AERONAUTICAL TRADING LIMITED

Hellopages » Greater London » Westminster » W1J 7BQ

Company number 03243525
Status Active
Incorporation Date 29 August 1996
Company Type Private Limited Company
Address 4 HAMILTON PLACE, LONDON, W1J 7BQ
Home Country United Kingdom
Nature of Business 68202 - Letting and operating of conference and exhibition centres, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 August 2015 with full list of shareholders Statement of capital on 2015-09-18 GBP 2 . The most likely internet sites of AERONAUTICAL TRADING LIMITED are www.aeronauticaltrading.co.uk, and www.aeronautical-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Aeronautical Trading Limited is a Private Limited Company. The company registration number is 03243525. Aeronautical Trading Limited has been working since 29 August 1996. The present status of the company is Active. The registered address of Aeronautical Trading Limited is 4 Hamilton Place London W1j 7bq. . HOMES, Anthony Richard is a Secretary of the company. LUXMOORE, Simon Coryndon is a Director of the company. MIDDLETON, Jane Margaret is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary MCMANUS, Anthony has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director CRESSWELL, Alexander Colin Kynaston has been resigned. Director CUMMING, Alistair Cameron David has been resigned. Director KENNETT, Ronald John has been resigned. Director MANS, Keith Douglas Rowland has been resigned. Director RILEY, Philip has been resigned. Director SPIERS, Donald Maurice, Sir has been resigned. The company operates in "Letting and operating of conference and exhibition centres".


Current Directors

Secretary
HOMES, Anthony Richard
Appointed Date: 20 June 2005

Director
LUXMOORE, Simon Coryndon
Appointed Date: 01 January 2010
74 years old

Director
MIDDLETON, Jane Margaret
Appointed Date: 22 February 2012
65 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 29 August 1996
Appointed Date: 29 August 1996

Secretary
MCMANUS, Anthony
Resigned: 20 June 2005
Appointed Date: 29 August 1996

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 29 August 1996
Appointed Date: 29 August 1996

Director
CRESSWELL, Alexander Colin Kynaston
Resigned: 09 June 1997
Appointed Date: 29 August 1996
61 years old

Director
CUMMING, Alistair Cameron David
Resigned: 08 June 1998
Appointed Date: 09 June 1997
91 years old

Director
KENNETT, Ronald John
Resigned: 31 July 1998
Appointed Date: 29 August 1996
90 years old

Director
MANS, Keith Douglas Rowland
Resigned: 01 January 2010
Appointed Date: 01 September 1998
79 years old

Director
RILEY, Philip
Resigned: 22 February 2012
Appointed Date: 01 November 2006
80 years old

Director
SPIERS, Donald Maurice, Sir
Resigned: 23 May 2006
Appointed Date: 08 June 1998
91 years old

Persons With Significant Control

Ms Jane Margaret Middleton
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Simon Coryndon Luxmoore
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Royal Aeronautical Society
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AERONAUTICAL TRADING LIMITED Events

30 Aug 2016
Confirmation statement made on 29 August 2016 with updates
31 May 2016
Full accounts made up to 31 December 2015
18 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2

03 Jun 2015
Full accounts made up to 31 December 2014
01 Sep 2014
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2

...
... and 53 more events
28 Nov 1996
New secretary appointed
28 Nov 1996
New director appointed
28 Nov 1996
Secretary resigned
28 Nov 1996
Director resigned
29 Aug 1996
Incorporation