This company is commonly known as Fr Aviation Services Limited. The company was founded 39 years ago and was given the registration number 01861144. The firm's registered office is in CHRISTCHURCH. You can find them at Bournemouth Airport, Hurn, Christchurch, Dorset. This company's SIC code is 33160 - Repair and maintenance of aircraft and spacecraft.
Name | : | FR AVIATION SERVICES LIMITED |
---|---|---|
Company Number | : | 01861144 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1984 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bournemouth Airport, Hurn, Christchurch, Dorset, United Kingdom, BH23 6NE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Secretary | 02 April 2020 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 27 April 2018 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 02 April 2020 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 10 January 2019 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Secretary | 09 July 2012 | Active |
8 Les Bois, Layer-De-La-Haye, Colchester, CO2 0EX | Secretary | 01 August 2006 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Secretary | 07 April 2017 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Secretary | 20 June 2011 | Active |
Bournemouth Airport, Hurn, Christchurch, United Kingdom, BH23 6NE | Secretary | 06 August 2018 | Active |
The Rise 18 Highland Road, Wimborne, BH21 2QN | Secretary | - | Active |
Norwest House, Redwood Lane Medstead, Alton, GU34 5PE | Secretary | 10 September 2002 | Active |
108 Harewood Avenue, Boscombe East, Bournemouth, BH7 6NS | Secretary | 01 April 2001 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Secretary | 04 August 2017 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Director | 21 February 2012 | Active |
Greetings Cottage, Groves Down, West Wellow, Romsey, SO51 6DZ | Director | 11 April 2003 | Active |
The Manor House, Martin, Fordingbridge, SP6 3LN | Director | - | Active |
46 River Park, Nairn, IV12 5SR | Director | 01 April 2002 | Active |
14 Frensham Avenue, Fleet, GU51 3EL | Director | 13 March 2002 | Active |
The Old Farmhouse, Buckland Newton, Dorchester, DT2 7DJ | Director | 23 November 1999 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Director | 07 April 2017 | Active |
Windrush, Park Homer Road Colehill, Wimborne, BH21 2SP | Director | 15 April 2009 | Active |
Stanbridge House, Stanbridge, Wimborne, BH21 4JD | Director | - | Active |
33 Elms Avenue, Lilliput, Poole, BH14 8EE | Director | - | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Director | 20 June 2011 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Director | 20 June 2011 | Active |
Bournemouth Airport, Hurn, Christchurch, United Kingdom, BH23 6NE | Director | 21 May 2018 | Active |
Little Acorns, Sleight Lane,Corfe Mullen, Wimborne, BH21 3HL | Director | 21 June 1994 | Active |
Pond Barton Chevers Lane, Norton St Philip, Bath, BA3 6NE | Director | 01 July 1997 | Active |
154 River Way, Christchurch, BH23 2QU | Director | 12 June 1999 | Active |
8 Shires Close, Ringwood, BH24 3DJ | Director | 10 September 2002 | Active |
Kingsettle Lodge, Bakers Lane Holtwood, Wimborne, BH21 7RD | Director | 12 June 1999 | Active |
108 Harewood Avenue, Boscombe East, Bournemouth, BH7 6NS | Director | 12 June 1999 | Active |
Brook Road, Wimborne, Dorset, BH21 2BJ | Director | 04 August 2017 | Active |
Fr Aviation Limited | ||
Notified on | : | 10 August 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bournemouth Airport, Hurn, Christchurch, England, BH23 6NE |
Nature of control | : |
|
Fr Aviation Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Cobham Plc, Brook Road, Wimborne, England, BH21 2BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-05-20 | Address | Change registered office address company with date old address new address. | Download |
2022-11-02 | Address | Move registers to sail company with new address. | Download |
2022-10-31 | Address | Change sail address company with new address. | Download |
2022-10-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-12 | Resolution | Resolution. | Download |
2022-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Incorporation | Memorandum articles. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2021-03-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-25 | Officers | Change person director company with change date. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Officers | Change person director company with change date. | Download |
2020-04-08 | Officers | Change person secretary company with change date. | Download |
2020-04-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.