Company NameXpelair Limited
DirectorDimitri Maurice Storme
Company StatusActive
Company Number00700266
CategoryPrivate Limited Company
Incorporation Date8 August 1961(62 years, 9 months ago)
Previous NameGec-Xpelair Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Tetiana Pidhaina
StatusCurrent
Appointed27 June 2018(56 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence AddressCroxley Green Business Park Building 6, Suite 10
Hatters Lane
Watford
WD18 8YH
Director NameDimitri Maurice Storme
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBelgian
StatusCurrent
Appointed01 April 2024(62 years, 8 months after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressCroxley Green Business Park Building 6, Suite 10
Hatters Lane
Watford
WD18 8YH
Director NameMr John Vanson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(30 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 1996)
RoleSales Director
Country of ResidenceEngland
Correspondence Address18 Abbey Close
Alcester
Warwickshire
B49 5QW
Director NameDavid Jon Blythe
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(30 years after company formation)
Appointment Duration3 months (resigned 01 November 1991)
RoleManaging Director
Correspondence Address78 Little Sutton Road
Four Oaks
Sutton Coldfield
West Midlands
B75 6PS
Director NameRobert Harry Brampton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(30 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 September 1992)
RoleOperations Director
Correspondence Address244 Dower Road
Four Oaks
Sutton Coldfield
West Midlands
B75 6SU
Director NameRichard Warren Dobson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(30 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 October 1991)
RoleManufacturers Of Exhaust Fans
Correspondence Address63 Admiral Parker Drive
Shenstone
Lichfield
Staffordshire
WS14 0NS
Director NameMr Anthony Robert Hayward
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(30 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1995)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressCottage No 2, The Old School House
Leamington Road, Princethorpe
Rugby
Warwickshire
CV23 9PU
Secretary NameRichard Warren Dobson
NationalityBritish
StatusResigned
Appointed03 August 1991(30 years after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 October 1991)
RoleCompany Director
Correspondence Address63 Admiral Parker Drive
Shenstone
Lichfield
Staffordshire
WS14 0NS
Director NamePeter John Murtagh
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(30 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 1995)
RoleManaging Director
Correspondence Address5 Deaconsbank Grove
Deaconsbank
Glasgow
G46 7UT
Scotland
Director NameMr Paul Anthony Matthew Lappin
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(30 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2000)
RoleFinancial Director
Correspondence Address26 Newcastle Road South
Brereton
Sandbach
Cheshire
CW11 1RJ
Secretary NameMr Paul Anthony Matthew Lappin
NationalityBritish
StatusResigned
Appointed14 October 1991(30 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 March 2000)
RoleFinancial Director
Correspondence Address26 Newcastle Road South
Brereton
Sandbach
Cheshire
CW11 1RJ
Director NameMr Paul Patrick Lynch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 August 1992(31 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1993)
RoleWorks Director
Correspondence AddressGayton House 33 Suttons Lane
Deeping Gate
Peterborough
Cambridgeshire
PE6 9AA
Director NameChristopher Thomas Florida James
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(32 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 1997)
RoleSales Director
Correspondence Address23 Wordsworth Road
Dudley
Lower Gornal
West Midlands
DY3 3EG
Director NameMr Michael Rayner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(33 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Walton Croft
Solihull
West Midlands
B91 3GW
Director NameMr Paul Patrick Lynch
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed11 September 1995(34 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1997)
RoleOperations Director
Correspondence AddressGayton House 33 Suttons Lane
Deeping Gate
Peterborough
Cambridgeshire
PE6 9AA
Director NameRichard Darrell Shaw
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(36 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2000)
RoleManaging Director
Correspondence Address1 Pexley Court
Oundle
Peterborough
Northamptonshire
PE8 4EL
Secretary NameMalcolm Holdaway
NationalityBritish
StatusResigned
Appointed10 March 2000(38 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address98 Charleville Road
London
W14 9JH
Director NameMalcolm Holdaway
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(38 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 August 2002)
RoleLawyer
Correspondence Address98 Charleville Road
London
W14 9JH
Director NameMr Geoffrey William Pitcher
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(38 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2001)
RoleInsurance Manager
Correspondence Address53 Blenheim Way
Yaxley
Peterborough
Cambridgeshire
PE7 3YB
Director NameMr Alan Staniforth
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(40 years, 2 months after company formation)
Appointment Duration9 months (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Forest Road
Loughborough
Leicestershire
LE11 3HU
