AVIATION INVESTMENT FUND COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1P 1DH

Company number 06808528
Status Active
Incorporation Date 3 February 2009
Company Type Private Limited Company
Address RENEWABLEUK ASSOCIATION LIMITED, 4TH FLOOR GREENCOAT HOUSE FRANCIS STREET, VICTORIA, LONDON, ENGLAND, SW1P 1DH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 August 2016; Confirmation statement made on 3 February 2017 with updates; Registered office address changed from 4th Floor Greencoat House Francis Street London SW1P 1DH England to C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street Victoria London SW1P 1DH on 23 January 2017. The most likely internet sites of AVIATION INVESTMENT FUND COMPANY LIMITED are www.aviationinvestmentfundcompany.co.uk, and www.aviation-investment-fund-company.co.uk. The predicted number of employees is 40 to 50. The company’s age is sixteen years and eight months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aviation Investment Fund Company Limited is a Private Limited Company. The company registration number is 06808528. Aviation Investment Fund Company Limited has been working since 03 February 2009. The present status of the company is Active. The registered address of Aviation Investment Fund Company Limited is Renewableuk Association Limited 4th Floor Greencoat House Francis Street Victoria London England Sw1p 1dh. The company`s financial liabilities are £1339.37k. It is £-0.48k against last year. The cash in hand is £1304.91k. It is £2.52k against last year. And the total assets are £1345.37k, which is £2.52k against last year. DIBLEY, Richard Stewart is a Director of the company. GUY, Piers Basil is a Director of the company. HEYES, Simon Murray is a Director of the company. JOHNSON, Samantha Helen Louise is a Director of the company. JONES, David Edward Lloyd is a Director of the company. KEETON, Zoe Elizabeth is a Director of the company. MARDON, Richard is a Director of the company. MCQUADE, Lindsay Ann is a Director of the company. TAYLOR, Nicholas Edward is a Director of the company. WILLIS, Annaliza Lilian is a Director of the company. Director CHRISTIAN, Simon Gower has been resigned. Director CRANSTONE, Wayne Robert Ian, Dr has been resigned. Director DYKE, Philip Lionel has been resigned. Director EBERTS, Andrea has been resigned. Director FRENCH, Timothy has been resigned. Director GARRITY, Malcolm Cameron has been resigned. Director HANNAY, Stephen Ramsey Rainsford has been resigned. Director HEYES, Simon Murray has been resigned. Director HUNTER, Steven Paul has been resigned. Director LINFOOT, Randall has been resigned. Director MARDON, Richard has been resigned. Director ORMSTON, Colin has been resigned. Director PARTRIDGE, Matthew Richard has been resigned. Director RICHMOND, Billy Neale has been resigned. Director THOMAS, Christopher Stuart has been resigned. Director WALLACE, Grant has been resigned. Director WHEATLEY, Lauren has been resigned. Director WILLIAMS, Charles Napier has been resigned. Director WILLIAMS, Robert Llewellyn has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


aviation investment fund company Key Finiance

LIABILITIES £1339.37k
-1%
CASH £1304.91k
+0%
TOTAL ASSETS £1345.37k
+0%
All Financial Figures

Current Directors

Director
DIBLEY, Richard Stewart
Appointed Date: 31 March 2015
53 years old

Director
GUY, Piers Basil
Appointed Date: 20 April 2014
55 years old

Director
HEYES, Simon Murray
Appointed Date: 01 May 2011
61 years old

Director
JOHNSON, Samantha Helen Louise
Appointed Date: 26 April 2016
58 years old

Director
JONES, David Edward Lloyd
Appointed Date: 20 April 2014
43 years old

Director
KEETON, Zoe Elizabeth
Appointed Date: 01 March 2016
57 years old

Director
MARDON, Richard
Appointed Date: 17 April 2012
61 years old

Director
MCQUADE, Lindsay Ann
Appointed Date: 26 April 2016
49 years old

Director
TAYLOR, Nicholas Edward
Appointed Date: 22 April 2013
43 years old

Director
WILLIS, Annaliza Lilian
Appointed Date: 17 April 2012
48 years old

Resigned Directors

Director
CHRISTIAN, Simon Gower
Resigned: 31 March 2015
Appointed Date: 24 April 2009
66 years old

Director
CRANSTONE, Wayne Robert Ian, Dr
Resigned: 20 April 2014
Appointed Date: 24 April 2009
56 years old

Director
DYKE, Philip Lionel
Resigned: 01 May 2011
Appointed Date: 22 June 2010
63 years old

Director
EBERTS, Andrea
Resigned: 03 December 2015
Appointed Date: 17 July 2015
43 years old

Director
FRENCH, Timothy
Resigned: 26 April 2016
Appointed Date: 17 April 2012
42 years old

Director
GARRITY, Malcolm Cameron
Resigned: 22 May 2009
Appointed Date: 24 April 2009
69 years old

Director
HANNAY, Stephen Ramsey Rainsford
Resigned: 17 July 2015
Appointed Date: 04 April 2014
53 years old

Director
HEYES, Simon Murray
Resigned: 29 October 2010
Appointed Date: 24 April 2009
61 years old

Director
HUNTER, Steven Paul
Resigned: 13 September 2013
Appointed Date: 22 September 2011
54 years old

Director
LINFOOT, Randall
Resigned: 22 April 2013
Appointed Date: 24 April 2009
42 years old

Director
MARDON, Richard
Resigned: 21 September 2011
Appointed Date: 24 April 2009
61 years old

Director
ORMSTON, Colin
Resigned: 20 April 2014
Appointed Date: 22 May 2009
65 years old

Director
PARTRIDGE, Matthew Richard
Resigned: 01 March 2016
Appointed Date: 18 July 2012
54 years old

Director
RICHMOND, Billy Neale
Resigned: 18 July 2012
Appointed Date: 03 February 2009
59 years old

Director
THOMAS, Christopher Stuart
Resigned: 17 April 2012
Appointed Date: 01 May 2011
42 years old

Director
WALLACE, Grant
Resigned: 17 April 2012
Appointed Date: 29 October 2010
51 years old

Director
WHEATLEY, Lauren
Resigned: 28 February 2014
Appointed Date: 13 September 2013
45 years old

Director
WILLIAMS, Charles Napier
Resigned: 31 March 2015
Appointed Date: 24 April 2009
64 years old

Director
WILLIAMS, Robert Llewellyn
Resigned: 22 June 2010
Appointed Date: 24 April 2009
54 years old

AVIATION INVESTMENT FUND COMPANY LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 30 August 2016
17 Feb 2017
Confirmation statement made on 3 February 2017 with updates
23 Jan 2017
Registered office address changed from 4th Floor Greencoat House Francis Street London SW1P 1DH England to C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street Victoria London SW1P 1DH on 23 January 2017
22 Jan 2017
Registered office address changed from C/O Renewableuk Association Limited 4th Floor Greencoat House Francis Street London SW1P 1DH England to 4th Floor Greencoat House Francis Street London SW1P 1DH on 22 January 2017
22 Jan 2017
Termination of appointment of Timothy French as a director on 26 April 2016
...
... and 80 more events
29 Aug 2009
Director appointed randall linfoot
08 Jul 2009
Registered office changed on 08/07/2009 from renewable energy house 1 aztec row berners road london N1 0PW
17 Jun 2009
Director appointed colin ormston
17 Jun 2009
Appointment terminate, director malcolm cameron garrity logged form
03 Feb 2009
Incorporation