AIRFRAME LIMITED
INDUS, DAVENTRY

Hellopages » Northamptonshire » Daventry » NN11 8NR

Company number 03513761
Status Active
Incorporation Date 19 February 1998
Company Type Private Limited Company
Address AYRSHIRE METAL PRODUCTS LTD AYRSHIRE METAL PRODUCTS LTD, ROYAL OAK WAY NORTH, ROYAL OAK, INDUS, DAVENTRY, NORTHAMPTONSHIRE, NN11 8NR
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 2 . The most likely internet sites of AIRFRAME LIMITED are www.airframe.co.uk, and www.airframe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Rugby Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airframe Limited is a Private Limited Company. The company registration number is 03513761. Airframe Limited has been working since 19 February 1998. The present status of the company is Active. The registered address of Airframe Limited is Ayrshire Metal Products Ltd Ayrshire Metal Products Ltd Royal Oak Way North Royal Oak Indus Daventry Northamptonshire Nn11 8nr. . PICKERILL, David Keith is a Secretary of the company. SHORT, Peter John is a Director of the company. WILSON, Mark Lithgow is a Director of the company. Secretary GOODWIN, Christopher Gordon has been resigned. Secretary SHORT, Peter John has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director LOBBAN, Hugh Dunlop has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
PICKERILL, David Keith
Appointed Date: 17 April 2000

Director
SHORT, Peter John
Appointed Date: 06 March 1998
67 years old

Director
WILSON, Mark Lithgow
Appointed Date: 06 March 1998
64 years old

Resigned Directors

Secretary
GOODWIN, Christopher Gordon
Resigned: 31 March 2000
Appointed Date: 27 July 1998

Secretary
SHORT, Peter John
Resigned: 27 July 1998
Appointed Date: 06 March 1998

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 06 March 1998
Appointed Date: 19 February 1998

Director
LOBBAN, Hugh Dunlop
Resigned: 12 September 2000
Appointed Date: 06 March 1998
79 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 06 March 1998
Appointed Date: 19 February 1998

Persons With Significant Control

Mr Mark Lithgow Wilson
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

AIRFRAME LIMITED Events

02 Mar 2017
Confirmation statement made on 19 February 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
27 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 2

01 Oct 2015
Accounts for a dormant company made up to 31 December 2014
25 Feb 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2

...
... and 48 more events
12 Mar 1998
Secretary resigned
12 Mar 1998
New director appointed
12 Mar 1998
New director appointed
12 Mar 1998
New secretary appointed;new director appointed
19 Feb 1998
Incorporation