COMMERCIAL AEROSPACE SERVICES CO. LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF
Company number 01644150
Status Active
Incorporation Date 17 June 1982
Company Type Private Limited Company
Address 161 - 163 PRESTON ROAD, BRIGHTON, ENGLAND, BN1 6AF
Home Country United Kingdom
Nature of Business 52102 - Operation of warehousing and storage facilities for air transport activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Registered office address changed from Aviation Centre Star Estate Partridge Green Horsham, West Sussex RH13 8RA to 161 - 163 Preston Road Brighton BN1 6AF on 11 November 2016. The most likely internet sites of COMMERCIAL AEROSPACE SERVICES CO. LIMITED are www.commercialaerospaceservicesco.co.uk, and www.commercial-aerospace-services-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Commercial Aerospace Services Co Limited is a Private Limited Company. The company registration number is 01644150. Commercial Aerospace Services Co Limited has been working since 17 June 1982. The present status of the company is Active. The registered address of Commercial Aerospace Services Co Limited is 161 163 Preston Road Brighton England Bn1 6af. . ROBERTS, Lesley Ann is a Secretary of the company. ROBERTS, Barrie Edwin is a Director of the company. ROBERTS, Lesley Ann is a Director of the company. Secretary BOWEN, Andrew Lynton has been resigned. Director BEW, Paul Victor Roy has been resigned. Director BOWEN, Andrew Lynton has been resigned. Director FARGE, Michael Douglas has been resigned. Director HARPER, John Richard has been resigned. Director SMITH, Denis John has been resigned. The company operates in "Operation of warehousing and storage facilities for air transport activities".


Current Directors

Secretary
ROBERTS, Lesley Ann
Appointed Date: 12 June 2000

Director

Director
ROBERTS, Lesley Ann

69 years old

Resigned Directors

Secretary
BOWEN, Andrew Lynton
Resigned: 12 June 2000

Director
BEW, Paul Victor Roy
Resigned: 23 October 2007
Appointed Date: 01 January 2006
58 years old

Director
BOWEN, Andrew Lynton
Resigned: 12 June 2000
79 years old

Director
FARGE, Michael Douglas
Resigned: 31 May 2004
Appointed Date: 11 October 1999
78 years old

Director
HARPER, John Richard
Resigned: 31 March 2011
Appointed Date: 21 September 1998
77 years old

Director
SMITH, Denis John
Resigned: 14 November 2013
79 years old

Persons With Significant Control

Commercial Aerospace Property Holdco Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

COMMERCIAL AEROSPACE SERVICES CO. LIMITED Events

12 Dec 2016
Total exemption full accounts made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 30 August 2016 with updates
11 Nov 2016
Registered office address changed from Aviation Centre Star Estate Partridge Green Horsham, West Sussex RH13 8RA to 161 - 163 Preston Road Brighton BN1 6AF on 11 November 2016
23 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,000,000

28 Jul 2015
Total exemption full accounts made up to 31 March 2015
...
... and 94 more events
31 May 1986
Accounts for a small company made up to 31 March 1986
31 May 1986
Return made up to 08/05/86; full list of members

17 May 1983
Particulars of mortgage/charge
17 Jun 1982
Certificate of incorporation
17 Jun 1982
Incorporation

COMMERCIAL AEROSPACE SERVICES CO. LIMITED Charges

31 March 2009
Legal mortgage
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at 25 star road star industrial estate star road…
31 March 2009
Debenture
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
31 March 2009
Deed of legal mortgage
Delivered: 8 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbaken Ab (Publ)
Description: Property at unit 1B and plot 4 star road industrial estate…
24 March 1998
Legal mortgage
Delivered: 25 March 1998
Status: Satisfied on 8 April 2009
Persons entitled: Midland Bank PLC
Description: Unit 1B star industrial estate partridge green west sussex…
27 December 1991
Charge
Delivered: 30 December 1991
Status: Satisfied on 8 April 2009
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill uncalled capital patents…
4 February 1988
Legal charge
Delivered: 10 February 1988
Status: Satisfied on 8 April 2009
Persons entitled: Midland Bank PLC
Description: Part of plot 4 star road partridge green horsham W. sussex.
11 May 1983
Fixed and floating charge
Delivered: 17 May 1983
Status: Satisfied on 8 April 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges on undertaking and all property…