This company is commonly known as Gvh Aerospace Limited. The company was founded 25 years ago and was given the registration number 03752187. The firm's registered office is in BOURNEMOUTH. You can find them at Suite 2 Ground Floor, 18 Christchurch Road, Bournemouth, Dorset. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | GVH AEROSPACE LIMITED |
---|---|---|
Company Number | : | 03752187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1999 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 Ground Floor, 18 Christchurch Road, Bournemouth, Dorset, England, BH1 3NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Ground Floor, 18 Christchurch Road, Bournemouth, England, BH1 3NE | Secretary | 28 June 2023 | Active |
Suite 2, Ground Floor, 18 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 20 August 2015 | Active |
Suite 2, Ground Floor, 18 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 29 August 2023 | Active |
Suite 2, Ground Floor, 18 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 20 August 2015 | Active |
Greenacres, Greenacres Close Ashley, Ringwood, BH24 2AP | Secretary | 19 April 1999 | Active |
Suite 2, Ground Floor, 18 Christchurch Road, Bournemouth, England, BH1 3NE | Secretary | 01 October 2021 | Active |
1 Brabzon Office Park, Golf Course Lane, Filton, Bristol, England, BS34 7PZ | Secretary | 21 October 2019 | Active |
Suite 2, Ground Floor, 18 Christchurch Road, Bournemouth, England, BH1 3NE | Secretary | 30 January 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 April 1999 | Active |
17a, Briant Road, Magill 5072, Australia, | Director | 23 December 2011 | Active |
39, The Meridians, Christchurch, United Kingdom, BH23 1RA | Director | 19 April 1999 | Active |
Suite 2, Ground Floor, 18 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 30 January 2017 | Active |
Suite 2, Ground Floor, 18 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 11 June 2021 | Active |
Suite 2, Ground Floor, 18 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 20 August 2015 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 April 1999 | Active |
Mr Gregory Beresford Hume | ||
Notified on | : | 30 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Suite 2, Ground Floor, Bournemouth, England, BH1 3NE |
Nature of control | : |
|
Mr Michael Douglas Whalley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1951 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Suite 2, Ground Floor, Bournemouth, England, BH1 3NE |
Nature of control | : |
|
Mr Gareth Campbell Dyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Suite 2, Ground Floor, Bournemouth, England, BH1 3NE |
Nature of control | : |
|
Mr Alan James Whalley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Suite 2, Ground Floor, Bournemouth, England, BH1 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Officers | Appoint person director company with name date. | Download |
2023-07-29 | Officers | Termination director company with name termination date. | Download |
2023-06-28 | Officers | Termination secretary company with name termination date. | Download |
2023-06-28 | Officers | Appoint person secretary company with name date. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type small. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Change of name | Certificate change of name company. | Download |
2022-02-08 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Appoint person secretary company with name date. | Download |
2021-10-11 | Officers | Termination secretary company with name termination date. | Download |
2021-06-14 | Officers | Appoint person director company with name date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type small. | Download |
2019-10-22 | Officers | Appoint person secretary company with name date. | Download |
2019-10-22 | Officers | Termination secretary company with name termination date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-23 | Officers | Change person director company with change date. | Download |
2019-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.