About

Registered Number: 07978111
Date of Incorporation: 06/03/2012 (12 years and 1 month ago)
Company Status: Active
Registered Address: Unit 9 Victory Park, Victory Road, Derby, DE24 8ZF,

 

Based in Derby, Gardner Aerospace Holdings Ltd was setup in 2012, it's status is listed as "Active". We do not know the number of employees at Gardner Aerospace Holdings Ltd. The company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WANG, Lizhi 12 June 2017 - 1
WEI, Yu 30 January 2019 - 1
HEAVISIDE, James Harry 12 June 2017 25 November 2018 1
PERICHON, Christian Camille Raymond Jean 04 February 2013 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
STORER, Jackie Anne 06 October 2017 - 1
FAVIER-TILSTON, Claire 22 May 2014 06 October 2017 1
BHW SOLICITORS 11 January 2013 22 May 2014 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
PSC08 - N/A 21 November 2019
AA - Annual Accounts 02 October 2019
TM01 - Termination of appointment of director 17 July 2019
TM01 - Termination of appointment of director 03 July 2019
PSC09 - N/A 01 July 2019
TM01 - Termination of appointment of director 20 May 2019
CS01 - N/A 17 April 2019
PSC08 - N/A 17 April 2019
PSC07 - N/A 16 April 2019
AP01 - Appointment of director 27 March 2019
AP01 - Appointment of director 21 January 2019
TM01 - Termination of appointment of director 03 January 2019
TM01 - Termination of appointment of director 10 December 2018
AA - Annual Accounts 10 August 2018
MR01 - N/A 03 August 2018
MR01 - N/A 03 August 2018
AP01 - Appointment of director 24 May 2018
CS01 - N/A 16 April 2018
RP04TM01 - N/A 27 February 2018
TM01 - Termination of appointment of director 04 January 2018
AP03 - Appointment of secretary 16 October 2017
TM02 - Termination of appointment of secretary 16 October 2017
CH01 - Change of particulars for director 19 September 2017
CH01 - Change of particulars for director 07 September 2017
PSC01 - N/A 09 July 2017
PSC07 - N/A 09 July 2017
PSC04 - N/A 28 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 June 2017
SH10 - Notice of particulars of variation of rights attached to shares 25 June 2017
SH08 - Notice of name or other designation of class of shares 25 June 2017
RP04AR01 - N/A 23 June 2017
RESOLUTIONS - N/A 20 June 2017
RESOLUTIONS - N/A 20 June 2017
AA01 - Change of accounting reference date 20 June 2017
AP01 - Appointment of director 20 June 2017
AP01 - Appointment of director 20 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
CH01 - Change of particulars for director 11 April 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 12 May 2016
AR01 - Annual Return 29 April 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 21 March 2016
AA - Annual Accounts 15 January 2016
SH06 - Notice of cancellation of shares 08 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2015
SH08 - Notice of name or other designation of class of shares 08 June 2015
SH03 - Return of purchase of own shares 08 June 2015
SH08 - Notice of name or other designation of class of shares 08 June 2015
SH01 - Return of Allotment of shares 08 June 2015
SH06 - Notice of cancellation of shares 08 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 08 June 2015
SH03 - Return of purchase of own shares 08 June 2015
AR01 - Annual Return 12 May 2015
AR01 - Annual Return 29 April 2015
AD04 - Change of location of company records to the registered office 03 April 2015
SH01 - Return of Allotment of shares 25 March 2015
SH06 - Notice of cancellation of shares 25 March 2015
SH10 - Notice of particulars of variation of rights attached to shares 25 March 2015
SH08 - Notice of name or other designation of class of shares 25 March 2015
SH03 - Return of purchase of own shares 25 March 2015
RESOLUTIONS - N/A 17 March 2015
MA - Memorandum and Articles 17 March 2015
AA - Annual Accounts 19 February 2015
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 28 August 2014
TM01 - Termination of appointment of director 23 June 2014
AP03 - Appointment of secretary 09 June 2014
TM01 - Termination of appointment of director 07 June 2014
TM02 - Termination of appointment of secretary 07 June 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 01 April 2014
AP01 - Appointment of director 28 February 2014
SH01 - Return of Allotment of shares 20 January 2014
RESOLUTIONS - N/A 14 January 2014
AA - Annual Accounts 04 September 2013
DISS40 - Notice of striking-off action discontinued 31 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
SH01 - Return of Allotment of shares 17 June 2013
RESOLUTIONS - N/A 21 May 2013
SH08 - Notice of name or other designation of class of shares 21 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 21 May 2013
SH01 - Return of Allotment of shares 21 May 2013
CH01 - Change of particulars for director 16 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2013
AR01 - Annual Return 21 March 2013
SH01 - Return of Allotment of shares 08 February 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
AP01 - Appointment of director 08 February 2013
SH01 - Return of Allotment of shares 16 January 2013
AP04 - Appointment of corporate secretary 11 January 2013
SH01 - Return of Allotment of shares 08 January 2013
AD01 - Change of registered office address 08 January 2013
CERTNM - Change of name certificate 23 May 2012
CONNOT - N/A 23 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 April 2012
SH01 - Return of Allotment of shares 10 April 2012
AA01 - Change of accounting reference date 28 March 2012
AD01 - Change of registered office address 28 March 2012
AP01 - Appointment of director 28 March 2012
TM02 - Termination of appointment of secretary 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
TM01 - Termination of appointment of director 28 March 2012
NEWINC - New incorporation documents 06 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2018 Outstanding

N/A

A registered charge 23 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.