Draken Leasing Limited CHRISTCHURCH


Founded in 1994, Draken Leasing, classified under reg no. 02941915 is an active company. Currently registered at Bournemouth Airport BH23 6NE, Christchurch the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 7, 2020 Draken Leasing Limited is no longer carrying the name Cobham Leasing.

At present there are 4 directors in the the company, namely Nicolas A., Simon P. and Sarah H. and others. In addition one secretary - Sarah H. - is with the firm. At present 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.

Draken Leasing Limited Address / Contact

Office Address Bournemouth Airport
Office Address2 Hurn
Town Christchurch
Post code BH23 6NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02941915
Date of Incorporation Thu, 23rd Jun 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Nicolas A.

Position: Director

Appointed: 11 December 2023

Simon P.

Position: Director

Appointed: 31 October 2023

Sarah H.

Position: Secretary

Appointed: 02 April 2020

Sarah H.

Position: Director

Appointed: 02 April 2020

Richard S.

Position: Director

Appointed: 10 January 2019

Michael P.

Position: Secretary

Appointed: 06 August 2018

Resigned: 31 March 2020

Michael P.

Position: Director

Appointed: 21 May 2018

Resigned: 31 March 2020

Paul A.

Position: Director

Appointed: 27 April 2018

Resigned: 31 October 2023

Philip Y.

Position: Secretary

Appointed: 04 August 2017

Resigned: 06 August 2018

Philip Y.

Position: Director

Appointed: 04 August 2017

Resigned: 06 August 2018

Stuart H.

Position: Secretary

Appointed: 07 April 2017

Resigned: 04 August 2017

Stuart H.

Position: Director

Appointed: 07 April 2017

Resigned: 04 August 2017

Paul A.

Position: Secretary

Appointed: 09 July 2012

Resigned: 07 April 2017

Paul A.

Position: Director

Appointed: 21 February 2012

Resigned: 07 April 2017

Peter N.

Position: Director

Appointed: 20 June 2011

Resigned: 27 April 2018

John H.

Position: Secretary

Appointed: 20 June 2011

Resigned: 09 July 2012

Charles H.

Position: Director

Appointed: 15 April 2009

Resigned: 17 May 2011

David H.

Position: Secretary

Appointed: 01 August 2006

Resigned: 18 May 2011

James C.

Position: Director

Appointed: 21 December 2005

Resigned: 31 December 2008

Claud F.

Position: Director

Appointed: 25 October 2004

Resigned: 01 December 2005

Desmond T.

Position: Director

Appointed: 21 July 2003

Resigned: 21 February 2012

Peter R.

Position: Secretary

Appointed: 20 June 2001

Resigned: 01 August 2006

Geoffrey R.

Position: Director

Appointed: 19 August 1998

Resigned: 30 June 2002

Michael C.

Position: Director

Appointed: 19 August 1998

Resigned: 25 October 2004

Peter R.

Position: Director

Appointed: 19 August 1998

Resigned: 21 December 2005

John P.

Position: Secretary

Appointed: 20 September 1996

Resigned: 01 April 2001

Gordon P.

Position: Director

Appointed: 20 September 1996

Resigned: 01 April 2001

Alastair I.

Position: Director

Appointed: 20 September 1996

Resigned: 01 April 2001

Mark R.

Position: Director

Appointed: 27 July 1995

Resigned: 20 September 1996

Mark R.

Position: Secretary

Appointed: 16 May 1995

Resigned: 20 September 1996

Graham R.

Position: Director

Appointed: 15 September 1994

Resigned: 16 May 1995

Anthony C.

Position: Director

Appointed: 15 September 1994

Resigned: 20 September 1996

Sutton R.

Position: Secretary

Appointed: 15 September 1994

Resigned: 16 May 1995

Newco Limited

Position: Nominee Director

Appointed: 23 June 1994

Resigned: 15 September 1994

Startco Limited

Position: Nominee Secretary

Appointed: 23 June 1994

Resigned: 15 September 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we found, there is Fr Aviation Limited from Christchurch, England. The abovementioned PSC is categorised as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second one in the persons with significant control register is Fr Aviation Group Limited that entered Wimborne, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fr Aviation Limited

Bournemouth Airport Hurn, Christchurch, Dorset, BH23 6NE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 10 August 2020
Nature of control: 75,01-100% shares

Fr Aviation Group Limited

C/O Cobham Plc Brook Road, Wimborne, BH21 2BJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Cardiff
Registration number 1853422
Notified on 6 April 2016
Ceased on 10 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cobham Leasing December 7, 2020
Western Asset Management October 4, 1996
Western Asset October 4, 1994
Jermaine Trading September 23, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 9th, June 2023
Free Download (22 pages)

Company search