AEROQUIP LIMITED
TITCHFIELD

Company number 01952602
Status Active
Incorporation Date 4 October 1985
Company Type Private Limited Company
Address 554, ABBEY PARK, SOUTHAMPTON ROAD, TITCHFIELD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via voluntary strike-off; First Gazette notice for voluntary strike-off. The most likely internet sites of AEROQUIP LIMITED are www.aeroquip.co.uk, and www.aeroquip.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and five months. Aeroquip Limited is a Private Limited Company. The company registration number is 01952602. Aeroquip Limited has been working since 04 October 1985. The present status of the company is Active. The registered address of Aeroquip Limited is 554 Abbey Park Southampton Road Titchfield. . WARD, James Mcdermid is a Director of the company. YULE, Ian Bruce is a Director of the company. Secretary BANNING, Paul has been resigned. Secretary DUPENOIS, Nicholas George has been resigned. Secretary HARTIGAN, Kathryn Joy has been resigned. Secretary MORRIS, Wayman Stewart has been resigned. Secretary YULE, Ian Bryce has been resigned. Director ALLEN, Darryl Frank has been resigned. Director BUCHAN, Andrew has been resigned. Director DEAN, Bonnie Phillips has been resigned. Director DUPENOIS, Nicholas George has been resigned. Director FAIRHURST, John has been resigned. Director HARTIGAN, Kathryn Joy has been resigned. Director PRYDE, James Dewar has been resigned. Director SELLAND, Howard Martin has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WARD, James Mcdermid
Appointed Date: 01 November 2006
59 years old

Director
YULE, Ian Bruce
Appointed Date: 01 May 2006
57 years old

Resigned Directors

Secretary
BANNING, Paul
Resigned: 25 October 2013
Appointed Date: 11 March 2010

Secretary
DUPENOIS, Nicholas George
Resigned: 24 May 2007
Appointed Date: 02 May 2000

Secretary
HARTIGAN, Kathryn Joy
Resigned: 01 October 1993

Secretary
MORRIS, Wayman Stewart
Resigned: 02 May 2000

Secretary
YULE, Ian Bryce
Resigned: 11 March 2010
Appointed Date: 24 May 2007

Director
ALLEN, Darryl Frank
Resigned: 31 January 2000
82 years old

Director
BUCHAN, Andrew
Resigned: 02 May 2000
78 years old

Director
DEAN, Bonnie Phillips
Resigned: 06 October 1995
68 years old

Director
DUPENOIS, Nicholas George
Resigned: 01 November 2006
Appointed Date: 29 September 1999
78 years old

Director
FAIRHURST, John
Resigned: 30 September 2003
Appointed Date: 26 November 2002
77 years old

Director
HARTIGAN, Kathryn Joy
Resigned: 01 October 1993
72 years old

Director
PRYDE, James Dewar
Resigned: 01 May 2006
Appointed Date: 29 September 1999
67 years old

Director
SELLAND, Howard Martin
Resigned: 31 January 2000
82 years old

AEROQUIP LIMITED Events

20 Dec 2016
Restoration by order of the court
22 Sep 2015
Final Gazette dissolved via voluntary strike-off
09 Jun 2015
First Gazette notice for voluntary strike-off
30 May 2015
Application to strike the company off the register
14 May 2015
Statement by Directors
...
... and 115 more events
29 Nov 1988
Return made up to 31/10/88; full list of members

19 Nov 1987
Return made up to 30/10/87; full list of members

19 Nov 1987
Full accounts made up to 31 December 1986
09 Sep 1986
Gazettable document

23 Dec 1985
Company name changed\certificate issued on 23/12/85