MOUNTAIN AIR SERVICES LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 6UF

Company number 05211762
Status Active
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address SWALESMOOR FARM, SWALESMOOR ROAD, HALIFAX, WEST YORKSHIRE, HX3 6UF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 23 August 2016 with updates; Accounts for a small company made up to 30 April 2015. The most likely internet sites of MOUNTAIN AIR SERVICES LIMITED are www.mountainairservices.co.uk, and www.mountain-air-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Mountain Air Services Limited is a Private Limited Company. The company registration number is 05211762. Mountain Air Services Limited has been working since 23 August 2004. The present status of the company is Active. The registered address of Mountain Air Services Limited is Swalesmoor Farm Swalesmoor Road Halifax West Yorkshire Hx3 6uf. . SAWRIJ, Danny Steven is a Director of the company. Secretary LAND, Paul Douglas has been resigned. Secretary SAWRIJ, Danny Steven has been resigned. Secretary SINGH, Manjit has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director EMSLEY, Mark William has been resigned. Director LAND, Paul Douglas has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SAWRIJ, Danny Steven
Appointed Date: 30 September 2004
56 years old

Resigned Directors

Secretary
LAND, Paul Douglas
Resigned: 06 March 2007
Appointed Date: 30 September 2004

Secretary
SAWRIJ, Danny Steven
Resigned: 02 January 2008
Appointed Date: 30 September 2004

Secretary
SINGH, Manjit
Resigned: 03 June 2013
Appointed Date: 02 January 2008

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 28 September 2004
Appointed Date: 23 August 2004

Director
EMSLEY, Mark William
Resigned: 02 January 2008
Appointed Date: 30 September 2004
65 years old

Director
LAND, Paul Douglas
Resigned: 06 March 2007
Appointed Date: 27 February 2005
56 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 28 September 2004
Appointed Date: 23 August 2004

Persons With Significant Control

Leo Group Ltd
Notified on: 23 August 2016
Nature of control: Ownership of voting rights - 75% or more

MOUNTAIN AIR SERVICES LIMITED Events

03 Feb 2017
Accounts for a small company made up to 30 April 2016
01 Sep 2016
Confirmation statement made on 23 August 2016 with updates
09 Feb 2016
Accounts for a small company made up to 30 April 2015
27 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

15 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1,000

...
... and 47 more events
08 Oct 2004
New director appointed
07 Oct 2004
Registered office changed on 07/10/04 from: 3 marlborough road lancing sussex BN15 8UF
07 Oct 2004
Secretary resigned
07 Oct 2004
Director resigned
23 Aug 2004
Incorporation

MOUNTAIN AIR SERVICES LIMITED Charges

17 November 2014
Charge code 0521 1762 0009
Delivered: 18 November 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
11 August 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 December 2008
Omnibus guarantee and set-off agreement
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 October 2007
Mortgage
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a land at novia farm yeadon leeds t/no WYK768032…
21 March 2007
Debenture
Delivered: 29 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 February 2007
Debenture
Delivered: 27 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 2005
Debenture
Delivered: 23 June 2005
Status: Satisfied on 4 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 June 2005
Legal charge
Delivered: 23 June 2005
Status: Satisfied on 4 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a novia farm and adjoining land, cemetery…
17 June 2005
Legal charge
Delivered: 23 June 2005
Status: Satisfied on 4 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unregistered land adjoining novia farm, cemetery road…