AIRTEES LIMITED
LONDON

Hellopages » Greater London » Brent » NW10 7JB

Company number 02731546
Status Active
Incorporation Date 15 July 1992
Company Type Private Limited Company
Address UNIT24 OLIVER BUSINESS PARK, OLIVER ROAD, LONDON, ENGLAND, NW10 7JB
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 July 2016 with updates; Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Unit24 Oliver Business Park Oliver Road London NW10 7JB on 26 November 2015. The most likely internet sites of AIRTEES LIMITED are www.airtees.co.uk, and www.airtees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Brentford Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.4 miles; to Battersea Park Rail Station is 6.5 miles; to Balham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airtees Limited is a Private Limited Company. The company registration number is 02731546. Airtees Limited has been working since 15 July 1992. The present status of the company is Active. The registered address of Airtees Limited is Unit24 Oliver Business Park Oliver Road London England Nw10 7jb. . POPAT, Rajendra is a Director of the company. Secretary POPAT, Minaxi has been resigned. Secretary POPAT, Rajendra has been resigned. Secretary CR SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director POPAT, Bharat has been resigned. Director POPAT, Minaxi has been resigned. Director POPAT, Rajendra has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
POPAT, Rajendra
Appointed Date: 01 January 2005
68 years old

Resigned Directors

Secretary
POPAT, Minaxi
Resigned: 10 August 2010
Appointed Date: 01 January 2005

Secretary
POPAT, Rajendra
Resigned: 15 July 1995
Appointed Date: 15 July 1992

Secretary
CR SECRETARIES LIMITED
Resigned: 01 January 2005
Appointed Date: 15 July 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 July 1992
Appointed Date: 15 July 1992

Director
POPAT, Bharat
Resigned: 01 February 2001
Appointed Date: 15 July 1992
66 years old

Director
POPAT, Minaxi
Resigned: 01 January 2005
Appointed Date: 01 February 2001
70 years old

Director
POPAT, Rajendra
Resigned: 15 July 1995
Appointed Date: 15 July 1992
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 July 1992
Appointed Date: 15 July 1992

Persons With Significant Control

Mr Rajendra Popat
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

AIRTEES LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Confirmation statement made on 15 July 2016 with updates
26 Nov 2015
Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Unit24 Oliver Business Park Oliver Road London NW10 7JB on 26 November 2015
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

...
... and 67 more events
17 May 1994
Accounts for a small company made up to 31 July 1993

12 Oct 1993
Return made up to 15/07/93; full list of members

30 Jul 1992
Director resigned;new director appointed

30 Jul 1992
Secretary resigned;new secretary appointed;new director appointed

15 Jul 1992
Incorporation

AIRTEES LIMITED Charges

21 July 2005
Debenture
Delivered: 23 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 March 1998
Rent deposit deed
Delivered: 31 March 1998
Status: Satisfied on 14 September 2012
Persons entitled: Lencol Limited
Description: The deposit fund meaning the balance credited to the…
3 June 1994
Mortgage debenture
Delivered: 8 June 1994
Status: Satisfied on 12 September 2012
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charges over the undertaking and all…