Company number 03034197
Status Active
Incorporation Date 16 March 1995
Company Type Private Limited Company
Address NO. 1 THELLOW HEATH PARK NORTHWICH ROAD, ANTROBUS, NORTHWICH, CHESHIRE, ENGLAND, CW9 6JB
Home Country United Kingdom
Nature of Business 80200 - Security systems service activities
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Appointment of Miss Sara Nahid Einollahi as a director on 7 March 2017; Full accounts made up to 30 September 2016. The most likely internet sites of AD AEROSPACE LIMITED are www.adaerospace.co.uk, and www.ad-aerospace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Ad Aerospace Limited is a Private Limited Company.
The company registration number is 03034197. Ad Aerospace Limited has been working since 16 March 1995.
The present status of the company is Active. The registered address of Ad Aerospace Limited is No 1 Thellow Heath Park Northwich Road Antrobus Northwich Cheshire England Cw9 6jb. . EINOLLAHI, Maghsoud is a Director of the company. EINOLLAHI, Sara Nahid is a Director of the company. MANAHAN, Andrew is a Director of the company. NEWTON, Michael James is a Director of the company. Secretary DOROSZKIEWICZ, Helen Pamela has been resigned. Secretary NEWTON, Michael James has been resigned. Secretary SPROTT, David has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DUSARA, Paresh Devchand has been resigned. Director HORNE, Michael Andrew has been resigned. Director NORSTROM, Pauline Anne has been resigned. Director PETRIE, Nigel Fredrick Thomas Hugh has been resigned. Director SPROTT, David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Security systems service activities".
Current Directors
Resigned Directors
Secretary
SPROTT, David
Resigned: 01 February 1999
Appointed Date: 21 March 1995
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 21 March 1995
Appointed Date: 16 March 1995
Director
SPROTT, David
Resigned: 01 February 1999
Appointed Date: 21 March 1995
70 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 21 March 1995
Appointed Date: 16 March 1995
Persons With Significant Control
Netvu Holdings Limited
Notified on: 15 April 2016
Nature of control: Ownership of shares – 75% or more
AD AEROSPACE LIMITED Events
20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
20 Mar 2017
Appointment of Miss Sara Nahid Einollahi as a director on 7 March 2017
12 Jan 2017
Full accounts made up to 30 September 2016
30 Nov 2016
Director's details changed for Mr Andrew Manhan on 3 May 2016
21 Jul 2016
Current accounting period extended from 15 April 2016 to 30 September 2016
...
... and 82 more events
22 Sep 1995
Accounting reference date notified as 30/06
22 Sep 1995
Registered office changed on 22/09/95 from: c/o gorna & co virginia house cheapside manchester M2 4NB
30 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 Mar 1995
Registered office changed on 29/03/95 from: classic house 174/180 old street london EC1V 9BP
16 Mar 1995
Incorporation
24 March 2016
Charge code 0303 4197 0003
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Aghoco 1389 Limited
Description: Not applicable…
18 October 2011
Guarantee & debenture
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2011
Guarantee & debenture
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Michael James Newton
Description: Fixed and floating charge over the undertaking and all…