AEROSPARES 2000 LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 7GN

Company number 04021429
Status Active
Incorporation Date 26 June 2000
Company Type Private Limited Company
Address UNITS 4 & 5, GARNETT CLOSE, WATFORD, HERTS, WD24 7GN
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registration of charge 040214290002, created on 5 April 2017; Secretary's details changed for Mr Adam Meir Nemenyi on 28 September 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-08 GBP 100 . The most likely internet sites of AEROSPARES 2000 LIMITED are www.aerospares2000.co.uk, and www.aerospares-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 8.2 miles; to Sudbury Hill Harrow Rail Station is 8.6 miles; to Sudbury & Harrow Road Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aerospares 2000 Limited is a Private Limited Company. The company registration number is 04021429. Aerospares 2000 Limited has been working since 26 June 2000. The present status of the company is Active. The registered address of Aerospares 2000 Limited is Units 4 5 Garnett Close Watford Herts Wd24 7gn. . NEMENYI, Adam Meir is a Secretary of the company. NEMENYI, Adam Meir is a Director of the company. Secretary NEWMAN, Suzette Judith has been resigned. Secretary SHANEHORN, Miriam has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director NEWMAN, Suzette Judith has been resigned. Director SHANEHORN, Miriam has been resigned. Director SIMON, Graham Bennett has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Secretary
NEMENYI, Adam Meir
Appointed Date: 03 February 2011

Director
NEMENYI, Adam Meir
Appointed Date: 26 June 2000
44 years old

Resigned Directors

Secretary
NEWMAN, Suzette Judith
Resigned: 03 February 2011
Appointed Date: 21 June 2004

Secretary
SHANEHORN, Miriam
Resigned: 21 June 2004
Appointed Date: 26 June 2000

Nominee Secretary
THOMAS, Howard
Resigned: 26 June 2000
Appointed Date: 26 June 2000

Director
NEWMAN, Suzette Judith
Resigned: 17 November 2010
Appointed Date: 21 June 2004
74 years old

Director
SHANEHORN, Miriam
Resigned: 21 June 2004
Appointed Date: 26 June 2000
76 years old

Director
SIMON, Graham Bennett
Resigned: 17 November 2010
Appointed Date: 26 June 2000
72 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 26 June 2000
Appointed Date: 26 June 2000
63 years old

AEROSPARES 2000 LIMITED Events

06 Apr 2017
Registration of charge 040214290002, created on 5 April 2017
28 Sep 2016
Secretary's details changed for Mr Adam Meir Nemenyi on 28 September 2016
08 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100

08 Jun 2016
Full accounts made up to 31 December 2015
30 Dec 2015
Director's details changed for Mr Adam Meir Nemenyi on 22 December 2015
...
... and 53 more events
25 Aug 2000
New secretary appointed;new director appointed
25 Aug 2000
Registered office changed on 25/08/00 from: 16 saint john street london EC1M 4NT
25 Aug 2000
Director resigned
25 Aug 2000
Secretary resigned
26 Jun 2000
Incorporation

AEROSPARES 2000 LIMITED Charges

5 April 2017
Charge code 0402 1429 0002
Delivered: 6 April 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 May 2009
Debenture
Delivered: 23 May 2009
Status: Satisfied on 7 August 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…