Aeromet International Ltd was founded on 02 April 1982 and are based in Worcester. This company is VAT Registered. The company has 30 directors listed as Hyman, Christopher, Keating, Stephen Charles, Lawton, Kirsten, Symonds, Sheryl A, Armour, Darren, Cooper, Ian Charles, Crighton, Anthony Duncan, Cropley, Colin, Dorval, Alan D, Elgar, Martin Richard, Gerde, Nick A, Hafelfinger, Werner, Hogg, Thomas Alexander, Holliday, Simon, King, Andrew James, Mcconnell, John, Mcinnes, Bruce Gordon, Doctor, Merritt, John Brian, Miracle, Charles Amos, Perkins, John Anthony, Prentice, Alan, Rajkumar, Vardhan Ashok, Slater, Ian Gordon, Smith, Jeffrey Howard, Statile, Peter J, Steven, Brian Joseph Bonthrone, Thompson, Peter John, Wright, Donald A, Baker Street Corporate Services Limited, Coach House Management Services Limited in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYMAN, Christopher | 24 August 2015 | - | 1 |
KEATING, Stephen Charles | 23 July 2015 | - | 1 |
ARMOUR, Darren | 09 November 2011 | 27 November 2015 | 1 |
COOPER, Ian Charles | N/A | 31 December 1996 | 1 |
CRIGHTON, Anthony Duncan | N/A | 31 December 1995 | 1 |
CROPLEY, Colin | N/A | 04 August 1992 | 1 |
DORVAL, Alan D | 20 December 2004 | 30 October 2006 | 1 |
ELGAR, Martin Richard | N/A | 31 August 1993 | 1 |
GERDE, Nick A | 30 July 1998 | 15 August 2001 | 1 |
HAFELFINGER, Werner | 08 November 2000 | 20 March 2002 | 1 |
HOGG, Thomas Alexander | N/A | 01 March 2000 | 1 |
HOLLIDAY, Simon | 24 August 2015 | 21 November 2019 | 1 |
KING, Andrew James | 01 January 1995 | 31 December 1996 | 1 |
MCCONNELL, John | 03 March 1997 | 21 April 2006 | 1 |
MCINNES, Bruce Gordon, Doctor | N/A | 25 May 1995 | 1 |
MERRITT, John Brian | 31 October 2000 | 28 February 2005 | 1 |
MIRACLE, Charles Amos | 20 March 2002 | 20 December 2004 | 1 |
PERKINS, John Anthony | N/A | 25 May 1995 | 1 |
PRENTICE, Alan | 12 November 1993 | 31 December 1996 | 1 |
RAJKUMAR, Vardhan Ashok | 23 July 2015 | 03 June 2020 | 1 |
SLATER, Ian Gordon | 23 July 2015 | 03 June 2020 | 1 |
SMITH, Jeffrey Howard | 07 October 2002 | 23 July 2015 | 1 |
STATILE, Peter J | 20 December 2004 | 23 July 2015 | 1 |
STEVEN, Brian Joseph Bonthrone | 01 January 1995 | 01 March 1997 | 1 |
THOMPSON, Peter John | N/A | 31 December 1995 | 1 |
WRIGHT, Donald A | 30 July 1998 | 20 December 2004 | 1 |
BAKER STREET CORPORATE SERVICES LIMITED | 21 November 1996 | 30 July 1998 | 1 |
COACH HOUSE MANAGEMENT SERVICES LIMITED | 25 May 1995 | 30 July 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAWTON, Kirsten | 01 December 1996 | 30 July 1998 | 1 |
SYMONDS, Sheryl A | 14 August 1998 | 20 March 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 August 2020 | |
TM01 - Termination of appointment of director | 04 June 2020 | |
TM01 - Termination of appointment of director | 04 June 2020 | |
CS01 - N/A | 29 April 2020 | |
TM01 - Termination of appointment of director | 22 November 2019 | |
CS01 - N/A | 23 March 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 27 April 2018 | |
MR01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 19 April 2016 | |
AP01 - Appointment of director | 29 March 2016 | |
AP01 - Appointment of director | 28 March 2016 | |
TM01 - Termination of appointment of director | 28 November 2015 | |
AP01 - Appointment of director | 09 August 2015 | |
AP01 - Appointment of director | 09 August 2015 | |
AP01 - Appointment of director | 08 August 2015 | |
TM01 - Termination of appointment of director | 08 August 2015 | |
TM02 - Termination of appointment of secretary | 08 August 2015 | |
TM01 - Termination of appointment of director | 08 August 2015 | |
AD01 - Change of registered office address | 08 August 2015 | |
MR04 - N/A | 30 July 2015 | |
MR04 - N/A | 30 July 2015 | |
MR01 - N/A | 28 July 2015 | |
MR01 - N/A | 24 July 2015 | |
MR01 - N/A | 23 July 2015 | |
RESOLUTIONS - N/A | 16 July 2015 | |
MAR - Memorandum and Articles - used in re-registration | 16 July 2015 | |
CERT10 - Re-registration of a company from public to private | 16 July 2015 | |
RR02 - Application by a public company for re-registration as a private limited company | 16 July 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AR01 - Annual Return | 21 April 2015 | |
