VOLANTE AVIATION LIMITED
COVENTRY PATRIOT AVIATION LIMITED

Hellopages » Warwickshire » Warwick » CV3 4FR

Company number 02347232
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address AIRPORT HOUSE, ROWLEY ROAD, COVENTRY, ENGLAND, CV3 4FR
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eighteen 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 inspection address has been changed from Two Snow Hill Birmingham B4 6WR England to 11th Floor Two Snow Hill Birmingham B4 6WR. The most likely internet sites of VOLANTE AVIATION LIMITED are www.volanteaviation.co.uk, and www.volante-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Volante Aviation Limited is a Private Limited Company. The company registration number is 02347232. Volante Aviation Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of Volante Aviation Limited is Airport House Rowley Road Coventry England Cv3 4fr. . RIGBY, James Peter is a Director of the company. RIGBY, Peter, Sir is a Director of the company. Secretary GILPIN, Nigel Peter has been resigned. Secretary GOSSAGE, Neal Trevor has been resigned. Secretary HARVEY-CLEWS, Lynda Beatrice has been resigned. Secretary MONKS, Terence John has been resigned. Secretary RIGBY, James Peter has been resigned. Secretary ROBERTS, Neal Anthony has been resigned. Director GOODWIN, Duncan Paul has been resigned. Director HARVEY-CLEWS, Lynda Beatrice has been resigned. Director HUNT, Alan George has been resigned. Director RIGBY, Patricia Ann has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


Current Directors

Director
RIGBY, James Peter
Appointed Date: 07 August 2007
54 years old

Director
RIGBY, Peter, Sir

82 years old

Resigned Directors

Secretary
GILPIN, Nigel Peter
Resigned: 21 May 2009
Appointed Date: 23 April 2007

Secretary
GOSSAGE, Neal Trevor
Resigned: 16 December 2004
Appointed Date: 03 December 2001

Secretary
HARVEY-CLEWS, Lynda Beatrice
Resigned: 30 September 1997

Secretary
MONKS, Terence John
Resigned: 15 December 2006
Appointed Date: 24 December 2004

Secretary
RIGBY, James Peter
Resigned: 22 April 2007
Appointed Date: 08 January 2007

Secretary
ROBERTS, Neal Anthony
Resigned: 12 October 2001
Appointed Date: 30 September 1997

Director
GOODWIN, Duncan Paul
Resigned: 16 April 1993
76 years old

Director
HARVEY-CLEWS, Lynda Beatrice
Resigned: 30 September 1997
74 years old

Director
HUNT, Alan George
Resigned: 06 June 1992
69 years old

Director
RIGBY, Patricia Ann
Resigned: 30 March 1996
77 years old

Persons With Significant Control

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

VOLANTE AVIATION LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
01 Oct 2016
Register inspection address has been changed from Two Snow Hill Birmingham B4 6WR England to 11th Floor Two Snow Hill Birmingham B4 6WR
30 Sep 2016
Register(s) moved to registered inspection location Two Snow Hill Birmingham B4 6WR
25 May 2016
Registration of charge 023472320003, created on 20 May 2016
...
... and 108 more events
19 May 1989
Registered office changed on 19/05/89 from: 2 baches street london N1 6UB

19 May 1989
Secretary resigned;new secretary appointed

18 May 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

13 Feb 1989
Incorporation

13 Feb 1989
Incorporation

VOLANTE AVIATION LIMITED Charges

20 May 2016
Charge code 0234 7232 0003
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 2016 citation xls,reg.mark g-xlsr serial no 560-6202…
16 April 2015
Charge code 0234 7232 0002
Delivered: 21 April 2015
Status: Satisfied on 14 April 2016
Persons entitled: Lombard North Central PLC
Description: 2007 cessna 525B reg.g-rgby serial no>525B0139…
9 January 2003
Aircraft mortgage
Delivered: 15 January 2003
Status: Satisfied on 19 June 2007
Persons entitled: Lombard North Central PLC
Description: Aircraft type: 2002 cessna citation 525 CJ1 registration…