SPECIAL AIR SERVICES LIMITED
KINGTON UPON HULL

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU8 7BE

Company number 05493500
Status Active
Incorporation Date 28 June 2005
Company Type Private Limited Company
Address CLEVELAND HOUSE, 1-10 SITWELL STREET, KINGTON UPON HULL, EAST YORKSHIRE, HU8 7BE
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc

Since the company registration forty events have happened. The last three records are Satisfaction of charge 1 in full; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 3,000 . The most likely internet sites of SPECIAL AIR SERVICES LIMITED are www.specialairservices.co.uk, and www.special-air-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Special Air Services Limited is a Private Limited Company. The company registration number is 05493500. Special Air Services Limited has been working since 28 June 2005. The present status of the company is Active. The registered address of Special Air Services Limited is Cleveland House 1 10 Sitwell Street Kington Upon Hull East Yorkshire Hu8 7be. . GAWTHORPE, Christine is a Secretary of the company. KIRKBY, Mark is a Director of the company. MEAKIN, Peter Anthony is a Director of the company. ORRIEL, Simon Matthew is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
GAWTHORPE, Christine
Appointed Date: 28 June 2005

Director
KIRKBY, Mark
Appointed Date: 28 June 2005
58 years old

Director
MEAKIN, Peter Anthony
Appointed Date: 28 June 2005
73 years old

Director
ORRIEL, Simon Matthew
Appointed Date: 28 June 2005
79 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 June 2005
Appointed Date: 28 June 2005

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 June 2005
Appointed Date: 28 June 2005

SPECIAL AIR SERVICES LIMITED Events

15 Feb 2017
Satisfaction of charge 1 in full
11 Jan 2017
Total exemption small company accounts made up to 30 September 2016
06 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 3,000

06 Jul 2016
Director's details changed for Mark Kirkby on 28 June 2016
13 Apr 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 30 more events
16 Aug 2005
New director appointed
16 Aug 2005
New director appointed
30 Jun 2005
Director resigned
30 Jun 2005
Secretary resigned
28 Jun 2005
Incorporation

SPECIAL AIR SERVICES LIMITED Charges

18 September 2006
Debenture
Delivered: 29 September 2006
Status: Satisfied on 15 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…