A J WALTER AVIATION LIMITED
HORSHAM A J WALTER AVIATION LTD A.J. WALTER (AVIATION) LIMITED

Hellopages » West Sussex » Horsham » RH13 0AS

Company number 00699050
Status Active
Incorporation Date 21 July 1961
Company Type Private Limited Company
Address LEGAL DEPARTMENT, THE HEADQUARTERS MAYDWELL AVENUE, SLINFOLD, HORSHAM, WEST SUSSEX, RH13 0AS
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration two hundred and thirteen events have happened. The last three records are Termination of appointment of David Thomas Brown as a director on 19 August 2016; Appointment of Mr Andrew Sylvain Bernhardt as a director on 29 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of A J WALTER AVIATION LIMITED are www.ajwalteraviation.co.uk, and www.a-j-walter-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and three months. The distance to to Horsham Rail Station is 4 miles; to Warnham Rail Station is 4 miles; to Littlehaven Rail Station is 4.6 miles; to Pulborough Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A J Walter Aviation Limited is a Private Limited Company. The company registration number is 00699050. A J Walter Aviation Limited has been working since 21 July 1961. The present status of the company is Active. The registered address of A J Walter Aviation Limited is Legal Department The Headquarters Maydwell Avenue Slinfold Horsham West Sussex Rh13 0as. . PRESTON, Henry Joseph Lorrimore is a Secretary of the company. BERNHARDT, Andrew Sylvain is a Director of the company. BROADHEAD, Christopher Hammond is a Director of the company. GREWAL, Randeep is a Director of the company. WHITESIDE, Christopher Angus Drake is a Director of the company. WOLSTENHOLME, John Calum is a Director of the company. Secretary CARTER, Stephen Barham has been resigned. Secretary HOLLINSHEAD, Steven John has been resigned. Secretary LEWIS, Colin David has been resigned. Secretary LIGHT, John Michael Heathcote has been resigned. Director BROWN, David Thomas has been resigned. Director CAMPBELL, James Garry has been resigned. Director CANEY, Peter Richard has been resigned. Director CARTER, Stephen Barham has been resigned. Director CARTER, Stephen Barham has been resigned. Director COLBRAN, Andrew has been resigned. Director DORAN, Brian John Stanley has been resigned. Director EDGE, Charles Robert has been resigned. Director FILCE, Nicholas Paul has been resigned. Director GALLAGHER BROWN, Victoria Joan has been resigned. Director HEATH, Reginald Frank has been resigned. Director HOLLINSHEAD, Steven John has been resigned. Director JAMES, John William has been resigned. Director LEWIS, Colin David has been resigned. Director LIGHT, John Michael Heathcote has been resigned. Director MCKIERNAN, John Sean has been resigned. Director ODELL, Nigel David has been resigned. Director REDBURN, Timothy John has been resigned. Director REYNARD, Gray Howard has been resigned. Director SHARMA, Deepak has been resigned. Director SILVERTON, Toby Nicholas has been resigned. Director SMITH, Andrew Peter has been resigned. Director STURROCK, Iain James has been resigned. Director VANDERSLUIS, Conrad David has been resigned. Director WHITESIDE, Angus Fettes Drake has been resigned. Director WHITESIDE, Christopher Angus Drake has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Secretary
PRESTON, Henry Joseph Lorrimore
Appointed Date: 29 April 2016

Director
BERNHARDT, Andrew Sylvain
Appointed Date: 29 July 2016
65 years old

Director
BROADHEAD, Christopher Hammond
Appointed Date: 01 June 2011
70 years old

Director
GREWAL, Randeep
Appointed Date: 31 May 2016
60 years old

Director
WHITESIDE, Christopher Angus Drake
Appointed Date: 25 January 2011
57 years old

Director
WOLSTENHOLME, John Calum
Appointed Date: 01 July 2005
52 years old

Resigned Directors

Secretary
CARTER, Stephen Barham
Resigned: 31 March 2013
Appointed Date: 29 April 1993

Secretary
HOLLINSHEAD, Steven John
Resigned: 25 August 2015
Appointed Date: 01 May 2013

Secretary
LEWIS, Colin David
Resigned: 29 April 2016
Appointed Date: 28 October 2015

Secretary
LIGHT, John Michael Heathcote
Resigned: 29 April 1993

Director
BROWN, David Thomas
Resigned: 19 August 2016
Appointed Date: 01 September 2000
62 years old

Director
CAMPBELL, James Garry
Resigned: 29 April 1993
80 years old

Director
CANEY, Peter Richard
Resigned: 29 April 1993
79 years old

Director
CARTER, Stephen Barham
Resigned: 31 March 2013
Appointed Date: 25 January 2011
72 years old

Director
CARTER, Stephen Barham
Resigned: 01 June 1993
72 years old

Director
COLBRAN, Andrew
Resigned: 29 April 2016
Appointed Date: 12 December 1994
60 years old

Director
DORAN, Brian John Stanley
Resigned: 18 November 2009
Appointed Date: 25 January 2007
81 years old

Director
EDGE, Charles Robert
Resigned: 29 April 1993
76 years old

Director
FILCE, Nicholas Paul
Resigned: 31 October 2006
Appointed Date: 01 September 2000
53 years old