Director NameMr Ian Burnett Abernethy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(40 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 November 2008)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressWild Thyme Cottage
Farthings Farmyard
Lound
Lincolnshire
PE10 0LJ
Secretary NameMarco Marini
NationalityItalian
StatusResigned
Appointed30 August 2002(41 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 17 November 2008)
RoleChief Executive
Correspondence Address28 Tern Road
Peterborough
Cambridgeshire
PE7 8DG
Director NameMr Andrea Giubboni
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed05 August 2008(47 years after company formation)
Appointment Duration4 years, 3 months (resigned 05 November 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB
Director NameDenis Cipressa
Date of BirthJuly 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed17 November 2008(47 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 January 2011)
RoleLegal Counsel
Country of ResidenceItaly
Correspondence Address18 Via Roberta
Perugia
06132
Secretary NameMs Alessia Cristiana Oddone
NationalityItalian
StatusResigned
Appointed17 November 2008(47 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 October 2013)
RoleLegal Counsel
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB
Director NameMr Daniele Spadarotto
Date of BirthNovember 1976 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed05 November 2012(51 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 October 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB
Director NameMr Maurizio Bernardi
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed15 October 2013(52 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB
Secretary NameMr Mauro Del Noce
StatusResigned
Appointed15 October 2013(52 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB
Director NameMr Mauro Del Noce
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2015(54 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 29 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB
Director NameMr Maurizio Pettorino
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed04 September 2015(54 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB
Director NameMs Lucianna Raffaini
Date of BirthApril 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed29 August 2017(56 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorley Way
Peterborough
Cambridgeshire
PE2 9JB
Director NameMr Andrzej Tuleja
Date of BirthNovember 1973 (Born 50 years ago)
NationalityPolish
StatusResigned
Appointed01 February 2018(56 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroxley Green Business Park Building 6, Suite 10
Hatters Lane
Watford
WD18 8YH
Director NameMr Zoltan Varga
Date of BirthOctober 1967 (Born 56 years ago)
NationalityHungarian
StatusResigned
Appointed31 May 2019(57 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCroxley Green Business Park Building 6, Suite 10
Hatters Lane
Watford
WD18 8YH

Contact

Websitexpelair.co.uk
Telephone07 330882712
Telephone regionMobile

Location

Registered AddressCroxley Green Business Park Building 6, Suite 10
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

825k at £0.00001General Domestic Appliances Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
16 July 2020Application to strike the company off the register (1 page)
21 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
19 July 2019Director's details changed for Mr Zoltan Varga on 15 July 2019 (2 pages)
4 June 2019Appointment of Mr Zoltan Varga as a director on 31 May 2019 (2 pages)
4 June 2019Termination of appointment of Lucianna Raffaini as a director on 31 May 2019 (1 page)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
4 July 2018Termination of appointment of Mauro Del Noce as a secretary on 27 June 2018 (1 page)
4 July 2018Appointment of Ms Tetiana Pidhaina as a secretary on 27 June 2018 (2 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
12 February 2018Termination of appointment of Maurizio Pettorino as a director on 1 February 2018 (1 page)
12 February 2018Appointment of Mr Andrzej Tuleja as a director on 1 February 2018 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 September 2017Termination of appointment of Mauro Del Noce as a director on 29 August 2017 (1 page)
13 September 2017Appointment of Ms Lucianna Raffaini as a director on 29 August 2017 (2 pages)
13 September 2017Appointment of Ms Lucianna Raffaini as a director on 29 August 2017 (2 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
13 September 2017Termination of appointment of Mauro Del Noce as a director on 29 August 2017 (1 page)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 June 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
24 September 2015Appointment of Mt Maurizio Pettorino as a director on 4 September 2015 (2 pages)
24 September 2015Appointment of Mt Maurizio Pettorino as a director on 4 September 2015 (2 pages)
23 September 2015Termination of appointment of Maurizio Bernardi as a director on 4 September 2015 (1 page)
23 September 2015Termination of appointment of Maurizio Bernardi as a director on 4 September 2015 (1 page)
23 September 2015Appointment of Mr Mauro Del Noce as a director on 4 September 2015 (2 pages)
23 September 2015Appointment of Mr Mauro Del Noce as a director on 4 September 2015 (2 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 8.25
(3 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 8.25
(3 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 8.25
(3 pages)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
