AIRCRAFT GROUND EQUIPMENT SUPPLY LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 3LH

Company number 02206085
Status Active
Incorporation Date 16 December 1987
Company Type Private Limited Company
Address RUBIS HOUSE, 15 FRIARN STREET, BRIDGWATER, SOMERSET, TA6 3LH
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 100 ; Director's details changed for Timothy James Porter on 22 June 2015. The most likely internet sites of AIRCRAFT GROUND EQUIPMENT SUPPLY LIMITED are www.aircraftgroundequipmentsupply.co.uk, and www.aircraft-ground-equipment-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Aircraft Ground Equipment Supply Limited is a Private Limited Company. The company registration number is 02206085. Aircraft Ground Equipment Supply Limited has been working since 16 December 1987. The present status of the company is Active. The registered address of Aircraft Ground Equipment Supply Limited is Rubis House 15 Friarn Street Bridgwater Somerset Ta6 3lh. . PORTER, Timothy James is a Director of the company. Secretary PORTER, Linda Stella has been resigned. Director PORTER, Linda Stella has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
PORTER, Linda Stella
Resigned: 30 April 2013

Director
PORTER, Linda Stella
Resigned: 30 April 2012
70 years old

AIRCRAFT GROUND EQUIPMENT SUPPLY LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
26 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100

26 Jul 2016
Director's details changed for Timothy James Porter on 22 June 2015
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
06 Jul 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

...
... and 67 more events
28 Feb 1988
Secretary resigned;new secretary appointed

28 Feb 1988
Registered office changed on 28/02/88 from: 2 baches st london N1 6UB

28 Feb 1988
Director resigned;new director appointed

28 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Dec 1987
Incorporation