AVIATION SUPPORT LIMITED
BERKSHIRE

Hellopages » Berkshire » Slough » SL1 4LN

Company number 01985486
Status Active
Incorporation Date 4 February 1986
Company Type Private Limited Company
Address 801 OXFORD AVENUE, SLOUGH, BERKSHIRE, SL1 4LN
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2017 to 30 November 2016; Confirmation statement made on 4 August 2016 with updates. The most likely internet sites of AVIATION SUPPORT LIMITED are www.aviationsupport.co.uk, and www.aviation-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Aviation Support Limited is a Private Limited Company. The company registration number is 01985486. Aviation Support Limited has been working since 04 February 1986. The present status of the company is Active. The registered address of Aviation Support Limited is 801 Oxford Avenue Slough Berkshire Sl1 4ln. . JOSHUA, Christopher is a Secretary of the company. HILL, Daryl Andrew is a Director of the company. JUPP, Howard Michael Charles is a Director of the company. Secretary BACK, Charles Sidney has been resigned. Director BACK, Charles Sidney has been resigned. Director BEVAN, Robert has been resigned. Director HOPKINS, Gary Paul has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Secretary
JOSHUA, Christopher
Appointed Date: 12 May 2016

Director
HILL, Daryl Andrew
Appointed Date: 12 May 2016
61 years old

Director
JUPP, Howard Michael Charles
Appointed Date: 12 May 2016
60 years old

Resigned Directors

Secretary
BACK, Charles Sidney
Resigned: 12 May 2016

Director
BACK, Charles Sidney
Resigned: 12 May 2016
73 years old

Director
BEVAN, Robert
Resigned: 30 January 2015
75 years old

Director
HOPKINS, Gary Paul
Resigned: 18 February 1994
66 years old

Persons With Significant Control

Elmex Sales Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVIATION SUPPORT LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Previous accounting period shortened from 31 March 2017 to 30 November 2016
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
13 May 2016
Termination of appointment of Charles Sidney Back as a secretary on 12 May 2016
13 May 2016
Appointment of Mr Christopher Joshua as a secretary on 12 May 2016
...
... and 109 more events
22 Nov 1988
Accounts for a small company made up to 31 March 1987
22 Nov 1988
Registered office changed on 22/11/88 from: wellington house 6-9 upper st martins lane london WC2H 9EQ

22 Nov 1988
Registered office changed on 22/11/88 from: wellington house 6-9 upper st martins lane london WC2H 9EQ
22 Nov 1988
Return made up to 31/12/87; full list of members

22 Nov 1988
Return made up to 31/12/87; full list of members

AVIATION SUPPORT LIMITED Charges

4 September 2001
Chattels mortgage
Delivered: 4 September 2001
Status: Satisfied on 21 December 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
10 April 1995
Deed of rent deposit
Delivered: 27 April 1995
Status: Satisfied on 21 December 2015
Persons entitled: Biltex Limited
Description: All the company's right title and interest in and under the…
21 December 1994
Charge
Delivered: 29 December 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
13 June 1990
Credit agreement
Delivered: 29 June 1990
Status: Satisfied on 31 March 1995
Persons entitled: Close Brothers Limited
Description: All its right title & interest in and to all sums payable…
8 November 1989
Fixed and floating charge
Delivered: 14 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…