WESTON AEROSPACE LIMITED
LONDON ANGELCHANCE LIMITED

Hellopages » City of London » City of London » EC4A 3TW
Company number 04740406
Status Active
Incorporation Date 22 April 2003
Company Type Private Limited Company
Address 5 NEW STREET SQUARE, LONDON, EC4A 3TW
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c., 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Termination of appointment of Charles Fyfe Johnston as a director on 30 December 2016; Full accounts made up to 2 October 2015; Appointment of Mr Roger Alan Ross as a director on 24 August 2015. The most likely internet sites of WESTON AEROSPACE LIMITED are www.westonaerospace.co.uk, and www.weston-aerospace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weston Aerospace Limited is a Private Limited Company. The company registration number is 04740406. Weston Aerospace Limited has been working since 22 April 2003. The present status of the company is Active. The registered address of Weston Aerospace Limited is 5 New Street Square London Ec4a 3tw. . TAYLOR WESSING SECRETARIES LIMITED is a Secretary of the company. GEORGE, Robert David is a Director of the company. REUSSER, Curtis Carl is a Director of the company. ROSS, Roger Alan is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARBUTHNOTT, Ian has been resigned. Director CREMIN, Robert William has been resigned. Director DURAND, Alain Michel has been resigned. Director EELES, Geoffrey Barry has been resigned. Director JOHNSTON, Charles Fyfe has been resigned. Director KRING, Larry Albert has been resigned. Director KRING, Larry Albert has been resigned. Director LAWRENCE, Richard Bradley has been resigned. Director SMART, Kenneth John has been resigned. Director WOOD, Richard John has been resigned. Director YOST, Albert Scott has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Appointed Date: 13 June 2012

Director
GEORGE, Robert David
Appointed Date: 11 June 2003
69 years old

Director
REUSSER, Curtis Carl
Appointed Date: 05 March 2014
65 years old

Director
ROSS, Roger Alan
Appointed Date: 24 August 2015
57 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 13 June 2012
Appointed Date: 20 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 2003
Appointed Date: 22 April 2003

Director
ARBUTHNOTT, Ian
Resigned: 30 June 2006
Appointed Date: 01 September 2003
67 years old

Director
CREMIN, Robert William
Resigned: 31 October 2009
Appointed Date: 11 June 2003
85 years old

Director
DURAND, Alain Michel
Resigned: 14 August 2015
Appointed Date: 01 May 2014
58 years old

Director
EELES, Geoffrey Barry
Resigned: 12 December 2014
Appointed Date: 12 March 2012
76 years old

Director
JOHNSTON, Charles Fyfe
Resigned: 30 December 2016
Appointed Date: 18 November 2015
66 years old

Director
KRING, Larry Albert
Resigned: 31 December 2008
Appointed Date: 18 May 2007
85 years old

Director
KRING, Larry Albert
Resigned: 03 July 2006
Appointed Date: 11 June 2003
85 years old

Director
LAWRENCE, Richard Bradley
Resigned: 05 March 2014
Appointed Date: 31 December 2008
78 years old

Director
SMART, Kenneth John
Resigned: 12 March 2012
Appointed Date: 03 July 2006
66 years old

Director
WOOD, Richard John
Resigned: 18 May 2007
Appointed Date: 01 July 2003
73 years old

Director
YOST, Albert Scott
Resigned: 01 May 2014
Appointed Date: 23 March 2010
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 May 2003
Appointed Date: 22 April 2003

WESTON AEROSPACE LIMITED Events

30 Dec 2016
Termination of appointment of Charles Fyfe Johnston as a director on 30 December 2016
28 Jun 2016
Full accounts made up to 2 October 2015
06 May 2016
Appointment of Mr Roger Alan Ross as a director on 24 August 2015
05 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 501

01 Dec 2015
Termination of appointment of Alain Michel Durand as a director on 14 August 2015
...
... and 90 more events
28 Aug 2003
New director appointed
28 Aug 2003
New director appointed
21 May 2003
Secretary resigned
21 May 2003
Director resigned
22 Apr 2003
Incorporation

WESTON AEROSPACE LIMITED Charges

8 February 2013
A shares charge
Delivered: 25 February 2013
Status: Satisfied on 15 July 2015
Persons entitled: Wells Fargo Bank, National Association (The Trustee)
Description: The collateral, being- the relevant shares and the related…
20 July 2011
Shares charge
Delivered: 3 August 2011
Status: Satisfied on 15 July 2015
Persons entitled: Wells Fargo Bank, National Association (The Trustee)
Description: By way of first fixed charge, all interest in the…
1 August 2005
Rent deposit deed
Delivered: 8 August 2005
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: £41,740.00 plus a sum equivalent to vat thereon or an…