Company NameNovenco Aerex Limited
Company StatusDissolved
Company Number00631473
CategoryPrivate Limited Company
Incorporation Date30 June 1959(64 years, 10 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Paul Lehman
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed25 April 2012(52 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 26 March 2019)
RoleSolicitor
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Alastair Irvine
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2018(58 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (closed 26 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 322 High Holborn
London
WC1V 7PB
Director NameRoland Kenneth Tracy
Date of BirthApril 1944 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed26 July 1991(32 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 1991)
RolePresident - Novenco Canada
Correspondence Address106 Hickory Hollow Crescent
Kitchener
Ontario
Foreign
Director NameMr Bjorn Petersen
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(32 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1993)
RolePresident - Novenco Ats
Correspondence AddressNoeragervej 7
Dk-4291
Ruds-Vedby
Denmark
Director NameDerek Morton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(32 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1993)
RoleProduction Director
Correspondence Address8 Bramley Close
Mosborough
Sheffield
South Yorkshire
S19 5BH
Secretary NameMr Robert Granger
NationalityBritish
StatusResigned
Appointed26 July 1991(32 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 March 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Director NameErling Johansen
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityDanish
StatusResigned
Appointed31 October 1991(32 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 1993)
RoleCompany Director
Correspondence AddressNyborevej 18
Dk 4700
Neastved
Foreign
Director NameGrant Cook Johnston
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(33 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1994)
RoleAccountant
Correspondence Address67 West Coats Road
Cambuslang
Glasgow
Lanarkshire
G72 8AE
Scotland
Director NameAlan George Maclachlan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(33 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2000)
RoleAccountant
Correspondence AddressPark Cottage 1 Church Street
Limekilns
Dunfermline
Fife
KY11 3HT
Scotland
Director NameMr Robert Granger
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(33 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 May 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Durvale Court
Dore
Sheffield
South Yorkshire
S17 3PT
Secretary NameAlan George Maclachlan
NationalityBritish
StatusResigned
Appointed23 March 1993(33 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2000)
RoleAccountant
Correspondence AddressPark Cottage 1 Church Street
Limekilns
Dunfermline
Fife
KY11 3HT
Scotland
Director NameMr Ian Murray McCreery
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(35 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 October 1995)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressThe Lofts
Bonar Crscent
Bridge Of Weir
PA11 3EQ
Scotland
Director NameThomas Dibble
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(36 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 1998)
RoleAccountant
Correspondence Address30 Pinewood Avenue
Lenzie
Glasgow
Lanarkshire
G66 4EQ
Scotland
Director NameMr James Brown
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1998(38 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 May 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Great Western Terrace
Hyndland
Glasgow
G12 0UP
Scotland
Director NameRobert John Cleland
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(41 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 August 2011)
RoleChief Executive
Correspondence AddressThe Mews
17 Lynedoch Crescent
Glasgow
Lanarkshire
G3 6EQ
Scotland
Secretary NameFiona Margaret Maclean
NationalityBritish
StatusResigned
Appointed31 December 2000(41 years, 6 months after company formation)
Appointment Duration11 years (resigned 20 January 2012)
RoleCompany Director
Correspondence Address3 Ormonde Avenue
Glasgow
G44 3QU
Scotland
Director NameMr Ian Halliday Brander
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(52 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 11 December 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressMay Bank Jeffreystock Farm
Lochwinnoch
PA12 4DP
Scotland
Director NameMr Charles Scott Brannan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(52 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Andrew James Stockwell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2012(52 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 March 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7th Floor
322 High Holborn
London
WC1V 7PB
Director NameWilliam (Bill) Flexon
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(52 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 2018)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address10751 Telegraph Road
Suite 201
Glen Allen
Virginia
23059
Director NameMs Anne Lynne Puckett
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(52 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Director NameMr Daniel Alexis Pryor
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2012(52 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressColfax Corporation 420 National Business Parkway
5th Floor
Annapolis Junction
Maryland
20701
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(54 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitecharter.ie

Location

Registered Address6th Floor 322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

4.5m at £1Cecil Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 April 2012Delivered on: 4 May 2012
Satisfied on: 9 June 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 November 1981Delivered on: 29 December 1981
Satisfied on: 31 May 1988
Persons entitled: Williams & Glyn's Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill book debts uncalled capital.
Fully Satisfied
16 November 1981Delivered on: 3 December 1981
Persons entitled: Aurora Holdings Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 16/11/81.
