AIRVADA LIMITED
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK22 3EL

Company number 03491767
Status Active
Incorporation Date 13 January 1998
Company Type Private Limited Company
Address 45 UNION ROAD, NEW MILLS, HIGH PEAK, DERBYSHIRE, SK22 3EL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 13 January 2017 with updates; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of AIRVADA LIMITED are www.airvada.co.uk, and www.airvada.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Buxton Rail Station is 8.1 miles; to Guide Bridge Rail Station is 8.9 miles; to Fairfield Rail Station is 9.5 miles; to Ashton-under-Lyne Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airvada Limited is a Private Limited Company. The company registration number is 03491767. Airvada Limited has been working since 13 January 1998. The present status of the company is Active. The registered address of Airvada Limited is 45 Union Road New Mills High Peak Derbyshire Sk22 3el. . MURRAY, Elizabeth Anne is a Secretary of the company. MURRAY, Daniel James is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MURRAY, Elizabeth Anne
Appointed Date: 03 February 1998

Director
MURRAY, Daniel James
Appointed Date: 03 February 1998
61 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 03 February 1998
Appointed Date: 13 January 1998

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 03 February 1998
Appointed Date: 13 January 1998

Persons With Significant Control

Mr Daniel James Murray
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

AIRVADA LIMITED Events

24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Jan 2017
Confirmation statement made on 13 January 2017 with updates
24 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

24 Feb 2016
Secretary's details changed for Elizabeth Anne Murray on 12 December 2015
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 40 more events
09 Feb 1998
Registered office changed on 09/02/98 from: temple house 20 holywell row london EC2A 4JB
09 Feb 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

09 Feb 1998
£ nc 100/1000 03/02/98
09 Feb 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Jan 1998
Incorporation