FORD AEROSPACE LIMITED
SOUTH SHIELDS FORD COMPONENT MANUFACTURING LIMITED

Hellopages » Tyne and Wear » South Tyneside » NE33 5ST

Company number 00384775
Status Active
Incorporation Date 6 January 1944
Company Type Private Limited Company
Address EAST SIDE,, TYNE DOCK,, SOUTH SHIELDS, NE33 5ST
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 five events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 14 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 3,850 . The most likely internet sites of FORD AEROSPACE LIMITED are www.fordaerospace.co.uk, and www.ford-aerospace.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and nine months. The distance to to Seaburn Rail Station is 4.6 miles; to Sunderland Rail Station is 6.1 miles; to Chester-le-Street Rail Station is 10.4 miles; to Seaham Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ford Aerospace Limited is a Private Limited Company. The company registration number is 00384775. Ford Aerospace Limited has been working since 06 January 1944. The present status of the company is Active. The registered address of Ford Aerospace Limited is East Side Tyne Dock South Shields Ne33 5st. . FORD, Robert Geoffrey is a Secretary of the company. FORD, Christopher Geoffrey is a Director of the company. FORD, Marilyn is a Director of the company. FORD, Robert Geoffrey is a Director of the company. Secretary SHONE, John James has been resigned. Director DRUMMER, Lesley Anne has been resigned. Director LEE, Gerald Patrick has been resigned. Director NOBLE, Trevor Thomas has been resigned. Director PODMORE, Mark Wayne has been resigned. Director SHONE, John James has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
FORD, Robert Geoffrey
Appointed Date: 01 April 2011

Director
FORD, Christopher Geoffrey
Appointed Date: 30 March 2012
40 years old

Director
FORD, Marilyn
Appointed Date: 05 March 1994
75 years old

Director

Resigned Directors

Secretary
SHONE, John James
Resigned: 28 May 2010

Director
DRUMMER, Lesley Anne
Resigned: 17 September 1999
Appointed Date: 01 September 1999
80 years old

Director
LEE, Gerald Patrick
Resigned: 07 October 2003
Appointed Date: 13 November 2000
69 years old

Director
NOBLE, Trevor Thomas
Resigned: 07 September 2007
Appointed Date: 10 July 2003
74 years old

Director
PODMORE, Mark Wayne
Resigned: 28 June 2013
Appointed Date: 19 October 2009
56 years old

Director
SHONE, John James
Resigned: 28 May 2010
Appointed Date: 13 November 2000
71 years old

Persons With Significant Control

Mr Robert Geoffrey Ford
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORD AEROSPACE LIMITED Events

13 Jan 2017
Confirmation statement made on 14 December 2016 with updates
04 Jan 2017
Accounts for a small company made up to 31 March 2016
25 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,850

06 Jan 2016
Accounts for a small company made up to 31 March 2015
17 Mar 2015
Satisfaction of charge 7 in full
...
... and 95 more events
28 Apr 1987
Group of companies' accounts made up to 5 April 1986

28 Apr 1987
Return made up to 14/01/87; full list of members

19 Jan 1984
Memorandum and Articles of Association
06 Jan 1944
Certificate of incorporation
06 Jan 1944
Incorporation

FORD AEROSPACE LIMITED Charges

28 December 2011
Debenture
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2011
Mortgage
Delivered: 20 January 2011
Status: Satisfied on 17 March 2015
Persons entitled: Barclays Bank PLC
Description: The items being plant no. 301151 mazak 18MSY cnc lathe…
28 January 2010
Guarantee & debenture
Delivered: 12 February 2010
Status: Satisfied on 22 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 June 1978
Legal charge
Delivered: 22 June 1978
Status: Satisfied on 22 February 1992
Persons entitled: Barclays Bank PLC
Description: Piece of land measuring 3857 sq. Metres or thereabouts at…
6 June 1978
Debenture
Delivered: 13 June 1978
Status: Satisfied on 3 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
12 October 1971
Legal charge
Delivered: 19 October 1971
Status: Satisfied on 22 February 1992
Persons entitled: Barclays Bank PLC
Description: 4576 sq. Yds of land at tyne dock south shields co durham…
3 November 1966
Legal mortgage
Delivered: 18 November 1966
Status: Satisfied on 22 February 1992
Persons entitled: Martins Bank LTD
Description: Premises at east side tyne dock south shields.
31 December 1945
Debenture
Delivered: 9 January 1946
Status: Satisfied on 22 February 1992
Persons entitled: Martins Bank LTD
Description: All co. Property present and future including uncalled…