8 April 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8.25
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8.25
(3 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8.25
(3 pages)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 October 2013Termination of appointment of Daniele Spadarotto as a director (1 page)
22 October 2013Appointment of Mr Maurizio Bernardi as a director (2 pages)
22 October 2013Appointment of Mr Mauro Del Noce as a secretary (1 page)
22 October 2013Termination of appointment of Daniele Spadarotto as a director (1 page)
22 October 2013Termination of appointment of Alessia Oddone as a secretary (1 page)
22 October 2013Termination of appointment of Alessia Oddone as a secretary (1 page)
22 October 2013Appointment of Mr Mauro Del Noce as a secretary (1 page)
22 October 2013Appointment of Mr Maurizio Bernardi as a director (2 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
15 November 2012Termination of appointment of Andrea Giubboni as a director (1 page)
15 November 2012Termination of appointment of Andrea Giubboni as a director (1 page)
15 November 2012Appointment of Mr Daniele Spadarotto as a director (2 pages)
15 November 2012Appointment of Mr Daniele Spadarotto as a director (2 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
10 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
25 January 2012Director's details changed for Mr Andrea Giubboni on 30 December 2011 (2 pages)
25 January 2012Director's details changed for Mr Andrea Giubboni on 30 December 2011 (2 pages)
25 January 2012Secretary's details changed for Ms Alessia Cristiana Oddone on 30 December 2011 (1 page)
25 January 2012Secretary's details changed for Ms Alessia Cristiana Oddone on 30 December 2011 (1 page)
15 September 2011Full accounts made up to 31 December 2010 (12 pages)
15 September 2011Full accounts made up to 31 December 2010 (12 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (4 pages)
25 January 2011Termination of appointment of Denis Cipressa as a director (1 page)
25 January 2011Termination of appointment of Denis Cipressa as a director (1 page)
29 December 2010Solvency statement dated 23/12/10 (1 page)
29 December 2010Statement by directors (2 pages)
29 December 2010Statement of company's objects (2 pages)
29 December 2010Statement by directors (2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share premium account 23/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 December 2010Statement of capital on 29 December 2010
  • GBP 8.25
(4 pages)
29 December 2010Statement of capital on 29 December 2010
  • GBP 8.25
(4 pages)
29 December 2010Solvency statement dated 23/12/10 (1 page)
29 December 2010Statement of company's objects (2 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share premium account 23/12/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 August 2009Return made up to 03/08/09; full list of members (4 pages)
6 August 2009Return made up to 03/08/09; full list of members (4 pages)
27 November 2008Director appointed denis cipressa (1 page)
27 November 2008Director appointed denis cipressa (1 page)
26 November 2008Appointment terminated director ian abernethy (1 page)
26 November 2008Secretary appointed alessia cristiana oddone (1 page)
26 November 2008Appointment terminated secretary marco marini (1 page)
26 November 2008Appointment terminated director ian abernethy (1 page)
26 November 2008Appointment terminated secretary marco marini (1 page)
26 November 2008Secretary appointed alessia cristiana oddone (1 page)
7 August 2008Director appointed andrea giubboni (1 page)
7 August 2008Return made up to 03/08/08; full list of members (3 pages)
7 August 2008Director appointed andrea giubboni (1 page)
7 August 2008Return made up to 03/08/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 May 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 December 2007Return made up to 03/08/07; full list of members (6 pages)
5 December 2007Return made up to 03/08/07; full list of members (6 pages)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
28 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
14 September 2006Return made up to 03/08/06; full list of members (6 pages)
14 September 2006Return made up to 03/08/06; full list of members (6 pages)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
29 September 2005Return made up to 03/08/05; full list of members (6 pages)
29 September 2005Return made up to 03/08/05; full list of members (6 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 August 2004Return made up to 03/08/04; full list of members (6 pages)
24 August 2004Return made up to 03/08/04; full list of members (6 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003New secretary appointed (2 pages)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
16 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
16 November 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
11 September 2002Secretary resigned;director resigned (1 page)
11 September 2002Secretary resigned;director resigned (1 page)
15 August 2002Return made up to 03/08/02; full list of members (7 pages)
15 August 2002Return made up to 03/08/02; full list of members (7 pages)
9 July 2002New director appointed (1 page)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (1 page)
9 July 2002Director resigned (1 page)
3 April 2002Registered office changed on 03/04/02 from: morley way peterborough cambridgeshire PE2 9JJ (1 page)
3 April 2002Registered office changed on 03/04/02 from: morley way peterborough cambridgeshire PE2 9JJ (1 page)
