AEROFILMS LIMITED

Address:
The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, Somerset, BS27 3EB

AEROFILMS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00344913. The registration start date is October 5, 1938. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 00344913
Company Name AEROFILMS LIMITED
Registered Address The Astrolabe
Cheddar Business Park
Wedmore Road Cheddar
Somerset
BS27 3EB
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1938-10-05
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/09/2017
Accounts Last Update 31/12/2015
Returns Due Date 25/10/2016
Returns Last Update 27/09/2015
Confirmation Statement Due Date 11/10/2017
Confirmation Statement Last Update 27/09/2016
Mortgage Charges 2
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
74209 Photographic activities not elsewhere classified

Office Location

Address THE ASTROLABE
CHEDDAR BUSINESS PARK
Post Town WEDMORE ROAD CHEDDAR
County SOMERSET
Post Code BS27 3EB

Companies with the same location

Entity Name Office Address
BLOM AEROFILMS LIMITED The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, Somerset, BS27 3EB

Companies with the same post code

Entity Name Office Address
2020 WRAPS LTD Unit 1c Wedmore Road, Cheddar Business Park, Cheddar, BS27 3EB, England
LOOP STOCK LIMITED Unit 3d, Cheddar Business Park, Wedmore Road, Cheddar, Somerset, BS27 3EB, United Kingdom
CHEDDAR RISING LIMITED Stanley House, Wedmore Road, Cheddar, BS27 3EB, England
ARCHIWEST LTD The Astrolabe Wedmore Road, Cheddar Business Park, Cheddar, BS27 3EB, England
GREASE MONKEY GARAGE LTD 3d Unit 3d Wessex Court, Cheddar Business Park, Cheddar, Somerst, BS27 3EB, England
OCEAN ADVENTURERS LTD Unit 11 Unit 11, Cheddar Business Park, Wedmore Road, Cheddar, Somerset, BS27 3EB, England
SANSUM CLEANING SOLUTIONS LIMITED Viking House Wedmore Road, Cheddar Business Park, Cheddar, Somerset, BS27 3EB, England
COMPEX GROUP LIMITED Lpm House, Wedmore Road, Cheddar, Somerset, BS27 3EB, United Kingdom
BEEFEATER EUROPE LIMITED Pt Suite 4, Lpm House, Wedmore Road, Cheddar, BS27 3EB, England
COMPLETE CNC SOLUTIONS LTD Charwell House Unit 3a Cheddar Business Park, Wedmore Road, Cheddar, Somerset, BS27 3EB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EVANS, Paul Nicholas Secretary () Grey Gables 75a North Road, Midsomer Norton, Bath, BA3 2QE /
31 March 2005
/
AAMLID, Anne-Marit Director () The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, Somerset, BS27 3EB August 1964 /
30 March 2016
Norwegian /
Norway
Treasurer
EVANS, Paul Nicholas Director () Grey Gables 75a North Road, Midsomer Norton, Bath, BA3 2QE September 1963 /
1 November 2005
British /
England
Accountant
HIGGINS, Ronald Peter Secretary (Resigned) 58 Wilson Gardens, West Harrow, Middlesex, HA1 4DZ /
8 September 1993
/
SIMMONS, Helen Catherine Secretary (Resigned) Yeowater House The Bays, Cheddar, Somerset, BS27 3QW /
1 August 2004
/
SIMMONS, Lindsay Elizabeth Secretary (Resigned) Flat 3 Cornwallis House, Cornwallis Grove, Bristol, BS8 9PG /
1 October 1997
/
WATTS, Christopher John Secretary (Resigned) 51 Furzehill Road, Borehamwood, Hertfordshire, WD6 2DJ /
British /
ANDERSON, Timothy Thornton Director (Resigned) 32 St Johns Road, Clifton, Bristol, BS8 2HG July 1941 /
24 October 1995
Australian /
England
Chief Executive
