SPS AEROSTRUCTURES LIMITED
ANNESLEY CHEVRON AEROSPACE ENGINEERING LIMITED

Hellopages » Nottinghamshire » Ashfield » NG15 0DP

Company number 01945689
Status Active
Incorporation Date 9 September 1985
Company Type Private Limited Company
Address WILLOW DRIVE, SHERWOOD BUSINESS PARK, ANNESLEY, NOTTINGHAMSHIRE, NG15 0DP
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 sixty-seven events have happened. The last three records are Confirmation statement made on 27 December 2016 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Andrew Van Rensselaer Masterman as a director on 30 November 2016. The most likely internet sites of SPS AEROSTRUCTURES LIMITED are www.spsaerostructures.co.uk, and www.sps-aerostructures.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. The distance to to Hucknall Rail Station is 3.5 miles; to Langley Mill Rail Station is 4.7 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sps Aerostructures Limited is a Private Limited Company. The company registration number is 01945689. Sps Aerostructures Limited has been working since 09 September 1985. The present status of the company is Active. The registered address of Sps Aerostructures Limited is Willow Drive Sherwood Business Park Annesley Nottinghamshire Ng15 0dp. . BAILEY, Monika Anna is a Secretary of the company. FREEMAN-MASSEY, Janet is a Secretary of the company. BAILEY, Monika Anna is a Director of the company. BECKER, Roger Paul is a Director of the company. BEYER, Ruth Ann is a Director of the company. BLACKMORE, Steven Craig is a Director of the company. HAGEL, Shawn is a Director of the company. PATTEE, Russell Scott is a Director of the company. SNOWDEN, Joe is a Director of the company. Secretary BIRD, Julian Patrick has been resigned. Secretary MORRIS, Leonard has been resigned. Secretary SKILLINGTON, Tony has been resigned. Secretary WALLIS, Michael Raymond has been resigned. Director ADAMS, Roger has been resigned. Director BARRETT, Sean Colin has been resigned. Director BECKER, Roger Paul has been resigned. Director BECKER, Roger Paul has been resigned. Director COOKE, Roger Anthony has been resigned. Director DEE, James Digiacomo has been resigned. Director DONEGAN, Mark has been resigned. Director HAWKES, Geoffrey A has been resigned. Director KIRK, Michael David has been resigned. Director LARSSON, William Dean has been resigned. Director MARTIN, Haydn Robert has been resigned. Director MASTERMAN, Andrew Van Rensselaer has been resigned. Director MORRASH, John has been resigned. Director MORRIS, Leonard has been resigned. Director ROSKOPF, Mark R has been resigned. Director SHOCKLEY, William Martin has been resigned. Director SKILLINGTON, Tony has been resigned. Director STEIN, Kevin Michael has been resigned. Director SWINSCOE, John William has been resigned. Director WARING, David has been resigned. Director WARING, David has been resigned. Director WARING, David has been resigned. Director ZMINDA, Margaret has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
BAILEY, Monika Anna
Appointed Date: 05 February 2010

Secretary
FREEMAN-MASSEY, Janet
Appointed Date: 27 October 2015

Director
BAILEY, Monika Anna
Appointed Date: 11 May 2015
47 years old

Director
BECKER, Roger Paul
Appointed Date: 24 September 2013
71 years old

Director
BEYER, Ruth Ann
Appointed Date: 01 June 2013
70 years old

Director
BLACKMORE, Steven Craig
Appointed Date: 13 February 2008
63 years old

Director
HAGEL, Shawn
Appointed Date: 01 March 2004
60 years old

Director
PATTEE, Russell Scott
Appointed Date: 12 August 2008
61 years old

Director
SNOWDEN, Joe
Appointed Date: 28 October 2014
69 years old

Resigned Directors

Secretary
BIRD, Julian Patrick
Resigned: 02 March 2004
Appointed Date: 28 October 1998

Secretary
MORRIS, Leonard
Resigned: 01 July 1997

Secretary
SKILLINGTON, Tony
Resigned: 28 October 1998
Appointed Date: 01 July 1997

