AIR TECHNOLOGY SYSTEMS LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 3AL

Company number 02753492
Status Active
Incorporation Date 6 October 1992
Company Type Private Limited Company
Address 8 ASTON COURT, BROMSGROVE TECHNOLOGY PARK, BROMSGROVE, WORCESTERSHIRE, B60 3AL
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Accounts for a small company made up to 31 October 2015; Secretary's details changed for Caroline Hill on 4 January 2016. The most likely internet sites of AIR TECHNOLOGY SYSTEMS LIMITED are www.airtechnologysystems.co.uk, and www.air-technology-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Air Technology Systems Limited is a Private Limited Company. The company registration number is 02753492. Air Technology Systems Limited has been working since 06 October 1992. The present status of the company is Active. The registered address of Air Technology Systems Limited is 8 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3al. . HILL, Caroline is a Secretary of the company. BOON, Stephen John is a Director of the company. Secretary BOON, Stephen John has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director WELLINGS, Gordon Raymond has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
HILL, Caroline
Appointed Date: 29 July 2005

Director
BOON, Stephen John
Appointed Date: 07 October 1992
66 years old

Resigned Directors

Secretary
BOON, Stephen John
Resigned: 29 July 2005
Appointed Date: 07 October 1992

Nominee Secretary
BREWER, Suzanne
Resigned: 07 October 1992
Appointed Date: 06 October 1992

Nominee Director
BREWER, Kevin, Dr
Resigned: 07 October 1992
Appointed Date: 06 October 1992
73 years old

Director
WELLINGS, Gordon Raymond
Resigned: 29 July 2005
Appointed Date: 07 October 1992
67 years old

Persons With Significant Control

Mr Stephen John Boon
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Caroline Hill
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AIR TECHNOLOGY SYSTEMS LIMITED Events

12 Oct 2016
Confirmation statement made on 6 October 2016 with updates
23 Jun 2016
Accounts for a small company made up to 31 October 2015
04 Jan 2016
Secretary's details changed for Caroline Hill on 4 January 2016
04 Jan 2016
Director's details changed for Mr Stephen John Boon on 4 January 2016
09 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10

...
... and 69 more events
30 Oct 1992
Secretary resigned;new secretary appointed;new director appointed

30 Oct 1992
Director resigned;new director appointed

19 Oct 1992
Secretary resigned

19 Oct 1992
Director resigned

06 Oct 1992
Incorporation

AIR TECHNOLOGY SYSTEMS LIMITED Charges

23 April 2014
Charge code 0275 3492 0005
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 August 2011
Charge of deposit
Delivered: 20 August 2011
Status: Satisfied on 9 February 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit of £147,408 and all amounts in the future…
18 October 2008
Charge of deposit
Delivered: 23 October 2008
Status: Satisfied on 9 February 2015
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £35,000 credited to account…
10 December 1999
Legal mortgage
Delivered: 22 December 1999
Status: Satisfied on 9 February 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a galtons mill galtons lane belbroughton…
23 June 1997
Mortgage debenture
Delivered: 1 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…