AIR HANDLING SYSTEMS LIMITED
COUNTY DURHAM PACKAGED AIRHANDLING SYSTEMS EUROPE LIMITED

Hellopages » County Durham » County Durham » DL4 1QB

Company number 03933476
Status Active
Incorporation Date 25 February 2000
Company Type Private Limited Company
Address 3/5 FURNACE INDUSTRIAL ESTATE, SHILDON, COUNTY DURHAM, DL4 1QB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 10,000 . The most likely internet sites of AIR HANDLING SYSTEMS LIMITED are www.airhandlingsystems.co.uk, and www.air-handling-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Air Handling Systems Limited is a Private Limited Company. The company registration number is 03933476. Air Handling Systems Limited has been working since 25 February 2000. The present status of the company is Active. The registered address of Air Handling Systems Limited is 3 5 Furnace Industrial Estate Shildon County Durham Dl4 1qb. . JOHNSON, Leonard George is a Secretary of the company. BIRKS, Stephen is a Director of the company. CAMPBELL, Robert Wesley is a Director of the company. CHERRINGTON, Matthew is a Director of the company. HODGSON, Wayne is a Director of the company. JOHNSON, Lee Hartley is a Director of the company. JOHNSON, Leonard George is a Director of the company. TAYLOR, Richard Matthew is a Director of the company. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director BELL, David has been resigned. Director NELSON, Dale Andrew has been resigned. Director O'DONOUGHUE, Kenneth has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
JOHNSON, Leonard George
Appointed Date: 25 February 2000

Director
BIRKS, Stephen
Appointed Date: 01 May 2015
57 years old

Director
CAMPBELL, Robert Wesley
Appointed Date: 29 September 2006
56 years old

Director
CHERRINGTON, Matthew
Appointed Date: 01 May 2015
54 years old

Director
HODGSON, Wayne
Appointed Date: 28 August 2014
55 years old

Director
JOHNSON, Lee Hartley
Appointed Date: 04 January 2005
51 years old

Director
JOHNSON, Leonard George
Appointed Date: 25 February 2000
74 years old

Director
TAYLOR, Richard Matthew
Appointed Date: 19 August 2014
44 years old

Resigned Directors

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Director
BELL, David
Resigned: 21 December 2004
Appointed Date: 25 February 2000
78 years old

Director
NELSON, Dale Andrew
Resigned: 30 June 2013
Appointed Date: 21 November 2006
54 years old

Director
O'DONOUGHUE, Kenneth
Resigned: 30 June 2013
Appointed Date: 22 February 2012
66 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 25 February 2000
Appointed Date: 25 February 2000

Persons With Significant Control

Mr Leonard George Johnson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

AIR HANDLING SYSTEMS LIMITED Events

27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
29 Nov 2016
Accounts for a medium company made up to 31 December 2015
25 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
20 Aug 2015
Appointment of Mr Stephen Birks as a director on 1 May 2015
...
... and 58 more events
07 Mar 2000
New secretary appointed;new director appointed
07 Mar 2000
New director appointed
07 Mar 2000
Secretary resigned
07 Mar 2000
Director resigned
25 Feb 2000
Incorporation

AIR HANDLING SYSTEMS LIMITED Charges

25 July 2007
Debenture
Delivered: 27 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 June 2007
Legal charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land k/a 5 furnace industrial estate shildon county…