AIR PARTNER INVESTMENTS LIMITED
GATWICK

Hellopages » West Sussex » Crawley » RH6 0PA

Company number 06727735
Status Active
Incorporation Date 20 October 2008
Company Type Private Limited Company
Address 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 January 2015. The most likely internet sites of AIR PARTNER INVESTMENTS LIMITED are www.airpartnerinvestments.co.uk, and www.air-partner-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Air Partner Investments Limited is a Private Limited Company. The company registration number is 06727735. Air Partner Investments Limited has been working since 20 October 2008. The present status of the company is Active. The registered address of Air Partner Investments Limited is 2 City Place Beehive Ring Road Gatwick West Sussex Rh6 0pa. . CHANDLER, Sally Elizabeth Anne is a Secretary of the company. BRIFFA, Mark Andrew is a Director of the company. MORRIS, Neil John is a Director of the company. Secretary ANSCOMBE, Michael has been resigned. Secretary HATTON, David has been resigned. Secretary MANNING, Graeme has been resigned. Secretary PERKINS, Helen Margaret has been resigned. Secretary WHITE, Stephane Jane has been resigned. Secretary ASB SECRETARIAL SERVICES LIMITED has been resigned. Director CHARLES, Gavin has been resigned. Director SAVILE, David Christopher Wrey has been resigned. Director WHITE, Stephanie Jane has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CHANDLER, Sally Elizabeth Anne
Appointed Date: 30 September 2015

Director
BRIFFA, Mark Andrew
Appointed Date: 20 October 2008
60 years old

Director
MORRIS, Neil John
Appointed Date: 01 May 2014
49 years old

Resigned Directors

Secretary
ANSCOMBE, Michael
Resigned: 05 August 2014
Appointed Date: 08 May 2014

Secretary
HATTON, David
Resigned: 08 May 2014
Appointed Date: 30 January 2014

Secretary
MANNING, Graeme
Resigned: 30 January 2014
Appointed Date: 19 July 2012

Secretary
PERKINS, Helen Margaret
Resigned: 03 May 2012
Appointed Date: 18 August 2010

Secretary
WHITE, Stephane Jane
Resigned: 29 June 2010
Appointed Date: 20 October 2008

Secretary
ASB SECRETARIAL SERVICES LIMITED
Resigned: 19 July 2012
Appointed Date: 03 May 2012

Director
CHARLES, Gavin
Resigned: 30 April 2014
Appointed Date: 18 August 2010
60 years old

Director
SAVILE, David Christopher Wrey
Resigned: 31 March 2010
Appointed Date: 20 October 2008
66 years old

Director
WHITE, Stephanie Jane
Resigned: 29 June 2010
Appointed Date: 20 October 2008
62 years old

Persons With Significant Control

Air Partner Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIR PARTNER INVESTMENTS LIMITED Events

28 Oct 2016
Accounts for a dormant company made up to 31 January 2016
25 Oct 2016
Confirmation statement made on 20 October 2016 with updates
14 Nov 2015
Accounts for a dormant company made up to 31 January 2015
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,000

13 Oct 2015
Appointment of Mrs Sally Elizabeth Anne Chandler as a secretary on 30 September 2015
...
... and 33 more events
20 Oct 2009
Director's details changed for David Christopher Wrey Savile on 20 October 2009
20 Oct 2009
Director's details changed for Mark Briffa on 20 October 2009
20 Oct 2009
Director's details changed for Stephanie Jane White on 20 October 2009
06 Nov 2008
Accounting reference date shortened from 31/10/2009 to 31/07/2009
20 Oct 2008
Incorporation