Director
GALLAGHER BROWN, Victoria Joan
Resigned: 30 June 2008
Appointed Date: 25 January 2007
54 years old

Director
HEATH, Reginald Frank
Resigned: 29 April 1993
84 years old

Director
HOLLINSHEAD, Steven John
Resigned: 25 August 2015
Appointed Date: 01 January 2013
64 years old

Director
JAMES, John William
Resigned: 29 April 1993
84 years old

Director
LEWIS, Colin David
Resigned: 29 April 2016
Appointed Date: 01 August 2009
81 years old

Director
LIGHT, John Michael Heathcote
Resigned: 29 April 1993
71 years old

Director
MCKIERNAN, John Sean
Resigned: 07 May 2004
Appointed Date: 01 September 1997
60 years old

Director
ODELL, Nigel David
Resigned: 22 January 2008
Appointed Date: 01 January 2001
57 years old

Director
REDBURN, Timothy John
Resigned: 12 November 2015
Appointed Date: 01 October 2015
72 years old

Director
REYNARD, Gray Howard
Resigned: 29 April 1993
68 years old

Director
SHARMA, Deepak
Resigned: 16 October 2015
Appointed Date: 30 July 2013
46 years old

Director
SILVERTON, Toby Nicholas
Resigned: 01 June 1993
67 years old

Director
SMITH, Andrew Peter
Resigned: 29 April 2016
Appointed Date: 01 September 2000
55 years old

Director
STURROCK, Iain James
Resigned: 30 June 2005
Appointed Date: 01 September 1997
65 years old

Director
VANDERSLUIS, Conrad David
Resigned: 26 March 2012
Appointed Date: 01 July 2008
57 years old

Director
WHITESIDE, Angus Fettes Drake
Resigned: 14 October 2005
80 years old

Director
WHITESIDE, Christopher Angus Drake
Resigned: 22 May 2009
57 years old

A J WALTER AVIATION LIMITED Events

19 Aug 2016
Termination of appointment of David Thomas Brown as a director on 19 August 2016
04 Aug 2016
Appointment of Mr Andrew Sylvain Bernhardt as a director on 29 July 2016
23 Jun 2016
Full accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 501,000

17 Jun 2016
Appointment of Mr Randeep Grewal as a director on 31 May 2016
...
... and 203 more events
05 Nov 1986
Declaration of satisfaction of mortgage/charge

02 Aug 1986
Registered office changed on 02/08/86 from: viscount hse the st cowfold west sussex RH13 8DZ

22 May 1986
Secretary resigned;new secretary appointed;director resigned

21 Jul 1961
Certificate of incorporation
21 Jul 1961
Incorporation

A J WALTER AVIATION LIMITED Charges

23 December 2014
Charge code 0069 9050 0016
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: C.I.T. Leasing Corporation (As Security Agent)
Description: Contains fixed charge…
12 December 2012
Share pledge agreement
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: C.I.T. Leasing Corporation (The Security Agent)
Description: All right title and interest of the pledgor which presently…
12 December 2012
Pledge of bond agreement
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: C.I.T. Leasing Corporation (The Security Agent)
Description: The grantor hypothecates and pledges the bond in favour of…
12 December 2012
Spare parts mortgage and security agreement
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: C.I.T. Leasing Corporation (The Security Agent)
Description: All right title and interest of the mortgagor in to and…
12 December 2012
Debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: C.I.T. Leasing Corporation (The Security Agent)
Description: L/H land known as unit d star road partridge green horsham…
16 December 2011
Legal mortgage
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Maydwell avenue, slinford, west sussex t/no WSX342088; with…
23 December 2010
Debenture
Delivered: 31 December 2010
Status: Satisfied on 20 December 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 2009
Chattels mortgage
Delivered: 14 July 2009
Status: Satisfied on 30 November 2012
Persons entitled: Clydesdale Bank Asset Finance Limited
Description: 1 x 2003 ferrari enzo chassis no ZFFCZ56B000133032 reg no…
25 May 1993
Fixed and floating charge
Delivered: 7 June 1993
Status: Satisfied on 10 December 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 1989
Composite trust debenture
Delivered: 6 January 1990
Status: Satisfied
Persons entitled: Samuel Montagu & Co. Limitedas Trustee for the Lenders.
Description: (See form 395- ref m 344 for full details).. Fixed and…
1 March 1989
Charge
Delivered: 10 March 1989
Status: Satisfied
Persons entitled: T D B American Express Bank.
Description: Any amount-owing by the bank to the company or any money…
9 August 1988
Single debenture
Delivered: 18 August 1988
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1987
Guarantee & debenture
Delivered: 6 March 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 1985
Legal charge
Delivered: 25 April 1985
Status: Satisfied on 23 October 2008
Persons entitled: Barclays Bank PLC
Description: Viscount house the street cowfold west sussex.
16 April 1985
Debenture
Delivered: 25 April 1985
Status: Satisfied on 17 August 1988
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 March 1982
Legal charge
Delivered: 12 March 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge over undertaking and all property and…