AEROSPACE FASTENERS LTD
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 7BU

Company number 01837359
Status Active
Incorporation Date 1 August 1984
Company Type Private Limited Company
Address 7 CORDWALLIS PARK, CLIVEMONT ROAD, MAIDENHEAD, BERKSHIRE, SL6 7BU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Director's details changed for Mr Marc Cavezzale on 1 January 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AEROSPACE FASTENERS LTD are www.aerospacefasteners.co.uk, and www.aerospace-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Aerospace Fasteners Ltd is a Private Limited Company. The company registration number is 01837359. Aerospace Fasteners Ltd has been working since 01 August 1984. The present status of the company is Active. The registered address of Aerospace Fasteners Ltd is 7 Cordwallis Park Clivemont Road Maidenhead Berkshire Sl6 7bu. . BERENDT, Lisa Suzanne is a Secretary of the company. CAVEZZALE, Marc is a Director of the company. Secretary APPLEBY, David has been resigned. Secretary CAVEZZALE, Judith has been resigned. Secretary EVANS, Clarice Doreen has been resigned. Director APPLEBY, David has been resigned. Director EVANS, Clarice Doreen has been resigned. Director EVANS, Richard James has been resigned. Director JACKSON, Yvonne Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BERENDT, Lisa Suzanne
Appointed Date: 01 July 1996

Director
CAVEZZALE, Marc

72 years old

Resigned Directors

Secretary
APPLEBY, David
Resigned: 27 May 1992

Secretary
CAVEZZALE, Judith
Resigned: 01 July 1996

Secretary
EVANS, Clarice Doreen
Resigned: 19 March 1992

Director
APPLEBY, David
Resigned: 27 May 1992
63 years old

Director
EVANS, Clarice Doreen
Resigned: 19 March 1992
94 years old

Director
EVANS, Richard James
Resigned: 19 March 1992
101 years old

Director
JACKSON, Yvonne Mary
Resigned: 19 March 1992

Persons With Significant Control

Mr Marc Cavezzale
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

AEROSPACE FASTENERS LTD Events

30 Mar 2017
Confirmation statement made on 24 February 2017 with updates
30 Mar 2017
Director's details changed for Mr Marc Cavezzale on 1 January 2017
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,567

09 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
07 Feb 1988
Return made up to 15/01/88; full list of members

24 Jan 1988
New director appointed

28 Aug 1987
Registered office changed on 28/08/87 from: vivian house 21 market hill southam leamington spa

14 Feb 1987
Full accounts made up to 31 July 1986

14 Feb 1987
Return made up to 02/02/87; full list of members

AEROSPACE FASTENERS LTD Charges

14 May 2010
All assets debenture
Delivered: 18 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
3 June 1994
Single debenture
Delivered: 9 June 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 1992
Fixed and floating charge
Delivered: 21 November 1992
Status: Satisfied on 1 June 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…