Snape Lane
Wadhurst
East Sussex
TN5 6NS
Director Name | Mr Paul Jonathan Woodley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2005(4 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Broad Oak West Park Road Copthorne Sussex RH10 3EX |
Secretary Name | Thomas Eggar Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 January 2005(3 years, 10 months after company formation) |
Appointment Duration | 19 years, 2 months |
Correspondence Address | The Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE |
Director Name | Mr Anthony Robert Franklyn Cooke |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Deerleap Way New Milton Hampshire BH25 5EU |
Director Name | Mr Anthony John David Ferrar |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Crinan West Road Milford On Sea Lymington Hampshire SO41 0NZ |
Secretary Name | Alison Tracy New |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Clyffe House Betsy Lane, Bransgore Christchurch Dorset BH23 8AQ |
Director Name | Peter Geoffrey Harry Bowle |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 April 2003) |
Role | Chartered Chemist |
Correspondence Address | 1 Wiltshire Drive Wokingham Berkshire RG40 1TQ |
Director Name | Mr Richard John Hicks |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2002) |
Role | Marine Engineer |
Correspondence Address | 7 Widley Road Cosham Portsmouth Hampshire PO2 8PN |
Director Name | Neil Anthony Peacock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orion Tye Common Road Billericay Essex CM12 9PZ |
Director Name | Prof William Pope |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Cottage Main Street Woodend Towcester Northamptonshire NN12 8RX |
Director Name | Mr Paul Anthony Robson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Thrupp Close Castlethorpe Buckinghamshire MK19 7PL |
Secretary Name | Mr Paul Anthony Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 04 October 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Thrupp Close Castlethorpe Buckinghamshire MK19 7PL |
Director Name | Mr James Robert Murphy |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(3 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 May 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Forge Eversley Road Arborfield Cross Reading Berkshire RG2 9PG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 January 2005) |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Registered Address | C/O Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
12 September 2006 | Dissolved (1 page) |
---|---|
12 June 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: regent house wolseley road kempston bedford bedfordshire MK42 7JY (1 page) |
14 July 2005 | Declaration of solvency (3 pages) |
13 July 2005 | Resolutions
|
13 July 2005 | Appointment of a voluntary liquidator (1 page) |
11 July 2005 | Memorandum and Articles of Association (13 pages) |
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | New director appointed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Company name changed airmec LIMITED\certificate issued on 04/07/05 (2 pages) |
27 May 2005 | Location of debenture register (1 page) |
27 May 2005 | Return made up to 12/03/05; full list of members (6 pages) |
3 May 2005 | Full accounts made up to 30 June 2004 (14 pages) |
22 March 2005 | Location of register of directors' interests (1 page) |
16 March 2005 | Location of register of members (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: 11TH floor 76 shoe lane london EC4A 3JB (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: regent house wolseley road kempston bedfordshire MK47 7JY (1 page) |
28 February 2005 | Secretary resigned (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
6 October 2004 | Director resigned (1 page) |
24 June 2004 | Return made up to 12/03/04; full list of members (7 pages) |
19 April 2004 | New director appointed (2 pages) |
20 February 2004 | Particulars of mortgage/charge (19 pages) |
26 November 2003 | Full accounts made up to 30 June 2003 (18 pages) |
2 October 2003 | Particulars of mortgage/charge (5 pages) |
26 September 2003 | Full accounts made up to 30 June 2002 (16 pages) |
20 September 2003 | Particulars of mortgage/charge (6 pages) |
30 August 2003 | Director resigned (1 page) |
1 July 2003 | Return made up to 12/03/03; no change of members (9 pages) |
10 May 2003 | Director resigned (1 page) |
23 October 2002 | Secretary resigned;director resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
11 June 2002 | Return made up to 12/03/02; full list of members (7 pages) |
17 January 2002 | Particulars of mortgage/charge (5 pages) |
16 October 2001 | New director appointed (2 pages) |
11 October 2001 | Resolutions
|
10 October 2001 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
3 October 2001 | Secretary resigned (1 page) |
3 October 2001 | New secretary appointed;new director appointed (2 pages) |
3 October 2001 | Registered office changed on 03/10/01 from: george jessel house francis avenue bournemouth dorset BH11 8NB (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
14 March 2001 | Secretary resigned (1 page) |
12 March 2001 | Incorporation (15 pages) |