Aerial Camera Systems Limited HIGH WYCOMBE


Aerial Camera Systems started in year 1979 as Private Limited Company with registration number 01449662. The Aerial Camera Systems company has been functioning successfully for 45 years now and its status is active. The firm's office is based in High Wycombe at Unit 3 The Merlin Centre, Lancaster Road. Postal code: HP12 3QL.

At present there are 3 directors in the the company, namely Peter B., Matthew C. and Andrew M.. In addition one secretary - Andrew M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the HP12 3QL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1132958 . It is located at Unit 3 The Merlin Centre, Lancaster Road, High Wycombe with a total of 8 carsand 2 trailers.

Aerial Camera Systems Limited Address / Contact

Office Address Unit 3 The Merlin Centre, Lancaster Road
Office Address2 Cressex Business Park
Town High Wycombe
Post code HP12 3QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01449662
Date of Incorporation Thu, 20th Sep 1979
Industry Television programming and broadcasting activities
End of financial Year 31st December
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Peter B.

Position: Director

Appointed: 02 June 2020

Matthew C.

Position: Director

Appointed: 01 February 2016

Andrew M.

Position: Director

Appointed: 17 March 2010

Andrew M.

Position: Secretary

Appointed: 17 March 2010

Frances A.

Position: Secretary

Resigned: 15 April 1998

Barry J.

Position: Director

Appointed: 17 March 2010

Resigned: 23 June 2022

Samuel H.

Position: Director

Appointed: 01 March 2008

Resigned: 17 March 2010

David D.

Position: Director

Appointed: 28 January 2005

Resigned: 17 March 2010

Jonathan S.

Position: Director

Appointed: 06 October 2004

Resigned: 17 March 2010

Phillip B.

Position: Director

Appointed: 29 July 2003

Resigned: 29 January 2016

Susan A.

Position: Director

Appointed: 29 July 2003

Resigned: 17 March 2010

Phillip B.

Position: Secretary

Appointed: 08 March 2002

Resigned: 17 March 2010

Samuel H.

Position: Director

Appointed: 29 November 2000

Resigned: 29 October 2001

Jeremy B.

Position: Director

Appointed: 28 July 2000

Resigned: 20 June 2001

Geoffrey C.

Position: Director

Appointed: 14 January 2000

Resigned: 07 August 2002

Alan H.

Position: Director

Appointed: 01 December 1998

Resigned: 09 June 2000

Samantha A.

Position: Director

Appointed: 02 July 1998

Resigned: 24 November 2000

Colin J.

Position: Secretary

Appointed: 15 April 1998

Resigned: 21 August 2001

Colin J.

Position: Director

Appointed: 15 April 1998

Resigned: 24 November 2000

Malcolm C.

Position: Director

Appointed: 03 May 1995

Resigned: 09 September 2001

Frances A.

Position: Director

Appointed: 25 March 1992

Resigned: 24 November 2000

Matthew A.

Position: Director

Appointed: 25 March 1992

Resigned: 26 March 2003

Peter A.

Position: Director

Appointed: 25 March 1992

Resigned: 30 July 2004

Transport Operator Data

Unit 3 The Merlin Centre
Address Lancaster Road , Cressex Business Park
City High Wycombe
Post code HP12 3QL
Vehicles 8
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 14th, January 2024
Free Download (21 pages)

Company search

Advertisements