AIR CAT LIMITED
INDUSTRIAL ESTATE

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0YN

Company number 02588828
Status Active
Incorporation Date 5 March 1991
Company Type Private Limited Company
Address UNIT A1 MILESTONE BUSINESS PARK, OSLO ROAD SUTTON FIELDS, INDUSTRIAL ESTATE, KINGSTON UPON HULL, HU7 0YN
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Satisfaction of charge 2 in full; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of AIR CAT LIMITED are www.aircat.co.uk, and www.air-cat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. Air Cat Limited is a Private Limited Company. The company registration number is 02588828. Air Cat Limited has been working since 05 March 1991. The present status of the company is Active. The registered address of Air Cat Limited is Unit A1 Milestone Business Park Oslo Road Sutton Fields Industrial Estate Kingston Upon Hull Hu7 0yn. . GAWTHORPE, Christine is a Secretary of the company. MEAKIN, Peter Anthony is a Director of the company. ORRIEL, Simon Matthew is a Director of the company. Secretary ORRIEL, Simon Matthew has been resigned. Secretary UNGLESS, David Raymond has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ATTWOOD, John has been resigned. Director UNGLESS, David Raymond has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
GAWTHORPE, Christine
Appointed Date: 29 November 1994

Director
MEAKIN, Peter Anthony
Appointed Date: 29 June 1993
73 years old

Director
ORRIEL, Simon Matthew
Appointed Date: 13 June 1991
79 years old

Resigned Directors

Secretary
ORRIEL, Simon Matthew
Resigned: 29 November 1994
Appointed Date: 15 July 1994

Secretary
UNGLESS, David Raymond
Resigned: 15 July 1994
Appointed Date: 13 June 1991

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 13 June 1991
Appointed Date: 05 March 1991

Director
ATTWOOD, John
Resigned: 28 February 1992
Appointed Date: 13 June 1991
72 years old

Director
UNGLESS, David Raymond
Resigned: 15 July 1994
Appointed Date: 13 June 1991
70 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 13 June 1991
Appointed Date: 05 March 1991

Persons With Significant Control

Mr Simon Matthew Orriel
Notified on: 5 March 2017
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AIR CAT LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
15 Feb 2017
Satisfaction of charge 2 in full
11 Jan 2017
Total exemption small company accounts made up to 30 June 2016
15 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 24,000

24 Feb 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 68 more events
21 Jun 1991
New director appointed

21 Jun 1991
Secretary resigned;new secretary appointed;director resigned

21 Jun 1991
Registered office changed on 21/06/91 from: 31 corsham street london N1 6DR

04 Jun 1991
Company name changed quellview LIMITED\certificate issued on 04/06/91

05 Mar 1991
Incorporation

AIR CAT LIMITED Charges

10 December 2003
Legal charge
Delivered: 24 December 2003
Status: Satisfied on 15 February 2017
Persons entitled: National Westminster Bank PLC
Description: Unit a oslo road kingston upon hull. By way of fixed charge…
1 July 1991
Mortgage debenture
Delivered: 4 July 1991
Status: Satisfied on 22 February 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…