AIRIUS EUROPE LIMITED
WIMBORNE WEBTESTERS LIMITED

Hellopages » Dorset » East Dorset » BH21 5QP

Company number 05676317
Status Active
Incorporation Date 16 January 2006
Company Type Private Limited Company
Address HOLWELL FARM, CRANBOURNE, WIMBORNE, DORSET, BH21 5QP
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Registered office address changed from Units 11 & 12 Ashley Heath Industrial Estate Ringwood Road Three Legged Cross Dorset BH21 6UZ to Holwell Farm Cranbourne Wimborne Dorset BH21 5QP on 12 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AIRIUS EUROPE LIMITED are www.airiuseurope.co.uk, and www.airius-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Tisbury Rail Station is 12.5 miles; to Bournemouth Rail Station is 13.2 miles; to Christchurch Rail Station is 13.4 miles; to Poole Rail Station is 14.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airius Europe Limited is a Private Limited Company. The company registration number is 05676317. Airius Europe Limited has been working since 16 January 2006. The present status of the company is Active. The registered address of Airius Europe Limited is Holwell Farm Cranbourne Wimborne Dorset Bh21 5qp. . BRIDGES, Guy Robert James is a Director of the company. BRIDGES, Stephen Howard is a Director of the company. CRIPPS, Gavin Richard is a Director of the company. LAWRY, Lance James Maunder is a Director of the company. Secretary BRIDGES, Guy Robert James has been resigned. Secretary BRIDGES, Stephen Howard has been resigned. Secretary LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED has been resigned. Director WATERHOUSE, Mark Robin has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Director
BRIDGES, Guy Robert James
Appointed Date: 14 October 2013
42 years old

Director
BRIDGES, Stephen Howard
Appointed Date: 07 May 2006
67 years old

Director
CRIPPS, Gavin Richard
Appointed Date: 16 January 2006
65 years old

Director
LAWRY, Lance James Maunder
Appointed Date: 30 September 2008
65 years old

Resigned Directors

Secretary
BRIDGES, Guy Robert James
Resigned: 07 May 2006
Appointed Date: 16 January 2006

Secretary
BRIDGES, Stephen Howard
Resigned: 15 May 2014
Appointed Date: 07 May 2006

Secretary
LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
Resigned: 07 August 2015
Appointed Date: 15 May 2014

Director
WATERHOUSE, Mark Robin
Resigned: 30 June 2014
Appointed Date: 14 October 2013
57 years old

Persons With Significant Control

Mr Stephen Howard Bridges
Notified on: 16 January 2017
67 years old
Nature of control: Has significant influence or control

AIRIUS EUROPE LIMITED Events

17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
12 Aug 2016
Registered office address changed from Units 11 & 12 Ashley Heath Industrial Estate Ringwood Road Three Legged Cross Dorset BH21 6UZ to Holwell Farm Cranbourne Wimborne Dorset BH21 5QP on 12 August 2016
06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 4,272

14 Jan 2016
Registered office address changed from 12 Millstream Business Centre Christchurch Road Ringwood Hampshire BH24 3SE England to Units 11 & 12 Ashley Heath Industrial Estate Ringwood Road Three Legged Cross Dorset BH21 6UZ on 14 January 2016
...
... and 53 more events
22 May 2006
Secretary resigned
22 May 2006
New secretary appointed;new director appointed
05 Apr 2006
Memorandum and Articles of Association
31 Mar 2006
Company name changed webtesters LIMITED\certificate issued on 31/03/06
16 Jan 2006
Incorporation

AIRIUS EUROPE LIMITED Charges

25 October 2006
Debenture
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…