C/O A2e Industries Limited
Manchester
M2 1HW
Director Name | Mr Jason David Aldridge |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Marsden Street C/O A2e Industries Limited Manchester M2 1HW |
Director Name | Mr Glenn Richardson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Marsden Street C/O A2e Industries Limited Manchester M2 1HW |
Director Name | Mr Simon Christopher Weston |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2018(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Marsden Street C/O A2e Industries Limited Manchester M2 1HW |
Director Name | Mr Alan Greenough |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(2 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Marsden Street C/O A2e Industries Limited Manchester M2 1HW |
Director Name | Mr Stephen Biddlestone |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(6 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Marsden Street C/O A2e Industries Limited Manchester M2 1HW |
Director Name | Mr Darren Rose |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2020(3 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2020) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 1 Marsden Street C/O A2e Industries Limited Manchester M2 1HW |
Registered Address | 1 Marsden Street C/O A2e Industries Limited Manchester M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 April 2024 (4 days ago) |
---|---|
Next Return Due | 5 May 2025 (1 year from now) |
7 April 2020 | Delivered on: 9 April 2020 Persons entitled: Realta Investments Ireland Dac Acting as Security Agent and Trustee for the Beneficiaries (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Outstanding |
---|---|
19 December 2019 | Delivered on: 23 December 2019 Persons entitled: Realta Investments Ireland Dac Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over the company's rights in, among other things, land, intellectual property and chattels (which would include ships and aircrafts). None is specified. See the instrument for more details. Outstanding |
3 February 2021 | Termination of appointment of Darren Rose as a director on 21 December 2020 (1 page) |
---|---|
28 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
27 April 2020 | Memorandum and Articles of Association (20 pages) |
27 April 2020 | Resolutions
|
9 April 2020 | Registration of charge 101425300002, created on 7 April 2020 (105 pages) |
16 March 2020 | Appointment of Mr Darren Rose as a director on 16 March 2020 (2 pages) |
23 December 2019 | Registration of charge 101425300001, created on 19 December 2019 (96 pages) |
14 December 2019 | Cessation of Aero Services Global Group Limited as a person with significant control on 13 December 2019 (1 page) |
14 December 2019 | Notification of Asg Industrial Holdings Limited as a person with significant control on 13 December 2019 (2 pages) |
10 December 2019 | Cessation of Said Amin Amiri as a person with significant control on 3 May 2019 (1 page) |
10 December 2019 | Change of details for Aero Services Global Group Limited as a person with significant control on 1 July 2019 (2 pages) |
10 December 2019 | Notification of Aero Services Global Group Limited as a person with significant control on 3 May 2019 (2 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 May 2018 | Appointment of Mr Alan Greenough as a director on 2 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
7 March 2018 | Appointment of Mr Glenn Richardson as a director on 7 February 2018 (2 pages) |
7 March 2018 | Appointment of Mr Simon Christopher Weston as a director on 7 February 2018 (2 pages) |
7 March 2018 | Appointment of Mr Jason David Aldridge as a director on 7 February 2018 (2 pages) |
2 February 2018 | Registered office address changed from 1 Marsden Street Manchester M2 1HW England to 1 Marsden Street C/O a2E Industries Limited Manchester M2 1HW on 2 February 2018 (1 page) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
1 February 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
1 February 2017 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
22 April 2016 | Incorporation Statement of capital on 2016-04-22
|
22 April 2016 | Incorporation Statement of capital on 2016-04-22
|