AA - Annual Accounts | 20 May 2014 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 15 May 2013 | |
AR01 - Annual Return | 28 March 2013 | |
CH01 - Change of particulars for director | 02 August 2012 | |
CH01 - Change of particulars for director | 02 August 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 16 April 2012 | |
AP01 - Appointment of director | 11 November 2011 | |
TM01 - Termination of appointment of director | 11 November 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 04 May 2010 | |
AR01 - Annual Return | 09 April 2010 | |
AA - Annual Accounts | 22 May 2009 | |
363a - Annual Return | 07 May 2009 | |
288b - Notice of resignation of directors or secretaries | 13 February 2009 | |
AA - Annual Accounts | 23 July 2008 | |
363a - Annual Return | 02 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
225 - Change of Accounting Reference Date | 19 November 2007 | |
AA - Annual Accounts | 15 November 2007 | |
363a - Annual Return | 29 May 2007 | |
288b - Notice of resignation of directors or secretaries | 25 May 2007 | |
AA - Annual Accounts | 13 February 2007 | |
395 - Particulars of a mortgage or charge | 16 December 2006 | |
395 - Particulars of a mortgage or charge | 11 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 November 2006 | |
288a - Notice of appointment of directors or secretaries | 22 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 May 2006 | |
288b - Notice of resignation of directors or secretaries | 17 May 2006 | |
363a - Annual Return | 05 April 2006 | |
AA - Annual Accounts | 04 January 2006 | |
395 - Particulars of a mortgage or charge | 29 December 2005 | |
363s - Annual Return | 27 May 2005 | |
288b - Notice of resignation of directors or secretaries | 19 May 2005 | |
288b - Notice of resignation of directors or secretaries | 19 May 2005 | |
288b - Notice of resignation of directors or secretaries | 19 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 12 May 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363a - Annual Return | 14 April 2004 | |
AA - Annual Accounts | 24 December 2003 | |
363a - Annual Return | 10 April 2003 | |
AA - Annual Accounts | 22 December 2002 | |
AA - Annual Accounts | 26 October 2002 | |
288a - Notice of appointment of directors or secretaries | 17 October 2002 | |
363a - Annual Return | 03 May 2002 | |
288b - Notice of resignation of directors or secretaries | 03 May 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
288b - Notice of resignation of directors or secretaries | 25 April 2002 | |
288b - Notice of resignation of directors or secretaries | 25 April 2002 | |
288a - Notice of appointment of directors or secretaries | 25 April 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 07 January 2002 | |
288b - Notice of resignation of directors or secretaries | 04 October 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2001 | |
363a - Annual Return | 09 April 2001 | |
AA - Annual Accounts | 22 December 2000 | |
288a - Notice of appointment of directors or secretaries | 17 November 2000 | |
288a - Notice of appointment of directors or secretaries | 13 November 2000 | |
363a - Annual Return | 26 April 2000 | |
288b - Notice of resignation of directors or secretaries | 15 March 2000 | |
AA - Annual Accounts | 07 December 1999 | |
225 - Change of Accounting Reference Date | 27 July 1999 | |
363a - Annual Return | 05 July 1999 | |
353 - Register of members | 01 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 1999 | |
288a - Notice of appointment of directors or secretaries | 21 August 1998 | |
288b - Notice of resignation of directors or secretaries | 21 August 1998 | |
395 - Particulars of a mortgage or charge | 12 August 1998 | |
288b - Notice of resignation of directors or secretaries | 05 August 1998 | |
288b - Notice of resignation of directors or secretaries | 05 August 1998 | |
288b - Notice of resignation of directors or secretaries | 05 August 1998 | |
287 - Change in situation or address of Registered Office | 05 August 1998 | |
288a - Notice of appointment of directors or secretaries | 05 August 1998 | |
288a - Notice of appointment of directors or secretaries | 05 August 1998 | |
288a - Notice of appointment of directors or secretaries | 05 August 1998 | |
