AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8DE

Company number 01074462
Status Active
Incorporation Date 29 September 1972
Company Type Private Limited Company
Address THE OLD RECTORY, CHURCH STREET, WEYBRIDGE, SURREY, ENGLAND, KT13 8DE
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from Taggs Boatyard 44 Summer Road Thames Ditton Surrey KT7 0QQ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 14 July 2016. The most likely internet sites of AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED are www.aerospaceconstructiontechnicalservices.co.uk, and www.aerospace-construction-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.4 miles; to Leatherhead Rail Station is 7.5 miles; to Slough Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aerospace Construction Technical Services Limited is a Private Limited Company. The company registration number is 01074462. Aerospace Construction Technical Services Limited has been working since 29 September 1972. The present status of the company is Active. The registered address of Aerospace Construction Technical Services Limited is The Old Rectory Church Street Weybridge Surrey England Kt13 8de. . CALLISTER, Judith Fiona Anne is a Secretary of the company. MUNK, Jeremy Lionel is a Director of the company. MUNK, Susan Jennifer is a Director of the company. Secretary CUTHBERT, Jennifer has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Secretary
CALLISTER, Judith Fiona Anne
Appointed Date: 20 March 1996

Director
MUNK, Jeremy Lionel

81 years old

Director
MUNK, Susan Jennifer
Appointed Date: 29 June 1993
81 years old

Resigned Directors

Secretary
CUTHBERT, Jennifer
Resigned: 20 March 1996

Persons With Significant Control

Maritek Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED Events

11 Aug 2016
Confirmation statement made on 5 August 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
14 Jul 2016
Registered office address changed from Taggs Boatyard 44 Summer Road Thames Ditton Surrey KT7 0QQ to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 14 July 2016
02 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 15,175

15 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 76 more events
07 Dec 1987
Particulars of mortgage/charge

04 Dec 1987
Return made up to 10/10/87; full list of members

01 Dec 1987
Accounts for a small company made up to 31 October 1986

19 Nov 1986
Accounts for a small company made up to 31 October 1985

19 Nov 1986
Return made up to 10/07/86; full list of members

AEROSPACE CONSTRUCTION TECHNICAL SERVICES LIMITED Charges

30 April 2001
Debenture
Delivered: 9 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1999
Debenture
Delivered: 21 October 1999
Status: Outstanding
Persons entitled: Argent Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
9 June 1995
Fixed and floating charge
Delivered: 27 June 1995
Status: Outstanding
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…
24 June 1991
Letter of charge
Delivered: 5 July 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All moneys standing to the credit of any account of the…
3 December 1987
Debenture
Delivered: 7 December 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…