GARDNER AEROSPACE - NUNEATON LIMITED
DERBY EXACT PRECISION ENGINEERING LIMITED

Hellopages » Derbyshire » Derby » DE24 8ZF

Company number 03214418
Status Active
Incorporation Date 20 June 1996
Company Type Private Limited Company
Address UNIT 9 VICTORY PARK, VICTORY ROAD, DERBY, DE24 8ZF
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 sixty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 ; Accounts for a dormant company made up to 31 August 2015. The most likely internet sites of GARDNER AEROSPACE - NUNEATON LIMITED are www.gardneraerospacenuneaton.co.uk, and www.gardner-aerospace-nuneaton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. The distance to to Derby Rail Station is 1.8 miles; to Willington Rail Station is 4.6 miles; to Duffield Rail Station is 6.7 miles; to Langley Mill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gardner Aerospace Nuneaton Limited is a Private Limited Company. The company registration number is 03214418. Gardner Aerospace Nuneaton Limited has been working since 20 June 1996. The present status of the company is Active. The registered address of Gardner Aerospace Nuneaton Limited is Unit 9 Victory Park Victory Road Derby De24 8zf. . FAVIER-TILSTON, Claire is a Secretary of the company. MILLINGTON, Anthony Geoffrey is a Director of the company. SANDERS, Nicholas Ian Burgess is a Director of the company. WORTH, Kenneth Ian is a Director of the company. Secretary L GARDNER & SONS LIMITED has been resigned. Secretary MOLLEKIN, Stuart James has been resigned. Secretary MOLLEKIN, Stuart James has been resigned. Nominee Secretary ORRELL, Jeremy Peter has been resigned. Secretary SARGEANT, Rebecca has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Secretary BHW SOLICITORS has been resigned. Director BLAIR, David has been resigned. Director BUCKLEY, Paul Anthony has been resigned. Director COOPER, Mark has been resigned. Director FOX, Andrew Patrick has been resigned. Director GRADY, Patrick Neill has been resigned. Director HOLLIS, Stephen John Bolckow has been resigned. Director JANEW, Matthew Joseph has been resigned. Director LAWRENSON, Stanley John has been resigned. Director LEWIS, Phillip Andrew, Dr has been resigned. Director MOLLEKIN, Stuart James has been resigned. Director MORRIS, Antony Howard has been resigned. Director NEWTON, Roger has been resigned. Nominee Director ORRELL, Jeremy Peter has been resigned. Director SARGEANT, Rebecca has been resigned. Director STANLEY, Nicholas Ronald has been resigned. Director WELCH, Roderick Brett has been resigned. Director WHYBROW, Ian Michael has been resigned. Director WILSON, Kevin has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Secretary
FAVIER-TILSTON, Claire
Appointed Date: 22 May 2014

Director
MILLINGTON, Anthony Geoffrey
Appointed Date: 23 July 2014
61 years old

Director
SANDERS, Nicholas Ian Burgess
Appointed Date: 04 June 2014
64 years old

Director
WORTH, Kenneth Ian
Appointed Date: 17 September 2009
57 years old

Resigned Directors

Secretary
L GARDNER & SONS LIMITED
Resigned: 19 March 2003
Appointed Date: 16 February 2000

Secretary
MOLLEKIN, Stuart James
Resigned: 16 February 2000
Appointed Date: 10 October 1997

Secretary
MOLLEKIN, Stuart James
Resigned: 01 September 1996
Appointed Date: 10 July 1996

Nominee Secretary
ORRELL, Jeremy Peter
Resigned: 10 July 1996
Appointed Date: 20 June 1996

Secretary
SARGEANT, Rebecca
Resigned: 10 October 1997
Appointed Date: 01 September 1996

Secretary
A G SECRETARIAL LIMITED
Resigned: 09 May 2007
Appointed Date: 13 March 2003

Secretary
BHW SOLICITORS
Resigned: 22 May 2014
Appointed Date: 09 May 2007

Director
BLAIR, David
Resigned: 05 October 2001
Appointed Date: 20 July 2000
74 years old

Director
BUCKLEY, Paul Anthony
Resigned: 17 November 1999
Appointed Date: 01 September 1996
68 years old

Director
COOPER, Mark
Resigned: 23 December 2009
Appointed Date: 12 September 2005
56 years old

Director
FOX, Andrew Patrick
Resigned: 13 November 2000
Appointed Date: 17 September 1996
68 years old

Director
GRADY, Patrick Neill
Resigned: 30 September 2010
Appointed Date: 24 October 2005
60 years old

Director
HOLLIS, Stephen John Bolckow
Resigned: 24 October 2005
Appointed Date: 15 March 2002
62 years old

Director
JANEW, Matthew Joseph
Resigned: 16 February 2000
Appointed Date: 01 September 1998
72 years old

Director
LAWRENSON, Stanley John
Resigned: 01 August 1999
Appointed Date: 10 July 1996
89 years old

Director
LEWIS, Phillip Andrew, Dr
Resigned: 04 June 2014
Appointed Date: 01 January 2011
61 years old

Director
MOLLEKIN, Stuart James
Resigned: 05 February 2001
Appointed Date: 10 July 1996
65 years old

Director
MORRIS, Antony Howard
Resigned: 10 July 1996
Appointed Date: 20 June 1996
63 years old

Director
NEWTON, Roger
Resigned: 16 February 2000
Appointed Date: 10 July 1996
79 years old

Nominee Director
ORRELL, Jeremy Peter
Resigned: 10 July 1996
Appointed Date: 20 June 1996
68 years old

Director
SARGEANT, Rebecca
Resigned: 10 October 1997
Appointed Date: 01 September 1996
65 years old

