ADAMS AVIATION SUPPLY COMPANY LIMITED
EAST SUSSEX.


Company number 00943304
Status Active
Incorporation Date 29 November 1968
Company Type Private Limited Company
Address 5, CORNFIELD TERRACE,, EASTBOURNE,, EAST SUSSEX., BN21 4NN.
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,200 . The most likely internet sites of ADAMS AVIATION SUPPLY COMPANY LIMITED are www.adamsaviationsupplycompany.co.uk, and www.adams-aviation-supply-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. Adams Aviation Supply Company Limited is a Private Limited Company. The company registration number is 00943304. Adams Aviation Supply Company Limited has been working since 29 November 1968. The present status of the company is Active. The registered address of Adams Aviation Supply Company Limited is 5 Cornfield Terrace Eastbourne East Sussex Bn21 4nn. . GOSLING, Anika Ann is a Secretary of the company. GOSLING, Frank John is a Director of the company. GOSLING, June Florence is a Director of the company. GOSLING, Stephen Frank is a Director of the company. LANGSTON, Stephen Frederick is a Director of the company. MARSHALL, Neil is a Director of the company. Secretary GOSLING, June Florence has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GOSLING, Anika Ann
Appointed Date: 01 December 2003

Director
GOSLING, Frank John

88 years old

Director
GOSLING, June Florence
Appointed Date: 01 November 1997
87 years old

Director
GOSLING, Stephen Frank
Appointed Date: 01 May 1995
60 years old

Director

Director
MARSHALL, Neil
Appointed Date: 08 November 1999
58 years old

Resigned Directors

Secretary
GOSLING, June Florence
Resigned: 01 December 2003

Persons With Significant Control

Mr Stephen Frank Gosling
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Stephen Frederick Langston
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ADAMS AVIATION SUPPLY COMPANY LIMITED Events

10 Mar 2017
Confirmation statement made on 8 February 2017 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,200

17 Sep 2015
Full accounts made up to 31 December 2014
19 Mar 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,200

...
... and 75 more events
04 Mar 1988
Return made up to 23/02/88; full list of members

03 Apr 1987
Group of companies' accounts made up to 31 December 1986

03 Apr 1987
Return made up to 31/03/87; full list of members

06 Oct 1986
Secretary resigned;new secretary appointed;director resigned

29 Nov 1968
Incorporation

ADAMS AVIATION SUPPLY COMPANY LIMITED Charges

14 January 1997
Mortgage debenture
Delivered: 24 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
3 April 1980
Mortgage debenture
Delivered: 15 April 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge on undertaking and all property and…