PRECISION AEROSPACE COMPONENT ENGINEERING LIMITED
BRAINTREE PRECISION AEROSPACE FASTENERS LIMITED

Hellopages » Essex » Braintree » CM7 2QJ
Company number 02164508
Status Active
Incorporation Date 15 September 1987
Company Type Private Limited Company
Address BLACKWELL DRIVE, SPRINGWOOD IND EST, BRAINTREE, ESSEX, CM7 2QJ
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 18 December 2016 with updates; Termination of appointment of John Green as a director on 31 March 2016. The most likely internet sites of PRECISION AEROSPACE COMPONENT ENGINEERING LIMITED are www.precisionaerospacecomponentengineering.co.uk, and www.precision-aerospace-component-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Precision Aerospace Component Engineering Limited is a Private Limited Company. The company registration number is 02164508. Precision Aerospace Component Engineering Limited has been working since 15 September 1987. The present status of the company is Active. The registered address of Precision Aerospace Component Engineering Limited is Blackwell Drive Springwood Ind Est Braintree Essex Cm7 2qj. . MULLAN, Richard James is a Secretary of the company. BINNS, Ian Vincent is a Director of the company. MULLAN, Richard James is a Director of the company. Secretary CLAYDON, Peter John has been resigned. Director GREEN, John has been resigned. Director GREEN, John has been resigned. Director PLATT, Peter Norman has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Secretary
MULLAN, Richard James
Appointed Date: 23 October 1997

Director
BINNS, Ian Vincent
Appointed Date: 01 April 2012
57 years old

Director

Resigned Directors

Secretary
CLAYDON, Peter John
Resigned: 23 October 1997

Director
GREEN, John
Resigned: 31 March 2016
Appointed Date: 07 February 2013
78 years old

Director
GREEN, John
Resigned: 04 February 2013
78 years old

Director
PLATT, Peter Norman
Resigned: 24 June 2006
96 years old

Persons With Significant Control

Mr Ian Vincent Binns
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Richard James Mullan
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr John Green
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jean Platt
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRECISION AEROSPACE COMPONENT ENGINEERING LIMITED Events

28 Dec 2016
Full accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 18 December 2016 with updates
11 Apr 2016
Termination of appointment of John Green as a director on 31 March 2016
04 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 11,112

04 Jan 2016
Director's details changed for Mr John Green on 18 December 2015
...
... and 80 more events
11 Feb 1988
Memorandum and Articles of Association

11 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jan 1988
Company name changed pelham manufacturing LIMITED\certificate issued on 29/01/88

28 Jan 1988
Company name changed\certificate issued on 28/01/88
15 Sep 1987
Incorporation

PRECISION AEROSPACE COMPONENT ENGINEERING LIMITED Charges

5 April 2007
All assets debenture
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
3 July 1995
Single debenture
Delivered: 6 July 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 August 1991
Debenture
Delivered: 16 September 1991
Status: Satisfied on 6 October 2001
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see 395 for full details)…
30 March 1988
Fixed and floating charge
Delivered: 14 April 1988
Status: Satisfied on 6 October 2001
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…