
18 Jun 1986
Registered office changed on 18/06/86 from: abbot close oyster lane byfleet surrey

20 Nov 1978
Particulars of property mortgage/charge

AIM COMPOSITES LIMITED Charges

23 November 2016
Charge code 0034 8981 0007
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 May 2016
Charge code 0034 8981 0006
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 October 2013
Charge code 0034 8981 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 0034 8981 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 22 October 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 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
5 November 1978
Debenture
Delivered: 20 November 1978
Status: Satisfied on 10 July 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…