MIDLAND AEROSPACE LIMITED
SUTTON IN ASHFIELD EDGER 155 LIMITED

Hellopages » Nottinghamshire » Ashfield » NG17 1BX

Company number 04326476
Status Active
Incorporation Date 21 November 2001
Company Type Private Limited Company
Address UNIT 4A CASTLEWOOD BUSINESS PARK, FARMWELL LANE, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 1BX
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 21 November 2016 with updates; Appointment of Mr Andrew Theodore Holt as a director on 1 November 2016. The most likely internet sites of MIDLAND AEROSPACE LIMITED are www.midlandaerospace.co.uk, and www.midland-aerospace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Mansfield Woodhouse Rail Station is 5.5 miles; to Langley Mill Rail Station is 6.5 miles; to Hucknall Rail Station is 6.6 miles; to Bulwell Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Midland Aerospace Limited is a Private Limited Company. The company registration number is 04326476. Midland Aerospace Limited has been working since 21 November 2001. The present status of the company is Active. The registered address of Midland Aerospace Limited is Unit 4a Castlewood Business Park Farmwell Lane Sutton in Ashfield Nottinghamshire Ng17 1bx. . WHITE, Kevin Stewart is a Secretary of the company. ANDREWS, Greg is a Director of the company. HOLT, Andrew Theodore is a Director of the company. LYONS, Eamon John is a Director of the company. WHITE, Kevin Stewart is a Director of the company. Secretary DODSLEY, Jonathan Paul has been resigned. Secretary MCARA, Susannah Jane has been resigned. Secretary PRESBURY, Adrian Mark has been resigned. Secretary WINFIELD, David Christopher has been resigned. Secretary CRESCENT HILL LIMITED has been resigned. Director BUTLER, Stephen Philip has been resigned. Director DAWES, Richard has been resigned. Director DONALD, Andrew David Livingstone has been resigned. Director EVANS, Malcolm John has been resigned. Director MCARA, Susannah Jane has been resigned. Director PINNER, Brian Howard has been resigned. Director PRESBURY, Adrian Mark has been resigned. Director TRAVERS, Richard Benjamin has been resigned. Director WINFIELD, David Christopher has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
WHITE, Kevin Stewart
Appointed Date: 27 November 2015

Director
ANDREWS, Greg
Appointed Date: 01 January 2015
52 years old

Director
HOLT, Andrew Theodore
Appointed Date: 01 November 2016
43 years old

Director
LYONS, Eamon John
Appointed Date: 21 June 2004
66 years old

Director
WHITE, Kevin Stewart
Appointed Date: 27 November 2015
49 years old

Resigned Directors

Secretary
DODSLEY, Jonathan Paul
Resigned: 21 June 2004
Appointed Date: 17 January 2003

Secretary
MCARA, Susannah Jane
Resigned: 31 May 2010
Appointed Date: 21 June 2004

Secretary
PRESBURY, Adrian Mark
Resigned: 17 January 2003
Appointed Date: 14 February 2002

Secretary
WINFIELD, David Christopher
Resigned: 27 November 2015
Appointed Date: 31 May 2010

Secretary
CRESCENT HILL LIMITED
Resigned: 14 February 2002
Appointed Date: 21 November 2001

Director
BUTLER, Stephen Philip
Resigned: 19 June 2008
Appointed Date: 14 February 2002
75 years old

Director
DAWES, Richard
Resigned: 17 January 2005
Appointed Date: 12 July 2004
56 years old

Director
DONALD, Andrew David Livingstone
Resigned: 19 December 2014
Appointed Date: 16 July 2009
63 years old

Director
EVANS, Malcolm John
Resigned: 25 September 2002
Appointed Date: 27 February 2002
72 years old

Director
MCARA, Susannah Jane
Resigned: 31 May 2010
Appointed Date: 01 April 2005
60 years old

Director
PINNER, Brian Howard
Resigned: 12 March 2003
Appointed Date: 14 February 2002
74 years old

Director
PRESBURY, Adrian Mark
Resigned: 19 June 2008
Appointed Date: 14 February 2002
61 years old

Director
TRAVERS, Richard Benjamin
Resigned: 01 November 2016
Appointed Date: 19 June 2008
70 years old

Director
WINFIELD, David Christopher
Resigned: 27 November 2015
Appointed Date: 28 May 2010
55 years old

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 14 February 2002
Appointed Date: 21 November 2001

Persons With Significant Control

Calder Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDLAND AEROSPACE LIMITED Events

02 Mar 2017
Full accounts made up to 31 May 2016
23 Nov 2016
Confirmation statement made on 21 November 2016 with updates
02 Nov 2016
Appointment of Mr Andrew Theodore Holt as a director on 1 November 2016
02 Nov 2016
Termination of appointment of Richard Benjamin Travers as a director on 1 November 2016
03 Mar 2016
Full accounts made up to 31 May 2015
...
... and 124 more events
20 Feb 2002
New secretary appointed;new director appointed
20 Feb 2002
Secretary resigned
20 Feb 2002
Director resigned
19 Feb 2002
Company name changed edger 155 LIMITED\certificate issued on 19/02/02
21 Nov 2001
Incorporation

MIDLAND AEROSPACE LIMITED Charges

18 October 2012
Supplemental debenture
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Fixed charge all of its right title and interest (if any)…
22 August 2012
Debenture
Delivered: 28 August 2012
Status: Outstanding
Persons entitled: Wells Fargo Bank International
Description: Fixed and floating charge over all property and assets…
10 August 2012
Debenture
Delivered: 14 August 2012
Status: Outstanding
Persons entitled: Burdale Financial Limited
Description: Fixed and floating charge over all property and assets…
19 June 2008
Debenture
Delivered: 2 July 2008
Status: Satisfied on 15 August 2012
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee and Agent for the Lenders) the Trustee
Description: Fixed and floating charge over the undertaking and all…
9 April 2002
Debenture
Delivered: 11 April 2002
Status: Satisfied on 1 July 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…