ASSOCIATED AIR SERVICES LIMITED
FELTHAM

Hellopages » Greater London » Hounslow » TW13 7EQ

Company number 02100896
Status Active
Incorporation Date 18 February 1987
Company Type Private Limited Company
Address 4-5-6 FELTHAM BUSINESS COMPLEX, BROWELLS LANE, FELTHAM, MIDDLESEX, ENGLAND, TW13 7EQ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Purchase of own shares.. The most likely internet sites of ASSOCIATED AIR SERVICES LIMITED are www.associatedairservices.co.uk, and www.associated-air-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-eight years and eight months. The distance to to Fulwell Rail Station is 2.5 miles; to Brentford Rail Station is 5.2 miles; to Chessington North Rail Station is 7.1 miles; to Byfleet & New Haw Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Associated Air Services Limited is a Private Limited Company. The company registration number is 02100896. Associated Air Services Limited has been working since 18 February 1987. The present status of the company is Active. The registered address of Associated Air Services Limited is 4 5 6 Feltham Business Complex Browells Lane Feltham Middlesex England Tw13 7eq. The company`s financial liabilities are £195.55k. It is £-343.06k against last year. The cash in hand is £470.5k. It is £-3.62k against last year. And the total assets are £930.12k, which is £-26.64k against last year. GIRARDELLI, Adrian is a Secretary of the company. GIRARDELLI, Adrian is a Director of the company. RUSSELL, Lee is a Director of the company. Secretary MCKAY, Christina Anne has been resigned. Director MCKAY, Christina Anne has been resigned. The company operates in "Other transportation support activities".


associated air services Key Finiance

LIABILITIES £195.55k
-64%
CASH £470.5k
-1%
TOTAL ASSETS £930.12k
-3%
All Financial Figures

Current Directors

Secretary
GIRARDELLI, Adrian
Appointed Date: 14 July 1998

Director
GIRARDELLI, Adrian

62 years old

Director
RUSSELL, Lee

68 years old

Resigned Directors

Secretary
MCKAY, Christina Anne
Resigned: 14 July 1998

Director
MCKAY, Christina Anne
Resigned: 14 July 1998
65 years old

Persons With Significant Control

Mrs. Sarah Girardelli
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Adrian Girardelli
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Lee Russell
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Lisa Russell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ASSOCIATED AIR SERVICES LIMITED Events

10 Jan 2017
Confirmation statement made on 1 December 2016 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Purchase of own shares.
01 Jul 2016
Purchase of own shares.
01 Jul 2016
Purchase of own shares.
...
... and 124 more events
06 Apr 1987
Director resigned;new director appointed

06 Apr 1987
Registered office changed on 06/04/87 from: 47 brunswick place london N1 6EE

23 Mar 1987
Company name changed smartscope LIMITED\certificate issued on 23/03/87

16 Mar 1987
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

18 Feb 1987
Certificate of Incorporation

ASSOCIATED AIR SERVICES LIMITED Charges

18 July 2003
Fixed and floating charge
Delivered: 19 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
18 January 2002
Fixed and floating charge
Delivered: 1 February 2002
Status: Satisfied on 18 December 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
14 July 1998
Legal charge
Delivered: 22 July 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 6 feltham business complex browells lane feltham in…
7 March 1991
Debenture
Delivered: 13 March 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…