KEMBLE AIR SERVICES LIMITED
CIRENCESTER KEMBLE AIRFIELD ESTATES LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 1US

Company number 04182147
Status Active
Incorporation Date 19 March 2001
Company Type Private Limited Company
Address MCGILLS, OAKLEY HOUSE, CIRENCESTER, GLOS, GL7 1US
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Miss Suzannah Helen Harvey on 23 June 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of KEMBLE AIR SERVICES LIMITED are www.kembleairservices.co.uk, and www.kemble-air-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Kemble Air Services Limited is a Private Limited Company. The company registration number is 04182147. Kemble Air Services Limited has been working since 19 March 2001. The present status of the company is Active. The registered address of Kemble Air Services Limited is Mcgills Oakley House Cirencester Glos Gl7 1us. . HARVEY, Suzannah Helen is a Director of the company. HOWARD, Nicholas George is a Director of the company. NUTTALL, Simon George is a Director of the company. Secretary MONDAHL, Charles John has been resigned. Secretary PONTING, Lisa Diane has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director HARVEY, Ronan Francis has been resigned. Director MONDAHL, Charles John has been resigned. Director PAUL, Lee John has been resigned. Director PITCHFORK, Graham Ralph has been resigned. Director PONTING, Lisa Diane has been resigned. Director YOUNG, David has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HARVEY, Suzannah Helen
Appointed Date: 01 January 2009
47 years old

Director
HOWARD, Nicholas George
Appointed Date: 24 May 2012
60 years old

Director
NUTTALL, Simon George
Appointed Date: 07 March 2013
57 years old

Resigned Directors

Secretary
MONDAHL, Charles John
Resigned: 06 July 2012
Appointed Date: 29 April 2005

Secretary
PONTING, Lisa Diane
Resigned: 29 April 2005
Appointed Date: 20 March 2001

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 20 March 2001
Appointed Date: 19 March 2001

Director
HARVEY, Ronan Francis
Resigned: 19 December 2011
Appointed Date: 19 March 2001
70 years old

Director
MONDAHL, Charles John
Resigned: 06 July 2012
Appointed Date: 13 October 2006
74 years old

Director
PAUL, Lee John
Resigned: 23 May 2012
Appointed Date: 10 June 2002
61 years old

Director
PITCHFORK, Graham Ralph
Resigned: 30 September 2011
Appointed Date: 01 August 2003
86 years old

Director
PONTING, Lisa Diane
Resigned: 29 April 2005
Appointed Date: 13 January 2003
68 years old

Director
YOUNG, David
Resigned: 31 July 2009
Appointed Date: 03 March 2003
72 years old

KEMBLE AIR SERVICES LIMITED Events

08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Director's details changed for Miss Suzannah Helen Harvey on 23 June 2016
18 Jun 2016
Compulsory strike-off action has been discontinued
16 Jun 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

14 Jun 2016
First Gazette notice for compulsory strike-off
...
... and 57 more events
26 Jun 2002
Registered office changed on 26/06/02 from: 40 billing road northampton NN1 5BA
02 Apr 2001
Company name changed kemble airfield estates LIMITED\certificate issued on 02/04/01
29 Mar 2001
Secretary resigned
29 Mar 2001
New secretary appointed
19 Mar 2001
Incorporation

KEMBLE AIR SERVICES LIMITED Charges

19 January 2015
Charge code 0418 2147 0002
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h property k/a kemble airfield cirencester…
19 January 2015
Charge code 0418 2147 0001
Delivered: 21 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H cotswold airport cirencester gloucestershire…