Established in 1949, Aero Stanrew Ltd has its registered office in Barnstaple. There are 6 directors listed for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COURTIER, James Reginald | N/A | 09 November 1992 | 1 |
DREW, David Arthur | N/A | 07 July 2001 | 1 |
PALMER, Martin David | N/A | 07 July 2001 | 1 |
STANLEY, Brian | N/A | 07 May 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOARDMAN, Lynton David | 18 December 2015 | - | 1 |
WESTCOTT, Marilyn Ann | N/A | 20 November 1999 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 03 September 2020 | |
TM01 - Termination of appointment of director | 03 September 2020 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 07 October 2019 | |
AP01 - Appointment of director | 16 July 2019 | |
TM01 - Termination of appointment of director | 16 July 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 17 September 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 03 October 2017 | |
CH01 - Change of particulars for director | 07 June 2017 | |
CH03 - Change of particulars for secretary | 06 June 2017 | |
TM01 - Termination of appointment of director | 05 January 2017 | |
AP01 - Appointment of director | 05 January 2017 | |
AA - Annual Accounts | 09 December 2016 | |
CS01 - N/A | 11 October 2016 | |
AA01 - Change of accounting reference date | 19 May 2016 | |
MR04 - N/A | 02 April 2016 | |
MR04 - N/A | 02 April 2016 | |
MR04 - N/A | 02 April 2016 | |
AR01 - Annual Return | 21 March 2016 | |
RESOLUTIONS - N/A | 08 January 2016 | |
TM01 - Termination of appointment of director | 21 December 2015 | |
TM01 - Termination of appointment of director | 21 December 2015 | |
TM01 - Termination of appointment of director | 21 December 2015 | |
TM01 - Termination of appointment of director | 21 December 2015 | |
TM02 - Termination of appointment of secretary | 21 December 2015 | |
AP03 - Appointment of secretary | 21 December 2015 | |
AP01 - Appointment of director | 21 December 2015 | |
AP01 - Appointment of director | 21 December 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AR01 - Annual Return | 25 February 2015 | |
CH03 - Change of particulars for secretary | 25 February 2015 | |
CH01 - Change of particulars for director | 25 February 2015 | |
AA - Annual Accounts | 15 August 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 28 August 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AP01 - Appointment of director | 23 March 2012 | |
TM01 - Termination of appointment of director | 19 March 2012 | |
AR01 - Annual Return | 14 March 2012 | |
TM01 - Termination of appointment of director | 24 February 2012 | |
AP01 - Appointment of director | 23 February 2012 | |
MG01 - Particulars of a mortgage or charge | 22 February 2012 | |
MG01 - Particulars of a mortgage or charge | 22 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2012 | |
MG01 - Particulars of a mortgage or charge | 18 February 2012 | |
AD01 - Change of registered office address | 06 February 2012 | |
AA - Annual Accounts | 05 December 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AR01 - Annual Return | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
CH01 - Change of particulars for director | 10 March 2010 | |
AA - Annual Accounts | 10 December 2009 | |
395 - Particulars of a mortgage or charge | 10 September 2009 | |
287 - Change in situation or address of Registered Office | 21 May 2009 | |
287 - Change in situation or address of Registered Office | 15 May 2009 | |
363a - Annual Return | 25 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2009 | |
AA - Annual Accounts | 12 December 2008 | |
287 - Change in situation or address of Registered Office | 22 May 2008 | |
363a - Annual Return | 13 March 2008 | |
AA - Annual Accounts | 12 December 2007 | |
363s - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 15 August 2006 | |
287 - Change in situation or address of Registered Office | 14 August 2006 | |
287 - Change in situation or address of Registered Office | 29 June 2006 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 15 August 2005 | |
