FR AVIATION GROUP LIMITED
DORSET FRA GROUP LIMITED EUROTANKER LIMITED FSTA LIMITED FR ELECTRONICS LIMITED

Hellopages » Dorset » East Dorset » BH21 2BJ

Company number 01853422
Status Active
Incorporation Date 8 October 1984
Company Type Private Limited Company
Address BROOK ROAD, WIMBORNE, DORSET, BH21 2BJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 102 ; Statement of capital on 16 December 2015 GBP 102 . The most likely internet sites of FR AVIATION GROUP LIMITED are www.fraviationgroup.co.uk, and www.fr-aviation-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Poole Rail Station is 5.4 miles; to Hamworthy Rail Station is 5.4 miles; to Bournemouth Rail Station is 6.6 miles; to Wareham Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fr Aviation Group Limited is a Private Limited Company. The company registration number is 01853422. Fr Aviation Group Limited has been working since 08 October 1984. The present status of the company is Active. The registered address of Fr Aviation Group Limited is Brook Road Wimborne Dorset Bh21 2bj. . ARMSTRONG, Paul is a Secretary of the company. ARMSTRONG, Paul Anthony is a Director of the company. NOTTAGE, Peter Wayne is a Director of the company. Secretary GRANGER, Christopher Paul has been resigned. Secretary HARRISON, David Robert has been resigned. Secretary HUDSON, Jonathan Morris has been resigned. Secretary POPE, John Michael has been resigned. Secretary RICHARDSON, Peter has been resigned. Secretary WALLIS, Blair has been resigned. Director CHAPMAN, James has been resigned. Director COBHAM, Michael John, Sir has been resigned. Director COOK, Allan Edward has been resigned. Director FITZ-GERALD, Stephen John has been resigned. Director FLETCHER, Richard William John has been resigned. Director GRANGER, Christopher Paul has been resigned. Director HANNAM, Alexander John has been resigned. Director HARRISON, David Robert has been resigned. Director HELLEBRAND, Julian has been resigned. Director HUGHES, Charles Anthony has been resigned. Director IRWIN, Alastair Giles has been resigned. Director PAGE, Gordon Francis De Courcy has been resigned. Director RICHARDSON, Peter has been resigned. Director ROE, Geoffrey Eric has been resigned. Director TAYLOR, Desmond Thomas has been resigned. Director TUCKER, Warren Gordon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ARMSTRONG, Paul
Appointed Date: 09 July 2012

Director
ARMSTRONG, Paul Anthony
Appointed Date: 21 February 2012
45 years old

Director
NOTTAGE, Peter Wayne
Appointed Date: 01 February 2006
61 years old

Resigned Directors

Secretary
GRANGER, Christopher Paul
Resigned: 31 July 2006
Appointed Date: 21 December 2005

Secretary
HARRISON, David Robert
Resigned: 18 May 2011
Appointed Date: 01 August 2006

Secretary
HUDSON, Jonathan Morris
Resigned: 09 July 2012
Appointed Date: 20 June 2011

Secretary
POPE, John Michael
Resigned: 01 April 2001

Secretary
RICHARDSON, Peter
Resigned: 21 December 2005
Appointed Date: 21 October 2002

Secretary
WALLIS, Blair
Resigned: 21 October 2002
Appointed Date: 01 April 2001

Director
CHAPMAN, James
Resigned: 31 December 2008
Appointed Date: 22 April 2003
73 years old

Director
COBHAM, Michael John, Sir
Resigned: 07 August 1995
98 years old

Director
COOK, Allan Edward
Resigned: 21 December 2005
Appointed Date: 26 March 2001
76 years old

Director
FITZ-GERALD, Stephen John
Resigned: 31 December 2010
Appointed Date: 03 December 2001
68 years old

Director
FLETCHER, Richard William John
Resigned: 21 October 2002
Appointed Date: 19 December 2000
80 years old

Director
GRANGER, Christopher Paul
Resigned: 31 July 2006
Appointed Date: 03 October 2005
58 years old

Director
HANNAM, Alexander John
Resigned: 31 December 2007
Appointed Date: 15 July 2002
79 years old

Director
HARRISON, David Robert
Resigned: 18 May 2011
Appointed Date: 10 October 2005
72 years old

Director
HELLEBRAND, Julian
Resigned: 21 December 2005
Appointed Date: 10 May 2004
66 years old

Director
HUGHES, Charles Anthony
Resigned: 17 May 2011
Appointed Date: 15 April 2009
69 years old

Director
IRWIN, Alastair Giles
Resigned: 27 July 2003
82 years old

Director
PAGE, Gordon Francis De Courcy
Resigned: 26 November 2001
Appointed Date: 04 August 1995
81 years old

Director
RICHARDSON, Peter
Resigned: 21 December 2005
Appointed Date: 19 December 2000
69 years old

Director
ROE, Geoffrey Eric
Resigned: 30 June 2002
Appointed Date: 19 December 2000
81 years old

Director
TAYLOR, Desmond Thomas
Resigned: 21 February 2012
Appointed Date: 03 November 2006
64 years old

Director
TUCKER, Warren Gordon
Resigned: 21 December 2005
Appointed Date: 28 July 2003
63 years old

FR AVIATION GROUP LIMITED Events

18 Sep 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 102

13 Jan 2016
Statement of capital on 16 December 2015
  • GBP 102

15 Sep 2015
Full accounts made up to 31 December 2014
09 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50,102

...
... and 146 more events
18 Aug 1987
Return made up to 25/06/87; full list of members

03 May 1986
Full accounts made up to 31 December 1985

03 May 1986
Return made up to 03/04/86; full list of members

02 Nov 1984
Company name changed\certificate issued on 02/11/84
08 Oct 1984
Certificate of incorporation