6 March 2002Full accounts made up to 31 March 2001 (8 pages)
6 March 2002Full accounts made up to 31 March 2001 (8 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
23 August 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(6 pages)
23 August 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/08/01
(6 pages)
13 November 2000Full accounts made up to 31 March 2000 (13 pages)
13 November 2000Full accounts made up to 31 March 2000 (13 pages)
27 September 2000Full accounts made up to 31 March 1999 (14 pages)
27 September 2000Full accounts made up to 31 March 1999 (14 pages)
23 August 2000Return made up to 03/08/00; full list of members (6 pages)
23 August 2000Return made up to 03/08/00; full list of members (6 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
14 September 1999Return made up to 03/08/99; no change of members (4 pages)
14 September 1999Return made up to 03/08/99; no change of members (4 pages)
9 May 1999Registered office changed on 09/05/99 from: po box 220 deykin avenue witton birmingham B6 7JH (1 page)
9 May 1999Registered office changed on 09/05/99 from: po box 220 deykin avenue witton birmingham B6 7JH (1 page)
22 December 1998Full accounts made up to 31 March 1998 (13 pages)
22 December 1998Full accounts made up to 31 March 1998 (13 pages)
5 August 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
5 August 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
22 December 1997Full accounts made up to 31 March 1997 (13 pages)
22 December 1997Full accounts made up to 31 March 1997 (13 pages)
29 July 1997Return made up to 03/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 July 1997Return made up to 03/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 March 1997Director resigned (1 page)
14 March 1997Director resigned (1 page)
11 December 1996Full accounts made up to 31 March 1996 (15 pages)
11 December 1996Full accounts made up to 31 March 1996 (15 pages)
27 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1996Return made up to 03/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
7 December 1995Full accounts made up to 31 March 1995 (15 pages)
7 December 1995Full accounts made up to 31 March 1995 (15 pages)
10 October 1995New director appointed (2 pages)
10 October 1995New director appointed (2 pages)
9 August 1995Return made up to 03/08/95; full list of members (6 pages)
9 August 1995Return made up to 03/08/95; full list of members (6 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
13 March 1995New director appointed (2 pages)
13 March 1995New director appointed (2 pages)
21 December 1994Full accounts made up to 31 March 1994 (14 pages)
21 December 1994Full accounts made up to 31 March 1994 (14 pages)
21 January 1994Full accounts made up to 31 March 1993 (15 pages)
21 January 1994Full accounts made up to 31 March 1993 (15 pages)
10 August 1993Return made up to 03/08/93; no change of members
  • 363(287) ‐ Registered office changed on 10/08/93
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 1993Return made up to 03/08/93; no change of members
  • 363(287) ‐ Registered office changed on 10/08/93
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1992Full accounts made up to 31 March 1992 (17 pages)
15 December 1992Full accounts made up to 31 March 1992 (17 pages)
5 December 1991Full accounts made up to 31 March 1991 (16 pages)
5 December 1991Full accounts made up to 31 March 1991 (16 pages)
24 December 1990Full accounts made up to 31 March 1990 (16 pages)
24 December 1990Full accounts made up to 31 March 1990 (16 pages)
9 March 1990Company name changed gec-xpelair LIMITED\certificate issued on 12/03/90 (2 pages)
9 March 1990Company name changed gec-xpelair LIMITED\certificate issued on 12/03/90 (2 pages)
10 October 1989Full accounts made up to 31 March 1989 (15 pages)
10 October 1989Full accounts made up to 31 March 1989 (15 pages)
25 October 1988Full accounts made up to 31 March 1988 (13 pages)
25 October 1988Full accounts made up to 31 March 1988 (13 pages)
2 November 1987Full accounts made up to 31 March 1987 (14 pages)
2 November 1987Full accounts made up to 31 March 1987 (14 pages)
19 September 1986Full accounts made up to 31 March 1986 (14 pages)
19 September 1986Full accounts made up to 31 March 1986 (14 pages)
4 September 1985Accounts made up to 31 March 1985 (13 pages)
4 September 1985Accounts made up to 31 March 1985 (13 pages)
16 August 1984Accounts made up to 31 March 1984 (14 pages)
16 August 1984Accounts made up to 31 March 1984 (14 pages)
16 July 1983Accounts made up to 31 March 1983 (12 pages)
16 July 1983Accounts made up to 31 March 1983 (12 pages)
10 July 1982Accounts made up to 31 March 1982 (11 pages)
10 July 1982Accounts made up to 31 March 1982 (11 pages)
10 July 1981Accounts made up to 31 March 1981 (11 pages)
10 July 1981Accounts made up to 31 March 1981 (11 pages)
8 July 1980Accounts made up to 31 March 1980 (12 pages)
8 July 1980Accounts made up to 31 March 1980 (12 pages)
4 July 1979Accounts made up to 31 March 1979 (10 pages)
4 July 1979Accounts made up to 31 March 1979 (10 pages)
30 June 1978Accounts made up to 31 March 1978 (10 pages)
30 June 1978Accounts made up to 31 March 1978 (10 pages)
2 September 1970Company name changed\certificate issued on 02/09/70 (2 pages)
2 September 1970Company name changed\certificate issued on 02/09/70 (2 pages)
22 November 1961Registered office changed (2 pages)
22 November 1961Registered office changed (2 pages)
8 August 1961Incorporation (12 pages)
8 August 1961Incorporation (12 pages)