PATRIOT AVIATION LIMITED
COVENTRY BURMAN AVIATION LIMITED

Hellopages » Warwickshire » Warwick » CV3 4FR

Company number 02672115
Status Active
Incorporation Date 17 December 1991
Company Type Private Limited Company
Address AIRPORT HOUSE, ROWLEY ROAD, COVENTRY, CV3 4FR
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR. The most likely internet sites of PATRIOT AVIATION LIMITED are www.patriotaviation.co.uk, and www.patriot-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Patriot Aviation Limited is a Private Limited Company. The company registration number is 02672115. Patriot Aviation Limited has been working since 17 December 1991. The present status of the company is Active. The registered address of Patriot Aviation Limited is Airport House Rowley Road Coventry Cv3 4fr. . RIGBY, Peter, Sir is a Director of the company. SOUTHALL, Paul Raymond is a Director of the company. Secretary BURMAN, Elizabeth Jane has been resigned. Secretary CAKEBREAD, Susan Ann has been resigned. Nominee Secretary CITY INITIATIVE LIMITED has been resigned. Secretary DRURY, Keith Thomas has been resigned. Secretary HASKER, Vincent Clive has been resigned. Secretary SEAGO, Gillian Rosalind has been resigned. Secretary SPRUCE, Victoria Ann has been resigned. Secretary SPRUCE, Victoria Ann has been resigned. Secretary WALLIS, Lynda has been resigned. Director BAILEY, Stewart Geoffrey has been resigned. Director BURMAN, Elizabeth Jane has been resigned. Director BURMAN, Nicholas Charles has been resigned. Director BURROWS, Simon James has been resigned. Nominee Director C I NOMINEES LIMITED has been resigned. Director CATTO, James Stuart Gordon has been resigned. Director CATTO, James Stuart Gordon has been resigned. Director CATTO, Stephen Gordon, Rt Hon Lord has been resigned. Director CREED, Michael John has been resigned. Director ELLIOTT, Peter has been resigned. Director SEAGO, George Kent has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


Current Directors

Director
RIGBY, Peter, Sir
Appointed Date: 21 January 2002
82 years old

Director
SOUTHALL, Paul Raymond
Appointed Date: 14 January 2011
57 years old

Resigned Directors

Secretary
BURMAN, Elizabeth Jane
Resigned: 12 September 1995
Appointed Date: 18 December 1991

Secretary
CAKEBREAD, Susan Ann
Resigned: 24 August 2001
Appointed Date: 21 October 1998

Nominee Secretary
CITY INITIATIVE LIMITED
Resigned: 18 December 1991
Appointed Date: 12 December 1991

Secretary
DRURY, Keith Thomas
Resigned: 30 September 2006
Appointed Date: 30 September 2005

Secretary
HASKER, Vincent Clive
Resigned: 20 November 2011
Appointed Date: 01 December 2006

Secretary
SEAGO, Gillian Rosalind
Resigned: 21 October 1998
Appointed Date: 12 September 1995

Secretary
SPRUCE, Victoria Ann
Resigned: 21 July 2002
Appointed Date: 21 January 2002

Secretary
SPRUCE, Victoria Ann
Resigned: 21 January 2002
Appointed Date: 24 August 2001

Secretary
WALLIS, Lynda
Resigned: 30 September 2005
Appointed Date: 22 July 2002

Director
BAILEY, Stewart Geoffrey
Resigned: 08 February 2001
Appointed Date: 24 September 1996
73 years old

Director
BURMAN, Elizabeth Jane
Resigned: 12 September 1995
Appointed Date: 18 December 1991
61 years old

Director
BURMAN, Nicholas Charles
Resigned: 31 August 1995
Appointed Date: 18 December 1991
65 years old

Director
BURROWS, Simon James
Resigned: 31 January 2006
Appointed Date: 01 March 2004
48 years old

Nominee Director
C I NOMINEES LIMITED
Resigned: 18 December 1991
Appointed Date: 12 December 1991

Director
CATTO, James Stuart Gordon
Resigned: 21 January 2002
Appointed Date: 26 August 1994
58 years old

Director
CATTO, James Stuart Gordon
Resigned: 27 January 1992
Appointed Date: 18 December 1991
58 years old

Director
CATTO, Stephen Gordon, Rt Hon Lord
Resigned: 03 September 2001
Appointed Date: 26 August 1994
102 years old

