AEROCOM (UK) LIMITED
CHILWELL LOCKCROSS LIMITED

Hellopages » Nottinghamshire » Broxtowe » NG9 6RY

Company number 03981809
Status Active
Incorporation Date 27 April 2000
Company Type Private Limited Company
Address 12 VICKERY WAY, CHETWYND BUSINESS PARK, CHILWELL, NOTTINGHAM, NG9 6RY
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 100 ; Satisfaction of charge 2 in full; Accounts for a small company made up to 30 September 2015. The most likely internet sites of AEROCOM (UK) LIMITED are www.aerocomuk.co.uk, and www.aerocom-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Aerocom Uk Limited is a Private Limited Company. The company registration number is 03981809. Aerocom Uk Limited has been working since 27 April 2000. The present status of the company is Active. The registered address of Aerocom Uk Limited is 12 Vickery Way Chetwynd Business Park Chilwell Nottingham Ng9 6ry. . HUGHES, Enda is a Secretary of the company. BEARDSLEY, Robert is a Director of the company. HUGHES, John is a Director of the company. Secretary WHITMORE, Hadessah Angeline has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ETTLES, Allan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director O`FLAHERTY, Dermot has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
HUGHES, Enda
Appointed Date: 02 October 2000

Director
BEARDSLEY, Robert
Appointed Date: 04 January 2002
73 years old

Director
HUGHES, John
Appointed Date: 02 October 2000
69 years old

Resigned Directors

Secretary
WHITMORE, Hadessah Angeline
Resigned: 02 October 2000
Appointed Date: 13 June 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 13 June 2000
Appointed Date: 27 April 2000

Director
ETTLES, Allan
Resigned: 15 June 2001
Appointed Date: 15 December 2000
74 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 13 June 2000
Appointed Date: 27 April 2000

Director
O`FLAHERTY, Dermot
Resigned: 02 October 2000
Appointed Date: 13 June 2000
78 years old

AEROCOM (UK) LIMITED Events

28 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100

26 Apr 2016
Satisfaction of charge 2 in full
15 Mar 2016
Accounts for a small company made up to 30 September 2015
29 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

18 Mar 2015
Accounts for a small company made up to 30 September 2014
...
... and 45 more events
11 Jul 2000
New director appointed
11 Jul 2000
New secretary appointed
11 Jul 2000
Registered office changed on 11/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP
16 Jun 2000
Company name changed lockcross LIMITED\certificate issued on 19/06/00
27 Apr 2000
Incorporation

AEROCOM (UK) LIMITED Charges

23 July 2012
Charge of deposit
Delivered: 27 July 2012
Status: Satisfied on 26 April 2016
Persons entitled: National Westminster Bank PLC
Description: The deposit of £35,696 and all amounts in the future…
20 October 2009
Charge of deposit
Delivered: 23 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £18,335 credited to account…