PARTSIDE AVIATION LTD
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 7HP

Company number 05185384
Status Active
Incorporation Date 21 July 2004
Company Type Private Limited Company
Address 6 MANSEL LACY, HEREFORD, ENGLAND, HR4 7HP
Home Country United Kingdom
Nature of Business 77351 - Renting and leasing of air passenger transport equipment
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Registered office address changed from 6 Mansel Lacy Hereford HR4 7HP England to 6 Mansel Lacy Hereford HR4 7HP on 3 February 2017; Registered office address changed from 2 Shetton Barns 2 the Kiln Towers Mansel Lacy Hereford Herefordshire HR4 7HP England to 6 Mansel Lacy Hereford HR4 7HP on 3 February 2017; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of PARTSIDE AVIATION LTD are www.partsideaviation.co.uk, and www.partside-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Partside Aviation Ltd is a Private Limited Company. The company registration number is 05185384. Partside Aviation Ltd has been working since 21 July 2004. The present status of the company is Active. The registered address of Partside Aviation Ltd is 6 Mansel Lacy Hereford England Hr4 7hp. . WALTERS, Carol Anne is a Secretary of the company. PALMER, David is a Director of the company. WALTERS, Carol Anne is a Director of the company. Secretary THORNE WIDGERY SERVICES LTD has been resigned. Director BRIDGE SOFTWARE LTD has been resigned. The company operates in "Renting and leasing of air passenger transport equipment".


Current Directors

Secretary
WALTERS, Carol Anne
Appointed Date: 23 July 2004

Director
PALMER, David
Appointed Date: 23 July 2004
81 years old

Director
WALTERS, Carol Anne
Appointed Date: 23 July 2004
78 years old

Resigned Directors

Secretary
THORNE WIDGERY SERVICES LTD
Resigned: 23 July 2004
Appointed Date: 21 July 2004

Director
BRIDGE SOFTWARE LTD
Resigned: 23 July 2004
Appointed Date: 21 July 2004

Persons With Significant Control

Mrs Carol Anne Walters
Notified on: 6 May 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Palmer
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARTSIDE AVIATION LTD Events

03 Feb 2017
Registered office address changed from 6 Mansel Lacy Hereford HR4 7HP England to 6 Mansel Lacy Hereford HR4 7HP on 3 February 2017
03 Feb 2017
Registered office address changed from 2 Shetton Barns 2 the Kiln Towers Mansel Lacy Hereford Herefordshire HR4 7HP England to 6 Mansel Lacy Hereford HR4 7HP on 3 February 2017
16 Jan 2017
Confirmation statement made on 21 July 2016 with updates
29 Nov 2016
Compulsory strike-off action has been discontinued
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
...
... and 36 more events
11 Aug 2004
Secretary resigned
11 Aug 2004
Director resigned
11 Aug 2004
New director appointed
11 Aug 2004
New secretary appointed;new director appointed
21 Jul 2004
Incorporation

PARTSIDE AVIATION LTD Charges

20 December 2006
Debenture
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…