Aviance Uk Limited NEWCASTLE UPON TYNE


Founded in 1971, Aviance Uk, classified under reg no. 01036291 is an active company. Currently registered at 3rd Floor NE1 6EE, Newcastle Upon Tyne the company has been in the business for 53 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-07-02. Since 2003-06-04 Aviance Uk Limited is no longer carrying the name Ghi.

There is a single director in the company at the moment - Richard S., appointed on 20 September 2022. In addition, a secretary was appointed - Carolyn F., appointed on 1 July 2006. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aviance Uk Limited Address / Contact

Office Address 3rd Floor
Office Address2 41-51 Grey Street
Town Newcastle Upon Tyne
Post code NE1 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01036291
Date of Incorporation Fri, 24th Dec 1971
Industry Service activities incidental to air transportation
Industry Cargo handling for air transport activities
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 2nd Jul 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Richard S.

Position: Director

Appointed: 20 September 2022

Carolyn F.

Position: Secretary

Appointed: 01 July 2006

Mark F.

Position: Director

Appointed: 20 September 2022

Resigned: 30 April 2023

Christian S.

Position: Director

Appointed: 05 November 2021

Resigned: 20 September 2022

Gordon B.

Position: Director

Appointed: 28 September 2021

Resigned: 28 March 2022

Elodie B.

Position: Director

Appointed: 05 June 2019

Resigned: 27 September 2021

Simon B.

Position: Director

Appointed: 14 March 2016

Resigned: 30 November 2018

David B.

Position: Director

Appointed: 01 April 2011

Resigned: 05 November 2021

Keith D.

Position: Director

Appointed: 07 March 2011

Resigned: 06 December 2015

Hendrikus V.

Position: Director

Appointed: 01 November 2008

Resigned: 10 December 2017

Philip P.

Position: Director

Appointed: 01 November 2008

Resigned: 31 December 2010

Nicholas S.

Position: Director

Appointed: 17 July 2007

Resigned: 07 March 2011

Keith L.

Position: Director

Appointed: 10 July 2006

Resigned: 02 July 2011

Keith N.

Position: Director

Appointed: 18 March 2005

Resigned: 12 February 2010

Arthur D.

Position: Director

Appointed: 14 February 2003

Resigned: 21 October 2008

Richard H.

Position: Director

Appointed: 14 February 2003

Resigned: 08 February 2006

Steven R.

Position: Director

Appointed: 12 April 1999

Resigned: 30 June 2001

Ian B.

Position: Secretary

Appointed: 31 December 1998

Resigned: 30 June 2006

Ian B.

Position: Director

Appointed: 19 October 1998

Resigned: 01 July 2007

Martin B.

Position: Director

Appointed: 19 October 1998

Resigned: 31 December 2004

Christopher M.

Position: Director

Appointed: 19 October 1998

Resigned: 08 July 2006

Mark P.

Position: Director

Appointed: 14 September 1998

Resigned: 19 October 1998

Andrew F.

Position: Director

Appointed: 23 January 1998

Resigned: 19 October 1998

John B.

Position: Director

Appointed: 31 December 1996

Resigned: 19 October 1998

Michael M.

Position: Director

Appointed: 23 May 1996

Resigned: 19 October 1998

Christopher C.

Position: Director

Appointed: 24 May 1995

Resigned: 14 September 1998

Ian T.

Position: Director

Appointed: 10 April 1995

Resigned: 22 December 1997

Michael M.

Position: Director

Appointed: 10 April 1995

Resigned: 31 December 1996

Jennifer Y.

Position: Director

Appointed: 10 April 1995

Resigned: 19 October 1998

John O.

Position: Director

Appointed: 01 January 1995

Resigned: 11 October 2002

David W.

Position: Director

Appointed: 08 December 1994

Resigned: 19 October 1998

Michael W.

Position: Director

Appointed: 30 June 1994

Resigned: 10 April 1995

Thomas S.

Position: Director

Appointed: 06 December 1993

Resigned: 24 May 1995

Harris M.

Position: Director

Appointed: 06 December 1993

Resigned: 30 June 1994

Peter R.

Position: Director

Appointed: 01 April 1993

Resigned: 11 January 1996

Daniel B.

Position: Director

Appointed: 08 November 1992

Resigned: 19 February 1993

Michael S.

Position: Director

Appointed: 08 November 1992

Resigned: 19 February 1993

John H.

Position: Director

Appointed: 05 May 1992

Resigned: 19 October 1998

Peter R.

Position: Director

Appointed: 05 May 1992

Resigned: 08 November 1992

Harold W.

Position: Director

Appointed: 05 May 1992

Resigned: 31 December 1994

Malcolm B.

Position: Director

Appointed: 05 May 1992

Resigned: 08 December 1994

Ivor B.

Position: Director

Appointed: 05 May 1992

Resigned: 16 April 1993

David Q.

Position: Secretary

Appointed: 05 May 1992

Resigned: 31 December 1998

Peter O.

Position: Director

Appointed: 05 May 1992

Resigned: 16 January 2003

Charles W.

Position: Director

Appointed: 05 May 1992

Resigned: 23 January 1998

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Abingdon Bus Company Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Abingdon Bus Company Limited

3rd Floor 41 - 51 Grey Street, Newcastle Upon Tyne, Tyne & Wear, NE1 6EE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3151270
Notified on 29 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ghi June 4, 2003
Gatwick Handling November 1, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-07-02
filed on: 4th, April 2023
Free Download (6 pages)

Company search

Advertisements