PENNY & GILES AEROSPACE LIMITED
CHRISTCHURCH

Hellopages » Dorset » Christchurch » BH23 6HH

Company number 02336358
Status Active
Incorporation Date 18 January 1989
Company Type Private Limited Company
Address 15 ENTERPRISE WAY, AVIATION PARK WEST, BOURNEMOUTH INTERNATIONAL AIRPORT, CHRISTCHURCH, DORSET, UNITED KINGDOM, BH23 6HH
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS; Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS; Registered office address changed from 1 Airfield Road Christchurch Dorset BH23 3th to 15 Enterprise Way, Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6HH on 17 March 2017. The most likely internet sites of PENNY & GILES AEROSPACE LIMITED are www.pennygilesaerospace.co.uk, and www.penny-giles-aerospace.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Penny Giles Aerospace Limited is a Private Limited Company. The company registration number is 02336358. Penny Giles Aerospace Limited has been working since 18 January 1989. The present status of the company is Active. The registered address of Penny Giles Aerospace Limited is 15 Enterprise Way Aviation Park West Bournemouth International Airport Christchurch Dorset United Kingdom Bh23 6hh. . FERDENZI, Paul Jude is a Secretary of the company. JAKUBOWITZ, Harry is a Secretary of the company. O'CASAL, Marc S is a Secretary of the company. SHAW, Robert is a Secretary of the company. REED SMITH CORPORATE SERVICES LIMITED is a Secretary of the company. EVANS, Kenneth is a Director of the company. LIVERSIDGE, Mark is a Director of the company. ROONEY, Kevin Terence Andrew is a Director of the company. SHAW, Robert is a Director of the company. SYMONDS, Allan E is a Director of the company. TYNAN, Glenn Edward is a Director of the company. Secretary ARNAOUTI, Michael has been resigned. Secretary DENTON, Michael Joseph has been resigned. Secretary GARRAWAY, Brian Eric has been resigned. Secretary HAYWARD, Robert John has been resigned. Secretary PRICE, Dewi Brychan John has been resigned. Secretary THOMAS, Luke has been resigned. Director ADAMS, David Charles has been resigned. Director BENANTE, Martin Richard has been resigned. Director BISCOE, Ian Robert has been resigned. Director BOND, Alan Falshaw has been resigned. Director BOULTON, Stuart Michael has been resigned. Director DIXON, James Maurice has been resigned. Director EVANS, Timothy Richard has been resigned. Director FITCH, Charles Henry has been resigned. Director FREELAND, Roy Alan has been resigned. Director JONES, Nigel Paul has been resigned. Director NEW, Raymond Edward has been resigned. Director OATLEY, Jonathan Mark has been resigned. Director PARKE, Neil David has been resigned. Director POTTER, Robert Bernard has been resigned. Director RAYMENT, Kevin has been resigned. Director RAYMENT, Kevin has been resigned. Director RICE, Timothy Julian has been resigned. Director RICHARDSON, Michael Francis has been resigned. Director ROBERTS, Gregory Douglas has been resigned. Director SINCLAIR, Anne has been resigned. Director STRUGNELL, Richard has been resigned. Director TAYLOR, David Leslie has been resigned. Director THOMAS, Montague Peter Robin has been resigned. Director WATKINS, Jason Karl has been resigned. Director WAY, Colin Peter has been resigned. Director YOHRLING, George has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Secretary
FERDENZI, Paul Jude
Appointed Date: 21 February 2014

Secretary
JAKUBOWITZ, Harry
Appointed Date: 24 February 2003

Secretary
O'CASAL, Marc S
Appointed Date: 20 October 2011

Secretary
SHAW, Robert
Appointed Date: 01 April 2002

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Appointed Date: 08 July 2009

Director
EVANS, Kenneth
Appointed Date: 05 March 2014
72 years old

Director
LIVERSIDGE, Mark
Appointed Date: 30 April 2013
62 years old

Director
ROONEY, Kevin Terence Andrew
Appointed Date: 05 March 2014
61 years old

Director
SHAW, Robert
Appointed Date: 01 April 2002
73 years old

Director
SYMONDS, Allan E
Appointed Date: 10 October 2005
71 years old

Director
TYNAN, Glenn Edward
Appointed Date: 28 April 2006
67 years old

Resigned Directors

Secretary
ARNAOUTI, Michael
Resigned: 14 November 2000
Appointed Date: 28 July 1995

