About

Registered Number: 01626585
Date of Incorporation: 02/04/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: Aeromet Building, Cosgrove Close, Worcester, WR3 8UA,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.