363s - Annual Return | 10 March 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 December 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 November 2004 | |
AA - Annual Accounts | 13 September 2004 | |
363s - Annual Return | 01 March 2004 | |
AA - Annual Accounts | 28 July 2003 | |
363s - Annual Return | 25 February 2003 | |
AA - Annual Accounts | 09 September 2002 | |
AUD - Auditor's letter of resignation | 23 July 2002 | |
225 - Change of Accounting Reference Date | 15 July 2002 | |
AA - Annual Accounts | 12 April 2002 | |
288a - Notice of appointment of directors or secretaries | 03 April 2002 | |
288a - Notice of appointment of directors or secretaries | 03 April 2002 | |
288a - Notice of appointment of directors or secretaries | 03 April 2002 | |
363s - Annual Return | 25 March 2002 | |
287 - Change in situation or address of Registered Office | 10 August 2001 | |
RESOLUTIONS - N/A | 18 July 2001 | |
RESOLUTIONS - N/A | 18 July 2001 | |
288b - Notice of resignation of directors or secretaries | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 18 July 2001 | |
288a - Notice of appointment of directors or secretaries | 18 July 2001 | |
288b - Notice of resignation of directors or secretaries | 18 July 2001 | |
288b - Notice of resignation of directors or secretaries | 18 July 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 July 2001 | |
395 - Particulars of a mortgage or charge | 13 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 June 2001 | |
AA - Annual Accounts | 23 March 2001 | |
363s - Annual Return | 13 February 2001 | |
288a - Notice of appointment of directors or secretaries | 17 February 2000 | |
288b - Notice of resignation of directors or secretaries | 17 February 2000 | |
363s - Annual Return | 17 February 2000 | |
AA - Annual Accounts | 25 October 1999 | |
AA - Annual Accounts | 29 April 1999 | |
363s - Annual Return | 24 February 1999 | |
288a - Notice of appointment of directors or secretaries | 24 February 1999 | |
AA - Annual Accounts | 30 April 1998 | |
363s - Annual Return | 12 February 1998 | |
288b - Notice of resignation of directors or secretaries | 08 June 1997 | |
AA - Annual Accounts | 28 April 1997 | |
363a - Annual Return | 05 March 1997 | |
AA - Annual Accounts | 10 May 1996 | |
363x - Annual Return | 10 April 1996 | |
AA - Annual Accounts | 25 April 1995 | |
363x - Annual Return | 09 April 1995 | |
288 - N/A | 22 July 1994 | |
363x - Annual Return | 01 March 1994 | |
AA - Annual Accounts | 14 February 1994 | |
395 - Particulars of a mortgage or charge | 22 July 1993 | |
AA - Annual Accounts | 02 April 1993 | |
363s - Annual Return | 09 March 1993 | |
288 - N/A | 01 December 1992 | |
CERTNM - Change of name certificate | 02 July 1992 | |
AA - Annual Accounts | 09 April 1992 | |
363s - Annual Return | 02 April 1992 | |
AA - Annual Accounts | 16 July 1991 | |
363x - Annual Return | 12 March 1991 | |
AA - Annual Accounts | 27 March 1990 | |
363 - Annual Return | 14 March 1990 | |
AA - Annual Accounts | 24 May 1989 | |
363 - Annual Return | 10 February 1989 | |
287 - Change in situation or address of Registered Office | 06 January 1989 | |
AA - Annual Accounts | 04 May 1988 | |
287 - Change in situation or address of Registered Office | 18 January 1988 | |
AA - Annual Accounts | 04 August 1987 | |
363 - Annual Return | 04 August 1987 | |
288 - N/A | 12 May 1987 | |
AA - Annual Accounts | 12 May 1986 | |
363 - Annual Return | 12 May 1986 | |
NEWINC - New incorporation documents | 22 February 1949 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal assignment | 16 February 2012 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 16 February 2012 | Fully Satisfied |
N/A |
Debenture | 01 February 2012 | Fully Satisfied |
N/A |
All assets debenture | 03 September 2009 | Fully Satisfied |
N/A |
Debenture creating fixed and floating charges | 09 July 2001 | Fully Satisfied |
N/A |
Debenture | 12 July 1993 | Fully Satisfied |
N/A |
Guarantee & | 11 March 1986 | Fully Satisfied |
N/A |
Assignment | 24 June 1958 | Fully Satisfied |
N/A |
Assignment | 11 March 1958 | Fully Satisfied |
N/A |
Assignment | 22 October 1957 | Fully Satisfied |
N/A |
Legal charge | 01 February 1937 | Fully Satisfied |
N/A |