Company number 05538859
Status Active
Incorporation Date 17 August 2005
Company Type Private Limited Company
Address ASCOT BUSINESS PARK, 50 LONGBRIDGE LANE, DERBY, DE24 8UJ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 17 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of PATTONAIR (WOLVERHAMPTON) LIMITED are www.pattonairwolverhampton.co.uk, and www.pattonair-wolverhampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Derby Rail Station is 1.1 miles; to Willington Rail Station is 5.6 miles; to Duffield Rail Station is 6.1 miles; to Langley Mill Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pattonair Wolverhampton Limited is a Private Limited Company.
The company registration number is 05538859. Pattonair Wolverhampton Limited has been working since 17 August 2005.
The present status of the company is Active. The registered address of Pattonair Wolverhampton Limited is Ascot Business Park 50 Longbridge Lane Derby De24 8uj. . HOLLINSHEAD, Wayne Richard is a Director of the company. SALE, Timothy Rawlinson is a Director of the company. Secretary BOWERS, Steven John has been resigned. Director AHYE, Peter has been resigned. Director BALDWIN, Mark Christopher has been resigned. Director BEAUMONT, Richard John Kirby has been resigned. Director BOWERS, Steven John has been resigned. Director CRABTREE, Jason Terence has been resigned. Director DAVIES, Ian Gerrard has been resigned. Director DICK, Ian has been resigned. Director MORITZ, Jonathan Michael has been resigned. Director MOSS, Andrew Brian has been resigned. Director RAVENHALL, Jonathan has been resigned. Director ROBERTSON, Douglas Grant has been resigned. Director ROBINS, Nick has been resigned. Director SARGENT, Kevin has been resigned. Director SNOWDON, Clive John has been resigned. Director TUMANOW, Ian has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Director
AHYE, Peter
Resigned: 09 February 2015
Appointed Date: 29 July 2011
60 years old
Director
DICK, Ian
Resigned: 17 November 2006
Appointed Date: 12 May 2006
63 years old
Director
ROBINS, Nick
Resigned: 30 November 2011
Appointed Date: 29 July 2011
56 years old
Director
SARGENT, Kevin
Resigned: 29 July 2011
Appointed Date: 17 February 2010
64 years old
Director
TUMANOW, Ian
Resigned: 17 February 2010
Appointed Date: 12 May 2006
62 years old
Persons With Significant Control
Pattonair Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PATTONAIR (WOLVERHAMPTON) LIMITED Events
29 Dec 2016
Accounts for a dormant company made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 17 August 2016 with updates
31 Dec 2015
Full accounts made up to 31 March 2015
17 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
27 Apr 2015
Termination of appointment of Peter Ahye as a director on 9 February 2015
...
... and 63 more events
11 Jul 2006
New director appointed
11 Jul 2006
New director appointed
28 Jun 2006
New director appointed
31 May 2006
New director appointed
17 Aug 2005
Incorporation
25 July 2012
Debenture
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Burdale Financial Limited (As Security Trustee)
Description: F/H unit 7 stoney gate road station road spondon derby…
19 October 2011
Deposit agreement to secure own liabilities
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
29 July 2011
A deed of accession
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Burdale Financial Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
11 December 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 30 December 2009
Status: Satisfied
on 22 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 November 2006
A deed of admission to an omnibus guarantee and set-off agreement 27TH october 1997,
Delivered: 29 November 2006
Status: Satisfied
on 22 December 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…