AAG DS LIMITED - ANGMERING


Company Profile Company Filings

Overview

AAG DS LIMITED is a Private Limited Company from ANGMERING ENGLAND and has the status: Active.
AAG DS LIMITED was incorporated 24 years ago on 20/03/2000 and has the registered number: 03951235. The accounts status is FULL and accounts are next due on 30/09/2024.

AAG DS LIMITED - ANGMERING

This company is listed in the following categories:
33160 - Repair and maintenance of aircraft and spacecraft

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

MANOR FARM HOUSE
ANGMERING
WEST SUSSEX
BN16 4DQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
FLYBE AVIATION SERVICES LIMITED (until 22/07/2020)
IRISH EUROPEAN LIMITED (until 18/06/2014)

Confirmation Statements

Last Statement Next Statement Due
20/03/2023 03/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PATRICK JORDAN Dec 1964 Irish Director 2020-06-03 CURRENT
SHANE O'NEILL Jun 1977 Irish Director 2020-06-03 CURRENT
MR STEVE LINDSAY CLORAN Mar 1964 British Director 2020-06-03 CURRENT
CHRISTOPHER EDWARD SIMPSON Dec 1957 British Secretary 2003-09-19 UNTIL 2007-04-04 RESIGNED
DANIEL JAMES DWYER May 1975 British Nominee Director 2000-03-20 UNTIL 2000-03-20 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Secretary 2000-03-20 UNTIL 2000-03-20 RESIGNED
CATHERINE LEDGER Secretary 2016-01-04 UNTIL 2020-06-03 RESIGNED
MR ROBERT ANDREW KNUCKEY Jul 1960 British Secretary 2007-04-04 UNTIL 2010-03-31 RESIGNED
MR ROBERT ANDREW KNUCKEY Secretary 2014-03-07 UNTIL 2014-06-23 RESIGNED
JAMES FRENCH Jul 1953 British Secretary 2000-03-20 UNTIL 2001-10-04 RESIGNED
ANNELIE KATHLEEN CARVER Secretary 2014-06-23 UNTIL 2015-05-31 RESIGNED
MR KEVIN FREDERICK BODLEY Secretary 2015-05-31 UNTIL 2016-01-04 RESIGNED
MR DAVID LESLIE TATTERSALL May 1956 English Director 2014-11-07 UNTIL 2015-02-23 RESIGNED
CHRISTOPHER EDWARD SIMPSON Secretary 2010-03-31 UNTIL 2014-03-07 RESIGNED
PAUL GREGORY TYLER NEILSON Jan 1963 British Secretary 2001-10-04 UNTIL 2003-09-19 RESIGNED
MATTHEW EDWARD BENNETT Sep 1975 British Director 2014-11-07 UNTIL 2016-01-27 RESIGNED
MR MARK MICHAEL CHARLES ANDERSON Feb 1966 British Director 2019-07-08 UNTIL 2020-06-03 RESIGNED
MR DUNCAN WORTHINGTON Sep 1976 British Director 2017-11-02 UNTIL 2018-08-31 RESIGNED
MR LEE DERMOT MCCONNELLOGUE Oct 1980 Irish Director 2015-02-23 UNTIL 2017-05-11 RESIGNED
MR GRAEME BUCHANAN Mar 1975 British Director 2019-07-08 UNTIL 2020-06-03 RESIGNED
MR IAN MARK SMITH Jun 1970 British Director 2014-11-07 UNTIL 2015-07-31 RESIGNED
CHRISTOPHER EDWARD SIMPSON Dec 1957 British Director 2003-09-19 UNTIL 2007-04-04 RESIGNED
BARRY PERROTT Mar 1949 British Director 2000-03-20 UNTIL 2001-12-05 RESIGNED
JOHN NORMAN PALMER Jan 1962 British Director 2014-11-07 UNTIL 2015-03-31 RESIGNED
MS CHRISTINE JEANNE HENRIETTE OURMIERES-WIDENER Sep 1964 French Director 2018-10-31 UNTIL 2019-07-08 RESIGNED
ANDRE LOUIS ODENDAAL Oct 1973 South African Director 2014-11-07 UNTIL 2017-11-24 RESIGNED
PAUL GREGORY TYLER NEILSON Jan 1963 British Director 2001-10-04 UNTIL 2003-09-19 RESIGNED
IAN RICHARD MILNE Mar 1961 British Director 2018-10-31 UNTIL 2019-07-08 RESIGNED
MR ROBERT ANDREW KNUCKEY Jul 1960 British Director 2007-04-04 UNTIL 2014-08-01 RESIGNED
