About

Registered Number: 02336358
Date of Incorporation: 18/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6HH,

 

Penny & Giles Aerospace Ltd was registered on 18 January 1989 with its registered office in Dorset, it has a status of "Active". 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
BARRON, Kathryn Rose 31 March 2018 - 1
FARKAS, K Christopher 30 June 2020 - 1
HART, Paul Robert 31 January 2020 - 1
LIVERSIDGE, Mark 30 April 2013 - 1
ROONEY, Kevin Terence Andrew 05 March 2014 - 1
SHAW, Robert 01 April 2002 - 1
ADAMS, David Charles 02 May 2003 12 September 2012 1
BENANTE, Martin Richard 01 April 2002 05 March 2014 1
BISCOE, Ian Robert N/A 01 January 1998 1
BOND, Alan Falshaw N/A 01 April 1996 1
DIXON, James Maurice 01 March 1993 30 November 1993 1
EVANS, Kenneth 05 March 2014 31 January 2020 1
EVANS, Timothy Richard 01 April 2001 01 April 2002 1
FITCH, Charles Henry N/A 31 December 1994 1
FREELAND, Roy Alan 03 January 1994 31 December 1996 1
JONES, Nigel Paul 12 September 2012 05 March 2014 1
NEW, Raymond Edward 01 October 2001 01 March 2011 1
OATLEY, Jonathan Mark 01 March 2001 31 December 2002 1
PARKE, Neil David 01 March 2001 14 February 2014 1
POTTER, Robert Bernard 03 January 1995 31 March 2002 1
RAYMENT, Kevin 28 April 2006 05 March 2014 1
RAYMENT, Kevin 01 July 1997 12 November 1999 1
RICHARDSON, Michael Francis 31 October 1994 28 February 2001 1
ROBERTS, Gregory Douglas 05 March 2014 31 August 2015 1
SINCLAIR, Anne 01 April 1996 01 August 1999 1
STRUGNELL, Richard 01 January 1997 30 April 2013 1
SYMONDS, Allan E 10 October 2005 31 March 2018 1
TAYLOR, David Leslie 01 October 2001 21 February 2003 1
THOMAS, Montague Peter Robin N/A 01 April 1996 1
TYNAN, Glenn Edward 28 April 2006 30 June 2020 1
WATKINS, Jason Karl 12 September 2012 05 March 2014 1
WAY, Colin Peter 01 July 1998 31 December 2000 1
YOHRLING, George 01 April 2002 10 October 2005 1
Secretary Name Appointed Resigned Total Appointments
FERDENZI, Paul Jude 21 February 2014 - 1
JAKUBOWITZ, Harry 24 February 2003 - 1
O'CASAL, Marc Sebastian 20 October 2011 - 1
DENTON, Michael Joseph 24 February 2003 21 February 2014 1
GARRAWAY, Brian Eric 18 July 1991 01 April 1993 1
HAYWARD, Robert John N/A 18 July 1991 1
PRICE, Dewi Brychan John 01 April 1993 28 July 1995 1

