AIRCLAIMS LIMITED
HOUNSLOW

Hellopages » Greater London » Hillingdon » TW6 2AS

Company number 00710284
Status Active
Incorporation Date 12 December 1961
Company Type Private Limited Company
Address 1 WORLD BUSINESS CENTRE, NEWALL ROAD LONDON HEATHROW AIRPORT, HOUNSLOW, TW6 2AS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Paul Edgar Clark as a director on 23 August 2016; Confirmation statement made on 27 July 2016 with updates. The most likely internet sites of AIRCLAIMS LIMITED are www.airclaims.co.uk, and www.airclaims.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. Airclaims Limited is a Private Limited Company. The company registration number is 00710284. Airclaims Limited has been working since 12 December 1961. The present status of the company is Active. The registered address of Airclaims Limited is 1 World Business Centre Newall Road London Heathrow Airport Hounslow Tw6 2as. . SKELTON, Toby Matthew is a Secretary of the company. CHALFANT, Vernon is a Director of the company. SKELTON, Toby Matthew is a Director of the company. Secretary FERRO, Julie Patricia has been resigned. Secretary HUNTER, Mark John has been resigned. Secretary JOHN, Susan has been resigned. Secretary MITCHELL, Janet Clair has been resigned. Director BICKERTON, David Colin has been resigned. Director BULL, Peter David has been resigned. Director BUTCHER, Rodney Michael has been resigned. Director CLARK, Paul Edgar has been resigned. Director CURRY, Simon John has been resigned. Director GLEADOW, Andrew Richard has been resigned. Director HAMMOND GILES, Derek has been resigned. Director HAYES, Paul Arthur has been resigned. Director HUNTER, Mark John has been resigned. Director LIGHT, Trevor Joseph has been resigned. Director MATTHEWS, Stephen Philip Perry has been resigned. Director PIENIAZEK, Edward Feliks has been resigned. Director PROUDLOVE, David Eric has been resigned. Director RAYSON, Paul Lawrence has been resigned. Director RENE, Jacques has been resigned. Director SCHWARTZ, Keoni has been resigned. Director SMART, Annette Winifred has been resigned. Director SOMERVILLE, James Smith has been resigned. Director SPENCE, Robert James has been resigned. Director TALWATTE, Gehan Chamindra Bandara has been resigned. Director THOMPSON, Roger has been resigned. Director TUSON, Anthony Bryan has been resigned. Director WILLS, Martin John has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
SKELTON, Toby Matthew
Appointed Date: 21 November 2008

Director
CHALFANT, Vernon
Appointed Date: 14 September 2011
69 years old

Director
SKELTON, Toby Matthew
Appointed Date: 30 November 2012
50 years old

Resigned Directors

Secretary
FERRO, Julie Patricia
Resigned: 17 February 1995

Secretary
HUNTER, Mark John
Resigned: 01 December 2007
Appointed Date: 22 September 1999

Secretary
JOHN, Susan
Resigned: 09 September 1999
Appointed Date: 17 February 1995

Secretary
MITCHELL, Janet Clair
Resigned: 21 November 2008
Appointed Date: 01 December 2007

Director
BICKERTON, David Colin
Resigned: 05 July 2012
Appointed Date: 01 June 2000
67 years old

Director
BULL, Peter David
Resigned: 03 October 2011
Appointed Date: 11 December 2007
61 years old

Director
BUTCHER, Rodney Michael
Resigned: 28 February 1998
85 years old

Director
CLARK, Paul Edgar
Resigned: 23 August 2016
Appointed Date: 01 February 1998
70 years old

Director
CURRY, Simon John
Resigned: 04 July 2008
Appointed Date: 19 December 2006
53 years old

Director
GLEADOW, Andrew Richard
Resigned: 29 April 2002
Appointed Date: 01 October 1997
86 years old

Director
HAMMOND GILES, Derek
Resigned: 11 December 2007
Appointed Date: 01 January 1992
84 years old

Director
HAYES, Paul Arthur
Resigned: 11 December 2007
Appointed Date: 01 January 1992
76 years old

Director
HUNTER, Mark John
Resigned: 25 February 2013
Appointed Date: 01 January 1992
62 years old

Director
LIGHT, Trevor Joseph
Resigned: 31 August 2000
Appointed Date: 02 February 1998
67 years old

Director
MATTHEWS, Stephen Philip Perry
Resigned: 28 September 1993
Appointed Date: 01 January 1992
73 years old

Director
PIENIAZEK, Edward Feliks
Resigned: 11 December 2007
Appointed Date: 01 January 1995
65 years old

Director
PROUDLOVE, David Eric
Resigned: 18 December 1991
106 years old

Director
RAYSON, Paul Lawrence
Resigned: 20 September 2005
Appointed Date: 01 October 2002
63 years old

Director
RENE, Jacques
Resigned: 11 December 2007
Appointed Date: 01 October 2005
74 years old

Director
SCHWARTZ, Keoni
Resigned: 30 November 2011
Appointed Date: 14 September 2011
45 years old

Director
SMART, Annette Winifred
Resigned: 30 July 1992
Appointed Date: 01 January 1992
65 years old

Director
SOMERVILLE, James Smith
Resigned: 31 October 1992
91 years old

Director
SPENCE, Robert James
Resigned: 13 February 2004
Appointed Date: 01 August 2000
61 years old

Director
TALWATTE, Gehan Chamindra Bandara
Resigned: 11 December 2007
Appointed Date: 22 September 2005
60 years old

Director
THOMPSON, Roger
Resigned: 28 July 1992
Appointed Date: 01 January 1992
82 years old

Director
TUSON, Anthony Bryan
Resigned: 18 December 1991
96 years old

Director
WILLS, Martin John
Resigned: 05 November 1996
Appointed Date: 01 April 1995
63 years old

Persons With Significant Control

Myi Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIRCLAIMS LIMITED Events

12 Dec 2016
Full accounts made up to 31 March 2016
24 Aug 2016
Termination of appointment of Paul Edgar Clark as a director on 23 August 2016
02 Aug 2016
Confirmation statement made on 27 July 2016 with updates
10 Dec 2015
Full accounts made up to 31 March 2015
06 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 200,000

...
... and 155 more events
12 Aug 1987
Return made up to 17/07/87; full list of members

27 Jun 1986
Full accounts made up to 31 December 1985

27 Jun 1986
Return made up to 19/06/86; full list of members

30 Dec 1966
Company name changed\certificate issued on 30/12/66
12 Dec 1961
Incorporation

AIRCLAIMS LIMITED Charges

27 September 2011
Security accession deed
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Ge Corporate Finance Bank Sas,London Branch
Description: First legal mortgage all property,all the shares and…
31 July 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 19 january 2005
Delivered: 10 August 2007
Status: Satisfied on 15 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 February 2005
Mortgage of a life policy to secure own liabilities of a company
Delivered: 11 February 2005
Status: Satisfied on 15 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: All money payable under the policy being the policy of life…
3 February 2005
Mortgage of a life policy to secure own liabilities of a company
Delivered: 11 February 2005
Status: Satisfied on 15 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: All money payable under the policy being the policy of life…
3 February 2005
Mortgage of a life policy to secure own liabilities of a company
Delivered: 11 February 2005
Status: Satisfied on 15 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: All money payable under the policy being the policy of life…
19 January 2005
Omnibus guarantee and set-off agreement
Delivered: 26 January 2005
Status: Satisfied on 15 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any one or more of any…
19 January 2005
Debenture
Delivered: 26 January 2005
Status: Satisfied on 15 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1991
Debenture
Delivered: 11 February 1991
Status: Satisfied on 25 January 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…