AIRLINE SERVICES AND COMPONENTS GROUP LIMITED

Address:
Squire Patton Boggs (uk) LLP (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
52230 Service activities incidental to air transportation

Office Location

Address SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RUTLAND HOUSE
148 EDMUND STREET
Post Town BIRMINGHAM
Post Code B3 2JR
Country ENGLAND

Companies with the same location

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

Company Officer

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
/

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B3 2JR
SIC Code 52230 - Service activities incidental to air transportation

Improve Information

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.

Register Information

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

Trending Searches