AEROGRID LIMITED
HARTLEY WINTNEY GORDONS130 LIMITED

Hellopages » Hampshire » Hart » RG27 8NW
Company number 06402195
Status Active
Incorporation Date 17 October 2007
Company Type Private Limited Company
Address VIRGINIA VILLAS, HIGH STREET, HARTLEY WINTNEY, HAMPSHIRE, RG27 8NW
Home Country United Kingdom
Nature of Business 74202 - Other specialist photography
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Termination of appointment of Paul David Taylor-Toms as a secretary on 28 February 2017; Appointment of Mr David Edward Horner as a director on 22 February 2017. The most likely internet sites of AEROGRID LIMITED are www.aerogrid.co.uk, and www.aerogrid.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to Blackwater Rail Station is 5.5 miles; to Farnham Rail Station is 8.1 miles; to Bentley (Hants) Rail Station is 8.8 miles; to Bracknell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aerogrid Limited is a Private Limited Company. The company registration number is 06402195. Aerogrid Limited has been working since 17 October 2007. The present status of the company is Active. The registered address of Aerogrid Limited is Virginia Villas High Street Hartley Wintney Hampshire Rg27 8nw. . HERTOGHE, Jean-Luc is a Director of the company. HORNER, David Edward is a Director of the company. KUSCHER, Gunter is a Director of the company. Secretary HOLMES, Simon has been resigned. Secretary TAYLOR-TOMS, Paul David has been resigned. Secretary GORDONS NOMINEE SECRETARIES LIMITED has been resigned. Director BACHMANN, Matthias Eduard has been resigned. Director CARY, Tristram Charles Lunel has been resigned. Director PHILIPSE, Willem has been resigned. Director GORDONS NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other specialist photography".


Current Directors

Director
HERTOGHE, Jean-Luc
Appointed Date: 21 August 2014
59 years old

Director
HORNER, David Edward
Appointed Date: 22 February 2017
58 years old

Director
KUSCHER, Gunter
Appointed Date: 02 March 2009
73 years old

Resigned Directors

Secretary
HOLMES, Simon
Resigned: 30 June 2008
Appointed Date: 08 February 2008

Secretary
TAYLOR-TOMS, Paul David
Resigned: 28 February 2017
Appointed Date: 01 July 2008

Secretary
GORDONS NOMINEE SECRETARIES LIMITED
Resigned: 08 February 2008
Appointed Date: 17 October 2007

Director
BACHMANN, Matthias Eduard
Resigned: 21 November 2008
Appointed Date: 08 February 2008
64 years old

Director
CARY, Tristram Charles Lunel
Resigned: 22 February 2017
Appointed Date: 08 February 2008
77 years old

Director
PHILIPSE, Willem
Resigned: 31 July 2014
Appointed Date: 08 February 2008
76 years old

Director
GORDONS NOMINEE DIRECTORS LIMITED
Resigned: 08 February 2008
Appointed Date: 17 October 2007

Persons With Significant Control

Getmapping Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Aerodata International Surveys Bvba
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Geocontent Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AEROGRID LIMITED Events

01 Mar 2017
Total exemption full accounts made up to 30 June 2016
28 Feb 2017
Termination of appointment of Paul David Taylor-Toms as a secretary on 28 February 2017
23 Feb 2017
Appointment of Mr David Edward Horner as a director on 22 February 2017
23 Feb 2017
Termination of appointment of Tristram Charles Lunel Cary as a director on 22 February 2017
08 Nov 2016
Confirmation statement made on 17 October 2016 with updates
...
... and 38 more events
19 Feb 2008
Accounting reference date extended from 31/10/08 to 31/12/08
19 Feb 2008
Registered office changed on 19/02/08 from: 22 great james street london WC1N 3ES
14 Dec 2007
Memorandum and Articles of Association
11 Dec 2007
Company name changed GORDONS130 LIMITED\certificate issued on 11/12/07
17 Oct 2007
Incorporation