AVIATION HERITAGE LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 2EL

Company number 02184954
Status Active
Incorporation Date 29 October 1987
Company Type Private Limited Company
Address THE EXCHANGE HASLUCKS GREEN ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 2EL
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 28 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Dakota House Coventry Airport Coventry CV8 3AZ to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 3 May 2016. The most likely internet sites of AVIATION HERITAGE LIMITED are www.aviationheritage.co.uk, and www.aviation-heritage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Aviation Heritage Limited is a Private Limited Company. The company registration number is 02184954. Aviation Heritage Limited has been working since 29 October 1987. The present status of the company is Active. The registered address of Aviation Heritage Limited is The Exchange Haslucks Green Road Shirley Solihull West Midlands England B90 2el. . HAWKINS, Susanna is a Director of the company. Secretary CRABTREE, Richard Anthony King has been resigned. Secretary GEDDES, David Ian has been resigned. Secretary GUYNAN, Stephen has been resigned. Secretary RUSSELL, Michael Charles has been resigned. Director BAILEY, Trevor has been resigned. Director CORLEY, Jonathan Mark has been resigned. Director CRABTREE, Richard Anthony King has been resigned. Director CURRY, Francis Russell, Dr has been resigned. Director DENNIS, Colin Harold has been resigned. Director FODEN, William James has been resigned. Director GEDDES, David Ian has been resigned. Director REEVE, John Arthur has been resigned. Director RUSSELL, Michael Charles has been resigned. Director RUSSELL, Patricia has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Director
HAWKINS, Susanna
Appointed Date: 21 February 2007
61 years old

Resigned Directors

Secretary
CRABTREE, Richard Anthony King
Resigned: 17 April 2001
Appointed Date: 31 January 1999

Secretary
GEDDES, David Ian
Resigned: 31 January 1999
Appointed Date: 17 January 1994

Secretary
GUYNAN, Stephen
Resigned: 08 February 2011
Appointed Date: 17 April 2001

Secretary
RUSSELL, Michael Charles
Resigned: 16 January 1994

Director
BAILEY, Trevor
Resigned: 01 November 2007
Appointed Date: 12 April 2007
70 years old

Director
CORLEY, Jonathan Mark
Resigned: 28 April 2009
Appointed Date: 21 February 2007
52 years old

Director
CRABTREE, Richard Anthony King
Resigned: 17 April 2001
Appointed Date: 31 January 1999
87 years old

Director
CURRY, Francis Russell, Dr
Resigned: 31 January 1999
Appointed Date: 17 January 1994
88 years old

Director
DENNIS, Colin Harold
Resigned: 21 February 2007
Appointed Date: 04 April 2006
71 years old

Director
FODEN, William James
Resigned: 16 September 2006
Appointed Date: 31 January 1999
78 years old

Director
GEDDES, David Ian
Resigned: 31 January 1999
Appointed Date: 17 January 1994
84 years old

Director
REEVE, John Arthur
Resigned: 24 June 2009
Appointed Date: 21 February 2007
80 years old

Director
RUSSELL, Michael Charles
Resigned: 16 April 1994
95 years old

Director
RUSSELL, Patricia
Resigned: 17 April 1994
92 years old

Persons With Significant Control

Mr Michael John Hirst Collett
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

AVIATION HERITAGE LIMITED Events

13 Apr 2017
Confirmation statement made on 28 March 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 31 December 2015
03 May 2016
Registered office address changed from Dakota House Coventry Airport Coventry CV8 3AZ to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 3 May 2016
07 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 750,002

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 83 more events
03 Apr 1989
Return made up to 13/01/89; full list of members

29 Mar 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

08 Dec 1987
Location of register of members

08 Dec 1987
Accounting reference date notified as 31/12

29 Oct 1987
Incorporation

AVIATION HERITAGE LIMITED Charges

8 February 2002
Debenture
Delivered: 19 February 2002
Status: Satisfied on 22 July 2004
Persons entitled: The Royal Bank of Scotland International Limited
Description: Fixed and floating charges over the undertaking and all…