Director
CREED, Michael John
Resigned: 12 November 2003
Appointed Date: 21 January 2002
74 years old

Director
ELLIOTT, Peter
Resigned: 15 July 1998
Appointed Date: 24 September 1996
58 years old

Director
SEAGO, George Kent
Resigned: 22 September 1998
Appointed Date: 30 August 1995
82 years old

Persons With Significant Control

Patriot Aerospace Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PATRIOT AVIATION LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
30 Sep 2016
Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR
21 Apr 2016
Satisfaction of charge 10 in full
21 Apr 2016
Satisfaction of charge 8 in full
...
... and 149 more events
14 Jan 1992
Director resigned;new director appointed

14 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

14 Jan 1992
New director appointed

04 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Dec 1991
Incorporation

PATRIOT AVIATION LIMITED Charges

8 April 2016
Charge code 0267 2115 0019
Delivered: 13 April 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 2006 learjet 45. reg no. G-xjet. Serial no. 45-311. for…
22 July 2015
Charge code 0267 2115 0018
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 1980 messerschmitt-bolkow-blohm gmbh. Bolkow bo 105DB. Reg…
22 July 2015
Charge code 0267 2115 0017
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 1995 eurocopter deutschland gmbh mbb-bk 117C1-C. Serial no…
22 July 2015
Charge code 0267 2115 0016
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 1996 eurocopeter deutschland gmbh mbb-bk 117C 1 serial no…
22 July 2015
Charge code 0267 2115 0015
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 1999 eurocopter AS335N. Serial no. 5663. registration no…
22 July 2015
Charge code 0267 2115 0014
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 1998 eurocopert deutschland gmbh EC135. Serial no. 0063…
16 September 2010
Aircraft mortgage
Delivered: 21 September 2010
Status: Satisfied on 13 October 2015
Persons entitled: Lombard North Central PLC
Description: First priority fixed aircraft mortgage over: aricraft type:…
14 June 2004
Aircraft mortgage
Delivered: 16 June 2004
Status: Satisfied on 21 April 2016
Persons entitled: Close Brothers Limited
Description: Robinson R22 beta: registration g-iipt: serial number 2506…
29 July 2003
Deed of memorandum of variation
Delivered: 30 July 2003
Status: Satisfied on 21 April 2004
Persons entitled: Close Brothers Limited
Description: Bell 206B: registration mark g-stox: serial number 1513…
23 October 2002
Aircraft mortgage
Delivered: 31 October 2002
Status: Satisfied on 21 April 2016
Persons entitled: Close Brothers Limited
Description: Robinson R22 beta : registration g-hipo : serial number…
23 October 2002
Aircraft mortgage
Delivered: 31 October 2002
Status: Satisfied on 21 April 2016
Persons entitled: Close Brothers Limited
Description: Robinson R22 beta : registration g-honi : serial number…
23 October 2002
Aircraft mortgage
Delivered: 31 October 2002
Status: Satisfied on 21 April 2016
Persons entitled: Close Brothers Limited
Description: Robinson R22 beta : registration mark g-wiza : serial…
23 October 2002
Aircraft mortgage
Delivered: 31 October 2002
Status: Satisfied on 29 April 2004
Persons entitled: Close Brothers Limited
Description: Robinson R22 beta: registration g-wrly : serial number 0699…
11 December 2000
Aircraft mortgage
Delivered: 14 December 2000
Status: Satisfied on 21 April 2004
Persons entitled: Close Brothers Limited
Description: Bell 206B: reg/mark g-stox,ser/no 1513 with all…
11 December 2000
Aircraft mortgage
Delivered: 14 December 2000
Status: Satisfied on 21 April 2004
Persons entitled: Close Brothers Limited
Description: Agusta bell 206B: reg/mark g-invu,ser/no 8530 with all…
10 February 1998
Aircraft mortgage
Delivered: 11 February 1998
Status: Satisfied on 29 April 2004
Persons entitled: Lombard North Central PLC
Description: 1974 augusta bell 206B jetranger ii helicopter reg no…
25 September 1997
Guarantee & debenture
Delivered: 2 October 1997
Status: Satisfied on 21 April 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 1996
Mortgage of aircraft
Delivered: 30 May 1996
Status: Satisfied on 21 April 2004
Persons entitled: Barclays Bank PLC
Description: Robinson R22 robinson R22 beta reg mark g-uday serial…
18 April 1996
Debenture
Delivered: 24 April 1996
Status: Satisfied on 21 April 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…