About

Registered Number: 06404274
Date of Incorporation: 19/10/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Fleetlands, Fareham Road, Gosport, Hampshire, PO13 0AA

 

Based in Gosport in Hampshire, Vector Aerospace International Ltd was established in 2007, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Simon Griffith 28 November 2013 - 1
JACKSON, Donald Kenneth 20 October 2007 16 September 2009 1
ROSEBOROUGH, Diane Mackey 19 June 2018 25 July 2018 1
SINQUEFIELD, Robert Steven 19 June 2018 25 July 2018 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 07 October 2019
RESOLUTIONS - N/A 18 December 2018
MA - Memorandum and Articles 18 December 2018
CS01 - N/A 26 November 2018
AA - Annual Accounts 22 November 2018
TM01 - Termination of appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
TM01 - Termination of appointment of director 22 July 2018
AP01 - Appointment of director 22 July 2018
AP01 - Appointment of director 22 July 2018
AP01 - Appointment of director 22 July 2018
AP01 - Appointment of director 22 July 2018
AP01 - Appointment of director 22 July 2018
PSC01 - N/A 09 February 2018
MR01 - N/A 29 January 2018
TM01 - Termination of appointment of director 09 December 2017
CS01 - N/A 30 November 2017
AA - Annual Accounts 07 November 2017
TM01 - Termination of appointment of director 03 November 2017
AP01 - Appointment of director 03 November 2017
TM02 - Termination of appointment of secretary 03 November 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 04 November 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 15 March 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 17 October 2015
MR04 - N/A 18 July 2015
MR04 - N/A 29 April 2015
MR04 - N/A 29 April 2015
MR04 - N/A 29 April 2015
CH01 - Change of particulars for director 31 December 2014
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 22 August 2014
CH01 - Change of particulars for director 06 February 2014
CH03 - Change of particulars for secretary 28 January 2014
AR01 - Annual Return 24 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 12 December 2013
MR04 - N/A 17 July 2013
AA - Annual Accounts 14 June 2013
RESOLUTIONS - N/A 16 May 2013
MEM/ARTS - N/A 16 May 2013
CH03 - Change of particulars for secretary 26 April 2013
CH01 - Change of particulars for director 26 April 2013
RP04 - N/A 21 February 2013
AR01 - Annual Return 21 January 2013
AP01 - Appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 27 September 2012
CH03 - Change of particulars for secretary 27 September 2012
AR01 - Annual Return 20 February 2012
AP01 - Appointment of director 20 February 2012
TM01 - Termination of appointment of director 20 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 22 December 2009
AP01 - Appointment of director 11 December 2009
AR01 - Annual Return 11 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
AD01 - Change of registered office address 13 November 2009
AP01 - Appointment of director 06 October 2009
AP01 - Appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
TM01 - Termination of appointment of director 06 October 2009
287 - Change in situation or address of Registered Office 02 October 2009
AA - Annual Accounts 17 September 2009
225 - Change of Accounting Reference Date 10 March 2009
363a - Annual Return 14 November 2008
RESOLUTIONS - N/A 27 June 2008
RESOLUTIONS - N/A 05 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
395 - Particulars of a mortgage or charge 30 April 2008
RESOLUTIONS - N/A 25 April 2008
RESOLUTIONS - N/A 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 April 2008
123 - Notice of increase in nominal capital 25 April 2008
395 - Particulars of a mortgage or charge 14 April 2008
395 - Particulars of a mortgage or charge 14 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
NEWINC - New incorporation documents 19 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2018 Outstanding

N/A

Standard security 01 April 2008 Outstanding

N/A

Legal charge 01 April 2008 Fully Satisfied

N/A

Legal charge 01 April 2008 Fully Satisfied

N/A

Legal charge 01 April 2008 Fully Satisfied

N/A

Debenture 31 March 2008 Fully Satisfied

N/A

Standard security 27 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.