SAAD HASSAN HAMMAD Oct 1962 British Director 2013-08-08 UNTIL 2014-11-07 RESIGNED
JAMES FRENCH Jul 1953 British Director 2000-03-20 UNTIL 2013-08-08 RESIGNED
MR LOUCA ADAM FARAJALLAH May 1968 British Director 2015-04-01 UNTIL 2018-10-31 RESIGNED
MR KEITH CHARLES EARNDEN Feb 1956 British Director 2017-05-11 UNTIL 2018-06-15 RESIGNED
PHILIP JOACHIM DE KLERK Jan 1968 Dutch Director 2014-08-19 UNTIL 2014-11-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Patrick Jordan 2020-06-03 - 2020-06-03 12/1964 Angmering   West Sussex Ownership of shares 50 to 75 percent
Mr Steven Cloran 2020-06-03 - 2020-06-03 3/1964 Angmering   West Sussex Ownership of shares 25 to 50 percent
Aag Defence Services Ltd 2020-06-03 Littlehampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Flybe Limited 2016-04-06 - 2020-06-03 Exeter   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NUWAY MANUFACTURING CO.LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
FLYBE LEASING LIMITED EXETER UNITED KINGDOM Dissolved... DORMANT 51101 - Scheduled passenger air transport
FLYBE GROUP LIMITED EXETER Dissolved... GROUP 74990 - Non-trading company
BONAR SILVER LIMITED LEICESTER ENGLAND Active DORMANT 74990 - Non-trading company
PLACELL LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
BRITISH REGIONAL AIRLINES LIMITED EXETER UNITED KINGDOM Dissolved... DORMANT 51101 - Scheduled passenger air transport
FBE REALISATIONS 2021 LIMITED LONDON In... FULL 51101 - Scheduled passenger air transport
FLYBE.COM LIMITED EXETER Dissolved... DORMANT 51101 - Scheduled passenger air transport
LOW & BONAR UK LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
MODULUS FLOORING SYSTEMS LIMITED BIRMINGHAM Dissolved... DORMANT 74990 - Non-trading company
PLATINUM PRESTIGE LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
FLYBE HOLDINGS LIMITED EXETER Dissolved... FULL 51101 - Scheduled passenger air transport
CONSTRUCTION METAL FORMING LIMITED NEWHOUSE FARM IND ESTATE, Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
FLYBE IRELAND LIMITED EXETER UNITED KINGDOM Dissolved... DORMANT 51101 - Scheduled passenger air transport
RED DOT 1 DEVELOPMENTS LTD CHEPSTOW UNITED KINGDOM Active SMALL 41100 - Development of building projects
SEVERFIELD (NI) LIMITED BALLINAMALLARD Active FULL 25110 - Manufacture of metal structures and parts of structures
LEISUREWEAR AFRICA LIMITED DUNDEE Dissolved... DORMANT 99999 - Dormant Company
GOLDTIDE LIMITED DUNDEE Active DORMANT 74990 - Non-trading company
LOBO NOMINEES LIMITED DUNDEE Dissolved... DORMANT 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SOUTH EAST PROPERTIES LIMITED LITTLEHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
DRILL HALL PORTSMOUTH LIMITED LITTLEHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 64304 - Activities of open-ended investment companies
AAG DEFENCE SERVICES LTD ANGMERING ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
SALISBURY SITE LLP LITTLEHAMPTON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
REDHILL SITE 2 LLP LITTLEHAMPTON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
REDHILL SITE 1 LLP LITTLEHAMPTON ENGLAND Active TOTAL EXEMPTION FULL None Supplied