AIRLINE SERVICES AND COMPONENTS GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 07652548. The registration start date is May 31, 2011. The current status is Active.
Company Number | 07652548 |
Company Name | AIRLINE SERVICES AND COMPONENTS GROUP LIMITED |
Registered Address |
Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2011-05-31 |
Account Category | GROUP |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2021-07-31 |
Accounts Last Update | 2019-10-31 |
Returns Due Date | 2017-06-28 |
Returns Last Update | 2016-05-31 |
Confirmation Statement Due Date | 2021-06-14 |
Confirmation Statement Last Update | 2020-05-31 |
Mortgage Charges | 5 |
Mortgage Outstanding | 4 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
52230 | Service activities incidental to air transportation |
Address |
SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE 148 EDMUND STREET |
Post Town | BIRMINGHAM |
Post Code | B3 2JR |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
HAMSARD 3606 LIMITED | Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom |
HAMSARD 3607 LIMITED | Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom |
HAMSARD 3608 LIMITED | Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom |
HAMSARD 3609 LIMITED | Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom |
HAMSARD 3610 LIMITED | Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom |
HAMSARD 3611 LIMITED | Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom |
HAMSARD 3612 LIMITED | Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom |
HAMSARD 3613 LIMITED | Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom |
HAMSARD 3614 LIMITED | Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom |
HAMSARD 3615 LIMITED | Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary (Active) | Rutland House, Edmund Street, Birmingham, England, B3 2JR | / 27 April 2015 |
/ |
|
ASTON, Stephen Mark | Director (Active) | Canberra House, Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX | October 1963 / 15 March 2012 |
British / United Kingdom |
Director |
CARTER, Paul | Director (Active) | Canberra House, Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX | November 1952 / 27 March 2012 |
British / United Kingdom |
Director |
CROMWELL-GRIFFITHS, Lloyd | Director (Active) | Canberra House, Robeson Way, Sharston Green Business Park, Manchester, M22 4SX | May 1945 / 27 March 2012 |
British / United Kingdom |
Director |
DANIEL, Nigel | Director (Active) | Canberra House, Robeson Way, Sharston Green Business Park, Manchester, England, M22 4SX | March 1958 / 21 January 2014 |
British / United Kingdom |
Managing Director |
HANDY, Christopher Peter | Director (Active) | Canberra House, Robeson Way, Sharston Green Business Park, Manchester, M22 4SX | April 1965 / 10 July 2015 |
British / England |
Investment Director |
MCCORMICK, Andrew John | Secretary (Resigned) | Canberra House, Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX | / 23 March 2012 |
/ |
|
RODDIS, Joanne | Secretary (Resigned) | Canberra House, Robeson Way, Sharston Green Business Park, Manchester, England, M22 4SX | / 28 April 2013 |
/ |
|
SANDIFORD, Amy Louise | Secretary (Resigned) | Canberra House, Robeson Way, Sharston Green Business Park, Manchester, England, M22 4SX | / 30 November 2013 |
/ |
|
SSH SECRETARIES LIMITED | Secretary (Resigned) | 7 Devonshire Square, London, United Kingdom, EC2M 4YH | / 31 May 2011 |
/ |
|
BARNES, Martin | Director (Resigned) | Canberra House, Robeson Way, Sharston Green Business Park, Manchester, England, M22 4SX | September 1966 / 21 January 2014 |
British / England |
Managing Director |
BODEK, Bryan Harvey | Director (Resigned) | Canberra House, Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX | April 1953 / 23 March 2012 |
British / United Kingdom |
None |
CROSSLEY, Peter Mortimer | Director (Resigned) | 7 Devonshire Square, London, United Kingdom, EC2M 4YH | February 1957 / 31 May 2011 |
British / United Kingdom |
None |
GOULD, Gerard | Director (Resigned) | Canberra House, Robeson Way, Sharston Green Business Park, Manchester, England, M22 4SX | December 1966 / 21 January 2014 |
British / England |
Director |
HUMPHREYS, Michael John | Director (Resigned) | Canberra House, Robeson Way, Sharston Green Business Park, Manchester, M22 4SX | February 1964 / 7 October 2014 |
British / England |
Chief Executive |
MCCORMICK, Andrew John | Director (Resigned) | Canberra House, Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX | December 1972 / 23 March 2012 |
British / United Kingdom |
Director |
SHANNON, George | Director (Resigned) | Canberra House, Robeson Way, Sharston Green Business Park, Manchester, M22 4SX | April 1963 / 4 September 2015 |
British / Scotland |
Director |
TAYLOR, Sean Ronald | Director (Resigned) | Canberra House, Robeson Way, Sharston Green Business Park, Manchester, United Kingdom, M22 4SX | September 1967 / 18 June 2012 |
British / United Kingdom |
Finance Director |
SSH DIRECTORS LIMITED | Director (Resigned) | 7 Devonshire Square, London, United Kingdom, EC2M 4YH | / 31 May 2011 |
/ |
Post Town | BIRMINGHAM |
Post Code | B3 2JR |
SIC Code | 52230 - Service activities incidental to air transportation |
Please provide details on AIRLINE SERVICES AND COMPONENTS GROUP 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.