AIM ENGINEERING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M23 9XD

Company number 02744531
Status Active
Incorporation Date 3 September 1992
Company Type Private Limited Company
Address SOUTHMOOR INDUSTRIAL ESTATE, SOUTHMOOR ROAD, MANCHESTER, M23 9XD
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of AIM ENGINEERING LIMITED are www.aimengineering.co.uk, and www.aim-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Aim Engineering Limited is a Private Limited Company. The company registration number is 02744531. Aim Engineering Limited has been working since 03 September 1992. The present status of the company is Active. The registered address of Aim Engineering Limited is Southmoor Industrial Estate Southmoor Road Manchester M23 9xd. . BRAZIER, Simon John is a Director of the company. FOSTER, Alan is a Director of the company. FRANCKEL, Mark Bernard is a Director of the company. GREENHALGH, Simon George is a Director of the company. Secretary DRAPER, James Henry has been resigned. Secretary FOSTER, Alan has been resigned. Secretary KAY, Adrian Charles Donald has been resigned. Secretary MURRAY-FYFE, Sheena Patricia has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director COHEN, Violet has been resigned. Director DRAPER, Ian James has been resigned. Director DRAPER, James Henry has been resigned. Director MCGOWAN, Matthew Peter has been resigned. Director MERRYWEATHER, Mark Ian has been resigned. Director ROBERTS, David Gareth has been resigned. Director WYATT, David has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
BRAZIER, Simon John
Appointed Date: 29 October 2001
61 years old

Director
FOSTER, Alan
Appointed Date: 03 September 1992
66 years old

Director
FRANCKEL, Mark Bernard
Appointed Date: 22 August 2014
62 years old

Director
GREENHALGH, Simon George
Appointed Date: 01 October 2015
53 years old

Resigned Directors

Secretary
DRAPER, James Henry
Resigned: 07 November 1994
Appointed Date: 03 September 1992

Secretary
FOSTER, Alan
Resigned: 12 December 2013
Appointed Date: 08 September 2004

Secretary
KAY, Adrian Charles Donald
Resigned: 19 March 2015
Appointed Date: 12 December 2013

Secretary
MURRAY-FYFE, Sheena Patricia
Resigned: 08 September 2004
Appointed Date: 19 February 1996

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 03 September 1992
Appointed Date: 03 September 1992

Nominee Director
COHEN, Violet
Resigned: 03 September 1992
Appointed Date: 03 September 1992
92 years old

Director
DRAPER, Ian James
Resigned: 12 December 2013
Appointed Date: 03 September 1992
63 years old

Director
DRAPER, James Henry
Resigned: 11 June 1993
Appointed Date: 03 September 1992
89 years old

Director
MCGOWAN, Matthew Peter
Resigned: 12 December 2013
Appointed Date: 03 September 1992
60 years old

Director
MERRYWEATHER, Mark Ian
Resigned: 26 October 2015
Appointed Date: 12 December 2013
63 years old

Director
ROBERTS, David Gareth
Resigned: 01 October 2015
Appointed Date: 12 December 2013
73 years old

Director
WYATT, David
Resigned: 05 December 2005
Appointed Date: 11 June 1993
68 years old

Persons With Significant Control

Arlington Aerospace Limited
Notified on: 19 August 2016
Nature of control: Ownership of shares – 75% or more

AIM ENGINEERING LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 19 September 2016 with updates
01 Sep 2016
Confirmation statement made on 19 August 2016 with updates
07 Apr 2016
Registration of charge 027445310008, created on 6 April 2016
08 Jan 2016
Full accounts made up to 31 March 2015
...
... and 93 more events
29 Sep 1992
New director appointed

29 Sep 1992
New secretary appointed;director resigned;new director appointed

29 Sep 1992
Secretary resigned;new director appointed

29 Sep 1992
Registered office changed on 29/09/92 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD

03 Sep 1992
Incorporation

AIM ENGINEERING LIMITED Charges

6 April 2016
Charge code 0274 4531 0008
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
12 December 2013
Charge code 0274 4531 0007
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: The security obligor charges and agrees to charge all of…
9 July 2010
Legal charge
Delivered: 23 July 2010
Status: Satisfied on 14 August 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings k/a bower mill hyde bank road new mills…
5 May 2009
Debenture
Delivered: 8 May 2009
Status: Satisfied on 2 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2006
Legal charge
Delivered: 8 November 2006
Status: Satisfied on 22 May 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a bower mill hyde bank road new mills high…
12 February 2003
Guarantee & debenture
Delivered: 17 February 2003
Status: Satisfied on 4 November 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1997
Legal charge
Delivered: 24 July 1997
Status: Satisfied on 25 May 2010
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west side of A57 road brookfield…
23 March 1995
Debenture
Delivered: 29 March 1995
Status: Satisfied on 19 May 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…