You are here: bizstats.co.uk > a-z index > F list > FR list

Fr Aviation Limited CHRISTCHURCH


Founded in 1965, Fr Aviation, classified under reg no. 00845310 is an active company. Currently registered at Bournemouth Airport BH23 6NE, Christchurch the company has been in the business for fifty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Nicolas A., Simon P. and Sarah H. and others. Of them, Richard S. has been with the company the longest, being appointed on 10 January 2019 and Nicolas A. has been with the company for the least time - from 11 December 2023. Currently 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.

Fr Aviation 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 00845310
Date of Incorporation Fri, 9th Apr 1965
Industry Defence activities
Industry Scheduled passenger air transport
End of financial Year 31st December
Company age 59 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: Director

Appointed: 16 October 2020

Richard S.

Position: Director

Appointed: 10 January 2019

Peter R.

Position: Secretary

Resigned: 20 October 1997

. L.

Position: Director

Appointed: 16 October 2020

Resigned: 01 September 2021

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

Rob P.

Position: Director

Appointed: 16 December 2013

Resigned: 25 July 2014

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

Jonathan 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

David H.

Position: Director

Appointed: 21 December 2005

Resigned: 18 May 2011

Christopher G.

Position: Director

Appointed: 21 December 2005

Resigned: 31 July 2006

Claud F.

Position: Director

Appointed: 25 October 2004

Resigned: 01 December 2005

James C.

Position: Director

Appointed: 11 April 2003

Resigned: 31 December 2008

Peter R.

Position: Secretary

Appointed: 21 October 2002

Resigned: 01 August 2006

Alexander H.

Position: Director

Appointed: 29 July 2002

Resigned: 21 December 2005

Stephen F.

Position: Director

Appointed: 03 December 2001

Resigned: 31 December 2010

John D.

Position: Director

Appointed: 15 October 2001

Resigned: 08 October 2009

Desmond T.

Position: Director

Appointed: 01 December 1999

Resigned: 21 February 2012

Richard F.

Position: Director

Appointed: 04 October 1999

Resigned: 21 October 2002

Blair W.

Position: Secretary

Appointed: 20 October 1997

Resigned: 21 October 2002

Geoffrey R.

Position: Director

Appointed: 28 July 1997

Resigned: 30 June 2002

Michael C.

Position: Director

Appointed: 18 March 1996

Resigned: 25 October 2004

Blair W.

Position: Director

Appointed: 01 January 1996

Resigned: 21 October 2002

Gordon P.

Position: Director

Appointed: 21 February 1993

Resigned: 01 July 2002

John M.

Position: Director

Appointed: 01 January 1992

Resigned: 17 January 2002

Michael L.

Position: Director

Appointed: 01 January 1992

Resigned: 31 December 1997

David M.

Position: Director

Appointed: 20 June 1991

Resigned: 30 June 1998

Colin J.

Position: Director

Appointed: 20 June 1991

Resigned: 30 June 1997

John B.

Position: Director

Appointed: 20 June 1991

Resigned: 30 November 1993

Dennis L.

Position: Director

Appointed: 20 June 1991

Resigned: 26 February 1996

Richard R.

Position: Director

Appointed: 20 June 1991

Resigned: 30 September 2001

Peter R.

Position: Director

Appointed: 20 June 1991

Resigned: 21 December 2005

Michael C.

Position: Director

Appointed: 20 June 1991

Resigned: 07 August 1995

Alastair I.

Position: Director

Appointed: 20 June 1991

Resigned: 01 July 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Draken Uk Bidco Limited from Christchurch, England. The abovementioned PSC is classified as "a private limited company", 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. Another entity in the PSC register is Fr Aviation Group Limited that entered Wimborne, England as the 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.

Draken Uk Bidco Limited

Draken Europe Bournemouth Airport, Hurn, Christchurch, BH23 6NE, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom (England & Wales)
Place registered Companies House
Registration number 12899936
Notified on 14 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 14 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 9th, June 2023
Free Download (44 pages)

Company search