MAGELLAN AEROSPACE (CHALFONT) LIMITED
BOURNEMOUTH VERDICT AEROSPACE COMPONENTS LIMITED

Hellopages » Dorset » Bournemouth » BH11 8QN
Company number 00722603
Status Active
Incorporation Date 30 April 1962
Company Type Private Limited Company
Address 510 WALLISDOWN ROAD, BOURNEMOUTH, DORSET, BH11 8QN
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 three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 4,500 ; Director's details changed for Mr Jason Scott Addis on 14 March 2016. The most likely internet sites of MAGELLAN AEROSPACE (CHALFONT) LIMITED are www.magellanaerospacechalfont.co.uk, and www.magellan-aerospace-chalfont.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. The distance to to Bournemouth Rail Station is 3.3 miles; to Poole Rail Station is 3.3 miles; to Hamworthy Rail Station is 4.4 miles; to Christchurch Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Magellan Aerospace Chalfont Limited is a Private Limited Company. The company registration number is 00722603. Magellan Aerospace Chalfont Limited has been working since 30 April 1962. The present status of the company is Active. The registered address of Magellan Aerospace Chalfont Limited is 510 Wallisdown Road Bournemouth Dorset Bh11 8qn. . SMITH, Shawn David is a Secretary of the company. ADDIS, Jason Scott is a Director of the company. MARTIN, Haydn Robert is a Director of the company. MILANTONI, Elena is a Director of the company. SMITH, Shawn David is a Director of the company. UNDERWOOD, Phillip Campion is a Director of the company. Secretary KERRY, Jayne Diane has been resigned. Director ADDIS, Alan has been resigned. Director ADDIS, Jason has been resigned. Director DEKKER, John Bernhard has been resigned. Director KERRY, Jayne Diane has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
SMITH, Shawn David
Appointed Date: 13 February 2008

Director
ADDIS, Jason Scott
Appointed Date: 01 October 2014
56 years old

Director
MARTIN, Haydn Robert
Appointed Date: 26 July 2013
62 years old

Director
MILANTONI, Elena
Appointed Date: 01 January 2016
56 years old

Director
SMITH, Shawn David
Appointed Date: 13 February 2008
59 years old

Director
UNDERWOOD, Phillip Campion
Appointed Date: 13 February 2008
65 years old

Resigned Directors

Secretary
KERRY, Jayne Diane
Resigned: 13 February 2008

Director
ADDIS, Alan
Resigned: 13 February 2008
78 years old

Director
ADDIS, Jason
Resigned: 13 February 2008
Appointed Date: 01 February 2000
56 years old

Director
DEKKER, John Bernhard
Resigned: 01 January 2016
Appointed Date: 13 February 2008
71 years old

Director
KERRY, Jayne Diane
Resigned: 17 June 2002
Appointed Date: 01 June 1993
66 years old

MAGELLAN AEROSPACE (CHALFONT) LIMITED Events

11 Oct 2016
Full accounts made up to 31 December 2015
06 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4,500

06 Jun 2016
Director's details changed for Mr Jason Scott Addis on 14 March 2016
12 Feb 2016
Appointment of Mrs Elena Milantoni as a director on 1 January 2016
12 Feb 2016
Termination of appointment of John Bernhard Dekker as a director on 1 January 2016
...
... and 93 more events
30 Oct 1986
Accounts for a small company made up to 30 April 1986

30 Oct 1986
Return made up to 22/10/86; full list of members

30 Apr 1962
Incorporation
30 Apr 1962
Certificate of incorporation
30 Apr 1962
Certificate of incorporation

MAGELLAN AEROSPACE (CHALFONT) LIMITED Charges

4 March 2000
Charge & negative pledge
Delivered: 16 March 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed equitable charge all debts as defined in an agreement…
5 July 1984
Charge
Delivered: 11 July 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book and other…
14 February 1972
Mortgage debenture
Delivered: 17 February 1972
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Undertaking and all property and assets present and future…