Company NameAerosystems International Limited
Company StatusDissolved
Company Number01001553
CategoryPrivate Limited Company
Incorporation Date3 February 1971(53 years, 3 months ago)
Dissolution Date16 March 2022 (2 years, 1 month ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameAnn Louise Holding
NationalityBritish
StatusClosed
Appointed30 January 2013(42 years after company formation)
Appointment Duration9 years, 1 month (closed 16 March 2022)
RoleCompany Director
Correspondence AddressWarwick House PO Box 87
Farnborough Aerospace Centre
Farnborough
Hampshire
GU14 6YU
Director NameMr Adam William Morgan
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2018(47 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 16 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr James Edward Fothergill
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2019(48 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 16 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Graeme Tweedy Ferrero
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 March 1996)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address21 Neville Avenue
New Malden
Surrey
KT3 4SN
Director NameRoy Derek Shelley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(21 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address19 Thorne Lane
Yeovil
Somerset
BA21 3LU
Director NameMr Scott Drysdale Roy
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed12 June 1992(21 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 April 2009)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Wraxhill Road
Yeovil
Somerset
BA20 2JU
Director NameDavid Christopher Hurst
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 June 1995)
RoleComputer Consultant
Correspondence Address30a Main Street
Mursley
Milton Keynes
Buckinghamshire
MK17 0RT
Director NamePhilip Norman Goddard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(21 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 March 2000)
RoleEngineering Director
Correspondence AddressBrympton Barn
Middle Chinnock
Crewkerne
Somerset
TA18 7PN
Director NameMr Richard Ian Case
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(21 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 February 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMelchester House
Horsington
Templecombe
Somerset
BA8 0EG
Secretary NameGeoffrey Keith Howard Mason
NationalityBritish
StatusResigned
Appointed12 June 1992(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address5 Monmouth Road
Harlington
Dunstable
Bedfordshire
LU5 6NE
Secretary NameLinda Nina Frampton
NationalityBritish
StatusResigned
Appointed26 November 1993(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence Address36 Carters Rise
Calcot
Reading
Berkshire
RG3 5XS
Director NameAdmiral Of The Fleet Sir John Julian Robertson Oswald
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(24 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 December 2005)
RoleConsultant
Correspondence AddressSudlows
Shedfield
Southampton
Hampshire
SO32 2HN
Secretary NameMr Robert Murray Livingstone
NationalityBritish
StatusResigned
Appointed29 January 1996(25 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEsperanza Main Road
Aust
Bristol
BS35 4AX
Director NameAlexander Moore Dorrian
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 1998)
RoleChartered Engineer
Correspondence AddressCreggans Fredley Park
Mickleham
Dorking
Surrey
RH5 6DD
Director NameMr Phillip Scott Blundell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(28 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Firs
2 Woodville Terrace
Lytham St Annes
Lancashire
FY8 5QB
Director NameNigel Anthony Billingham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(28 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2002)
RoleFinance Director
Correspondence Address20 Smithbarn
Horsham
West Sussex
RH13 6EB
Director NameAndrew David Philip Milne
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(29 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2001)
RoleCommercial Director
Correspondence AddressAngiers Farm Angiers Lane
Fiddleford
Sturminster Newton
Dorset
DT10 2BY
Director NameIan Booth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2000(29 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2002)
