Company number 03264289
Status Active
Incorporation Date 16 October 1996
Company Type Private Limited Company
Address 10 PORTLAND BUSINESS CENTRE, MANOR HOUSE LANE DATCHET, SLOUGH, SL3 9EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of AEROBEAM LIMITED are www.aerobeam.co.uk, and www.aerobeam.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Aerobeam Limited is a Private Limited Company.
The company registration number is 03264289. Aerobeam Limited has been working since 16 October 1996.
The present status of the company is Active. The registered address of Aerobeam Limited is 10 Portland Business Centre Manor House Lane Datchet Slough Sl3 9eg. . MCLEOD, Robert Alexander is a Secretary of the company. MCLEOD, Anita Clare is a Director of the company. MCLEOD, Robert Alexander is a Director of the company. Secretary MCLEOD, Anita Clare has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MCLEOD, Robert Alexander has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 1996
Appointed Date: 16 October 1996
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 November 1996
Appointed Date: 16 October 1996
Persons With Significant Control
Mrs Anita Clare Mcleod
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Sarah Mcleod
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AEROBEAM LIMITED Events
20 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Sep 2016
Confirmation statement made on 31 July 2016 with updates
20 Jan 2016
Total exemption small company accounts made up to 30 April 2015
09 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
22 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 47 more events
11 Nov 1996
New secretary appointed
11 Nov 1996
Director resigned
11 Nov 1996
New director appointed
11 Nov 1996
Registered office changed on 11/11/96 from: 1 mitchell lane bristol BS1 6BU
16 Oct 1996
Incorporation
4 February 1997
Legal charge
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 hart grove, ealing l/b of ealing t/no: MX338879.
4 February 1997
Legal charge
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 montague gardens, ealing, l/b of ealing t/no: NGL159819.
4 February 1997
Legal charge
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 corfton road, ealing l/b of ealing t/no: MX454324.
4 February 1997
Legal charge
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34 hamilton road, ealing, l/b of ealing t/no: MX166198.
4 February 1997
Legal charge
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 33 corfton road ealing l/b of ealing t/no: MX313917.
4 February 1997
Debenture
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…