AEROHURST LIMITED

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 03460026
Status Active
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address 3RD FLOOR 24 CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 4 November 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of AEROHURST LIMITED are www.aerohurst.co.uk, and www.aerohurst.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aerohurst Limited is a Private Limited Company. The company registration number is 03460026. Aerohurst Limited has been working since 04 November 1997. The present status of the company is Active. The registered address of Aerohurst Limited is 3rd Floor 24 Chiswell Street London Ec1y 4yx. . WILLIAMS, Hugh Grainger is a Secretary of the company. HARRIS, Richard Michael is a Director of the company. WILLIAMS, Roy Grainger is a Director of the company. Secretary TOPPER, Alan has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director TOPPER, Alan has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
WILLIAMS, Hugh Grainger
Appointed Date: 29 January 2010

Director
HARRIS, Richard Michael
Appointed Date: 01 December 1997
80 years old

Director
WILLIAMS, Roy Grainger
Appointed Date: 10 November 1997
84 years old

Resigned Directors

Secretary
TOPPER, Alan
Resigned: 29 January 2010
Appointed Date: 10 November 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 10 November 1997
Appointed Date: 04 November 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 10 November 1997
Appointed Date: 04 November 1997

Director
TOPPER, Alan
Resigned: 05 November 2004
Appointed Date: 28 October 2004
78 years old

Persons With Significant Control

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

AEROHURST LIMITED Events

17 Mar 2017
Full accounts made up to 30 June 2016
21 Nov 2016
Confirmation statement made on 4 November 2016 with updates
04 Jan 2016
Full accounts made up to 30 June 2015
16 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2

30 Dec 2014
Full accounts made up to 30 June 2014
...
... and 51 more events
18 Nov 1997
Secretary resigned
18 Nov 1997
New director appointed
18 Nov 1997
New secretary appointed
13 Nov 1997
Registered office changed on 13/11/97 from: 120 east road london N1 6AA
04 Nov 1997
Incorporation

AEROHURST LIMITED Charges

3 May 2001
Debenture
Delivered: 12 May 2001
Status: Satisfied on 12 November 2010
Persons entitled: Erste Bank Der Oesterreichischen Sparkassan Ag
Description: The leasehold property being brent park industrial estate…