BAXTER, John William Director (Resigned) 15 Heathfields, Chieveley, Newbury, Berkshire, RG16 8TW July 1934 /
24 October 1995
British /
Director
BLAAUW, Dirk Director (Resigned) Birgitte Hammers, Ve119, 1167 Oslo, Norway, FOREIGN June 1955 /
31 March 2005
Norwegian /
Norway
Ceo
BLACKSTONE, Andrew John Director (Resigned) 7 Warwick Crescent, Hayes, Middlesex, UB4 8RE October 1960 /
8 September 1993
British /
Company Accountant
CALVERT, Brian James, Captain Director (Resigned) Noakes Hill Cottage, Ashampstead, Reading, Berkshire, RG8 8RY June 1933 /
11 May 1993
British /
Company Director
COOK, Ian Director (Resigned) The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, Somerset, BS27 3EB November 1981 /
6 July 2012
British /
United Kingdom
Accountant
COX, Richard Charles Alan Director (Resigned) Rosslyn House 236 Kew Road, Richmond, Surrey, TW9 3JX July 1954 /
British /
Chartered Surveyor
CRITCHLEY, David Anthony Director (Resigned) 1 King Alfreds Close, Wedmore, Somerset, BS28 4BB May 1966 /
31 March 2005
British /
Managing Director
FLEM, Lennart Director (Resigned) The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, Somerset, BS27 3EB February 1965 /
19 June 2015
Norwegian /
Norway
Company Director
FOX, David James Director (Resigned) 57 Old Mill Road, Broughton Astley, Leicester, Leicestershire, United Kingdom, LE9 6PQ October 1962 /
25 October 2010
British /
England
Managing Director
HANSEN, Peter Normann Director (Resigned) Ellebakken 4, 2900 Ellerup, Denmark August 1949 /
31 March 2005
Danish /
Director
HIGGINS, Ronald Peter Director (Resigned) 58 Wilson Gardens, West Harrow, Middlesex, HA1 4DZ /
8 September 1993
British /
Company Secretary/Director
HIRSTI, Gunnar Director (Resigned) Skogveien 23, 1440 Drobak, Norway, FOREIGN May 1954 /
31 March 2005
Norwegian /
Director
HUNTING, Richard Hugh Director (Resigned) 40 Smith Street, Chelsea, London, SW3 4EP July 1946 /
18 November 1992
British /
England
Engineer
KARBO, Nils Audun Director (Resigned) The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, Somerset, BS27 3EB March 1963 /
27 March 2015
Norwegian /
Norway
Company Director
LAW, Murray James Director (Resigned) 8 Curzon Road, Weybridge, Surrey, KT13 8UW May 1951 /
5 November 1996
British /
England
Company Director
LEACH, Arthur John Director (Resigned) Laithe Croft, Thornhill Road, Rastrick, Brighouse, West Yorkshire, HD6 3HL April 1940 /
British /
England
Photographer
O CONNELL, Peter David Director (Resigned) 7 Longden Close, Haynes, Bedford, Bedfordshire, MK45 3PJ December 1950 /
British /
Sales Manager
SIMMONS, Derek Anthony Director (Resigned) Yeowater House, The Bays, Cheddar, Somerset, BS27 3QW November 1934 /
1 October 1997
British /
Managing Director
SIMMONS, Gregory Director (Resigned) 3 Fair Hill, Shipham, Somerset, BS25 1TH February 1964 /
1 January 1998
British /
United Kingdom
Director
SIMMONS, Lindsay Elizabeth Director (Resigned) Flat 3 Cornwallis House, Cornwallis Grove, Bristol, BS8 9PG April 1966 /
1 October 1997
British /
Director

Competitor

Search similar business entities

Post Town WEDMORE ROAD CHEDDAR
Post Code BS27 3EB
SIC Code 74209 - Photographic activities not elsewhere classified

Improve Information

Please provide details on AEROFILMS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches