SELECT AEROSPACE TECHNOLOGIES LIMITED
CHEAM GROVEDISH LIMITED

Hellopages » Greater London » Sutton » SM2 6JT

Company number 04785063
Status Active
Incorporation Date 3 June 2003
Company Type Private Limited Company
Address HAYLES BRIDGE OFFICES, 228 MULGRAVE ROAD, CHEAM, SURREY, SM2 6JT
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 200 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SELECT AEROSPACE TECHNOLOGIES LIMITED are www.selectaerospacetechnologies.co.uk, and www.select-aerospace-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Select Aerospace Technologies Limited is a Private Limited Company. The company registration number is 04785063. Select Aerospace Technologies Limited has been working since 03 June 2003. The present status of the company is Active. The registered address of Select Aerospace Technologies Limited is Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey Sm2 6jt. The company`s financial liabilities are £113.09k. It is £17.12k against last year. The cash in hand is £39.54k. It is £-8.66k against last year. And the total assets are £134.84k, which is £14.35k against last year. PORTER, Rosalyn is a Secretary of the company. CLUTTERBUCK, Richard Beaumont is a Director of the company. PORTER, Stephen John is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BARZYCKI, Andrew has been resigned. Director NIERHOFF, Arnold Christiaan has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


select aerospace technologies Key Finiance

LIABILITIES £113.09k
+17%
CASH £39.54k
-18%
TOTAL ASSETS £134.84k
+11%
All Financial Figures

Current Directors

Secretary
PORTER, Rosalyn
Appointed Date: 13 June 2003

Director
CLUTTERBUCK, Richard Beaumont
Appointed Date: 04 February 2004
56 years old

Director
PORTER, Stephen John
Appointed Date: 13 June 2003
70 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 13 June 2003
Appointed Date: 03 June 2003

Director
BARZYCKI, Andrew
Resigned: 01 November 2004
Appointed Date: 04 February 2004
69 years old

Director
NIERHOFF, Arnold Christiaan
Resigned: 25 April 2008
Appointed Date: 04 February 2004
60 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 13 June 2003
Appointed Date: 03 June 2003

SELECT AEROSPACE TECHNOLOGIES LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 30 June 2016
06 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 200

16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
28 Jul 2015
Statement of capital following an allotment of shares on 29 June 2015
  • GBP 200

18 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 150

...
... and 39 more events
01 Jul 2003
Registered office changed on 01/07/03 from: 120 east road london N1 6AA
01 Jul 2003
Secretary resigned
01 Jul 2003
Director resigned
20 Jun 2003
Company name changed grovedish LIMITED\certificate issued on 20/06/03
03 Jun 2003
Incorporation