AEROSPHERES (UK) LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.02550739
CategoryPrivate Limited Company
Incorporated22 Oct 1990
Age33 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

AEROSPHERES (UK) LIMITED is an active private limited company with number 02550739. It was incorporated 33 years, 6 months, 25 days ago, on 22 October 1990. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



People

OAKWOOD CORPORATE SECRETARY LIMITED

Corporate-secretary

ACTIVE

Assigned on 16 Dec 2019

Current time on role 4 years, 5 months

EARLEY, Robert Eugene

Director

None

ACTIVE

Assigned on 08 Sep 2022

Current time on role 1 year, 8 months, 8 days

THOMPSON, Paul

Director

Ceo

ACTIVE

Assigned on 16 Dec 2019

Current time on role 4 years, 5 months

TUCKER, Scott Michael

Director

Manager

ACTIVE

Assigned on 16 Dec 2019

Current time on role 4 years, 5 months

NEMENYI, Sally Ann

Secretary

RESIGNED

Assigned on

Resigned on 09 Apr 2015

Time on role 9 years, 1 month, 7 days

ASSIF, Jacob

Director

Director

RESIGNED

Assigned on 15 Apr 1996

Resigned on 21 Feb 2005

Time on role 8 years, 10 months, 6 days

DAVIS, Jeffrey Glenn

Director

Director

RESIGNED

Assigned on 09 Apr 2015

Resigned on 16 Dec 2019

Time on role 4 years, 8 months, 7 days

GREGSON, Henry William

Director

Company Director

RESIGNED

Assigned on 09 Apr 2015

Resigned on 16 Dec 2019

Time on role 4 years, 8 months, 7 days

GRINBERG, Haim

Director

Company Director

RESIGNED

Assigned on

Resigned on 09 Apr 2015

Time on role 9 years, 1 month, 7 days

HANN, Gregory Alan

Director

Accountant

RESIGNED

Assigned on 16 Dec 2019

Resigned on 08 Sep 2022

Time on role 2 years, 8 months, 23 days

HINAMAN, Robert Thomas

Director

Company Director

RESIGNED

Assigned on 09 Apr 2015

Resigned on 16 Dec 2019

Time on role 4 years, 8 months, 7 days

LIPSHITZ, Gad

Director

Director

RESIGNED

Assigned on 15 Apr 1996

Resigned on 21 Feb 2005

Time on role 8 years, 10 months, 6 days

NAGEL, Rick Ronald

Director

Director

RESIGNED

Assigned on 09 Apr 2015

Resigned on 16 Dec 2019

Time on role 4 years, 8 months, 7 days

NEMENYI, Adam Meir

Director

Director

RESIGNED

Assigned on 06 Apr 2009

Resigned on 09 Apr 2015

Time on role 6 years, 3 days

NEMENYI, Benyamin

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Dec 2019

Time on role 4 years, 5 months

NEMENYI, Sally Ann

Director

Director

RESIGNED

Assigned on

Resigned on 09 Apr 2015

Time on role 9 years, 1 month, 7 days


Some Companies

ASANKYA TECHNOLOGY LTD

141 GRASHOLM WAY,SLOUGH,SL3 8WF

Number:06691684
Status:ACTIVE
Category:Private Limited Company

CHAMPION HOME IMPROVEMENTS LTD

3 TUFFLEY AVENUE,GLOUCESTER,GL1 5LS

Number:09527320
Status:ACTIVE
Category:Private Limited Company

LIVERPOOL AIRPORT LIMITED

PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL

Number:02116704
Status:ACTIVE
Category:Private Limited Company

LONDON DRAINAGE FACILITIES LIMITED

11-12A HALLSFORD BRIDGE INDUSTRIAL ESTATE,ONGAR,CM5 9RX

Number:05419271
Status:ACTIVE
Category:Private Limited Company

NJSP CONSULTANTS LTD

12 HORSESHOE MEWS,LONDON,SW2 5TH

Number:11484850
Status:ACTIVE
Category:Private Limited Company

TECOFRANJA LIMITED

246 ASCOT HOUSE COURT OAK ROAD,BIRMINGHAM,B32 2EG

Number:08898643
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source