Particulars: Fixed & floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
21 December 2018Application to strike the company off the register (3 pages)
19 December 2018Termination of appointment of Anne Lynne Puckett as a director on 11 December 2018 (1 page)
19 December 2018Termination of appointment of William (Bill) Flexon as a director on 11 December 2018 (1 page)
19 December 2018Termination of appointment of Ian Halliday Brander as a director on 11 December 2018 (1 page)
19 December 2018Termination of appointment of Daniel Alexis Pryor as a director on 11 December 2018 (1 page)
28 November 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
1 June 2018Termination of appointment of James Brown as a director on 31 May 2018 (1 page)
9 May 2018Appointment of Mr Alastair Irvine as a director on 1 April 2018 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
3 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
12 October 2017Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
3 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 3 April 2017 (2 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Charles Scott Brannan as a director on 30 September 2016 (1 page)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4,464,190
(10 pages)
1 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 4,464,190
(10 pages)
9 June 2015Satisfaction of charge 3 in full (4 pages)
9 June 2015Satisfaction of charge 3 in full (4 pages)
18 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,464,190
(10 pages)
18 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 4,464,190
(10 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 January 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
7 October 2014Director's details changed for William (Bill) Flexon on 30 September 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 August 2014Director's details changed for Ian Halliday Brander on 15 August 2014 (2 pages)
15 August 2014Director's details changed for Ian Halliday Brander on 15 August 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Ms Anne Lynne Puckett on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Daniel Alexis Pryor on 12 August 2014 (2 pages)
13 August 2014Director's details changed for Mr Charles Scott Brannan on 1 June 2014 (2 pages)
13 August 2014Director's details changed for Mark Paul Lehman on 1 June 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Daniel Alexis Pryor on 8 August 2014 (2 pages)
29 July 2014Director's details changed for James Brown on 29 July 2014 (2 pages)
29 July 2014Director's details changed for James Brown on 29 July 2014 (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from One London Wall London EC2Y 5AB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from One London Wall London EC2Y 5AB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from One London Wall London EC2Y 5AB on 9 April 2014 (1 page)
18 February 2014Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages)
18 February 2014Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages)
18 February 2014Director's details changed for Ian Halliday Brander on 8 November 2011 (2 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4,464,190
(9 pages)
22 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 4,464,190
(9 pages)
15 November 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 November 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
13 November 2013Resolutions
  • RES13 ‐ Credit/facility agreement/section 175 06/11/2013
(4 pages)
2 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
2 April 2013Termination of appointment of Andrew Stockwell as a director (1 page)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
13 March 2013Resolutions
  • RES13 ‐ Various facility agreements as listed 07/03/2013
(5 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (10 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (10 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
17 July 2012Director's details changed for Mr Daniel Alexis Pryor on 25 April 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
3 July 2012Director's details changed for Ms Anne Lynne Puckett on 25 April 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Charles Scott Brannan on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
28 May 2012Director's details changed for Ms Anne Lynne Puckett on 25 May 2012 (2 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements sect 175 25/04/2012
(7 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
9 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Various agreements sect 175 25/04/2012
(7 pages)
9 May 2012Memorandum and Articles of Association (34 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 3 (22 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 3 (22 pages)
1 May 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
1 May 2012Appointment of William Flexon as a director (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director (2 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
1 May 2012Appointment of Mr Andrew James Stockwell as a director (2 pages)
1 May 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
1 May 2012Appointment of Mark Paul Lehman as a director (2 pages)
1 May 2012Appointment of William Flexon as a director (2 pages)
1 May 2012Appointment of Mr Daniel Alexis Pryor as a director (2 pages)
1 May 2012Appointment of Mr Charles Scott Brannan as a director (2 pages)
1 May 2012Appointment of Ms Anne Lynne Puckett as a director (2 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
