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 - ALTRINCHAM

This company is listed in the following categories:
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 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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BABCOCK INFORMATION ANALYTICS AND SECURITY LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
CIVICA SOFTWARE SOLUTIONS LIMITED Dissolved... DORMANT 99999 - Dormant Company
BABCOCK LAND LIMITED LONDON Active FULL 84220 - Defence activities
BABCOCK MISSION CRITICAL SERVICES ONSHORE LIMITED LONDON Active FULL 51102 - Non-scheduled passenger air transport
WHITEFLEET LIMITED LONDON UNITED KINGDOM Dissolved... FULL 96090 - Other service activities n.e.c.
MUTUAL VISION TECHNOLOGIES LIMITED WILMSLOW ENGLAND Active FULL 62012 - Business and domestic software development
BABCOCK MISSION CRITICAL SERVICES LEASING LIMITED LONDON Active FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
BOND AVIATION LEASING LIMITED LONDON ... FULL 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
ALC (FMC) LIMITED MANCHESTER ... FULL 33170 - Repair and maintenance of other transport equipment n.e.c.
ALC (SUPERHOLDCO) LIMITED 18-22 LLOYD STREET ... GROUP 64209 - Activities of other holding companies n.e.c.
ALC (SPC) LIMITED 18-22 LLOYD STREET ... FULL 82990 - Other business support service activities n.e.c.
ALC (HOLDCO) LIMITED 18-22 LLOYD STREET ... FULL 64209 - Activities of other holding companies n.e.c.
BOND EUROPEAN AVIATION LEASING LIMITED LONDON Dissolved... DORMANT 77351 - Renting and leasing of air passenger transport equipment
BOND AVIATION EUROPE LIMITED CHELTENHAM Dissolved... FULL 70100 - Activities of head offices
BABCOCK MISSION CRITICAL SERVICES LTD LONDON Active FULL 51102 - Non-scheduled passenger air transport
TIMOD CONSULTING LIMITED PRESTATYN Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ROSE ANDERSON LIMITED RHYL UNITED KINGDOM Active MICRO ENTITY 70221 - Financial management
PARTNER SERVE LIMITED RHYL WALES Active MICRO ENTITY 99999 - Dormant Company
INDUSTRIGEN LTD MANCHESTER ENGLAND Dissolved... NO ACCOUNTS FILED 62012 - Business and domestic software development

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOMORROW CAP LTD ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SUDO BIOSCIENCES LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
THISTLE HOLDCO LIMITED ALTRINCHAM UNITED KINGDOM Active GROUP 74990 - Non-trading company
THISTLE BIDCO LIMITED ALTRINCHAM UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
SYNTENY BIOTECHNOLOGY LIMITED ALTRINCHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
TWIG UK HOLDCO LIMITED ALTRINCHAM UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
THEBIGWORD GROUP HOLDINGS LIMITED ALTRINCHAM UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
THEBIGWORD GROUP BIDCO LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
THERMO FISHER SCIENTIFIC POWDER UK HOLDINGS LIMITED ALTRINCHAM UNITED KINGDOM Active SMALL 99999 - Dormant Company
SURFACEPREP UK LIMITED ALTRINCHAM UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.