TASKAIR LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV6 4AD

Company number 05010046
Status Active - Proposal to Strike off
Incorporation Date 8 January 2004
Company Type Private Limited Company
Address DESAI & CO ACCOUNTANTS, DESAI HOUSE, 9-13 HOLBROOK LANE, COVENTRY, CV6 4AD
Home Country United Kingdom
Nature of Business 35300 - Steam and air conditioning supply
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 41 ; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 19 June 2015 with full list of shareholders Statement of capital on 2015-06-19 GBP 41 . The most likely internet sites of TASKAIR LIMITED are www.taskair.co.uk, and www.taskair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Taskair Limited is a Private Limited Company. The company registration number is 05010046. Taskair Limited has been working since 08 January 2004. The present status of the company is Active - Proposal to Strike off. The registered address of Taskair Limited is Desai Co Accountants Desai House 9 13 Holbrook Lane Coventry Cv6 4ad. . TASKER, Betty Anne is a Secretary of the company. TASKER, Gary Allan is a Director of the company. Secretary MOSS, Tracey Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MOSS, Tracey Ann has been resigned. Director TASKER, Betty Anne has been resigned. Director TASKER, Gary Allan has been resigned. Director TASKER, Paul Andrew has been resigned. Director TASKER, Paul Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Steam and air conditioning supply".


Current Directors

Secretary
TASKER, Betty Anne
Appointed Date: 20 December 2004

Director
TASKER, Gary Allan
Appointed Date: 27 April 2007
57 years old

Resigned Directors

Secretary
MOSS, Tracey Ann
Resigned: 20 December 2004
Appointed Date: 08 January 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 January 2004
Appointed Date: 08 January 2004

Director
MOSS, Tracey Ann
Resigned: 20 December 2004
Appointed Date: 08 January 2004
54 years old

Director
TASKER, Betty Anne
Resigned: 01 October 2013
Appointed Date: 26 April 2007
77 years old

Director
TASKER, Gary Allan
Resigned: 20 December 2004
Appointed Date: 08 January 2004
57 years old

Director
TASKER, Paul Andrew
Resigned: 09 April 2010
Appointed Date: 05 March 2010
54 years old

Director
TASKER, Paul Andrew
Resigned: 27 April 2007
Appointed Date: 20 December 2004
48 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 January 2004
Appointed Date: 08 January 2004

TASKAIR LIMITED Events

20 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 41

06 Apr 2016
Total exemption small company accounts made up to 31 October 2015
19 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 41

30 May 2015
Total exemption small company accounts made up to 31 October 2014
19 Jun 2014
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 41

...
... and 44 more events
14 Jan 2004
New director appointed
14 Jan 2004
New secretary appointed;new director appointed
08 Jan 2004
Secretary resigned
08 Jan 2004
Director resigned
08 Jan 2004
Incorporation

TASKAIR LIMITED Charges

21 January 2006
Deed of charge over credit balances
Delivered: 28 January 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charged account being barclays bank PLC re taskair…

Similar Companies

TASKADEPT LIMITED TASKAIR (UK) LTD. TASKALA LIMITED TASKAM LIMITED TASKAS LIMITED TASKBAR LIMITED TASKBLEND LIMITED