Secretary
DENTON, Michael Joseph
Resigned: 21 February 2014
Appointed Date: 24 February 2003

Secretary
GARRAWAY, Brian Eric
Resigned: 01 April 1993
Appointed Date: 18 July 1991

Secretary
HAYWARD, Robert John
Resigned: 18 July 1991

Secretary
PRICE, Dewi Brychan John
Resigned: 28 July 1995
Appointed Date: 01 April 1993

Secretary
THOMAS, Luke
Resigned: 01 April 2002
Appointed Date: 14 November 2000

Director
ADAMS, David Charles
Resigned: 12 September 2012
Appointed Date: 02 May 2003
71 years old

Director
BENANTE, Martin Richard
Resigned: 05 March 2014
Appointed Date: 01 April 2002
72 years old

Director
BISCOE, Ian Robert
Resigned: 01 January 1998
63 years old

Director
BOND, Alan Falshaw
Resigned: 01 April 1996
79 years old

Director
BOULTON, Stuart Michael
Resigned: 28 February 2001
Appointed Date: 01 April 1996
62 years old

Director
DIXON, James Maurice
Resigned: 30 November 1993
Appointed Date: 01 March 1993
89 years old

Director
EVANS, Timothy Richard
Resigned: 01 April 2002
Appointed Date: 01 April 2001
68 years old

Director
FITCH, Charles Henry
Resigned: 31 December 1994
77 years old

Director
FREELAND, Roy Alan
Resigned: 31 December 1996
Appointed Date: 03 January 1994
77 years old

Director
JONES, Nigel Paul
Resigned: 05 March 2014
Appointed Date: 12 September 2012
57 years old

Director
NEW, Raymond Edward
Resigned: 01 March 2011
Appointed Date: 01 October 2001
77 years old

Director
OATLEY, Jonathan Mark
Resigned: 31 December 2002
Appointed Date: 01 March 2001
56 years old

Director
PARKE, Neil David
Resigned: 14 February 2014
Appointed Date: 01 March 2001
68 years old

Director
POTTER, Robert Bernard
Resigned: 31 March 2002
Appointed Date: 03 January 1995
79 years old

Director
RAYMENT, Kevin
Resigned: 05 March 2014
Appointed Date: 28 April 2006
56 years old

Director
RAYMENT, Kevin
Resigned: 12 November 1999
Appointed Date: 01 July 1997
56 years old

Director
RICE, Timothy Julian
Resigned: 01 January 1998
Appointed Date: 01 April 1996
66 years old

Director
RICHARDSON, Michael Francis
Resigned: 28 February 2001
Appointed Date: 31 October 1994
63 years old

Director
ROBERTS, Gregory Douglas
Resigned: 31 August 2015
Appointed Date: 05 March 2014
65 years old

Director
SINCLAIR, Anne
Resigned: 01 August 1999
Appointed Date: 01 April 1996
74 years old

Director
STRUGNELL, Richard
Resigned: 30 April 2013
Appointed Date: 01 January 1997
73 years old

Director
TAYLOR, David Leslie
Resigned: 21 February 2003
Appointed Date: 01 October 2001
72 years old

Director
THOMAS, Montague Peter Robin
Resigned: 01 April 1996
88 years old

Director
WATKINS, Jason Karl
Resigned: 05 March 2014
Appointed Date: 12 September 2012
59 years old

Director
WAY, Colin Peter
Resigned: 31 December 2000
Appointed Date: 01 July 1998
76 years old

Director
YOHRLING, George
Resigned: 10 October 2005
Appointed Date: 01 April 2002
85 years old

PENNY & GILES AEROSPACE LIMITED Events

20 Mar 2017
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
20 Mar 2017
Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
17 Mar 2017
Registered office address changed from 1 Airfield Road Christchurch Dorset BH23 3th to 15 Enterprise Way, Aviation Park West Bournemouth International Airport Christchurch Dorset BH23 6HH on 17 March 2017
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10,000

...
... and 166 more events
12 Apr 1989
New director appointed

10 Apr 1989
New director appointed

10 Mar 1989
Company name changed penny & giles data technology li mited\certificate issued on 10/03/89
07 Mar 1989
Accounting reference date notified as 31/03

18 Jan 1989
Incorporation

PENNY & GILES AEROSPACE LIMITED Charges

21 July 2002
Debenture
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1989
Mortgage debenture
Delivered: 28 April 1989
Status: Satisfied on 20 May 1993
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…