Company NameAirreel Holdings Limited
DirectorAnthony Paul Maitland Hewson
Company StatusDissolved
Company Number00892576
CategoryPrivate Limited Company
Incorporation Date23 November 1966(57 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Anthony Paul Maitland Hewson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1991(24 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Cottage The Street
Walberton
Arundel
West Sussex
BN18 0PH
Secretary NameMrs Elizabeth Helen Hewson
NationalityBritish
StatusCurrent
Appointed20 April 1994(27 years, 5 months after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Cottage
The Street
Walberton
West Sussex
BN18 0PH
Director NameMrs Elizabeth Helen Hewson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Hall Cottage
The Street
Walberton
West Sussex
BN18 0PH
Secretary NameMr Anthony Paul Maitland Hewson
NationalityBritish
StatusResigned
Appointed28 September 1991(24 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Hall Cottage The Street
Walberton
Arundel
West Sussex
BN18 0PH

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

6 September 1997Dissolved (1 page)
6 June 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
15 May 1997Liquidators statement of receipts and payments (6 pages)
22 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 1996Appointment of a voluntary liquidator (2 pages)
19 April 1996Registered office changed on 19/04/96 from: unit C4 ford airfield industrial estate ford arundel west sussex BN18 0BE (1 page)
22 November 1995Return made up to 28/09/95; no change of members
  • 363(287) ‐ Registered office changed on 22/11/95
(4 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (5 pages)