BLANC AERO INDUSTRIES UK LIMITED
RUGBY HI-SHEAR FASTENERS EUROPE LIMITED

Hellopages » Warwickshire » Rugby » CV21 3RQ

Company number 01454059
Status Active
Incorporation Date 15 October 1979
Company Type Private Limited Company
Address 38 BUTLERS LEAP, RUGBY, WARWICKSHIRE, CV21 3RQ
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Appointment of Mr Cedric Dejean as a director on 23 March 2017; Termination of appointment of Michel Daumars as a director on 23 March 2017; Director's details changed for Mr Jean Louis Colders on 23 March 2017. The most likely internet sites of BLANC AERO INDUSTRIES UK LIMITED are www.blancaeroindustriesuk.co.uk, and www.blanc-aero-industries-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. Blanc Aero Industries Uk Limited is a Private Limited Company. The company registration number is 01454059. Blanc Aero Industries Uk Limited has been working since 15 October 1979. The present status of the company is Active. The registered address of Blanc Aero Industries Uk Limited is 38 Butlers Leap Rugby Warwickshire Cv21 3rq. . SUDDENS, David Richard is a Secretary of the company. COLDERS, Jean Louis is a Director of the company. DEJEAN, Cedric is a Director of the company. HILL, William is a Director of the company. VIELLARD, Emmanuel is a Director of the company. Secretary FAVRE, Pierre-Emmanuel has been resigned. Secretary HAUNCH, Richard Antony has been resigned. Secretary PALMER, Steven Philip has been resigned. Director BROOKS, Edward George has been resigned. Director DAUMARS, Michel has been resigned. Director DAVID, Andre Henry has been resigned. Director DUCKHAM, Ian has been resigned. Director GALE, Richard Mark has been resigned. Director JANSSEN, Michel Pieter Irma has been resigned. Director KOHLER, Gilles Rene Robolphe Jean has been resigned. Director MEADE, Patrick has been resigned. Director RAGAN, Leo James has been resigned. Director RIVET, Lionel has been resigned. Director ROURE, Frederic has been resigned. Director TURBAT, Bruno has been resigned. Director VAREILLE, Pierre has been resigned. Director WINGATE, David Aaron has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


Current Directors

Secretary
SUDDENS, David Richard
Appointed Date: 13 April 2001

Director
COLDERS, Jean Louis
Appointed Date: 04 October 2000
65 years old

Director
DEJEAN, Cedric
Appointed Date: 23 March 2017
48 years old

Director
HILL, William
Appointed Date: 02 January 2014
65 years old

Director
VIELLARD, Emmanuel
Appointed Date: 09 December 1998
62 years old

Resigned Directors

Secretary
FAVRE, Pierre-Emmanuel
Resigned: 09 March 2001
Appointed Date: 17 July 2000

Secretary
HAUNCH, Richard Antony
Resigned: 10 March 2000
Appointed Date: 31 May 1994

Secretary
PALMER, Steven Philip
Resigned: 20 January 1994

Director
BROOKS, Edward George
Resigned: 17 May 1993
66 years old

Director
DAUMARS, Michel
Resigned: 23 March 2017
Appointed Date: 31 October 2003
64 years old

Director
DAVID, Andre Henry
Resigned: 31 October 2003
Appointed Date: 04 October 2000
69 years old

Director
DUCKHAM, Ian
Resigned: 02 January 2014
Appointed Date: 06 March 2007
73 years old

Director
GALE, Richard Mark
Resigned: 09 February 1996
68 years old

Director
JANSSEN, Michel Pieter Irma
Resigned: 20 November 1998
Appointed Date: 18 May 1993
79 years old

Director
KOHLER, Gilles Rene Robolphe Jean
Resigned: 04 May 2001
Appointed Date: 17 January 2000
71 years old

Director
MEADE, Patrick
Resigned: 17 January 2000
Appointed Date: 18 October 1993
86 years old

Director
RAGAN, Leo James
Resigned: 18 October 1993
96 years old

Director
RIVET, Lionel
Resigned: 06 March 2007
Appointed Date: 31 October 2003
54 years old

Director
ROURE, Frederic
Resigned: 17 January 2000
Appointed Date: 29 March 1996
85 years old

Director
TURBAT, Bruno
Resigned: 25 February 2003
Appointed Date: 04 May 2001
78 years old

Director
VAREILLE, Pierre
Resigned: 04 October 2000
Appointed Date: 29 March 1996
68 years old

Director
WINGATE, David Aaron
Resigned: 26 February 1996
104 years old

Persons With Significant Control

Lisi S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLANC AERO INDUSTRIES UK LIMITED Events

11 Apr 2017
Appointment of Mr Cedric Dejean as a director on 23 March 2017
11 Apr 2017
Termination of appointment of Michel Daumars as a director on 23 March 2017
23 Mar 2017
Director's details changed for Mr Jean Louis Colders on 23 March 2017
24 Nov 2016
Second filing of Confirmation Statement dated 30/09/2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
...
... and 121 more events
15 Apr 1987
Return made up to 15/10/86; full list of members
06 Apr 1987
Particulars of mortgage/charge

06 Apr 1987
Particulars of mortgage/charge

30 Sep 1986
Full accounts made up to 31 May 1986

15 Oct 1979
Certificate of incorporation

BLANC AERO INDUSTRIES UK LIMITED Charges

4 December 1991
Debenture
Delivered: 13 December 1991
Status: Satisfied on 29 March 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1988
Charge
Delivered: 7 March 1988
Status: Satisfied on 28 May 1992
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…
31 March 1987
Legal charge
Delivered: 6 April 1987
Status: Satisfied on 28 May 1992
Persons entitled: Midland Bank PLC
Description: L/Hold unit 4 somers road rugby warwickshire.
31 March 1987
Legal charge
Delivered: 6 April 1987
Status: Satisfied on 28 May 1992
Persons entitled: Midland Bank PLC
Description: F/Hold 37 somers road rugby warwickshire.
10 March 1981
Mortgage
Delivered: 13 March 1981
Status: Satisfied on 28 May 1992
Persons entitled: Midland Bank PLC
Description: F/Hold, 33 somers road, rogby, warwickshire with all…