AVIATION MANAGEMENT PARTNERSHIP LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO18 3HW

Company number 03178459
Status Active
Incorporation Date 27 March 1996
Company Type Private Limited Company
Address GATERS MILL, MANSBRIDGE ROAD, WEST END, SOUTHAMPTON, HAMPSHIRE, SO18 3HW
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Resolutions RES12 ‐ Resolution of varying share rights or name RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of AVIATION MANAGEMENT PARTNERSHIP LIMITED are www.aviationmanagementpartnership.co.uk, and www.aviation-management-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Redbridge Rail Station is 5.1 miles; to Swanwick Rail Station is 5.8 miles; to Shawford Rail Station is 6 miles; to Romsey Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aviation Management Partnership Limited is a Private Limited Company. The company registration number is 03178459. Aviation Management Partnership Limited has been working since 27 March 1996. The present status of the company is Active. The registered address of Aviation Management Partnership Limited is Gaters Mill Mansbridge Road West End Southampton Hampshire So18 3hw. . SMITH, Glenvil Peter Fryer is a Secretary of the company. ELLIS, Anne Laura Elizabeth is a Director of the company. ELLIS, Michael David is a Director of the company. ERRIDGE, David is a Director of the company. GRAY, Jonathan Paul is a Director of the company. Secretary COOK, Andrew Patrick has been resigned. Secretary JOHN, Peter David Michael has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BISHOP, Denis Ronald has been resigned. Director ERRIDGE, David has been resigned. Director JOHN, Peter David Michael has been resigned. Director PLOWES, Richard Hamilton has been resigned. Director SAYE, Nicholas John has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Secretary
SMITH, Glenvil Peter Fryer
Appointed Date: 22 March 1999

Director
ELLIS, Anne Laura Elizabeth
Appointed Date: 24 June 1997
78 years old

Director
ELLIS, Michael David
Appointed Date: 01 May 1996
79 years old

Director
ERRIDGE, David
Appointed Date: 21 March 2012
72 years old

Director
GRAY, Jonathan Paul
Appointed Date: 01 January 2001
63 years old

Resigned Directors

Secretary
COOK, Andrew Patrick
Resigned: 22 March 1999
Appointed Date: 24 June 1997

Secretary
JOHN, Peter David Michael
Resigned: 24 June 1997
Appointed Date: 27 March 1996

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 27 March 1996
Appointed Date: 27 March 1996

Director
BISHOP, Denis Ronald
Resigned: 24 June 1997
Appointed Date: 27 March 1996
81 years old

Director
ERRIDGE, David
Resigned: 05 August 2005
Appointed Date: 10 June 1999
72 years old

Director
JOHN, Peter David Michael
Resigned: 24 June 1997
Appointed Date: 27 March 1996
80 years old

Director
PLOWES, Richard Hamilton
Resigned: 10 February 2004
Appointed Date: 10 June 1999
76 years old

Director
SAYE, Nicholas John
Resigned: 28 July 2009
Appointed Date: 10 June 1998
81 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 27 March 1996
Appointed Date: 27 March 1996

Persons With Significant Control

Maa Trading (Southern) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVIATION MANAGEMENT PARTNERSHIP LIMITED Events

12 Apr 2017
Confirmation statement made on 27 March 2017 with updates
07 Jan 2017
Accounts for a small company made up to 31 March 2016
26 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

20 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 3,190.6

09 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 81 more events
02 Apr 1996
Secretary resigned
02 Apr 1996
New secretary appointed;new director appointed
02 Apr 1996
Director resigned
02 Apr 1996
New director appointed
27 Mar 1996
Incorporation

AVIATION MANAGEMENT PARTNERSHIP LIMITED Charges

12 May 2005
Debenture
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2005
Legal charge
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Gaters mill,mansbridge rd,west end,southampton,hampshire…
2 May 2001
Mortgage debenture
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 November 1999
Legal mortgage
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 8 gaters mill mansbridge road swaythling…
29 October 1997
Rent deposit deed
Delivered: 7 November 1997
Status: Outstanding
Persons entitled: T a Fisher (Holdings) Limited
Description: All the company's right title and interest in and to the…