AIREVILLE LIMITED
KEIGHLEY

Hellopages » North Yorkshire » Craven » BD20 8HU

Company number 03705960
Status Active
Incorporation Date 27 January 1999
Company Type Private Limited Company
Address SUNNYSIDE FARM WHITE HILL LANE, LOTHERSDALE, KEIGHLEY, WEST YORKSHIRE, BD20 8HU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of AIREVILLE LIMITED are www.aireville.co.uk, and www.aireville.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Gargrave Rail Station is 4.4 miles; to Steeton & Silsden Rail Station is 5.5 miles; to Colne Rail Station is 6 miles; to Nelson Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aireville Limited is a Private Limited Company. The company registration number is 03705960. Aireville Limited has been working since 27 January 1999. The present status of the company is Active. The registered address of Aireville Limited is Sunnyside Farm White Hill Lane Lothersdale Keighley West Yorkshire Bd20 8hu. . GIBSON, Jane is a Secretary of the company. GIBSON, Russell Howard is a Director of the company. Secretary GIBSON, Russell Howard has been resigned. Nominee Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director GIBSON, Howard Thomas has been resigned. Nominee Director HAMMOND SUDDARDS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GIBSON, Jane
Appointed Date: 05 August 2010

Director
GIBSON, Russell Howard
Appointed Date: 29 January 1999
57 years old

Resigned Directors

Secretary
GIBSON, Russell Howard
Resigned: 05 August 2010
Appointed Date: 29 January 1999

Nominee Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 29 January 1999
Appointed Date: 27 January 1999

Director
GIBSON, Howard Thomas
Resigned: 13 October 2009
Appointed Date: 29 January 1999
85 years old

Nominee Director
HAMMOND SUDDARDS DIRECTORS LIMITED
Resigned: 29 January 1999
Appointed Date: 27 January 1999

Persons With Significant Control

Mr Russell Howard Gibson
Notified on: 27 January 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AIREVILLE LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
04 Nov 2016
Total exemption small company accounts made up to 30 June 2016
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

17 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 45 more events
22 Apr 1999
Director's particulars changed
10 Feb 1999
Registered office changed on 10/02/99 from: 7 devonshire square london EC2M 4YH
10 Feb 1999
New director appointed
10 Feb 1999
New secretary appointed;new director appointed
27 Jan 1999
Incorporation

AIREVILLE LIMITED Charges

20 October 2010
Legal charge
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Russell Gibson Lesley Tischler and Catherine Hillam
Description: 2 moorview close foulridge lancashire.
20 October 2010
Legal charge
Delivered: 29 October 2010
Status: Outstanding
Persons entitled: Russel Gibson Lesley Tischler and Catherine Hillam
Description: 1 moorview close foulridge lancashire.
31 January 2006
Legal charge
Delivered: 8 February 2006
Status: Satisfied on 19 October 2010
Persons entitled: National Westminster Bank PLC
Description: Crown works bradford road sandbeds keighley west yorkshire…