AIRWARE INTERNATIONAL LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 4FL

Company number 02822965
Status Active
Incorporation Date 1 June 1993
Company Type Private Limited Company
Address AIRWARE INTERNATIONAL LTD HAROLDS COURT, SAXON BUSINESS PARK, BROMSGROVE, WORCESTERSHIRE, B60 4FL
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 50,000 ; Total exemption full accounts made up to 31 December 2015; Annual return made up to 30 May 2015 with full list of shareholders Statement of capital on 2015-06-10 GBP 50,000 . The most likely internet sites of AIRWARE INTERNATIONAL LIMITED are www.airwareinternational.co.uk, and www.airware-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Airware International Limited is a Private Limited Company. The company registration number is 02822965. Airware International Limited has been working since 01 June 1993. The present status of the company is Active. The registered address of Airware International Limited is Airware International Ltd Harolds Court Saxon Business Park Bromsgrove Worcestershire B60 4fl. The company`s financial liabilities are £59.68k. It is £-33.41k against last year. And the total assets are £152.76k, which is £1.54k against last year. WARD, Andrew Kenneth is a Secretary of the company. BENSON, Diana Elizabeth is a Director of the company. BENSON, Michael John is a Director of the company. WARD, Andrew Kenneth is a Director of the company. Secretary WARRILOW, Philip has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GIGG, Chris Paul has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SALAM, Hassan Kamel has been resigned. Director WARRILOW, Philip has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


airware international Key Finiance

LIABILITIES £59.68k
-36%
CASH n/a
TOTAL ASSETS £152.76k
+1%
All Financial Figures

Current Directors

Secretary
WARD, Andrew Kenneth
Appointed Date: 01 July 1998

Director
BENSON, Diana Elizabeth
Appointed Date: 01 January 2014
78 years old

Director
BENSON, Michael John
Appointed Date: 01 June 1995
78 years old

Director
WARD, Andrew Kenneth
Appointed Date: 03 March 2001
63 years old

Resigned Directors

Secretary
WARRILOW, Philip
Resigned: 01 July 1998
Appointed Date: 01 June 1993

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

Director
GIGG, Chris Paul
Resigned: 01 July 1998
Appointed Date: 01 January 1998
70 years old

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

Director
SALAM, Hassan Kamel
Resigned: 31 July 1996
Appointed Date: 01 June 1993
89 years old

Director
WARRILOW, Philip
Resigned: 01 July 1998
Appointed Date: 01 June 1993
82 years old

AIRWARE INTERNATIONAL LIMITED Events

16 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 50,000

21 Apr 2016
Total exemption full accounts made up to 31 December 2015
10 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 50,000

13 Mar 2015
Total exemption full accounts made up to 31 December 2014
03 Jun 2014
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 50,000

...
... and 69 more events
24 Jun 1993
Accounting reference date notified as 31/12

24 Jun 1993
Ad 21/06/93--------- £ si 1@1=1 £ ic 2/3

23 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Jun 1993
Registered office changed on 23/06/93 from: 84 temple chambers temple avenue london EC4Y ohp

01 Jun 1993
Incorporation

AIRWARE INTERNATIONAL LIMITED Charges

2 August 2006
Debenture
Delivered: 9 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 June 1998
Fixed charge on purchased debts which fail to vest
Delivered: 18 June 1998
Status: Satisfied on 4 April 2009
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
1 August 1996
Fixed and floating charge
Delivered: 2 August 1996
Status: Satisfied on 4 April 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1994
Debenture
Delivered: 14 March 1994
Status: Satisfied on 20 June 1998
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…