AIR SYSTEM COMPONENTS INVESTMENTS CHINA LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7YH

Company number 06555816
Status Active
Incorporation Date 4 April 2008
Company Type Private Limited Company
Address 9/10 THE BRIARS, WATERBERRY DRIVE, WATERLOOVILLE, ENGLAND, PO7 7YH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 4 April 2017 with updates; Termination of appointment of Gordon Glenn Jones as a director on 22 February 2017; Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on 26 January 2017. The most likely internet sites of AIR SYSTEM COMPONENTS INVESTMENTS CHINA LIMITED are www.airsystemcomponentsinvestmentschina.co.uk, and www.air-system-components-investments-china.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Air System Components Investments China Limited is a Private Limited Company. The company registration number is 06555816. Air System Components Investments China Limited has been working since 04 April 2008. The present status of the company is Active. The registered address of Air System Components Investments China Limited is 9 10 The Briars Waterberry Drive Waterlooville England Po7 7yh. . DE WAELE, Jean-Philippe, Director is a Director of the company. ROUBI, Patrick François, Director is a Director of the company. Secretary HOPSTER, Michael John has been resigned. Secretary LEWZEY, Elizabeth Honor has been resigned. Director CADWALLADER, Brian has been resigned. Director FLANAGAN, Paul Edward has been resigned. Director HOPSTER, Michael John has been resigned. Director JONES, Gordon Glenn has been resigned. Director LEWZEY, Elizabeth Honor has been resigned. Director MCDONALD, Robert Bruce has been resigned. Director MCKAY, Andrew has been resigned. Director MUCKLEY, Jon has been resigned. Director REEVE, Thomas C. has been resigned. Director STIEF, Brian John has been resigned. Director VOLTOLINA, Frank has been resigned. Director WILKINSON, Nicolas Paul has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DE WAELE, Jean-Philippe, Director
Appointed Date: 31 July 2016
56 years old

Director
ROUBI, Patrick François, Director
Appointed Date: 31 July 2016
60 years old

Resigned Directors

Secretary
HOPSTER, Michael John
Resigned: 07 November 2011
Appointed Date: 04 April 2008

Secretary
LEWZEY, Elizabeth Honor
Resigned: 09 November 2012
Appointed Date: 07 November 2011

Director
CADWALLADER, Brian
Resigned: 31 July 2016
Appointed Date: 20 August 2014
66 years old

Director
FLANAGAN, Paul Edward
Resigned: 08 April 2011
Appointed Date: 04 April 2008
62 years old

Director
HOPSTER, Michael John
Resigned: 07 November 2011
Appointed Date: 04 April 2008
51 years old

Director
JONES, Gordon Glenn
Resigned: 22 February 2017
Appointed Date: 12 October 2012
62 years old

Director
LEWZEY, Elizabeth Honor
Resigned: 09 November 2012
Appointed Date: 08 April 2011
69 years old

Director
MCDONALD, Robert Bruce
Resigned: 30 November 2014
Appointed Date: 20 August 2014
65 years old

Director
MCKAY, Andrew
Resigned: 20 January 2017
Appointed Date: 20 August 2014
63 years old

Director
MUCKLEY, Jon
Resigned: 03 July 2014
Appointed Date: 12 October 2012
70 years old

Director
REEVE, Thomas C.
Resigned: 09 November 2012
Appointed Date: 01 July 2011
68 years old

Director
STIEF, Brian John
Resigned: 31 July 2016
Appointed Date: 30 November 2014
69 years old

Director
VOLTOLINA, Frank
Resigned: 20 January 2017
Appointed Date: 20 August 2014
65 years old

Director
WILKINSON, Nicolas Paul
Resigned: 09 November 2012
Appointed Date: 01 July 2011
65 years old

Persons With Significant Control

Qs0004, S.A.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIR SYSTEM COMPONENTS INVESTMENTS CHINA LIMITED Events

07 Apr 2017
Confirmation statement made on 4 April 2017 with updates
09 Mar 2017
Termination of appointment of Gordon Glenn Jones as a director on 22 February 2017
26 Jan 2017
Registered office address changed from 2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to 9/10 the Briars, Waterberry Drive Waterlooville PO7 7YH on 26 January 2017
26 Jan 2017
Termination of appointment of Frank Voltolina as a director on 20 January 2017
23 Jan 2017
Termination of appointment of Andrew Mckay as a director on 20 January 2017
...
... and 68 more events
18 May 2010
Annual return made up to 4 April 2010 with full list of shareholders
31 Oct 2009
Full accounts made up to 3 January 2009
29 Oct 2009
Previous accounting period shortened from 30 April 2009 to 31 December 2008
22 May 2009
Return made up to 04/04/09; full list of members
04 Apr 2008
Incorporation

AIR SYSTEM COMPONENTS INVESTMENTS CHINA LIMITED Charges

17 January 2011
Chinese law pledge of equity
Delivered: 20 January 2011
Status: Satisfied on 16 June 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)
Description: All right title and interest in to and under its entire…
30 September 2010
A security agreement
Delivered: 15 October 2010
Status: Satisfied on 6 June 2014
Persons entitled: Wilmington Trust Fsb (The Collateral Agent)
Description: Fixed and floating charge all property and assets present…
30 September 2010
Security agreement
Delivered: 13 October 2010
Status: Satisfied on 6 June 2014
Persons entitled: Citicorp Usa, Inc. (The Collateral Agent)
Description: Fixed and floating charge over the undertaking and all…