AA - Annual Accounts | 29 June 1998 | |
363a - Annual Return | 31 March 1998 | |
AA - Annual Accounts | 20 July 1997 | |
288b - Notice of resignation of directors or secretaries | 04 June 1997 | |
363a - Annual Return | 15 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 April 1997 | |
288a - Notice of appointment of directors or secretaries | 08 April 1997 | |
288a - Notice of appointment of directors or secretaries | 08 April 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 March 1997 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 02 February 1997 | |
353 - Register of members | 02 February 1997 | |
288b - Notice of resignation of directors or secretaries | 20 January 1997 | |
288b - Notice of resignation of directors or secretaries | 20 January 1997 | |
288b - Notice of resignation of directors or secretaries | 20 January 1997 | |
288b - Notice of resignation of directors or secretaries | 10 January 1997 | |
288a - Notice of appointment of directors or secretaries | 10 January 1997 | |
288a - Notice of appointment of directors or secretaries | 27 November 1996 | |
AUD - Auditor's letter of resignation | 13 October 1996 | |
386 - Notice of passing of resolution removing an auditor | 17 September 1996 | |
RESOLUTIONS - N/A | 05 September 1996 | |
CERTNM - Change of name certificate | 16 August 1996 | |
AA - Annual Accounts | 31 July 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 July 1996 | |
363s - Annual Return | 26 April 1996 | |
CERTNM - Change of name certificate | 27 February 1996 | |
288 - N/A | 19 January 1996 | |
288 - N/A | 19 January 1996 | |
MEM/ARTS - N/A | 03 November 1995 | |
MEM/ARTS - N/A | 10 August 1995 | |
288 - N/A | 10 August 1995 | |
288 - N/A | 10 August 1995 | |
288 - N/A | 10 August 1995 | |
288 - N/A | 10 August 1995 | |
AA - Annual Accounts | 18 July 1995 | |
288 - N/A | 03 May 1995 | |
288 - N/A | 03 May 1995 | |
363s - Annual Return | 03 May 1995 | |
288 - N/A | 28 July 1994 | |
AA - Annual Accounts | 26 July 1994 | |
363s - Annual Return | 15 March 1994 | |
288 - N/A | 28 November 1993 | |
288 - N/A | 15 September 1993 | |
AA - Annual Accounts | 03 August 1993 | |
363s - Annual Return | 11 March 1993 | |
288 - N/A | 19 August 1992 | |
RESOLUTIONS - N/A | 03 August 1992 | |
AA - Annual Accounts | 05 July 1992 | |
363b - Annual Return | 17 March 1992 | |
288 - N/A | 23 January 1992 | |
288 - N/A | 06 September 1991 | |
288 - N/A | 09 August 1991 | |
AA - Annual Accounts | 09 August 1991 | |
363a - Annual Return | 02 July 1991 | |
AA - Annual Accounts | 05 September 1990 | |
288 - N/A | 05 September 1990 | |
363 - Annual Return | 05 September 1990 | |
288 - N/A | 09 January 1990 | |
AA - Annual Accounts | 27 October 1989 | |
363 - Annual Return | 27 October 1989 | |
363 - Annual Return | 19 December 1988 | |
288 - N/A | 07 December 1988 | |
288 - N/A | 06 December 1988 | |
AA - Annual Accounts | 29 November 1988 | |
288 - N/A | 12 July 1988 | |
288 - N/A | 12 April 1988 | |
288 - N/A | 03 March 1988 | |
GEN117 - N/A | 29 February 1988 | |
GEN117 - N/A | 29 February 1988 | |
288 - N/A | 01 February 1988 | |
AA - Annual Accounts | 29 January 1988 | |
353 - Register of members | 28 January 1988 | |
288 - N/A | 28 January 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 October 1987 | |
288 - N/A | 09 October 1987 | |
288 - N/A | 03 September 1987 | |
363 - Annual Return | 05 May 1987 | |
REREG(U) - N/A | 19 September 1986 | |
288 - N/A | 05 September 1986 | |
MEM/ARTS - N/A | 29 August 1986 | |
288 - N/A | 10 June 1986 | |
CERTNM - Change of name certificate | 06 October 1983 | |
MISC - Miscellaneous document | 02 April 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 March 2018 | Outstanding |
N/A |
A registered charge | 23 July 2015 | Outstanding |
N/A |
A registered charge | 23 July 2015 | Outstanding |
N/A |
A registered charge | 23 July 2015 | Outstanding |
N/A |
Debenture | 08 December 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 07 December 2006 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts | 20 December 2005 | Fully Satisfied |
N/A |
Deed of charge | 31 July 1998 | Fully Satisfied |
N/A |
Debenture | 23 April 1982 | Fully Satisfied |
N/A |