20 January 2012Termination of appointment of Fiona Maclean as a secretary (1 page)
20 January 2012Termination of appointment of Fiona Maclean as a secretary (1 page)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
19 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
11 August 2011Termination of appointment of Robert Cleland as a director (1 page)
11 August 2011Appointment of Ian Halliday Brander as a director (2 pages)
11 August 2011Appointment of Ian Halliday Brander as a director (2 pages)
11 August 2011Termination of appointment of Robert Cleland as a director (1 page)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
20 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
20 March 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
8 February 2008Return made up to 22/01/08; full list of members (2 pages)
8 February 2008Return made up to 22/01/08; full list of members (2 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
27 February 2007Return made up to 22/01/07; full list of members (7 pages)
27 February 2007Return made up to 22/01/07; full list of members (7 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
24 March 2006Full accounts made up to 31 December 2005 (9 pages)
24 March 2006Full accounts made up to 31 December 2005 (9 pages)
24 January 2006Return made up to 22/01/06; full list of members (8 pages)
24 January 2006Return made up to 22/01/06; full list of members (8 pages)
6 January 2006Ad 16/12/05--------- £ si 460433@1=460433 £ ic 4003757/4464190 (2 pages)
6 January 2006Nc inc already adjusted 16/12/05 (1 page)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006Nc inc already adjusted 16/12/05 (1 page)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006Ad 16/12/05--------- £ si 460433@1=460433 £ ic 4003757/4464190 (2 pages)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
3 January 2006Registered office changed on 03/01/06 from: 10 foster lane london EC2V 6HR (1 page)
16 December 2005Director's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
10 February 2005Return made up to 22/01/05; full list of members (7 pages)
10 February 2005Return made up to 22/01/05; full list of members (7 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
23 February 2004Return made up to 22/01/04; full list of members (7 pages)
23 February 2004Return made up to 22/01/04; full list of members (7 pages)
4 December 2003Registered office changed on 04/12/03 from: 2ND floor 59 saint aldates oxford oxfordshire OX1 1ST (1 page)
4 December 2003Registered office changed on 04/12/03 from: 2ND floor 59 saint aldates oxford oxfordshire OX1 1ST (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
14 March 2003Return made up to 22/01/03; full list of members (7 pages)
14 March 2003Return made up to 22/01/03; full list of members (7 pages)
10 February 2003Auditor's resignation (1 page)
10 February 2003Auditor's resignation (1 page)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
22 August 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
26 January 2002Return made up to 22/01/02; full list of members (6 pages)
26 January 2002Return made up to 22/01/02; full list of members (6 pages)
16 October 2001Full accounts made up to 31 December 2000 (9 pages)
16 October 2001Full accounts made up to 31 December 2000 (9 pages)
22 February 2001Return made up to 22/01/01; full list of members (6 pages)
22 February 2001Return made up to 22/01/01; full list of members (6 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001New director appointed (3 pages)
26 January 2001New secretary appointed (2 pages)
26 January 2001Secretary resigned;director resigned (1 page)
26 January 2001Secretary resigned;director resigned (1 page)
26 January 2001New director appointed (3 pages)
19 December 2000Director's particulars changed (1 page)
19 December 2000Director's particulars changed (1 page)
8 September 2000Full accounts made up to 31 December 1999 (10 pages)
8 September 2000Full accounts made up to 31 December 1999 (10 pages)
16 February 2000Return made up to 22/01/00; full list of members (6 pages)
16 February 2000Return made up to 22/01/00; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
10 September 1999Registered office changed on 10/09/99 from: unit 2 111 windmill road sunbury middlesex TW16 7EF (1 page)
10 September 1999Registered office changed on 10/09/99 from: unit 2 111 windmill road sunbury middlesex TW16 7EF (1 page)
1 February 1999Return made up to 22/01/99; no change of members (4 pages)
1 February 1999Return made up to 22/01/99; no change of members (4 pages)
2 October 1998Full accounts made up to 31 December 1997 (7 pages)
2 October 1998Full accounts made up to 31 December 1997 (7 pages)
29 July 1998Auditor's resignation (2 pages)
29 July 1998Auditor's resignation (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
3 March 1998Full accounts made up to 30 April 1997 (7 pages)
3 March 1998Full accounts made up to 30 April 1997 (7 pages)
3 March 1998Return made up to 22/01/98; no change of members (4 pages)
3 March 1998Return made up to 22/01/98; no change of members (4 pages)
24 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
24 June 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
30 January 1997Return made up to 22/01/97; full list of members (6 pages)
30 January 1997Return made up to 22/01/97; full list of members (6 pages)
23 January 1997Full accounts made up to 30 April 1996 (11 pages)
23 January 1997Full accounts made up to 30 April 1996 (11 pages)
23 February 1996Return made up to 22/01/96; no change of members (6 pages)
