ARTICAIR LIMITED
KENT

Hellopages » Kent » Canterbury » CT5 3QT

Company number 02620531
Status Liquidation
Incorporation Date 14 June 1991
Company Type Private Limited Company
Address 130 JOHN WILSON BUSINESS PARK, WHITSTABLE, KENT, CT5 3QT
Home Country United Kingdom
Nature of Business 42210 - Construction of utility projects for fluids
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Order of court to wind up; Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off. The most likely internet sites of ARTICAIR LIMITED are www.articair.co.uk, and www.articair.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Articair Limited is a Private Limited Company. The company registration number is 02620531. Articair Limited has been working since 14 June 1991. The present status of the company is Liquidation. The registered address of Articair Limited is 130 John Wilson Business Park Whitstable Kent Ct5 3qt. . DE PLEDGE, Sheila Mary is a Secretary of the company. DE PLEDGE, Kristian is a Director of the company. DEPLEDGE, James Andrew is a Director of the company. DEPLEDGE, Shiela Mary is a Director of the company. Secretary DE PLEDGE, Claire has been resigned. Secretary DEPLEDGE, Shiela Mary has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Construction of utility projects for fluids".


Current Directors

Secretary
DE PLEDGE, Sheila Mary
Appointed Date: 10 June 2011

Director
DE PLEDGE, Kristian
Appointed Date: 01 October 2007
49 years old

Director
DEPLEDGE, James Andrew
Appointed Date: 14 August 1991
83 years old

Director
DEPLEDGE, Shiela Mary
Appointed Date: 14 August 1991
77 years old

Resigned Directors

Secretary
DE PLEDGE, Claire
Resigned: 10 June 2011
Appointed Date: 17 April 2000

Secretary
DEPLEDGE, Shiela Mary
Resigned: 17 April 2000
Appointed Date: 14 August 1991

Nominee Secretary
GRAEME, Dorothy May
Resigned: 14 June 1991
Appointed Date: 14 June 1991

Nominee Director
GRAEME, Lesley Joyce
Resigned: 14 June 1991
Appointed Date: 14 June 1991
71 years old

ARTICAIR LIMITED Events

24 Aug 2016
Order of court to wind up
04 Feb 2016
Compulsory strike-off action has been suspended
26 Jan 2016
First Gazette notice for compulsory strike-off
06 Aug 2015
Annual return made up to 11 June 2015
Statement of capital on 2015-08-06
  • GBP 100

02 Mar 2015
Total exemption small company accounts made up to 30 September 2013
...
... and 61 more events
02 Sep 1991
Registered office changed on 02/09/91 from: 23 star hill rochester kent ME1 1XF

07 Aug 1991
Registered office changed on 07/08/91 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

07 Aug 1991
Secretary resigned

07 Aug 1991
Director resigned

14 Jun 1991
Incorporation

ARTICAIR LIMITED Charges

14 December 1992
Single debenture
Delivered: 16 December 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…