AIRVERT LIMITED
KIRKBY-IN-ASHFIELD

Hellopages » Nottinghamshire » Ashfield » NG17 9GU

Company number 02769542
Status Active
Incorporation Date 1 December 1992
Company Type Private Limited Company
Address UNIT 4A PARK LANE BUSINESS PARK, PARK LANE, KIRKBY-IN-ASHFIELD, NOTTINGHAMSHIRE, NG17 9GU
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of AIRVERT LIMITED are www.airvert.co.uk, and www.airvert.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Hucknall Rail Station is 4.8 miles; to Langley Mill Rail Station is 5.5 miles; to Mansfield Woodhouse Rail Station is 5.9 miles; to Bulwell Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airvert Limited is a Private Limited Company. The company registration number is 02769542. Airvert Limited has been working since 01 December 1992. The present status of the company is Active. The registered address of Airvert Limited is Unit 4a Park Lane Business Park Park Lane Kirkby in Ashfield Nottinghamshire Ng17 9gu. . PARKINSON, Martin Paul is a Secretary of the company. FORMON, Jonathan Alan is a Director of the company. MCGUIRK, Julian Edward is a Director of the company. PARKINSON, Martin Paul is a Director of the company. QUINCEY, Adam is a Director of the company. STEWARD, Regina Christine is a Director of the company. Secretary LAMBERTON, Andrew has been resigned. Secretary MCPEAKE, Adele has been resigned. Secretary TURTON, Brian John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHEEK, Trevor Raymond has been resigned. Director JOHANSEN, Eileen Mary has been resigned. Director KEITH, Alistair Graham has been resigned. Director LAMBERTON, Andrew has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCGUIRK, Barry James has been resigned. Director MCGUIRK, Helen has been resigned. Director MCPEAKE, Adele has been resigned. Director SAINT, Martin has been resigned. Director SCOTT, Peter has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
PARKINSON, Martin Paul
Appointed Date: 15 August 2011

Director
FORMON, Jonathan Alan
Appointed Date: 02 December 2015
56 years old

Director
MCGUIRK, Julian Edward
Appointed Date: 28 April 2011
43 years old

Director
PARKINSON, Martin Paul
Appointed Date: 28 April 2011
47 years old

Director
QUINCEY, Adam
Appointed Date: 02 December 2015
55 years old

Director
STEWARD, Regina Christine
Appointed Date: 02 December 2015
81 years old

Resigned Directors

Secretary
LAMBERTON, Andrew
Resigned: 30 August 2003

Secretary
MCPEAKE, Adele
Resigned: 15 August 2011
Appointed Date: 17 January 2005

Secretary
TURTON, Brian John
Resigned: 14 January 2005
Appointed Date: 01 September 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 December 1993
Appointed Date: 01 December 1992

Director
CHEEK, Trevor Raymond
Resigned: 02 December 2015
Appointed Date: 28 April 2011
78 years old

Director
JOHANSEN, Eileen Mary
Resigned: 30 August 2003
Appointed Date: 24 December 1992
77 years old

Director
KEITH, Alistair Graham
Resigned: 28 April 2011
Appointed Date: 01 September 2003
77 years old

Director
LAMBERTON, Andrew
Resigned: 30 August 2003
67 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 December 1993
Appointed Date: 01 December 1992

Director
MCGUIRK, Barry James
Resigned: 12 August 2013
Appointed Date: 28 April 2011
80 years old

Director
MCGUIRK, Helen
Resigned: 02 December 2015
Appointed Date: 24 August 2013
81 years old

Director
MCPEAKE, Adele
Resigned: 15 August 2011
Appointed Date: 01 May 2007
56 years old

Director
SAINT, Martin
Resigned: 10 September 2012
Appointed Date: 29 October 2008
60 years old

Director
SCOTT, Peter
Resigned: 28 April 2011
Appointed Date: 01 September 2003
75 years old

Persons With Significant Control

Pang (2005) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIRVERT LIMITED Events

23 Dec 2016
Confirmation statement made on 13 November 2016 with updates
12 Oct 2016
Accounts for a small company made up to 31 December 2015
13 Feb 2016
Compulsory strike-off action has been discontinued
12 Feb 2016
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,000

09 Feb 2016
First Gazette notice for compulsory strike-off
...
... and 96 more events
13 Jan 1993
Company name changed bayvale LIMITED\certificate issued on 14/01/93

05 Jan 1993
Registered office changed on 05/01/93 from: 84 temple chambers temple ave london EC4Y 0HP

05 Jan 1993
Secretary resigned;director resigned;new director appointed

05 Jan 1993
New secretary appointed;new director appointed

01 Dec 1992
Incorporation

AIRVERT LIMITED Charges

28 April 2011
All assets debenture
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 February 1993
Mortgage debenture
Delivered: 18 February 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…