AVATION PLC
LONDON

Hellopages » City of London » City of London » EC4M 7RD

Company number 05872328
Status Active
Incorporation Date 11 July 2006
Company Type Public Limited Company
Address 5 FLEET PLACE, LONDON, ENGLAND, EC4M 7RD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 29 March 2017 GBP 610,712.46 ; Statement of capital following an allotment of shares on 17 March 2017 GBP 592,552.46 ; Satisfaction of charge 1 in full. The most likely internet sites of AVATION PLC are www.avation.co.uk, and www.avation.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avation Plc is a Public Limited Company. The company registration number is 05872328. Avation Plc has been working since 11 July 2006. The present status of the company is Active. The registered address of Avation Plc is 5 Fleet Place London England Ec4m 7rd. . GOLLOGLY, Jason Francis is a Secretary of the company. SCOTT, Duncan Gerard Stephen is a Secretary of the company. CHATFIELD, Robert Jeffries is a Director of the company. FISHER, Stephen John, Dr is a Director of the company. MAHONEY, Roderick Douglas is a Director of the company. SHARPLES, Derek is a Director of the company. Secretary COOL, Siobhan Mary Macgroarty has been resigned. Secretary LOH, Chuen Thim has been resigned. Secretary SAMUELS, Jacqueline has been resigned. Secretary TAN, Carissa Gina has been resigned. Director BAUDINETTE, Andrew Charles has been resigned. Director MCLARTY, Bryant James has been resigned. Director SAMUELS, Jacqueline has been resigned. Director SINCLAIR, Richard Headon has been resigned. Director CITY LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GOLLOGLY, Jason Francis
Appointed Date: 16 January 2012

Secretary
SCOTT, Duncan Gerard Stephen
Appointed Date: 16 January 2012

Director
CHATFIELD, Robert Jeffries
Appointed Date: 11 July 2006
60 years old

Director
FISHER, Stephen John, Dr
Appointed Date: 24 April 2014
60 years old

Director
MAHONEY, Roderick Douglas
Appointed Date: 12 December 2011
67 years old

Director
SHARPLES, Derek
Appointed Date: 15 November 2016
66 years old

Resigned Directors

Secretary
COOL, Siobhan Mary Macgroarty
Resigned: 04 December 2015
Appointed Date: 11 July 2006

Secretary
LOH, Chuen Thim
Resigned: 25 August 2008
Appointed Date: 04 July 2007

Secretary
SAMUELS, Jacqueline
Resigned: 11 July 2006
Appointed Date: 11 July 2006

Secretary
TAN, Carissa Gina
Resigned: 22 August 2011
Appointed Date: 30 June 2010

Director
BAUDINETTE, Andrew Charles
Resigned: 03 December 2012
Appointed Date: 11 July 2006
60 years old

Director
MCLARTY, Bryant James
Resigned: 06 December 2013
Appointed Date: 28 November 2007
56 years old

Director
SAMUELS, Jacqueline
Resigned: 11 July 2006
Appointed Date: 11 July 2006
75 years old

Director
SINCLAIR, Richard Headon
Resigned: 28 November 2007
Appointed Date: 04 July 2007
55 years old

Director
CITY LAW SERVICES LIMITED
Resigned: 11 July 2006
Appointed Date: 11 July 2006

AVATION PLC Events

31 Mar 2017
Statement of capital following an allotment of shares on 29 March 2017
  • GBP 610,712.46

31 Mar 2017
Statement of capital following an allotment of shares on 17 March 2017
  • GBP 592,552.46

11 Jan 2017
Satisfaction of charge 1 in full
11 Jan 2017
Satisfaction of charge 2 in full
08 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities

...
... and 129 more events
19 Jul 2006
Memorandum and Articles of Association
19 Jul 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

19 Jul 2006
Secretary resigned;director resigned
19 Jul 2006
Director resigned
11 Jul 2006
Incorporation

AVATION PLC Charges

28 November 2016
Charge code 0587 2328 0009
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale
Description: Contains fixed charge…
23 December 2014
Charge code 0587 2328 0008
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: Export Development Candada as the Security Trustee for and on Behalf of the Beneficiaries
Description: Contains fixed charge…
23 December 2014
Charge code 0587 2328 0007
Delivered: 8 January 2015
Status: Outstanding
Persons entitled: Export Development Canada as the Security Trustee for and on Behalf of the Beneficiaries
Description: Contains fixed charge…
31 December 2013
Charge code 0587 2328 0006
Delivered: 20 January 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, Sydney Branch
Description: Notification of addition to or amendment of charge…
9 December 2013
Charge code 0587 2328 0005
Delivered: 30 December 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Airframe. Manufacturer: airbus S.A.S.. model: A320-200…
9 December 2013
Charge code 0587 2328 0004
Delivered: 30 December 2013
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code 0587 2328 0003
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Export Development Canada as Security Trustee
Description: Notification of addition to or amendment of charge…
31 March 2010
Deed of assignment (executed outside the united kingdom over property situate there)
Delivered: 20 April 2010
Status: Satisfied on 11 January 2017
Persons entitled: Orix Aviation Systems Limited
Description: The company assigns the assigned property meaning an airbus…
31 March 2010
Deed of assignment regarding intermediate lease
Delivered: 22 April 2010
Status: Satisfied on 11 January 2017
Persons entitled: Orix Aviation Systems Limited
Description: The company assigns the assigned property meaning the…