Company NameAirmonitor Leasing Limited
DirectorsTerence James Arber and Victor Walter Smith
Company StatusDissolved
Company Number00574837
CategoryPrivate Limited Company
Incorporation Date27 November 1956(67 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameMrs Petita Rose Harvey
NationalityBritish
StatusCurrent
Appointed14 January 1992(35 years, 1 month after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address16 Pipit Common
Watermead
Aylesbury
Bucks
RG15 3GF
Director NameMr Terence James Arber
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(35 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressLaneside 107 Upton Road
Bexleyheath
Kent
DA6 8LS
Director NameMr Victor Walter Smith
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(35 years, 4 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressBeresford Coombe Lane
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4NX
Director NameMr Norman Leonard Harvey
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(35 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 April 1992)
RoleCompany Director
Correspondence Address16 Pipit Gardens
Aylesbury
Buckinghamshire
HP19 3GF

Location

Registered AddressHalpern House
301-305 Euston Road
London
NW1 3SS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 June 1998Dissolved (1 page)
4 March 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
20 March 1997Liquidators statement of receipts and payments (5 pages)
27 September 1996Liquidators statement of receipts and payments (5 pages)
14 March 1996Liquidators statement of receipts and payments (5 pages)
19 September 1995Liquidators statement of receipts and payments (10 pages)
27 March 1995Liquidators statement of receipts and payments (10 pages)