AERIAL SUPPORT SERVICES LIMITED
GUILDFORD OWENLARS LIMITED

Hellopages » Surrey » Guildford » GU3 2DX

Company number 03423036
Status Active
Incorporation Date 21 August 1997
Company Type Private Limited Company
Address UNIT 2B PIRBRIGHT ROAD, NORMANDY, GUILDFORD, SURREY, GU3 2DX
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c., 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 30 August 2016 with no updates; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of AERIAL SUPPORT SERVICES LIMITED are www.aerialsupportservices.co.uk, and www.aerial-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Aerial Support Services Limited is a Private Limited Company. The company registration number is 03423036. Aerial Support Services Limited has been working since 21 August 1997. The present status of the company is Active. The registered address of Aerial Support Services Limited is Unit 2b Pirbright Road Normandy Guildford Surrey Gu3 2dx. The company`s financial liabilities are £68.6k. It is £1.24k against last year. The cash in hand is £0k. It is £-1.24k against last year. . HANCOCK, Sam is a Secretary of the company. HANCOCK, Anthony Robert is a Director of the company. Secretary GREENWOOD, David has been resigned. Secretary HANCOCK, Tracy Lee has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HANCOCK, Tracy Lee has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


aerial support services Key Finiance

LIABILITIES £68.6k
+1%
CASH £0k
-100%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HANCOCK, Sam
Appointed Date: 01 September 2004

Director
HANCOCK, Anthony Robert
Appointed Date: 19 September 1997
68 years old

Resigned Directors

Secretary
GREENWOOD, David
Resigned: 01 September 2004
Appointed Date: 17 August 2001

Secretary
HANCOCK, Tracy Lee
Resigned: 17 August 2001
Appointed Date: 19 September 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 September 1997
Appointed Date: 21 August 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 September 1997
Appointed Date: 21 August 1997
35 years old

Director
HANCOCK, Tracy Lee
Resigned: 17 August 2001
Appointed Date: 19 September 1997
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 September 1997
Appointed Date: 21 August 1997

Persons With Significant Control

Mr Anthony Robert Hancock
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

AERIAL SUPPORT SERVICES LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 30 September 2016
30 Aug 2016
Confirmation statement made on 30 August 2016 with no updates
22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
09 May 2016
Total exemption small company accounts made up to 30 September 2015
21 Aug 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 4

...
... and 61 more events
26 Sep 1997
Secretary resigned;director resigned
26 Sep 1997
Director resigned
26 Sep 1997
New director appointed
26 Sep 1997
New secretary appointed;new director appointed
21 Aug 1997
Incorporation

AERIAL SUPPORT SERVICES LIMITED Charges

22 December 2005
Aircraft mortgage
Delivered: 29 December 2005
Status: Outstanding
Persons entitled: Air and General Finance Limited
Description: Piper PA31-350 : registration g-osgb : ser no 31-7952155…
13 October 2004
Aircraft mortgage
Delivered: 14 October 2004
Status: Satisfied on 6 January 2006
Persons entitled: Industrial Equipment Finance Limited
Description: Piper pa-31-350 reg mark g-osgb s/no 31-7952155 equipment…
23 February 1998
Aircraft mortgage
Delivered: 25 February 1998
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Aerospatiale AS350B reg mark 9M-fsa changing to g serial no…