JETSPARES INTERNATIONAL LIMITED
COWBRIDGE

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7AD

Company number 02953152
Status Liquidation
Incorporation Date 27 July 1994
Company Type Private Limited Company
Address RUSSELL HEATH, 15A HIGH STREET, COWBRIDGE, VALE OF GLAMORGAN, CF71 7AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JETSPARES INTERNATIONAL LIMITED are www.jetsparesinternational.co.uk, and www.jetspares-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Pencoed Rail Station is 4.9 miles; to Bridgend Rail Station is 6.4 miles; to Wildmill Rail Station is 7.1 miles; to Sarn Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jetspares International Limited is a Private Limited Company. The company registration number is 02953152. Jetspares International Limited has been working since 27 July 1994. The present status of the company is Liquidation. The registered address of Jetspares International Limited is Russell Heath 15a High Street Cowbridge Vale of Glamorgan Cf71 7ad. . CARTER, Stephen Barham is a Secretary of the company. FERRER, Alastair Vyvyan is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director SILVERTON, Toby Nicholas has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CARTER, Stephen Barham
Appointed Date: 27 July 1994

Director
FERRER, Alastair Vyvyan
Appointed Date: 18 January 2007
72 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 27 July 1994
Appointed Date: 27 July 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 27 July 1994
Appointed Date: 27 July 1994

Director
SILVERTON, Toby Nicholas
Resigned: 18 January 2007
Appointed Date: 27 July 1994
67 years old

Persons With Significant Control

Mr. Alastair Vyvyan Ferrer
Notified on: 27 July 2016
72 years old
Nature of control: Ownership of shares – 75% or more

JETSPARES INTERNATIONAL LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Aug 2016
Confirmation statement made on 27 July 2016 with updates
09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2

30 Sep 2014
Full accounts made up to 31 December 2013
...
... and 51 more events
05 Jun 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Oct 1995
Return made up to 27/07/95; full list of members
09 Aug 1994
Secretary resigned;new secretary appointed

09 Aug 1994
Director resigned;new director appointed

27 Jul 1994
Incorporation