This company is commonly known as Aim Altitude Uk Limited. The company was founded 53 years ago and was given the registration number 01004276. The firm's registered office is in CHRISTCHURCH. You can find them at 1 Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, . This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.
Name | : | AIM ALTITUDE UK LIMITED |
---|---|---|
Company Number | : | 01004276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 March 1971 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11th Floor Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Director | 01 May 2020 | Active |
11th Floor Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Director | 01 May 2020 | Active |
11th Floor Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Director | 01 May 2020 | Active |
11th Floor Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Director | 01 September 2017 | Active |
11th Floor Landmark, St Peters Square, 1 Oxford Street, Manchester, M1 4PB | Director | 17 February 2021 | Active |
Jecco House, Boscombe Grove Road, Bournemouth, BH1 4PD | Secretary | 22 June 2010 | Active |
37 School Road, West Wellow, Romsey, SO51 6AR | Secretary | - | Active |
Yew Tree Cottage South Lane, Nomansland, Salisbury, SP5 2BZ | Secretary | 21 August 2008 | Active |
Yew Tree Cottage South Lane, Nomansland, Salisbury, SP5 2BZ | Secretary | 31 July 1997 | Active |
126 River Way, Christchurch, BH23 2QU | Secretary | 15 March 1999 | Active |
1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BU | Director | 10 December 2015 | Active |
1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BU | Director | 27 December 2017 | Active |
1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BU | Director | 22 June 2010 | Active |
Jecco House, Boscombe Grove Road, Bournemouth, BH1 4PD | Director | - | Active |
Jecco House, Boscombe Grove Road, Bournemouth, BH1 4PD | Director | 28 February 2001 | Active |
1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BU | Director | 17 December 2012 | Active |
12 Landers Reach, Lychett Matravers, Poole, BH16 6NB | Director | 01 February 2006 | Active |
Jecco House, Boscombe Grove Road, Bournemouth, BH1 4PD | Director | 01 March 2014 | Active |
School Farm, Lockerley, Romsey, SO51 0JH | Director | - | Active |
1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BU | Director | 10 December 2015 | Active |
152 Stony Lane, Burton, Christchurch, BH23 7LD | Director | - | Active |
27 Moneyfly Road, Verwood, BH31 6BL | Director | - | Active |
8 Robert Louis Stevenson Avenue, Westbourne, Bournemouth, | Director | 19 January 1995 | Active |
Merdon Manor, Hursley, Winchester, SO21 2JJ | Director | - | Active |
49 Oakhurst Road, West Moors, Ferndown, BH22 0DP | Director | 20 May 1999 | Active |
1, Viscount Road, Aviation Business Park, Bournemouth International Airport, Hurn, Christchurch, England, BH23 6BU | Director | 02 April 2012 | Active |
27 Bartons Road, Fordingbridge, SP6 1JD | Director | - | Active |
Aim Altitude Limited | ||
Notified on | : | 19 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 Viscount Road, Aviation Business Park, Christchurch, England, BH23 6BU |
Nature of control | : |
|
Aim Altitude Limited | ||
Notified on | : | 30 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Viscount Road, Aviation Business Park, Christchurch, England, BH23 6BU |
Nature of control | : |
|
Aim Aviation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Jecco House, Boscombe Grove Road, Bournemouth, England, BH1 4PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-23 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2023-06-19 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2023-01-18 | Insolvency | Liquidation in administration progress report. | Download |
2022-09-01 | Resolution | Resolution. | Download |
2022-08-30 | Change of name | Certificate change of name company. | Download |
2022-07-26 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2022-07-04 | Insolvency | Liquidation in administration proposals. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2022-06-27 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-01-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Accounts | Accounts with accounts type full. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Appoint person director company with name date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-13 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.