Filing History

Document Type Date
AA - Annual Accounts 18 August 2020
CS01 - N/A 27 July 2020
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 24 March 2020
AA - Annual Accounts 21 October 2019
MR04 - N/A 16 July 2019
CS01 - N/A 03 July 2019
CH03 - Change of particulars for secretary 21 January 2019
CH03 - Change of particulars for secretary 21 January 2019
CH03 - Change of particulars for secretary 27 December 2018
CH01 - Change of particulars for director 10 December 2018
CH01 - Change of particulars for director 21 November 2018
CH01 - Change of particulars for director 20 November 2018
CH01 - Change of particulars for director 17 October 2018
CH03 - Change of particulars for secretary 17 October 2018
CH01 - Change of particulars for director 17 October 2018
CH03 - Change of particulars for secretary 17 October 2018
AA - Annual Accounts 08 October 2018
CH01 - Change of particulars for director 12 July 2018
CS01 - N/A 28 June 2018
TM01 - Termination of appointment of director 05 April 2018
AP01 - Appointment of director 05 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 25 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2017
AD01 - Change of registered office address 17 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 10 September 2015
AR01 - Annual Return 02 July 2015
CH01 - Change of particulars for director 23 January 2015
AA - Annual Accounts 19 September 2014
CH01 - Change of particulars for director 13 August 2014
CH03 - Change of particulars for secretary 13 August 2014
AR01 - Annual Return 01 July 2014
CH03 - Change of particulars for secretary 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 17 June 2014
CH01 - Change of particulars for director 16 June 2014
CH01 - Change of particulars for director 16 June 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AP03 - Appointment of secretary 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 22 October 2013
CH01 - Change of particulars for director 17 October 2013
AR01 - Annual Return 03 July 2013
TM01 - Termination of appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
AA - Annual Accounts 09 October 2012
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 21 September 2012
AP01 - Appointment of director 21 September 2012
CH01 - Change of particulars for director 21 September 2012
AR01 - Annual Return 17 July 2012
AP03 - Appointment of secretary 27 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
TM01 - Termination of appointment of director 09 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
363a - Annual Return 28 July 2009
353 - Register of members 27 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288c - Notice of change of directors or secretaries or in their particulars 24 July 2009
288a - Notice of appointment of directors or secretaries 16 July 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 26 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
AAMD - Amended Accounts 17 May 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 24 May 2005
AA - Annual Accounts 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 21 June 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 18 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2003
288b - Notice of resignation of directors or secretaries 05 October 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
363s - Annual Return 26 June 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288a - Notice of appointment of directors or secretaries 13 March 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
395 - Particulars of a mortgage or charge 06 August 2002
363s - Annual Return 11 July 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
287 - Change in situation or address of Registered Office 15 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
287 - Change in situation or address of Registered Office 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
AA - Annual Accounts 09 April 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 29 October 2001
288c - Notice of change of directors or secretaries or in their particulars 10 September 2001
AA - Annual Accounts 01 August 2001
363a - Annual Return 05 July 2001
287 - Change in situation or address of Registered Office 05 July 2001
288a - Notice of appointment of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
288b - Notice of resignation of directors or secretaries 24 November 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 18 July 2000
287 - Change in situation or address of Registered Office 29 June 2000
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
363a - Annual Return 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 30 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 March 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
AA - Annual Accounts 02 November 1997
288a - Notice of appointment of directors or secretaries 27 August 1997
288c - Notice of change of directors or secretaries or in their particulars 30 July 1997
363a - Annual Return 18 July 1997
288c - Notice of change of directors or secretaries or in their particulars 18 July 1997
288c - Notice of change of directors or secretaries or in their particulars 17 July 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
AA - Annual Accounts 01 November 1996
288 - N/A 07 August 1996
288 - N/A 11 July 1996
288 - N/A 08 July 1996
363a - Annual Return 25 June 1996
288 - N/A 14 June 1996
288 - N/A 05 June 1996
288 - N/A 05 June 1996
CERTNM - Change of name certificate 29 March 1996
AA - Annual Accounts 26 October 1995
288 - N/A 03 August 1995
363x - Annual Return 29 June 1995
288 - N/A 28 February 1995
288 - N/A 18 January 1995
288 - N/A 03 January 1995
AA - Annual Accounts 18 October 1994
363x - Annual Return 23 June 1994
288 - N/A 15 March 1994
288 - N/A 16 December 1993
RESOLUTIONS - N/A 07 December 1993
RESOLUTIONS - N/A 07 December 1993
RESOLUTIONS - N/A 07 December 1993
AA - Annual Accounts 03 November 1993
363x - Annual Return 27 June 1993
288 - N/A 25 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 1993
287 - Change in situation or address of Registered Office 26 April 1993
288 - N/A 20 April 1993
AA - Annual Accounts 14 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1992
363s - Annual Return 22 July 1992
288 - N/A 27 November 1991
AA - Annual Accounts 08 August 1991
363b - Annual Return 24 July 1991
288 - N/A 03 January 1991
363 - Annual Return 25 September 1990
AA - Annual Accounts 19 September 1990
MEM/ARTS - N/A 22 May 1989
RESOLUTIONS - N/A 04 May 1989
395 - Particulars of a mortgage or charge 28 April 1989
288 - N/A 12 April 1989
288 - N/A 10 April 1989
CERTNM - Change of name certificate 10 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1989
NEWINC - New incorporation documents 18 January 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2002 Fully Satisfied

N/A

Mortgage debenture 14 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.