AEROTEK AVIATION ENGINEERING LIMITED
POOLE

Hellopages » Dorset » Poole » BH17 7AG

Company number 02992181
Status Active
Incorporation Date 18 November 1994
Company Type Private Limited Company
Address UNIT 10, THE ALPHA CENTRE UPTON ROAD, POOLE, DORSET, BH17 7AG
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 twenty events have happened. The last three records are Termination of appointment of Graham Irvine Born as a director on 31 March 2017; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates. The most likely internet sites of AEROTEK AVIATION ENGINEERING LIMITED are www.aerotekaviationengineering.co.uk, and www.aerotek-aviation-engineering.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty years and eleven months. The distance to to Hamworthy Rail Station is 1.4 miles; to Branksome Rail Station is 3.3 miles; to Bournemouth Rail Station is 5.7 miles; to Wareham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aerotek Aviation Engineering Limited is a Private Limited Company. The company registration number is 02992181. Aerotek Aviation Engineering Limited has been working since 18 November 1994. The present status of the company is Active. The registered address of Aerotek Aviation Engineering Limited is Unit 10 The Alpha Centre Upton Road Poole Dorset Bh17 7ag. The company`s financial liabilities are £498.6k. It is £16.78k against last year. And the total assets are £1024.04k, which is £-36.91k against last year. BORN, Simon Henry Graham is a Director of the company. MAY, Eugenia Eleni is a Director of the company. MAY, Richard Neill is a Director of the company. Secretary AMBLER, John, Wing Commander has been resigned. Secretary BROMFIELD, Christopher John Bertram has been resigned. Secretary FORRESTER, Rosemary Elizabeth has been resigned. Secretary FORRESTER, Rosemary Elizabeth has been resigned. Secretary LEWIS, Stuart Anthony has been resigned. Secretary MAY, Eric Richard has been resigned. Secretary MAY, Eric Richard has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director AMBLER, John, Wing Commander has been resigned. Director BENDLE, Martin James has been resigned. Director BORN, Graham Irvine has been resigned. Director CLEMENTS, David Leonard has been resigned. Director DUNCAN, Stephen Michael has been resigned. Director FORRESTER, Rosemary Elizabeth has been resigned. Director MAY, Eric Richard has been resigned. Director MAY, Richard Neill has been resigned. Director ROSE, Martin has been resigned. Director SANDERS, Francis Kenneth has been resigned. Director STOKES, Christopher Lawrence has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Repair and maintenance of aircraft and spacecraft".


aerotek aviation engineering Key Finiance

LIABILITIES £498.6k
+3%
CASH n/a
TOTAL ASSETS £1024.04k
-4%
All Financial Figures

Current Directors

Director
BORN, Simon Henry Graham
Appointed Date: 05 December 2012
51 years old

Director
MAY, Eugenia Eleni
Appointed Date: 28 December 2011
77 years old

Director
MAY, Richard Neill
Appointed Date: 06 May 2014
59 years old

Resigned Directors

Secretary
AMBLER, John, Wing Commander
Resigned: 24 November 2005
Appointed Date: 01 October 1998

Secretary
BROMFIELD, Christopher John Bertram
Resigned: 01 October 1998
Appointed Date: 21 April 1997

Secretary
FORRESTER, Rosemary Elizabeth
Resigned: 16 May 2012
Appointed Date: 27 April 2006

Secretary
FORRESTER, Rosemary Elizabeth
Resigned: 23 July 1996
Appointed Date: 19 September 1995

Secretary
LEWIS, Stuart Anthony
Resigned: 12 January 1995
Appointed Date: 18 November 1994

Secretary
MAY, Eric Richard
Resigned: 21 April 1997
Appointed Date: 19 August 1996

Secretary
MAY, Eric Richard
Resigned: 19 September 1995
Appointed Date: 12 January 1995

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 18 November 1994
Appointed Date: 18 November 1994

Director
AMBLER, John, Wing Commander
Resigned: 17 January 2005
Appointed Date: 15 January 1998
86 years old

Director
BENDLE, Martin James
Resigned: 27 March 2013
Appointed Date: 12 March 2007
59 years old

Director
BORN, Graham Irvine
Resigned: 31 March 2017
Appointed Date: 05 December 2012
84 years old

Director
CLEMENTS, David Leonard
Resigned: 13 February 2013
Appointed Date: 06 November 2009
80 years old

Director
DUNCAN, Stephen Michael
Resigned: 13 March 2009
Appointed Date: 15 September 2006
65 years old

Director
FORRESTER, Rosemary Elizabeth
Resigned: 23 July 1996
Appointed Date: 19 September 1995
70 years old

Director
MAY, Eric Richard
Resigned: 04 December 2009
Appointed Date: 18 November 1994
86 years old

Director
MAY, Richard Neill
Resigned: 05 December 2012
Appointed Date: 28 December 2011
59 years old

Director
ROSE, Martin
Resigned: 13 March 2009
Appointed Date: 15 September 2006
55 years old

Director
SANDERS, Francis Kenneth
Resigned: 21 April 1997
Appointed Date: 24 September 1996
79 years old

Director
STOKES, Christopher Lawrence
Resigned: 08 November 1996
Appointed Date: 18 November 1994
65 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 18 November 1994
Appointed Date: 18 November 1994

Persons With Significant Control

Mrs Eugenia Eleni May
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

AEROTEK AVIATION ENGINEERING LIMITED Events

18 Apr 2017
Termination of appointment of Graham Irvine Born as a director on 31 March 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Nov 2016
Confirmation statement made on 18 November 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 March 2015
09 Mar 2016
Compulsory strike-off action has been discontinued
...
... and 110 more events
01 Dec 1994
New director appointed

01 Dec 1994
New director appointed

01 Dec 1994
Secretary resigned;new secretary appointed;director resigned

01 Dec 1994
Registered office changed on 01/12/94 from: 31 corsham street, london, N1 6DR

18 Nov 1994
Incorporation

AEROTEK AVIATION ENGINEERING LIMITED Charges

18 November 1999
Debenture
Delivered: 25 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1994
Deed of deposit supplemental to a lease dated 22ND december 1994
Delivered: 28 December 1994
Status: Outstanding
Persons entitled: Standard Life Investment Funds Limited
Description: All interest standing to the credit of an investment…
21 December 1994
Mortgage debenture
Delivered: 30 December 1994
Status: Satisfied on 17 May 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…