AMARI AEROSPACE LIMITED
COBHAM

Hellopages » Surrey » Elmbridge » KT11 3DH
Company number 06333281
Status Active
Incorporation Date 3 August 2007
Company Type Private Limited Company
Address 25 HIGH STREET, COBHAM, SURREY, KT11 3DH
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Barry Andrew King as a director on 30 June 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 1,500,001 . The most likely internet sites of AMARI AEROSPACE LIMITED are www.amariaerospace.co.uk, and www.amari-aerospace.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Leatherhead Rail Station is 3.9 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.8 miles; to Feltham Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amari Aerospace Limited is a Private Limited Company. The company registration number is 06333281. Amari Aerospace Limited has been working since 03 August 2007. The present status of the company is Active. The registered address of Amari Aerospace Limited is 25 High Street Cobham Surrey Kt11 3dh. . HALE, Morag is a Secretary of the company. BURNS, Lynda is a Director of the company. ROBERTS, Andrew is a Director of the company. Secretary FAIRMAN, Colin Joseph has been resigned. Secretary KING, Barry Andrew has been resigned. Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BENT, Leslie has been resigned. Director KING, Barry Andrew has been resigned. Director PARKER, Dennis Arthur has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors

Secretary
HALE, Morag
Appointed Date: 02 July 2010

Director
BURNS, Lynda
Appointed Date: 03 August 2007
68 years old

Director
ROBERTS, Andrew
Appointed Date: 22 February 2016
50 years old

Resigned Directors

Secretary
FAIRMAN, Colin Joseph
Resigned: 02 July 2010
Appointed Date: 06 September 2007

Secretary
KING, Barry Andrew
Resigned: 06 September 2007
Appointed Date: 03 August 2007

Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 August 2007
Appointed Date: 03 August 2007

Director
BENT, Leslie
Resigned: 24 February 2010
Appointed Date: 03 September 2007
76 years old

Director
KING, Barry Andrew
Resigned: 30 June 2016
Appointed Date: 03 August 2007
68 years old

Director
PARKER, Dennis Arthur
Resigned: 26 October 2010
Appointed Date: 03 August 2007
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 August 2007
Appointed Date: 03 August 2007

AMARI AEROSPACE LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Termination of appointment of Barry Andrew King as a director on 30 June 2016
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,500,001

24 Feb 2016
Appointment of Me Andrew Roberts as a director on 22 February 2016
12 Feb 2016
Registration of charge 063332810005, created on 2 February 2016
...
... and 49 more events
13 Aug 2007
New director appointed
13 Aug 2007
New secretary appointed;new director appointed
13 Aug 2007
Secretary resigned
13 Aug 2007
Director resigned
03 Aug 2007
Incorporation

AMARI AEROSPACE LIMITED Charges

2 February 2016
Charge code 0633 3281 0005
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
5 August 2015
Charge code 0633 3281 0004
Delivered: 10 August 2015
Status: Satisfied on 20 November 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
27 July 2012
Debenture
Delivered: 31 July 2012
Status: Satisfied on 4 August 2015
Persons entitled: Bank of America, N.A., London Branch (The UK Security Trustee)
Description: By way of first fixed charge the land, shares, investments…
20 June 2011
Omnibus guarantee and set-off agreement
Delivered: 24 June 2011
Status: Satisfied on 28 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balances see image for full details.
18 December 2007
Deed of accession to a guarantee and debenture dated 23 may 1998 and
Delivered: 21 December 2007
Status: Satisfied on 20 November 2015
Persons entitled: Bank of America (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…