AIRWAY HANDLING LIMITED
RUNCORN

Hellopages » Cheshire » Halton » WA7 1TT

Company number 03006717
Status Liquidation
Incorporation Date 6 January 1995
Company Type Private Limited Company
Address SERVISAIR HOUSE HAMPTON COURT, MANOR PARK, RUNCORN, CHESHIRE, WA7 1TT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-13 . The most likely internet sites of AIRWAY HANDLING LIMITED are www.airwayhandling.co.uk, and www.airway-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Airway Handling Limited is a Private Limited Company. The company registration number is 03006717. Airway Handling Limited has been working since 06 January 1995. The present status of the company is Liquidation. The registered address of Airway Handling Limited is Servisair House Hampton Court Manor Park Runcorn Cheshire Wa7 1tt. . EVERSECRETARY LIMITED is a Secretary of the company. HARDING, Darren is a Director of the company. WATT, Thomas is a Director of the company. Secretary A B & C SECRETARIAL LIMITED has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary JONES, Graham Rhys has been resigned. Secretary MORGAN, John Charles has been resigned. Secretary POPAT, Nirmisha has been resigned. Director BEHAR, Michel has been resigned. Director COATES, Jeremy William has been resigned. Director CRANMER, Charles David has been resigned. Director EVANS, Andrew has been resigned. Director FOSTER, Philip Joseph has been resigned. Director GOMEZ-REINO, Alvaro has been resigned. Director JONES, Laura has been resigned. Director KERSHAW, David Francis has been resigned. Director KILMURRY, Ciaran has been resigned. Director LACAN, Karine has been resigned. Director MACMILLAN, Ian Clive has been resigned. Director MEMMOTT, Robert William has been resigned. Director MERCIER, Bernard has been resigned. Director MITHA, Nila has been resigned. Director MORGAN, Gary Ian has been resigned. Director MORGAN, John Charles has been resigned. Director NAYLOR, Michael Thomas has been resigned. Director PAILLET, Pierre-Henri has been resigned. Director VAN BRUYGOM, Richard Andrew has been resigned. Director WILLIS, John Sinclair has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 11 December 2010

Director
HARDING, Darren
Appointed Date: 29 February 2008
54 years old

Director
WATT, Thomas
Appointed Date: 29 February 2008
67 years old

Resigned Directors

Secretary
A B & C SECRETARIAL LIMITED
Resigned: 08 May 2003
Appointed Date: 21 December 1999

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 February 1995
Appointed Date: 06 January 1995

Secretary
JONES, Graham Rhys
Resigned: 04 November 2005
Appointed Date: 08 May 2003

Secretary
MORGAN, John Charles
Resigned: 21 December 1999
Appointed Date: 24 February 1995

Secretary
POPAT, Nirmisha
Resigned: 11 December 2010
Appointed Date: 04 November 2005

Director
BEHAR, Michel
Resigned: 09 November 2006
Appointed Date: 17 October 2005
69 years old

Director
COATES, Jeremy William
Resigned: 21 December 1999
Appointed Date: 26 October 1998
73 years old

Director
CRANMER, Charles David
Resigned: 15 May 1998
Appointed Date: 24 February 1995
82 years old

Director
EVANS, Andrew
Resigned: 17 July 2008
Appointed Date: 18 January 2008
56 years old

Director
FOSTER, Philip Joseph
Resigned: 13 October 2016
Appointed Date: 18 June 2016
59 years old

Director
GOMEZ-REINO, Alvaro
Resigned: 18 June 2016
Appointed Date: 30 December 2013
52 years old

Director
JONES, Laura
Resigned: 30 September 2009
Appointed Date: 18 January 2008
49 years old

Director
KERSHAW, David Francis
Resigned: 24 August 2007
Appointed Date: 15 March 2007
54 years old

Director
KILMURRY, Ciaran
Resigned: 24 February 2006
Appointed Date: 14 September 2005
56 years old

Director
LACAN, Karine
Resigned: 15 March 2007
Appointed Date: 01 December 2006
52 years old

Director
MACMILLAN, Ian Clive
Resigned: 30 June 2002
Appointed Date: 21 December 1999
77 years old

Director
MEMMOTT, Robert William
Resigned: 16 September 2005
Appointed Date: 07 October 2002
52 years old

Director
MERCIER, Bernard
Resigned: 15 September 2004
Appointed Date: 08 May 2003
67 years old

Director
MITHA, Nila
Resigned: 27 July 2010
Appointed Date: 23 March 2006
62 years old

Director
MORGAN, Gary Ian
Resigned: 18 April 2008
Appointed Date: 18 January 2008
66 years old

Director
MORGAN, John Charles
Resigned: 21 December 1999
Appointed Date: 24 February 1995
82 years old

Director
NAYLOR, Michael Thomas
Resigned: 24 May 2002
Appointed Date: 04 January 2000
63 years old

Director
PAILLET, Pierre-Henri
Resigned: 20 September 2001
Appointed Date: 21 December 1999
71 years old

Director
VAN BRUYGOM, Richard Andrew
Resigned: 16 September 2005
Appointed Date: 02 June 2003
65 years old

Director
WILLIS, John Sinclair
Resigned: 08 May 2003
Appointed Date: 24 February 1995
83 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 February 1995
Appointed Date: 06 January 1995

AIRWAY HANDLING LIMITED Events

29 Dec 2016
Declaration of solvency
29 Dec 2016
Appointment of a voluntary liquidator
29 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13

16 Nov 2016
Accounts for a dormant company made up to 31 December 2015
24 Oct 2016
Termination of appointment of Philip Joseph Foster as a director on 13 October 2016
...
... and 124 more events
06 Mar 1995
New director appointed

06 Mar 1995
Director resigned;new director appointed

06 Mar 1995
Secretary resigned;new secretary appointed;new director appointed

06 Mar 1995
Registered office changed on 06/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 3ER

06 Jan 1995
Incorporation

AIRWAY HANDLING LIMITED Charges

17 December 2003
Composite guarantee and debenture
Delivered: 23 December 2003
Status: Satisfied on 29 February 2008
Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
11 June 2003
Composite guarantee and debenture
Delivered: 17 June 2003
Status: Satisfied on 29 February 2008
Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries)
Description: F/H property k/a 19-21 ack lane east bramhall stockport…