AIREDALE PFS LIMITED
HIGH WYCOMBE AIREDALE F.P. LIMITED

Hellopages » Buckinghamshire » Chiltern » HP15 6RH

Company number 05316639
Status Active
Incorporation Date 20 December 2004
Company Type Private Limited Company
Address 2 POND APPROACH, HOLMER GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP15 6RH
Home Country United Kingdom
Nature of Business 66220 - Activities of insurance agents and brokers
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 2 . The most likely internet sites of AIREDALE PFS LIMITED are www.airedalepfs.co.uk, and www.airedale-pfs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. The distance to to Furze Platt Rail Station is 9.2 miles; to Taplow Rail Station is 9.8 miles; to Burnham (Berks) Rail Station is 10 miles; to Maidenhead Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airedale Pfs Limited is a Private Limited Company. The company registration number is 05316639. Airedale Pfs Limited has been working since 20 December 2004. The present status of the company is Active. The registered address of Airedale Pfs Limited is 2 Pond Approach Holmer Green High Wycombe Buckinghamshire Hp15 6rh. . FOLEY, Norman is a Secretary of the company. FOLEY, Norman is a Director of the company. HERBERT, Trevor is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Activities of insurance agents and brokers".


Current Directors

Secretary
FOLEY, Norman
Appointed Date: 20 December 2004

Director
FOLEY, Norman
Appointed Date: 20 December 2004
69 years old

Director
HERBERT, Trevor
Appointed Date: 20 December 2004
62 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 20 December 2004
Appointed Date: 20 December 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 20 December 2004
Appointed Date: 20 December 2004
71 years old

Persons With Significant Control

Mr Norman Joseph Foley
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

AIREDALE PFS LIMITED Events

22 Dec 2016
Confirmation statement made on 20 December 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2

04 Jul 2015
Total exemption small company accounts made up to 31 March 2015
15 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2

...
... and 31 more events
29 Dec 2004
New director appointed
29 Dec 2004
New director appointed
29 Dec 2004
New secretary appointed
29 Dec 2004
Registered office changed on 29/12/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
20 Dec 2004
Incorporation

AIREDALE PFS LIMITED Charges

18 February 2008
Debenture
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…