AVINCIS AVIATION MANAGEMENT SERVICES LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
AVINCIS AVIATION MANAGEMENT SERVICES LIMITED is a Private Limited Company from ALTRINCHAM ENGLAND and has the status: Active.
AVINCIS AVIATION MANAGEMENT SERVICES LIMITED was incorporated 23 years ago on 23/06/2000 and has the registered number: 04020610. The accounts status is DORMANT and accounts are next due on 31/03/2024.
AVINCIS AVIATION MANAGEMENT SERVICES LIMITED was incorporated 23 years ago on 23/06/2000 and has the registered number: 04020610. The accounts status is DORMANT and accounts are next due on 31/03/2024.
AVINCIS AVIATION MANAGEMENT SERVICES LIMITED - ALTRINCHAM
This company is listed in the following categories:
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BABCOCK INVESTMENTS (NUMBER NINE) LIMITED (until 03/03/2023)
BABCOCK INVESTMENTS (NUMBER NINE) LIMITED (until 03/03/2023)
BABCOCK LAND (WHITEFLEET MANAGEMENT) LIMITED (until 29/06/2018)
VT LAND (WHITEFLEET MANAGEMENT) LIMITED (until 09/07/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/02/2023 | 09/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2023-02-28 | CURRENT | ||
MR SIMON JAMES CHARTRES | Apr 1972 | British | Director | 2023-05-10 | CURRENT |
JOHN CAIRNS BOAG | Feb 1966 | Australian | Director | 2023-05-10 | CURRENT |
MR PHILIP CHARLES EASTER | Aug 1953 | British | Director | 2005-06-30 UNTIL 2006-04-27 | RESIGNED |
MR JOHN RICHARD DAVIES | Jul 1963 | British | Director | 2007-03-31 UNTIL 2015-12-16 | RESIGNED |
MR KEVIN JOHN GARVEY | May 1967 | British | Director | 2022-09-12 UNTIL 2023-05-10 | RESIGNED |
MR BRIAN RICHARD GRANT | Feb 1951 | British | Director | 2000-12-06 UNTIL 2005-06-30 | RESIGNED |
MR PETER ROBERT HARRIS | Jun 1951 | British | Director | 2000-06-23 UNTIL 2006-04-27 | RESIGNED |
MR PHILIP JAMES HARRISON | Jan 1961 | British | Director | 2007-12-13 UNTIL 2010-07-09 | RESIGNED |
MR FRANCO MARTINELLI | Oct 1960 | British | Director | 2010-07-09 UNTIL 2015-12-16 | RESIGNED |
MR SIMON CHRISTOPHER MACHELL | Dec 1963 | British | Director | 2005-06-30 UNTIL 2006-04-27 | RESIGNED |
MR MARK DAVID LAWTON | Aug 1972 | British | Director | 2017-10-06 UNTIL 2018-06-28 | RESIGNED |
MR FRANCO MARTINELLI | Oct 1960 | British | Director | 2018-06-28 UNTIL 2020-11-30 | RESIGNED |
MR JOSEPH PETER MOORE | Jul 1953 | British | Director | 2008-01-23 UNTIL 2010-03-01 | RESIGNED |
DR SHAUN DOHERTY | Oct 1968 | British | Director | 2022-05-31 UNTIL 2023-02-07 | RESIGNED |
MS VALERIE FRANCINE ANNE TELLER | Secretary | 2010-07-09 UNTIL 2012-07-27 | RESIGNED | ||
MR MATTHEW PAUL JOWETT | Dec 1967 | British | Secretary | 2006-04-27 UNTIL 2010-07-09 | RESIGNED |
PAMELA MARY COLES | Mar 1961 | British | Secretary | 2000-06-23 UNTIL 2005-06-30 | RESIGNED |
NICHOLAS JAMES WILLIAM BORRETT | Secretary | 2012-07-27 UNTIL 2013-02-25 | RESIGNED | ||
MR CHRISTOPHER JOHN CUNDY | Jan 1961 | British | Director | 2006-04-27 UNTIL 2007-12-13 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-06-23 UNTIL 2000-06-23 | RESIGNED | ||
BEN DAVEY | Aug 1965 | British | Director | 2019-01-21 UNTIL 2022-03-16 | RESIGNED |
PATRICK JOSEPH ROBERT SNOWBALL | Jun 1950 | British | Director | 2005-06-30 UNTIL 2006-04-27 | RESIGNED |
PAMELA MARY COLES | Mar 1961 | British | Director | 2000-06-23 UNTIL 2005-06-30 | RESIGNED |
MR NICHOLAS JAMES WILLIAM BORRETT | Feb 1967 | British | Director | 2018-06-28 UNTIL 2023-02-28 | RESIGNED |
MR NICOLAS CHARLES ANDERSON | May 1968 | British | Director | 2010-03-01 UNTIL 2015-12-16 | RESIGNED |
SIMON EDWARD TARRANT | Nov 1952 | British | Director | 2006-04-27 UNTIL 2007-03-31 | RESIGNED |
MR RICHARD HEWITT TAYLOR | Feb 1961 | British | Director | 2015-12-16 UNTIL 2017-10-06 | RESIGNED |
MR IAIN STUART URQUHART | Jul 1965 | British | Director | 2015-12-16 UNTIL 2022-05-31 | RESIGNED |
MR GEORGE EDWARD WEBB | May 1960 | British | Director | 2005-06-30 UNTIL 2007-12-31 | RESIGNED |
BABCOCK CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2013-02-25 UNTIL 2023-02-28 | RESIGNED | ||
MR LUIS INIGO MORENO-VENTAS | Jun 1976 | Spanish | Director | 2022-09-12 UNTIL 2023-02-28 | RESIGNED |
OAKWOOD CORPORATE SERVICES LIMITED | Corporate Secretary | 2023-02-28 UNTIL 2023-02-28 | RESIGNED | ||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2005-06-30 UNTIL 2006-04-27 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-06-23 UNTIL 2000-06-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Babcock Mission Critical Services Ltd | 2018-06-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Babcock Land Limited | 2016-04-06 - 2018-06-29 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |