THE AVIATOR HOTEL LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Wellingborough » NN6 0BT

Company number 00623623
Status Active
Incorporation Date 19 March 1959
Company Type Private Limited Company
Address SYWELL AERODROME, SYWELL, NORTHAMPTON, NN6 0BT
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of George Reginald Charles Shaw as a director on 21 March 2017; Termination of appointment of Nicola Jane Pepper as a director on 21 March 2017; Termination of appointment of Meryl Findlay as a director on 21 March 2017. The most likely internet sites of THE AVIATOR HOTEL LIMITED are www.theaviatorhotel.co.uk, and www.the-aviator-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and seven months. The Aviator Hotel Limited is a Private Limited Company. The company registration number is 00623623. The Aviator Hotel Limited has been working since 19 March 1959. The present status of the company is Active. The registered address of The Aviator Hotel Limited is Sywell Aerodrome Sywell Northampton Nn6 0bt. . HP SECRETARIAL SERVICES LIMITED is a Secretary of the company. BLETSOE BROWN, Michael Harold is a Director of the company. HEWITT, Anthony Clive is a Director of the company. SYWELL AERODROME LIMITED is a Director of the company. Secretary LEWIS, George Brooke has been resigned. Secretary MINARDS, Bruce Elgin has been resigned. Secretary ROBERTS, David Geoffrey has been resigned. Director BLETSOE-BROWN, Peter, Major has been resigned. Director DETERDING, Richard has been resigned. Director FINDLAY, Meryl has been resigned. Director GURNEY, Anthony Richard, Major has been resigned. Director GURNEY, Anthony Richard, Major has been resigned. Director MINARDS, Bruce Elgin has been resigned. Director NEWTON, Harold Maurice has been resigned. Director PEPPER, Nicola Jane has been resigned. Director PINNY, Frank Herbert Goude has been resigned. Director RICHWALD, Patricia Keers has been resigned. Director ROBERTS, David Geoffrey has been resigned. Director SHAW, George Reginald Charles has been resigned. Director SHAW, James Thomas Durrant has been resigned. Director WEST, Keith Edward has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
HP SECRETARIAL SERVICES LIMITED
Appointed Date: 26 July 2007

Director
BLETSOE BROWN, Michael Harold
Appointed Date: 20 July 1993
74 years old

Director
HEWITT, Anthony Clive
Appointed Date: 22 October 2009
76 years old

Director
SYWELL AERODROME LIMITED
Appointed Date: 21 March 2017

Resigned Directors

Secretary
LEWIS, George Brooke
Resigned: 26 July 2007
Appointed Date: 14 February 1995

Secretary
MINARDS, Bruce Elgin
Resigned: 01 July 1993

Secretary
ROBERTS, David Geoffrey
Resigned: 30 April 1995
Appointed Date: 01 July 1993

Director
BLETSOE-BROWN, Peter, Major
Resigned: 20 July 1993
109 years old

Director
DETERDING, Richard
Resigned: 24 October 1997
95 years old

Director
FINDLAY, Meryl
Resigned: 21 March 2017
86 years old

Director
GURNEY, Anthony Richard, Major
Resigned: 03 February 2013
Appointed Date: 22 May 2007
103 years old

Director
GURNEY, Anthony Richard, Major
Resigned: 24 October 1996
103 years old

Director
MINARDS, Bruce Elgin
Resigned: 19 October 1993
97 years old

Director
NEWTON, Harold Maurice
Resigned: 12 October 1995
107 years old

Director
PEPPER, Nicola Jane
Resigned: 21 March 2017
Appointed Date: 29 October 1998
61 years old

Director
PINNY, Frank Herbert Goude
Resigned: 24 October 1997
Appointed Date: 21 February 1995
99 years old

Director
RICHWALD, Patricia Keers
Resigned: 06 October 1997
Appointed Date: 23 October 1996
82 years old

Director
ROBERTS, David Geoffrey
Resigned: 14 February 1995
Appointed Date: 01 June 1993
80 years old

Director
SHAW, George Reginald Charles
Resigned: 21 March 2017
Appointed Date: 29 October 1998
86 years old

Director
SHAW, James Thomas Durrant
Resigned: 13 October 2006
98 years old

Director
WEST, Keith Edward
Resigned: 31 December 1993
95 years old

Persons With Significant Control

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

THE AVIATOR HOTEL LIMITED Events

21 Mar 2017
Termination of appointment of George Reginald Charles Shaw as a director on 21 March 2017
21 Mar 2017
Termination of appointment of Nicola Jane Pepper as a director on 21 March 2017
21 Mar 2017
Termination of appointment of Meryl Findlay as a director on 21 March 2017
21 Mar 2017
Appointment of Sywell Aerodrome Limited as a director on 21 March 2017
17 Nov 2016
Satisfaction of charge 1 in full
...
... and 96 more events
12 Nov 1987
Full accounts made up to 31 March 1987

12 Nov 1987
Return made up to 03/11/87; full list of members

17 Nov 1986
Return made up to 30/10/86; full list of members

31 Oct 1986
Full accounts made up to 31 March 1986

19 Mar 1959
Certificate of incorporation

THE AVIATOR HOTEL LIMITED Charges

7 October 2011
Debenture
Delivered: 12 October 2011
Status: Satisfied on 17 November 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each Member of the Group
Description: Fixed and floating charge over the undertaking and all…