23 February 1996Return made up to 22/01/96; no change of members (6 pages)
29 January 1996Full accounts made up to 30 April 1995 (11 pages)
29 January 1996Full accounts made up to 30 April 1995 (11 pages)
17 October 1995New director appointed (2 pages)
17 October 1995New director appointed (2 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
11 August 1995Return made up to 26/07/95; change of members (6 pages)
11 August 1995Return made up to 26/07/95; change of members (6 pages)
18 January 1995Full accounts made up to 30 April 1994 (14 pages)
18 January 1995Full accounts made up to 30 April 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
10 November 1994Director resigned;new director appointed (2 pages)
10 November 1994Director resigned;new director appointed (2 pages)
23 August 1994Return made up to 26/07/94; full list of members (5 pages)
23 August 1994Return made up to 26/07/94; full list of members (5 pages)
22 February 1994Full accounts made up to 3 May 1993 (15 pages)
22 February 1994Full accounts made up to 3 May 1993 (15 pages)
22 February 1994Full accounts made up to 3 May 1993 (15 pages)
15 October 1993Registered office changed on 15/10/93 (4 pages)
15 October 1993Director resigned (2 pages)
15 October 1993Return made up to 26/07/93; no change of members
  • 363(287) ‐ Registered office changed on 15/10/93
(4 pages)
15 October 1993Return made up to 26/07/93; no change of members (4 pages)
15 October 1993Registered office changed on 15/10/93 (4 pages)
15 October 1993Director resigned (2 pages)
30 July 1993Company name changed howden aerex LIMITED\certificate issued on 02/08/93 (2 pages)
30 July 1993Company name changed howden aerex LIMITED\certificate issued on 02/08/93 (2 pages)
4 June 1993Auditor's resignation (1 page)
4 June 1993Auditor's resignation (1 page)
27 April 1993New director appointed (6 pages)
27 April 1993New director appointed (6 pages)
20 April 1993Company name changed novenco aerex LIMITED\certificate issued on 21/04/93 (2 pages)
20 April 1993Company name changed novenco aerex LIMITED\certificate issued on 21/04/93 (2 pages)
31 January 1993£ nc 3003757/4003757 05/10/92 (1 page)
31 January 1993Ad 05/04/92--------- £ si 1000000@1 (2 pages)
31 January 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 January 1993£ nc 3003757/4003757 05/10/92 (1 page)
31 January 1993Ad 05/04/92--------- £ si 1000000@1 (2 pages)
25 September 1992Return made up to 26/07/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1992Return made up to 26/07/92; no change of members (4 pages)
12 August 1992Full accounts made up to 30 April 1992 (18 pages)
12 August 1992Full accounts made up to 30 April 1992 (18 pages)
19 August 1991Return made up to 26/07/91; full list of members (6 pages)
19 August 1991Return made up to 26/07/91; full list of members (6 pages)
6 August 1991Full accounts made up to 30 April 1991 (15 pages)
6 August 1991Full accounts made up to 30 April 1991 (15 pages)
7 January 1991Return made up to 20/12/90; full list of members (7 pages)
7 January 1991Return made up to 20/12/90; full list of members (7 pages)
7 January 1991Full group accounts made up to 30 April 1990 (17 pages)
7 January 1991Full group accounts made up to 30 April 1990 (17 pages)
9 July 1990Nc inc already adjusted 30/04/90 (1 page)
9 July 1990Ad 30/04/90--------- £ si 1503757@1=1503757 £ ic 1500000/3003757 (2 pages)
9 July 1990Nc inc already adjusted 30/04/90 (1 page)
9 July 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 July 1990Ad 30/04/90--------- £ si 1503757@1=1503757 £ ic 1500000/3003757 (2 pages)
18 September 1989Return made up to 31/08/89; full list of members (5 pages)
18 September 1989Return made up to 31/08/89; full list of members (5 pages)
7 September 1989Full accounts made up to 30 April 1989 (17 pages)
7 September 1989Full accounts made up to 30 April 1989 (17 pages)
28 June 1989Director resigned;new director appointed (4 pages)
28 June 1989Director resigned;new director appointed (4 pages)
2 November 1988Return made up to 19/07/88; full list of members (5 pages)
2 November 1988Return made up to 19/07/88; full list of members (5 pages)
17 October 1988Full accounts made up to 30 April 1988 (17 pages)
17 October 1988Full accounts made up to 30 April 1988 (17 pages)
31 May 1988Declaration of satisfaction of mortgage/charge (1 page)
31 May 1988Declaration of satisfaction of mortgage/charge (1 page)
18 May 1988Auditor's resignation (1 page)
18 May 1988Notice of resolution removing auditor (2 pages)
18 May 1988Notice of resolution removing auditor (2 pages)
18 May 1988Auditor's resignation (1 page)
9 November 1987Wd 23/10/87 ad 14/04/87--------- £ si 500000@1=500000 (2 pages)
9 November 1987Wd 23/10/87 ad 14/04/87--------- £ si 500000@1=500000 (2 pages)
30 October 1987Return made up to 16/10/87; full list of members (5 pages)
30 October 1987Return made up to 16/10/87; full list of members (5 pages)
24 July 1987Full accounts made up to 30 April 1987 (12 pages)
24 July 1987Full accounts made up to 30 April 1987 (12 pages)
15 December 1986Return made up to 06/11/86; full list of members (5 pages)
15 December 1986Return made up to 06/11/86; full list of members (5 pages)
14 November 1986Full accounts made up to 30 April 1986 (15 pages)
14 November 1986Full accounts made up to 30 April 1986 (15 pages)
3 April 1967Company name changed\certificate issued on 03/04/67 (6 pages)
3 April 1967Company name changed\certificate issued on 03/04/67 (6 pages)
30 June 1959Certificate of incorporation (1 page)
30 June 1959Incorporation (17 pages)
30 June 1959Incorporation (17 pages)
30 June 1959Certificate of incorporation (1 page)