RoleManaging Director
Correspondence AddressWhite Lodge
Church Road
Fleet
Hampshire
GU51 4LY
Secretary NameDavid Thomas White
NationalityBritish
StatusResigned
Appointed01 October 2000(29 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2002)
RoleAccountant
Correspondence AddressWhitestones
59 Ashley Common Road
New Milton
Hampshire
BH25 5AN
Director NameMr Ian Graham King
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(30 years after company formation)
Appointment Duration4 years, 10 months (resigned 05 December 2005)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBae Systems 6 Carlton Gardens
London
SW1Y 5AD
Director NameGraham Chisnall
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(30 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard 10 Pear Tree Lane
Rowledge
Surrey
GU10 4DW
Director NameAlan Osborne
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(30 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2009)
RoleAccountant
Correspondence Address15 Fir Grove
Dunfermline
Fife
KY11 8BN
Scotland
Director NameGraham Andrew Chipchase
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(31 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2003)
RoleAccountant
Correspondence AddressBrook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Director NameMr Rory McCulloch Fisher
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(31 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 December 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Vicarage Way
Gerrards Cross
Buckinghamshire
SL9 8AS
Secretary NameMr Julian Mark Hartley
NationalityBritish
StatusResigned
Appointed14 September 2002(31 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 February 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 Essex Road
Watford
Hertfordshire
WD17 4EP
Secretary NameSimon John Moxham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(32 years after company formation)
Appointment Duration5 years, 3 months (resigned 16 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glen Avenue
Abbots Leigh
Bristol
Avon
BS8 3SD
Director NameWilliam Claire Seeger
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2003(32 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 2004)
RoleChief Financial Officer
Correspondence Address45 High Point Lane
Bentleyville
Ohio 44022
United States
Director NameMr Alan John Johnston
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(33 years after company formation)
Appointment Duration6 months (resigned 13 August 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLoews Nether Compton
Sherborne
Dorset
DT9 4QA
Secretary NamePeter Duncan McManus
NationalityBritish
StatusResigned
Appointed16 May 2008(37 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 March 2009)
RoleFinance Director
Correspondence Address1a Longton Road
Salford
Lancashire
M6 7QW
Secretary NameSimon John Moxham
NationalityBritish
StatusResigned
Appointed02 March 2009(38 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Glen Avenue
Abbots Leigh
Bristol
Avon
BS8 3SD
Director NamePaul Christopher Burke
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(38 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 October 2012)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lansdown Park
Bath
Somerset
BA1 5TG
Director NameSimon John Moxham
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(39 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLupin Way Alvington
Yeovil
Somerset
BA22 8UZ
Director NameMr Alun William Fishburne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2013(42 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bae Systems-Company Secretaiat Warwick House P
Farnborough Aerospace Centre
Farnborough
Hampshire
GU14 6YU
Director NameMr Michael Christie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2014(43 years, 7 months after company formation)
Appointment Duration10 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU
Director NameMr Paul Christopher Burke
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2015(44 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bae Systems - Company Secretariat Warwick Hous
Farnborough Aerospace Centre
Farnborough
Hants.
GU14 6YU

