LINDSTRAND AEROSPACE LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY10 8HA

Company number 04000611
Status Active
Incorporation Date 24 May 2000
Company Type Private Limited Company
Address FACTORY 2 MAESBURY ROAD, OSWESTRY, SHROPSHIRE, SY10 8HA
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 . The most likely internet sites of LINDSTRAND AEROSPACE LIMITED are www.lindstrandaerospace.co.uk, and www.lindstrand-aerospace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Chirk Rail Station is 5.9 miles; to Ruabon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lindstrand Aerospace Limited is a Private Limited Company. The company registration number is 04000611. Lindstrand Aerospace Limited has been working since 24 May 2000. The present status of the company is Active. The registered address of Lindstrand Aerospace Limited is Factory 2 Maesbury Road Oswestry Shropshire Sy10 8ha. . LINDSTRAND, Hong is a Secretary of the company. LINDSTRAND, Per Axel is a Director of the company. Secretary DUNN, Siobhan Elizabeth has been resigned. Secretary EVINGTON, Mark Ian has been resigned. Secretary LEWIS, Angela Margaret has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director DUNN, Siobhan Elizabeth has been resigned. Director EVINGTON, Mark Ian has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Secretary
LINDSTRAND, Hong
Appointed Date: 12 April 2013

Director
LINDSTRAND, Per Axel
Appointed Date: 24 May 2000
77 years old

Resigned Directors

Secretary
DUNN, Siobhan Elizabeth
Resigned: 18 September 2003
Appointed Date: 10 April 2001

Secretary
EVINGTON, Mark Ian
Resigned: 01 May 2001
Appointed Date: 24 May 2000

Secretary
LEWIS, Angela Margaret
Resigned: 12 April 2013
Appointed Date: 31 March 2004

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 24 May 2000
Appointed Date: 24 May 2000

Director
DUNN, Siobhan Elizabeth
Resigned: 18 September 2003
Appointed Date: 10 April 2001
57 years old

Director
EVINGTON, Mark Ian
Resigned: 10 April 2001
Appointed Date: 24 May 2000
62 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 24 May 2000
Appointed Date: 24 May 2000

Persons With Significant Control

Mr Per Axel Lindstrand
Notified on: 1 May 2016
77 years old
Nature of control: Ownership of shares – 75% or more

LINDSTRAND AEROSPACE LIMITED Events

18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
18 Jan 2017
Accounts for a dormant company made up to 31 May 2016
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

20 Jan 2016
Accounts for a dormant company made up to 31 May 2015
20 Jan 2016
Secretary's details changed for Ms Hong Sun on 1 January 2016
...
... and 44 more events
12 Jun 2000
Secretary resigned
12 Jun 2000
Director resigned
12 Jun 2000
New secretary appointed;new director appointed
05 Jun 2000
Registered office changed on 05/06/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
24 May 2000
Incorporation