AIRTECH COMMISSIONING LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B29 6LS

Company number 03656916
Status Active
Incorporation Date 27 October 1998
Company Type Private Limited Company
Address ELLIOTT HOUSE ELLIOTT ROAD, SELLY OAK, BIRMINGHAM, WEST MIDLANDS, B29 6LS
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 200 . The most likely internet sites of AIRTECH COMMISSIONING LIMITED are www.airtechcommissioning.co.uk, and www.airtech-commissioning.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Airtech Commissioning Limited is a Private Limited Company. The company registration number is 03656916. Airtech Commissioning Limited has been working since 27 October 1998. The present status of the company is Active. The registered address of Airtech Commissioning Limited is Elliott House Elliott Road Selly Oak Birmingham West Midlands B29 6ls. . SARGEANT, Angela Pamela is a Secretary of the company. BEER, Martin John is a Director of the company. DYSON, Andrew George Francis is a Director of the company. Nominee Secretary SCOTT, Stephen John has been resigned. Director JACKSON, Michael has been resigned. Nominee Director SCOTT, Jacqueline has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
SARGEANT, Angela Pamela
Appointed Date: 27 October 1998

Director
BEER, Martin John
Appointed Date: 27 October 1998
59 years old

Director
DYSON, Andrew George Francis
Appointed Date: 27 October 1998
66 years old

Resigned Directors

Nominee Secretary
SCOTT, Stephen John
Resigned: 27 October 1998
Appointed Date: 27 October 1998

Director
JACKSON, Michael
Resigned: 31 March 2005
Appointed Date: 01 November 2002
53 years old

Nominee Director
SCOTT, Jacqueline
Resigned: 27 October 1998
Appointed Date: 27 October 1998
74 years old

Persons With Significant Control

Martin John Beer
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew George Francis Dyson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AIRTECH COMMISSIONING LIMITED Events

01 Nov 2016
Confirmation statement made on 27 October 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 200

14 Jul 2015
Total exemption small company accounts made up to 31 October 2014
21 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 200

...
... and 45 more events
25 Nov 1998
New director appointed
13 Nov 1998
Registered office changed on 13/11/98 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL
04 Nov 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

04 Nov 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Oct 1998
Incorporation