Secretary
WALLIS, Michael Raymond
Resigned: 05 February 2010
Appointed Date: 02 March 2004

Director
ADAMS, Roger
Resigned: 17 September 1997
80 years old

Director
BARRETT, Sean Colin
Resigned: 29 August 2012
Appointed Date: 08 May 2002
64 years old

Director
BECKER, Roger Paul
Resigned: 10 November 2014
Appointed Date: 01 June 2013
71 years old

Director
BECKER, Roger Paul
Resigned: 01 June 2013
Appointed Date: 13 November 2008
71 years old

Director
COOKE, Roger Anthony
Resigned: 01 June 2013
Appointed Date: 01 March 2004
77 years old

Director
DEE, James Digiacomo
Resigned: 09 December 2003
Appointed Date: 28 October 1998
68 years old

Director
DONEGAN, Mark
Resigned: 28 October 2008
Appointed Date: 01 March 2004
69 years old

Director
HAWKES, Geoffrey A
Resigned: 13 February 2008
Appointed Date: 01 March 2004
67 years old

Director
KIRK, Michael David
Resigned: 09 April 2000
Appointed Date: 24 October 1998
87 years old

Director
LARSSON, William Dean
Resigned: 12 August 2008
Appointed Date: 01 March 2004
80 years old

Director
MARTIN, Haydn Robert
Resigned: 06 September 2002
Appointed Date: 01 September 1999
62 years old

Director
MASTERMAN, Andrew Van Rensselaer
Resigned: 30 November 2016
Appointed Date: 22 January 2014
57 years old

Director
MORRASH, John
Resigned: 11 June 1999
Appointed Date: 28 October 1998
70 years old

Director
MORRIS, Leonard
Resigned: 01 July 1997
86 years old

Director
ROSKOPF, Mark R
Resigned: 13 November 2008
Appointed Date: 01 March 2004
63 years old

Director
SHOCKLEY, William Martin
Resigned: 09 December 2003
Appointed Date: 28 October 1998
64 years old

Director
SKILLINGTON, Tony
Resigned: 31 October 2000
74 years old

Director
STEIN, Kevin Michael
Resigned: 10 October 2014
Appointed Date: 21 May 2009
59 years old

Director
SWINSCOE, John William
Resigned: 28 October 1998
76 years old

Director
WARING, David
Resigned: 31 December 2014
Appointed Date: 11 May 2012
68 years old

Director
WARING, David
Resigned: 18 August 2010
Appointed Date: 17 August 2010
68 years old

Director
WARING, David
Resigned: 13 August 2010
Appointed Date: 12 August 2010
68 years old

Director
ZMINDA, Margaret
Resigned: 09 December 2003
Appointed Date: 11 June 1999
66 years old

Persons With Significant Control

Sps Chevron Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SPS AEROSTRUCTURES LIMITED Events

23 Jan 2017
Confirmation statement made on 27 December 2016 with updates
10 Jan 2017
Full accounts made up to 31 March 2016
29 Dec 2016
Termination of appointment of Andrew Van Rensselaer Masterman as a director on 30 November 2016
23 May 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
22 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1,960,484

...
... and 157 more events
13 Nov 1987
Full accounts made up to 31 March 1986

13 Nov 1987
Return made up to 22/11/86; full list of members
23 Jan 1987
Registered office changed on 23/01/87 from: 238 london road st albans herts AL1 1JQ

09 Sep 1985
Certificate of incorporation
09 Sep 1985
Incorporation

SPS AEROSTRUCTURES LIMITED Charges

27 August 1998
Legal mortgage
Delivered: 4 September 1998
Status: Satisfied on 16 April 2005
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a plot 3 crown farm way mansfield…
10 November 1995
Mortgage debenture
Delivered: 15 November 1995
Status: Satisfied on 16 April 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
18 October 1994
Charge
Delivered: 27 October 1994
Status: Satisfied on 5 August 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
4 October 1988
Fixed and floating charge
Delivered: 12 October 1988
Status: Satisfied on 5 February 1996
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…