Contact

Websiteaeroint.com

Location

Registered Address10 Fleet Place
London
EC4M 7QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

40.2k at £1Bae Systems (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 August 2017Termination of appointment of Paul Christopher Burke as a director on 25 August 2017 (1 page)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
1 August 2016Full accounts made up to 31 December 2015 (12 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 40,200
(5 pages)
16 July 2015Full accounts made up to 31 December 2014 (13 pages)
26 June 2015Appointment of Mr Paul Christopher Burke as a director on 26 June 2015 (2 pages)
26 June 2015Appointment of Mr Anthony Peter Varney as a director on 26 June 2015 (2 pages)
26 June 2015Termination of appointment of Michael Christie as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Paul Tortolano as a director on 26 June 2015 (1 page)
16 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 40,200
(5 pages)
28 August 2014Termination of appointment of Alun William Fishburne as a director on 26 August 2014 (1 page)
28 August 2014Appointment of Mr Michael Christie as a director on 26 August 2014 (2 pages)
11 July 2014Auditor's resignation (4 pages)
11 July 2014Section 519 (3 pages)
8 July 2014Full accounts made up to 31 December 2013 (13 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 40,200
(5 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
9 May 2013Full accounts made up to 31 December 2012 (14 pages)
21 February 2013Appointment of Ann Louise Holding as a secretary (3 pages)
18 February 2013Appointment of Alun William Fishburne as a director (3 pages)
18 February 2013Appointment of Mr Paul Tortolano as a director (3 pages)
18 February 2013Termination of appointment of Simon Moxham as a director (2 pages)
18 February 2013Termination of appointment of Kevin Taylor as a director (2 pages)
18 February 2013Termination of appointment of Simon Moxham as a secretary (2 pages)
7 November 2012Termination of appointment of Paul Burke as a director (2 pages)
3 July 2012Full accounts made up to 31 December 2011 (20 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
6 July 2011Full accounts made up to 31 December 2010 (21 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
29 June 2010Full accounts made up to 31 December 2009 (20 pages)
29 June 2010Director's details changed for Kevin Brendan Taylor on 12 June 2010 (2 pages)
12 May 2010Appointment of Simon John Moxham as a director (3 pages)
16 October 2009Termination of appointment of Alan Osborne as a director (1 page)
23 July 2009Full accounts made up to 31 December 2008 (20 pages)
8 July 2009Return made up to 12/06/09; full list of members (4 pages)
6 July 2009Director appointed paul christopher burke (2 pages)
13 May 2009Appointment terminated director scott roy (1 page)
4 April 2009Appointment terminated secretary peter mcmanus (1 page)
4 April 2009Secretary appointed simon john moxham (1 page)
5 August 2008Full accounts made up to 31 December 2007 (23 pages)
8 July 2008Return made up to 12/06/08; full list of members (4 pages)
9 June 2008Secretary appointed peter duncan mcmanus (2 pages)
20 May 2008Appointment terminated secretary simon moxham (1 page)
2 July 2007Full accounts made up to 31 December 2006 (24 pages)
27 June 2007Return made up to 12/06/07; no change of members (7 pages)
1 September 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
12 July 2006Return made up to 12/06/06; full list of members (7 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
3 November 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
14 July 2005Return made up to 12/06/05; full list of members (8 pages)
11 November 2004Registered office changed on 11/11/04 from: warwick house p o box 87 farnborough aerospace centre farnborough hampshire GU14 6YU (1 page)
2 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 October 2004Registered office changed on 20/10/04 from: aerosystems international alvington yeovil somerset BA22 8UZ (1 page)
14 October 2004Auditor's resignation (2 pages)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004Return made up to 12/06/04; full list of members (9 pages)
18 May 2004New director appointed (1 page)
11 May 2004Director resigned (1 page)
17 April 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
23 February 2004New director appointed (2 pages)
31 December 2003Director resigned (1 page)
4 November 2003Group of companies' accounts made up to 31 December 2002 (27 pages)
15 September 2003Director's particulars changed (1 page)
27 August 2003New director appointed (2 pages)
4 July 2003Return made up to 12/06/03; full list of members (9 pages)
4 April 2003Director resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
8 September 2002New director appointed (2 pages)
5 September 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
8 July 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
6 July 2002Return made up to 12/06/02; full list of members (10 pages)
14 May 2002New director appointed (3 pages)
15 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
16 November 2001Registered office changed on 16/11/01 from: west hendford yeovil somerset BA20 2AL (1 page)
13 July 2001Return made up to 12/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2001Full group accounts made up to 31 December 2000 (25 pages)
26 June 2001Director resigned (1 page)
1 March 2001New director appointed (4 pages)
1 March 2001Director resigned (1 page)
19 December 2000Director's particulars changed (1 page)
16 November 2000Full group accounts made up to 31 December 1999 (25 pages)
8 November 2000Secretary resigned (1 page)
16 October 2000New secretary appointed (2 pages)
21 August 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
9 June 2000New director appointed (3 pages)
31 May 2000New director appointed (3 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
15 November 1999Full group accounts made up to 31 December 1998 (24 pages)
15 July 1999Return made up to 12/06/99; full list of members (8 pages)
3 June 1999New director appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (18 pages)
27 April 1998Nc inc already adjusted 22/12/97 (1 page)
27 April 1998Ad 22/12/97--------- £ si 40000@1=40000 £ ic 200/40200 (2 pages)
27 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 July 1997Return made up to 12/06/97; no change of members (8 pages)
21 July 1997Full accounts made up to 27 December 1996 (19 pages)
19 August 1996Full accounts made up to 31 December 1995 (15 pages)
9 July 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
10 May 1996New director appointed (2 pages)
31 March 1996Director resigned (1 page)
26 February 1996Director resigned (2 pages)
23 February 1996Registered office changed on 23/02/96 from: 14 james street london WC2E 8BT (1 page)
19 February 1996New director appointed (2 pages)
16 February 1996New secretary appointed (2 pages)
17 October 1995Full accounts made up to 31 December 1994 (15 pages)
28 June 1995Director resigned;new director appointed (3 pages)
10 January 1989Company name changed stephen howe LIMITED\certificate issued on 11/01/89 (2 pages)
3 February 1971Certificate of incorporation (1 page)