About

Registered Number: 00615793
Date of Incorporation: 28/11/1958 (65 years and 4 months ago)
Company Status: Active
Registered Address: Fore 1 Fore Business Park Huskisson Way, Stratford Road Shirley, Solihull, West Midlands, B90 4SS

 

Established in 1958, Page Aerospace Ltd are based in Solihull, West Midlands, it's status at Companies House is "Active". We don't currently know the number of employees at Page Aerospace Ltd. Anderson, Scott Robert, Buckwalter, Vint William, Clay, John Earl, Erickson, James Scott, Gibbs, Paul Richard, Hayes, Alan Newton, Jacobs, Clifton Dale, Johnson, Stephen, Legg, John Robert, Lipyeat, Mark Alexander, Marks, Nigel William, Spana, Mark David, Wicks, Eve are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Scott Robert 01 July 2013 06 March 2015 1
BUCKWALTER, Vint William 01 November 2010 02 July 2013 1
CLAY, John Earl 01 July 2013 28 February 2014 1
ERICKSON, James Scott 28 February 2014 14 July 2017 1
GIBBS, Paul Richard N/A 28 January 2011 1
HAYES, Alan Newton N/A 31 December 2002 1
JACOBS, Clifton Dale 30 November 2006 30 July 2008 1
JOHNSON, Stephen 01 January 2003 01 November 2010 1
LEGG, John Robert N/A 28 April 1995 1
LIPYEAT, Mark Alexander 01 January 2003 01 November 2010 1
MARKS, Nigel William 28 January 2011 27 August 2012 1
SPANA, Mark David 06 November 2008 02 February 2010 1
WICKS, Eve 06 November 2008 12 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
TM01 - Termination of appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
CS01 - N/A 16 December 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 18 January 2018
TM01 - Termination of appointment of director 05 September 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 25 January 2017
RESOLUTIONS - N/A 07 December 2016
SH01 - Return of Allotment of shares 05 December 2016
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 18 January 2016
TM01 - Termination of appointment of director 13 January 2016
TM01 - Termination of appointment of director 08 January 2016
AP01 - Appointment of director 04 December 2015
AA - Annual Accounts 01 September 2015
TM01 - Termination of appointment of director 21 April 2015
AD01 - Change of registered office address 21 April 2015
AR01 - Annual Return 23 January 2015
AP01 - Appointment of director 02 October 2014
TM01 - Termination of appointment of director 17 July 2014
AA - Annual Accounts 15 July 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 12 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 05 August 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AR01 - Annual Return 04 January 2013
TM01 - Termination of appointment of director 26 September 2012
AP01 - Appointment of director 26 September 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 03 August 2011
TM01 - Termination of appointment of director 04 February 2011
AP01 - Appointment of director 04 February 2011
AR01 - Annual Return 17 January 2011
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 05 November 2009
RESOLUTIONS - N/A 23 March 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 11 January 2008
225 - Change of Accounting Reference Date 16 November 2007
AA - Annual Accounts 02 November 2007
CERTNM - Change of name certificate 09 August 2007
CERTNM - Change of name certificate 11 June 2007
363a - Annual Return 19 March 2007
363a - Annual Return 10 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
AUD - Auditor's letter of resignation 05 January 2007
AUD - Auditor's letter of resignation 05 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
AA - Annual Accounts 18 October 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 23 January 2004
288a - Notice of appointment of directors or secretaries 16 September 2003
AA - Annual Accounts 11 June 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 24 June 2002
AUD - Auditor's letter of resignation 19 June 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 22 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 1999
AA - Annual Accounts 28 September 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 02 September 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 20 July 1997
363s - Annual Return 08 January 1997
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 November 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 November 1996
395 - Particulars of a mortgage or charge 15 November 1996
RESOLUTIONS - N/A 14 November 1996
288b - Notice of resignation of directors or secretaries 14 November 1996
AA - Annual Accounts 03 November 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 14 July 1995
288 - N/A 22 May 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 28 May 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 07 July 1992
287 - Change in situation or address of Registered Office 09 March 1992
363a - Annual Return 05 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 August 1991
RESOLUTIONS - N/A 27 July 1991
288 - N/A 27 July 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1991
395 - Particulars of a mortgage or charge 16 May 1991
395 - Particulars of a mortgage or charge 16 May 1991
395 - Particulars of a mortgage or charge 16 May 1991
395 - Particulars of a mortgage or charge 09 May 1991
288 - N/A 15 April 1991
288 - N/A 06 April 1991
288 - N/A 05 February 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 24 October 1990
288 - N/A 15 October 1990
288 - N/A 09 October 1990
288 - N/A 09 October 1990
AA - Annual Accounts 15 June 1990
288 - N/A 30 April 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 01 June 1989
363 - Annual Return 01 February 1989
288 - N/A 12 September 1988
AA - Annual Accounts 09 May 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 28 January 1987
288 - N/A 29 December 1986
AA - Annual Accounts 13 May 1986
CERTNM - Change of name certificate 22 October 1985
AA - Annual Accounts 09 August 1983
MEM/ARTS - N/A 08 December 1979
CERTNM - Change of name certificate 30 November 1979
MISC - Miscellaneous document 28 November 1958

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 1996 Fully Satisfied

N/A

Assignment 27 April 1991 Fully Satisfied

N/A

Guarantee and debenture 27 April 1991 Fully Satisfied

N/A

Letter of set-off 27 April 1991 Fully Satisfied

N/A

Deed 27 April 1991 Fully Satisfied

N/A

Debenture 30 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.