AIRCRAFT CONVERSIONS (U.K.) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6BR

Company number 01641050
Status Active
Incorporation Date 3 June 1982
Company Type Private Limited Company
Address BROWN & BATTS LLP BERKELEY SQUARE HOUSE, BERKELEY SQUARE, LONDON, ENGLAND, W1J 6BR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016. The most likely internet sites of AIRCRAFT CONVERSIONS (U.K.) LIMITED are www.aircraftconversionsuk.co.uk, and www.aircraft-conversions-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Aircraft Conversions U K Limited is a Private Limited Company. The company registration number is 01641050. Aircraft Conversions U K Limited has been working since 03 June 1982. The present status of the company is Active. The registered address of Aircraft Conversions U K Limited is Brown Batts Llp Berkeley Square House Berkeley Square London England W1j 6br. The company`s financial liabilities are £289.07k. It is £2.12k against last year. The cash in hand is £1.61k. It is £0.43k against last year. And the total assets are £1.61k, which is £0.43k against last year. ANGIER, Margaret Mary is a Secretary of the company. ANGIER, Margaret Mary is a Director of the company. ANGIER, Richard is a Director of the company. Secretary GIBBS, Llewellyn has been resigned. Director ANGIER, Elizabeth Ann has been resigned. Director ANGIER, Richard has been resigned. Director GIBBS, Llewellyn has been resigned. The company operates in "Development of building projects".


aircraft conversions (u.k.) Key Finiance

LIABILITIES £289.07k
+0%
CASH £1.61k
+36%
TOTAL ASSETS £1.61k
+36%
All Financial Figures

Current Directors

Secretary
ANGIER, Margaret Mary
Appointed Date: 07 December 1998

Director

Director
ANGIER, Richard
Appointed Date: 31 July 1994
91 years old

Resigned Directors

Secretary
GIBBS, Llewellyn
Resigned: 31 July 1994

Director
ANGIER, Elizabeth Ann
Resigned: 12 April 2015
59 years old

Director
ANGIER, Richard
Resigned: 01 August 1994
91 years old

Director
GIBBS, Llewellyn
Resigned: 31 July 1994
96 years old

Persons With Significant Control

Mr Richard Angier
Notified on: 31 December 2016
91 years old
Nature of control: Has significant influence or control

AIRCRAFT CONVERSIONS (U.K.) LIMITED Events

18 Apr 2017
Total exemption small company accounts made up to 31 July 2016
03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Registered office address changed from C/O Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BD to Brown & Batts Llp Berkeley Square House Berkeley Square London W1J 6BR on 15 December 2016
23 May 2016
Total exemption small company accounts made up to 31 July 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

...
... and 84 more events
29 Oct 1986
Return made up to 15/06/85; full list of members

29 Oct 1986
Return made up to 19/10/86; full list of members

29 Oct 1986
Return made up to 19/10/86; full list of members

07 Oct 1986
First gazette

03 Jun 1982
Incorporation

AIRCRAFT CONVERSIONS (U.K.) LIMITED Charges

21 August 1998
Mortgage deed
Delivered: 25 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 7 oak park broomhill sheffield S10 3DE t/no.YWE52578…
4 February 1994
Legal charge
Delivered: 7 February 1994
Status: Satisfied on 13 June 1998
Persons entitled: Lloyds Bank PLC
Description: F/H-31 & 31A hallamgate road broomhill sheffield south…
4 February 1994
Legal charge
Delivered: 7 February 1994
Status: Satisfied on 12 November 1994
Persons entitled: Lloyds Bank PLC
Description: L/H-land and buildings on the north west side of carisle…
26 April 1988
Mortgage
Delivered: 28 April 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 243B cookes, sheffield, south yorkshire title no syk 219750…