AVIATION COMPONENT REPAIR SERVICES LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 1TG

Company number 02066749
Status Active
Incorporation Date 22 October 1986
Company Type Private Limited Company
Address 8 PEMBROKE COURT, MANOR PARK, RUNCORN, CHESHIRE, WA7 1TG
Home Country United Kingdom
Nature of Business 33160 - Repair and maintenance of aircraft and spacecraft
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Resolutions RES13 ‐ Section 177 or section 182 ca 2016, agree and file accounts on 02/08/2016, other company business 02/08/2016 ; Full accounts made up to 31 March 2016. The most likely internet sites of AVIATION COMPONENT REPAIR SERVICES LIMITED are www.aviationcomponentrepairservices.co.uk, and www.aviation-component-repair-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Aviation Component Repair Services Limited is a Private Limited Company. The company registration number is 02066749. Aviation Component Repair Services Limited has been working since 22 October 1986. The present status of the company is Active. The registered address of Aviation Component Repair Services Limited is 8 Pembroke Court Manor Park Runcorn Cheshire Wa7 1tg. . ARSENAULT, Stephane is a Director of the company. LABBÉ, Gilles is a Director of the company. MESHAY, Michael is a Director of the company. ROY, Gaétan is a Director of the company. Secretary KERRIGAN, Michael Leonard has been resigned. Secretary LONG, John Terence has been resigned. Secretary PORTER, Lance Geoffrey has been resigned. Secretary ROBERTS, John Damian has been resigned. Secretary ROBERTS, John Damian has been resigned. Secretary SHARROCK, Jon Stewart has been resigned. Director ASKEW, Michael John has been resigned. Director CALLAN, Peter James has been resigned. Director COLEY, Brian Victor has been resigned. Director COLEY, Marilyn has been resigned. Director COLEY, Ray Malcolm has been resigned. Director CUMMINGS, Michael Andrew has been resigned. Director HASLAM, David John has been resigned. Director JOHNSTONE, Mark Robin has been resigned. Director LONG, John Terence has been resigned. Director LONG, Rita Margaret has been resigned. Director MCINTOSH, Malcolm Keith has been resigned. Director PEARSON, Keith Anthony has been resigned. Director SHARROCK, Jon Stewart has been resigned. Director VALE, Stephen Andrew has been resigned. Director WHITEHEAD, Thomas Peter has been resigned. The company operates in "Repair and maintenance of aircraft and spacecraft".


Current Directors

Director
ARSENAULT, Stephane
Appointed Date: 03 February 2014
55 years old

Director
LABBÉ, Gilles
Appointed Date: 03 February 2014
69 years old

Director
MESHAY, Michael
Appointed Date: 03 February 2014
70 years old

Director
ROY, Gaétan
Appointed Date: 03 February 2014
66 years old

Resigned Directors

Secretary
KERRIGAN, Michael Leonard
Resigned: 01 March 2003
Appointed Date: 21 November 1997

Secretary
LONG, John Terence
Resigned: 21 November 1997

Secretary
PORTER, Lance Geoffrey
Resigned: 28 February 2007
Appointed Date: 21 February 2004

Secretary
ROBERTS, John Damian
Resigned: 21 May 2012
Appointed Date: 21 February 2007

Secretary
ROBERTS, John Damian
Resigned: 21 February 2004
Appointed Date: 01 March 2003

Secretary
SHARROCK, Jon Stewart
Resigned: 03 February 2014
Appointed Date: 21 May 2012

Director
ASKEW, Michael John
Resigned: 24 September 2012
Appointed Date: 15 April 2010
65 years old

Director
CALLAN, Peter James
Resigned: 01 September 2002
Appointed Date: 01 January 2000
73 years old

Director
COLEY, Brian Victor
Resigned: 31 March 2000
82 years old

Director
COLEY, Marilyn
Resigned: 21 November 1997
81 years old

Director
COLEY, Ray Malcolm
Resigned: 31 December 2001
Appointed Date: 01 January 1999
60 years old

Director
CUMMINGS, Michael Andrew
Resigned: 21 May 2012
Appointed Date: 30 November 2009
68 years old

Director
HASLAM, David John
Resigned: 15 April 2010
Appointed Date: 04 April 2005
80 years old

Director
JOHNSTONE, Mark Robin
Resigned: 03 February 2014
Appointed Date: 24 September 2012
57 years old

Director
LONG, John Terence
Resigned: 21 November 1997
81 years old

Director
LONG, Rita Margaret
Resigned: 21 November 1997
81 years old

Director
MCINTOSH, Malcolm Keith
Resigned: 31 December 2007
Appointed Date: 21 November 1997
75 years old

Director
PEARSON, Keith Anthony
Resigned: 04 April 2005
Appointed Date: 17 May 2004
78 years old

Director
SHARROCK, Jon Stewart
Resigned: 03 February 2014
Appointed Date: 24 September 2012
56 years old

Director
VALE, Stephen Andrew
Resigned: 30 June 1999
Appointed Date: 20 April 1998
66 years old

Director
WHITEHEAD, Thomas Peter
Resigned: 17 May 2004
Appointed Date: 21 November 1997
78 years old

Persons With Significant Control

Apph Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AVIATION COMPONENT REPAIR SERVICES LIMITED Events

09 May 2017
Confirmation statement made on 1 April 2017 with updates
23 Aug 2016
Resolutions
  • RES13 ‐ Section 177 or section 182 ca 2016, agree and file accounts on 02/08/2016, other company business 02/08/2016

11 Aug 2016
Full accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000

27 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000

...
... and 109 more events
26 Jan 1987
Accounting reference date notified as 30/11

24 Oct 1986
Registered office changed on 24/10/86 from: 124/128 city road london EC1V 2NJ

24 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Oct 1986
Certificate of Incorporation
22 Oct 1986
Incorporation

AVIATION COMPONENT REPAIR SERVICES LIMITED Charges

27 March 1997
Legal mortgage
Delivered: 4 April 1997
Status: Satisfied on 6 May 2006
Persons entitled: National Westminster Bank PLC
Description: L/H aviation house aviation way southend-on-sea essex t/no…
4 July 1988
Legal mortgage
Delivered: 25 July 1988
Status: Satisfied on 15 November 1997
Persons entitled: National Westminster Bank PLC
Description: 4 bowlers croft cranes industrial area basildon essex and…