P&M AVIATION LIMITED
MARLBOROUGH LAYDINE LIMITED

Hellopages » Wiltshire » Wiltshire » SN8 1PS

Company number 04626413
Status Active
Incorporation Date 31 December 2002
Company Type Private Limited Company
Address ELM TREE PARK, MANTON, MARLBOROUGH, WILTSHIRE, ENGLAND, SN8 1PS
Home Country United Kingdom
Nature of Business 30300 - Manufacture of air and spacecraft and related machinery
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Andrew Drummond Cranfield as a director on 1 January 2016. The most likely internet sites of P&M AVIATION LIMITED are www.pmaviation.co.uk, and www.p-m-aviation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. P M Aviation Limited is a Private Limited Company. The company registration number is 04626413. P M Aviation Limited has been working since 31 December 2002. The present status of the company is Active. The registered address of P M Aviation Limited is Elm Tree Park Manton Marlborough Wiltshire England Sn8 1ps. . BROOKS, William George, Dr is a Director of the company. CRANFIELD, Andrew Drummond is a Director of the company. Secretary ANDERSON, Julia Beverley has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ACHURCH, Oliver Walter has been resigned. Director ANDERSON, Julia Beverley has been resigned. Director CUNLIFFE, James has been resigned. Director PATTRICK, Roger has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of air and spacecraft and related machinery".


Current Directors

Director
BROOKS, William George, Dr
Appointed Date: 31 January 2003
67 years old

Director
CRANFIELD, Andrew Drummond
Appointed Date: 01 January 2016
69 years old

Resigned Directors

Secretary
ANDERSON, Julia Beverley
Resigned: 08 July 2015
Appointed Date: 31 January 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 31 January 2003
Appointed Date: 31 December 2002

Director
ACHURCH, Oliver Walter
Resigned: 06 February 2014
Appointed Date: 31 January 2003
84 years old

Director
ANDERSON, Julia Beverley
Resigned: 08 July 2015
Appointed Date: 31 January 2003
64 years old

Director
CUNLIFFE, James
Resigned: 31 December 2009
Appointed Date: 31 January 2003
75 years old

Director
PATTRICK, Roger
Resigned: 31 January 2015
Appointed Date: 31 January 2003
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 31 January 2003
Appointed Date: 31 December 2002

Persons With Significant Control

Daventry Investments Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

P&M AVIATION LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Feb 2016
Appointment of Mr Andrew Drummond Cranfield as a director on 1 January 2016
25 Feb 2016
Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB to Elm Tree Park Manton Marlborough Wiltshire SN8 1PS on 25 February 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1

...
... and 48 more events
06 Feb 2004
Company name changed laydine LIMITED\certificate issued on 06/02/04
29 Jul 2003
Secretary resigned
29 Jul 2003
Director resigned
06 Feb 2003
Registered office changed on 06/02/03 from: 6-8 underwood street london N1 7JQ
31 Dec 2002
Incorporation