ABOUT AD AEROSPACE LIMITED
Welcome to AD Aerospace, experts in aircraft safety & security.
We at AD Aerospace sincerely and passionately believe that video systems can be used to improve the safety and security of aircraft and their passengers, and that we can be the best in the world at delivering this technology.
AD Aerospace is part of the AD Group of companies, pioneers and market leaders in state-of-the-art CCTV solutions.
KEY FINANCES
Year
2015
Assets
£810.1k
▼ £-74.73k (-8.45 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£782.71k
▲ £324.74k (70.91 %)
Net Worth
£27.38k
▼ £-399.47k (-93.58 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Cheshire West and Chester
- Company name
- AD AEROSPACE LIMITED
- Company number
- 03034197
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
16 Mar 1995
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.ad-aero.com
- Phones
-
+44 (0)8704 424 520
08704 424 520
+44 (0)8704 424 524
08704 424 524
- Registered Address
- NO. 1 THELLOW HEATH PARK NORTHWICH ROAD,
ANTROBUS,
NORTHWICH,
CHESHIRE,
ENGLAND,
CW9 6JB
ECONOMIC ACTIVITIES
- 80200
- Security systems service activities
LAST EVENTS
- 20 Mar 2017
- Confirmation statement made on 16 March 2017 with updates
- 20 Mar 2017
- Appointment of Miss Sara Nahid Einollahi as a director on 7 March 2017
- 12 Jan 2017
- Full accounts made up to 30 September 2016
CHARGES
-
24 March 2016
- Status
- Outstanding
- Delivered
- 31 March 2016
-
Persons entitled
- Aghoco 1389 Limited
- Description
- Not applicable…
-
18 October 2011
- Status
- Outstanding
- Delivered
- 22 October 2011
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
18 October 2011
- Status
- Outstanding
- Delivered
- 21 October 2011
-
Persons entitled
- Michael James Newton
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
AD AEROSPACE LIMITED DIRECTORS
Maghsoud Einollahi
Acting
- Appointed
- 18 May 2016
- Occupation
- Accountant
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- No. 1 Thellow Heath Park, Northwich Road, Antrobus, Northwich, Cheshire, England, CW9 6JB
- Country Of Residence
- United Kingdom
- Name
- EINOLLAHI, Maghsoud
Sara Nahid Einollahi
Acting
- Appointed
- 07 March 2017
- Occupation
- Certified Chartered Accountant
- Role
- Director
- Age
- 44
- Nationality
- British
- Address
- No. 1 Thellow Heath Park, Northwich Road, Antrobus, Northwich, Cheshire, England, CW9 6JB
- Country Of Residence
- England
- Name
- EINOLLAHI, Sara Nahid
Andrew Manahan
Acting
- Appointed
- 03 May 2016
- Occupation
- Director
- Role
- Director
- Age
- 62
- Nationality
- Irish
- Address
- No. 1 Thellow Heath Park, Northwich Road, Antrobus, Northwich, Cheshire, England, CW9 6JB
- Country Of Residence
- England
- Name
- MANAHAN, Andrew
Michael James Newton
Acting
- Appointed
- 21 March 1995
- Occupation
- Managing Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- No. 1 Thellow Heath Park, Northwich Road, Antrobus, Northwich, Cheshire, England, CW9 6JB
- Country Of Residence
- England
- Name
- NEWTON, Michael James
Helen Pamela Doroszkiewicz
Resigned
- Appointed
- 23 February 2004
- Resigned
- 17 April 2016
- Occupation
- Accounts Manager
- Role
- Secretary
- Nationality
- British
- Address
- No. 1 Thellow Heath Park, Northwich Road, Antrobus, Northwich, Cheshire, England, CW9 6JB
- Name
- DOROSZKIEWICZ, Helen Pamela
Michael James Newton
Resigned
- Appointed
- 01 February 1999
- Resigned
- 23 February 2004
- Role
- Secretary
- Nationality
- British
- Address
- Frandley House, Warrington Road Antrobus, Nortwich, Cheshire, CW9 6JB
- Name
- NEWTON, Michael James
David Sprott
Resigned
- Appointed
- 21 March 1995
- Resigned
- 01 February 1999
- Role
- Secretary
- Address
- Karinya 1 High Pell Gate Barns, Cartmel Road, Grange Over Sands, Cumbria, LA11 7QX
- Name
- SPROTT, David
WATERLOW SECRETARIES LIMITED
Resigned
PSC
- Appointed
- 16 March 1995
- Resigned
- 21 March 1995
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
- Notified On
- 15 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Paresh Devchand Dusara
Resigned
- Appointed
- 13 January 1997
- Resigned
- 18 December 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- Park Cottage, Wrenshot Lane, High Legh, Knutsford, Cheshire, WA16 6PG
- Country Of Residence
- England
- Name
- DUSARA, Paresh Devchand
Michael Andrew Horne
Resigned
- Appointed
- 24 April 1998
- Resigned
- 12 September 2012
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 2 Handforth Close, Thelwall, Warrington, Cheshire, WA4 2JR
- Country Of Residence
- England
- Name
- HORNE, Michael Andrew
Pauline Anne Norstrom
Resigned
- Appointed
- 13 January 2016
- Resigned
- 03 May 2016
- Occupation
- Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- No. 1 Thellow Heath Park, Northwich Road, Antrobus, Northwich, Cheshire, England, CW9 6JB
- Country Of Residence
- England
- Name
- NORSTROM, Pauline Anne
Nigel Fredrick Thomas Hugh Petrie
Resigned
- Appointed
- 20 January 2010
- Resigned
- 17 April 2016
- Occupation
- Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- No. 1 Thellow Heath Park, Northwich Road, Antrobus, Northwich, Cheshire, England, CW9 6JB
- Country Of Residence
- United Kingdom
- Name
- PETRIE, Nigel Fredrick Thomas Hugh
David Sprott
Resigned
- Appointed
- 21 March 1995
- Resigned
- 01 February 1999
- Occupation
- Finance Dir
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Karinya 1 High Pell Gate Barns, Cartmel Road, Grange Over Sands, Cumbria, LA11 7QX
- Name
- SPROTT, David
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 16 March 1995
- Resigned
- 21 March 1995
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.