AIR SYSTEMS LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Chesterfield » S40 2BD

Company number 01807513
Status Active
Incorporation Date 10 April 1984
Company Type Private Limited Company
Address 191 CHATSWORTH ROAD, CHESTERFIELD, DERBYSHIRE, S40 2BD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-08-05 GBP 100 ; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 18 June 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 100 . The most likely internet sites of AIR SYSTEMS LIMITED are www.airsystems.co.uk, and www.air-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Air Systems Limited is a Private Limited Company. The company registration number is 01807513. Air Systems Limited has been working since 10 April 1984. The present status of the company is Active. The registered address of Air Systems Limited is 191 Chatsworth Road Chesterfield Derbyshire S40 2bd. . SCOTT, Michael is a Secretary of the company. ASKHAM, Melvyn is a Director of the company. BURFORD, Mark is a Director of the company. EYRE, John Rees is a Director of the company. SHAWCROSS, Geoffrey Douglas is a Director of the company. Secretary TAYSUM, Roy has been resigned. Director CHESSHIRE, David Harvey has been resigned. Director HILL, Michael has been resigned. Director TAYSUM, Josephine Eileen has been resigned. Director TAYSUM, Roy has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
SCOTT, Michael
Appointed Date: 01 July 2003

Director
ASKHAM, Melvyn
Appointed Date: 01 July 2003
74 years old

Director
BURFORD, Mark
Appointed Date: 01 October 2003
61 years old

Director
EYRE, John Rees
Appointed Date: 01 October 2003
77 years old

Director
SHAWCROSS, Geoffrey Douglas
Appointed Date: 01 October 2003
93 years old

Resigned Directors

Secretary
TAYSUM, Roy
Resigned: 30 June 2003

Director
CHESSHIRE, David Harvey
Resigned: 31 March 2007
Appointed Date: 01 July 2003
78 years old

Director
HILL, Michael
Resigned: 30 April 2011
Appointed Date: 01 October 2003
79 years old

Director
TAYSUM, Josephine Eileen
Resigned: 30 June 2003
86 years old

Director
TAYSUM, Roy
Resigned: 30 June 2003
86 years old

AIR SYSTEMS LIMITED Events

05 Aug 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 100

28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
17 Aug 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

01 Jul 2015
Accounts for a dormant company made up to 30 September 2014
30 Jul 2014
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100

...
... and 77 more events
18 Feb 1988
Full accounts made up to 30 June 1987

18 Feb 1988
Return made up to 07/12/87; full list of members

12 Mar 1987
Particulars of mortgage/charge

03 Feb 1987
Return made up to 24/10/86; full list of members

17 Jan 1987
Full accounts made up to 30 June 1986

AIR SYSTEMS LIMITED Charges

31 October 1990
Mortgage
Delivered: 7 November 1990
Status: Satisfied on 19 June 2003
Persons entitled: Lloyds Bank PLC
Description: L/H 20/22 grafton road birmingham B11 1JP with all…
29 April 1990
Memorandum of deposit
Delivered: 9 May 1990
Status: Satisfied on 26 June 1999
Persons entitled: Lloyds Bank PLC
Description: Premises of grafton road birmingham.
8 March 1987
Single debenture
Delivered: 12 March 1987
Status: Satisfied on 7 January 1999
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…