SMITHS AEROSPACE GLOUCESTER LIMITED
LONDON DOWTY AEROSPACE GLOUCESTER LIMITED

Hellopages » Greater London » Westminster » SW1Y 4LB

Company number 00312083
Status Active
Incorporation Date 26 March 1936
Company Type Private Limited Company
Address C/O SMITHS GROUP PLC, 4TH FLOOR, 11-12 ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4LB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fifty-one events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017; Termination of appointment of Neil Robert Burdett as a director on 5 April 2017. The most likely internet sites of SMITHS AEROSPACE GLOUCESTER LIMITED are www.smithsaerospacegloucester.co.uk, and www.smiths-aerospace-gloucester.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and six months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smiths Aerospace Gloucester Limited is a Private Limited Company. The company registration number is 00312083. Smiths Aerospace Gloucester Limited has been working since 26 March 1936. The present status of the company is Active. The registered address of Smiths Aerospace Gloucester Limited is C O Smiths Group Plc 4th Floor 11 12 St James S Square London England Sw1y 4lb. . GILLESPIE, Fiona Margaret is a Secretary of the company. GILLESPIE, Fiona Margaret is a Director of the company. RALPH, Alexandra is a Director of the company. Secretary CAPPS, Geoffrey Charles has been resigned. Secretary COWIE, Nigel Hugh Alexander has been resigned. Secretary FORD, Toby has been resigned. Secretary LATHAN, Robert has been resigned. Secretary PENN, David Alfred has been resigned. Director BELISARIO, Anthony Alfredo has been resigned. Director BROAD, Donald Andrew Robertson has been resigned. Director BURDETT, Neil Robert has been resigned. Director CAPPS, Geoffrey Charles has been resigned. Director DAVIS, David George Michael has been resigned. Director EDWARDS, John Ralph has been resigned. Director EDWARDS, Lionel Anthony has been resigned. Director FOX, Martin James has been resigned. Director KELLY, Maxwell Brian has been resigned. Director LIGHTFOOT, James Robinson has been resigned. Director LOCKYER, Graham William Stafford has been resigned. Director NORRIS, Guy Mervyn has been resigned. Director O'BRIEN, Susan Lynn has been resigned. Director PEARCE, Christopher Michael, Eur Ing has been resigned. Director PENN, David Alfred has been resigned. Director STEVENS, Andrew has been resigned. Director STROTHERS, Paul Antony has been resigned. Director WILLCOX, Richard James has been resigned. Director WILSON, Derek has been resigned. Director WRIGHT, Peter William, Doctor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GILLESPIE, Fiona Margaret
Appointed Date: 31 July 2007

Director
GILLESPIE, Fiona Margaret
Appointed Date: 21 April 2017
56 years old

Director
RALPH, Alexandra
Appointed Date: 26 November 2013
51 years old

Resigned Directors

Secretary
CAPPS, Geoffrey Charles
Resigned: 06 September 1995

Secretary
COWIE, Nigel Hugh Alexander
Resigned: 20 December 1991

Secretary
FORD, Toby
Resigned: 30 April 2005
Appointed Date: 01 February 2002

Secretary
LATHAN, Robert
Resigned: 17 December 2001
Appointed Date: 06 September 1995

Secretary
PENN, David Alfred
Resigned: 31 July 2007
Appointed Date: 01 May 2005

Director
BELISARIO, Anthony Alfredo
Resigned: 02 February 1996
Appointed Date: 22 October 1993
75 years old

Director
BROAD, Donald Andrew Robertson
Resigned: 30 September 2013
Appointed Date: 07 March 2011
74 years old

Director
BURDETT, Neil Robert
Resigned: 05 April 2017
Appointed Date: 28 November 2008
70 years old

Director
CAPPS, Geoffrey Charles
Resigned: 30 November 1993
82 years old

Director
DAVIS, David George Michael
Resigned: 30 November 1993
88 years old

Director
EDWARDS, John Ralph
Resigned: 08 May 2001
Appointed Date: 22 October 1993
75 years old

Director
EDWARDS, Lionel Anthony
Resigned: 16 December 1998
Appointed Date: 22 October 1993
80 years old

Director
FOX, Martin James
Resigned: 07 March 2011
Appointed Date: 17 December 2008
60 years old

Director
KELLY, Maxwell Brian
Resigned: 30 November 1993
90 years old

Director
LIGHTFOOT, James Robinson
Resigned: 01 June 1993
84 years old

Director
LOCKYER, Graham William Stafford
Resigned: 26 November 1993
78 years old

Director
NORRIS, Guy Mervyn
Resigned: 31 July 2007
Appointed Date: 16 December 1998
79 years old

Director
O'BRIEN, Susan Lynn
Resigned: 31 July 2008
Appointed Date: 31 July 2007
57 years old

Director
PEARCE, Christopher Michael, Eur Ing
Resigned: 30 November 1993
72 years old

Director
PENN, David Alfred
Resigned: 28 November 2008
Appointed Date: 01 October 2006
67 years old

Director
STEVENS, Andrew
Resigned: 26 November 1993
69 years old

Director
STROTHERS, Paul Antony
Resigned: 01 October 2006
Appointed Date: 14 June 2001
65 years old

Director
WILLCOX, Richard James
Resigned: 30 November 1993
84 years old

Director
WILSON, Derek
Resigned: 15 January 1997
Appointed Date: 02 February 1996
80 years old

Director
WRIGHT, Peter William, Doctor
Resigned: 14 June 2001
Appointed Date: 17 January 1997
75 years old

Persons With Significant Control

Xdg Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMITHS AEROSPACE GLOUCESTER LIMITED Events

28 Apr 2017
Accounts for a dormant company made up to 31 July 2016
25 Apr 2017
Appointment of Miss Fiona Margaret Gillespie as a director on 21 April 2017
20 Apr 2017
Termination of appointment of Neil Robert Burdett as a director on 5 April 2017
21 Dec 2016
Confirmation statement made on 20 December 2016 with updates
26 Jul 2016
Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016
...
... and 141 more events
07 Oct 1986
Full accounts made up to 31 March 1986

07 Oct 1986
Return made up to 12/09/86; full list of members

07 Oct 1986
Director resigned

25 Sep 1986
New director appointed

18 Oct 1976
Accounts made up to 31 March 1976

SMITHS AEROSPACE GLOUCESTER LIMITED Charges

15 November 2007
Omnibus guarantee and set-off agreement
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…