AIRHALL LIMITED
TRURO

Hellopages » Cornwall » Cornwall » TR1 2LS
Company number 04533526
Status Active
Incorporation Date 12 September 2002
Company Type Private Limited Company
Address 25 LEMON STREET, TRURO, CORNWALL, TR1 2LS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 2 ; Micro company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of AIRHALL LIMITED are www.airhall.co.uk, and www.airhall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Airhall Limited is a Private Limited Company. The company registration number is 04533526. Airhall Limited has been working since 12 September 2002. The present status of the company is Active. The registered address of Airhall Limited is 25 Lemon Street Truro Cornwall Tr1 2ls. . WATKINS, John Michael is a Secretary of the company. WATKINS, John Michael is a Director of the company. Secretary BROOKE, Gordon has been resigned. Secretary MULLINS, Sylvia has been resigned. Secretary WEATHERBY, Anne Catherine has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JONES, Anthony Emerson has been resigned. Director JONES, Mark Emerson has been resigned. Director JONES, Peter Emerson has been resigned. Director MULLINS, John Charles has been resigned. Director SCHULER, Martin Alexander has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WATKINS, John Michael
Appointed Date: 31 March 2015

Director
WATKINS, John Michael
Appointed Date: 31 March 2015
82 years old

Resigned Directors

Secretary
BROOKE, Gordon
Resigned: 20 May 2004
Appointed Date: 04 November 2002

Secretary
MULLINS, Sylvia
Resigned: 31 March 2015
Appointed Date: 16 June 2004

Secretary
WEATHERBY, Anne Catherine
Resigned: 16 June 2004
Appointed Date: 20 May 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 04 November 2002
Appointed Date: 12 September 2002

Director
JONES, Anthony Emerson
Resigned: 16 June 2004
Appointed Date: 14 February 2003
58 years old

Director
JONES, Mark Emerson
Resigned: 16 June 2004
Appointed Date: 14 February 2003
61 years old

Director
JONES, Peter Emerson
Resigned: 16 June 2004
Appointed Date: 05 November 2002
90 years old

Director
MULLINS, John Charles
Resigned: 31 March 2015
Appointed Date: 16 June 2004
72 years old

Director
SCHULER, Martin Alexander
Resigned: 07 March 2003
Appointed Date: 04 November 2002
81 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 04 November 2002
Appointed Date: 12 September 2002

AIRHALL LIMITED Events

21 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

20 Jun 2016
Micro company accounts made up to 30 April 2016
26 Aug 2015
Total exemption small company accounts made up to 30 April 2015
17 Jun 2015
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2

17 Jun 2015
Appointment of Mr John Michael Watkins as a director on 31 March 2015
...
... and 58 more events
08 Nov 2002
New secretary appointed
08 Nov 2002
New director appointed
08 Nov 2002
Director resigned
08 Nov 2002
Secretary resigned
12 Sep 2002
Incorporation