Director
STANLEY, Nicholas Ronald
Resigned: 15 March 2002
Appointed Date: 05 October 2001
62 years old

Director
WELCH, Roderick Brett
Resigned: 19 February 2002
Appointed Date: 18 October 1999
68 years old

Director
WHYBROW, Ian Michael
Resigned: 24 October 2005
Appointed Date: 19 February 2002
59 years old

Director
WILSON, Kevin
Resigned: 07 July 2009
Appointed Date: 24 October 2005
78 years old

GARDNER AEROSPACE - NUNEATON LIMITED Events

12 Dec 2016
Accounts for a dormant company made up to 31 August 2016
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

15 Jan 2016
Accounts for a dormant company made up to 31 August 2015
24 Dec 2015
Satisfaction of charge 11 in full
16 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

...
... and 158 more events
12 Aug 1996
New director appointed
12 Aug 1996
Secretary resigned;director resigned
12 Aug 1996
Director resigned
30 Jul 1996
Company name changed slatershelfco 315 LIMITED\certificate issued on 30/07/96
20 Jun 1996
Incorporation

GARDNER AEROSPACE - NUNEATON LIMITED Charges

26 February 2014
Charge code 0321 4418 0023
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Becap Gardner 1 Limited
Description: Land and buildings on the west side of cothmanhay road…
25 July 2012
Deed of confirmation
Delivered: 9 August 2012
Status: Outstanding
Persons entitled: Becap Gardner 1 Limited (As Security Trustee)
Description: The land and buildings on the west site of cotmanhay road…
21 November 2011
Deed of amendment and confirmation
Delivered: 2 December 2011
Status: Outstanding
Persons entitled: Becap Gardner 1 Limited (As Security Trustee)
Description: Land and buildings on the west side of cotmanhay road…
17 May 2011
Deed of confirmation
Delivered: 31 May 2011
Status: Outstanding
Persons entitled: Becap Gardner 1 Limited
Description: Fixed and floating charge over the undertaking and all…
23 July 2010
An omnibus guarantee and set-off agreement
Delivered: 3 August 2010
Status: Satisfied on 28 April 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: Any sum or sums for the time being standing to the credit…
23 July 2010
Composite guarantee and debenture
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Becap Gardner 1 Limited
Description: Fixed and floating charge over the undertaking and all…
28 May 2010
Debenture
Delivered: 29 May 2010
Status: Satisfied on 27 July 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2008
Agreement for the registered pledge over shares
Delivered: 17 November 2008
Status: Satisfied on 27 July 2010
Persons entitled: Ge Corporate Finance Bank Sas London Branch
Description: A first ranking registered pledge over the shares and to…
31 October 2008
Accession deed
Delivered: 8 November 2008
Status: Satisfied on 27 July 2010
Persons entitled: Ge Corporate Finance Bank Sas London Branch (As Security Trustee for the Secured Parties) the Security Agent
Description: Fixed and floating charge over the undertaking and all…
25 November 2005
Chattel mortgage
Delivered: 6 December 2005
Status: Satisfied on 18 November 2008
Persons entitled: Five Arrows Commercial Finance Limited
Description: With full title guarantee by way of first legal mortgage…
24 October 2005
All assets debenture
Delivered: 31 October 2005
Status: Satisfied on 4 November 2008
Persons entitled: Abn Amro Capital Limited (Security Holder)
Description: Land and buildings on the west side of cotmanhay road…
24 August 2005
Chattel mortgage
Delivered: 1 September 2005
Status: Satisfied on 18 November 2008
Persons entitled: Five Arrows Commercial Finance Limited
Description: The mortgage chattels being, machinery per list alpha cam…
28 October 2004
Chattels mortgage
Delivered: 2 November 2004
Status: Satisfied on 24 December 2015
Persons entitled: Industrial Equipment Finance Limited
Description: (I) delapena auto speedhone,s/no 3143/4; (ii) jones &…
29 July 2004
Omnibus guarantee and set-off agreement
Delivered: 3 August 2004
Status: Satisfied on 4 November 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 June 2004
All assets debenture (including qualifying floating charge)
Delivered: 6 July 2004
Status: Satisfied on 18 November 2008
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 May 2003
Deposit agreement to secure own liabilities
Delivered: 17 May 2003
Status: Satisfied on 4 November 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The account with the bank denominated in sterling…
19 March 2003
All assets debenture
Delivered: 3 April 2003
Status: Satisfied on 7 October 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 March 2003
All assets debenture
Delivered: 2 April 2003
Status: Satisfied on 4 November 2008
Persons entitled: Abn Amro Capital Limited,as Security Trustee Under an Investor Trust Deed
Description: Fixed and floating charges over the undertaking and all…
22 March 2002
A charge, supplemental to a security agreement dated 9TH september 1999
Delivered: 10 April 2002
Status: Satisfied on 12 July 2003
Persons entitled: Barclays Bank PLC in Its Capacity as Agent and Trustee for Itself and Eachof the Finance Parties (The Agent)
Description: By way of first fixed charge all moneys standing to the…
9 September 1999
Security agreement
Delivered: 20 September 1999
Status: Satisfied on 12 July 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 April 1997
Debenture
Delivered: 3 May 1997
Status: Satisfied on 10 January 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
14 August 1996
Debenture
Delivered: 16 August 1996
Status: Satisfied on 11 July 1997
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…
30 July 1996
Mortgage debenture
Delivered: 13 August 1996
Status: Satisfied on 8 August 2000
Persons entitled: L. Gardner Group PLC
Description: A specific equitable charge over all freehold and leasehold…