COMPRESSED AIR CENTRE LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT9 1JX

Company number 02712449
Status Active
Incorporation Date 6 May 1992
Company Type Private Limited Company
Address 104 ROEBUCK ROAD, CHESSINGTON, SURREY, KT9 1JX
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 40,000 . The most likely internet sites of COMPRESSED AIR CENTRE LIMITED are www.compressedaircentre.co.uk, and www.compressed-air-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Compressed Air Centre Limited is a Private Limited Company. The company registration number is 02712449. Compressed Air Centre Limited has been working since 06 May 1992. The present status of the company is Active. The registered address of Compressed Air Centre Limited is 104 Roebuck Road Chessington Surrey Kt9 1jx. . GRIMBLY, Nicola Clare is a Secretary of the company. RUMMENS, Neil Andrew is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary JOBSON, Timothy Akers has been resigned. Secretary MITCHELL, Janice Patricia has been resigned. Secretary RICHARDSON, Christina Ann has been resigned. Secretary RICHARDSON, Christina Ann has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director REAVLEY, Christopher John has been resigned. Director RICHARDSON, Christina Ann has been resigned. Director ZAMMIT, Anthony Joseph has been resigned. The company operates in "Installation of industrial machinery and equipment".


Current Directors

Secretary
GRIMBLY, Nicola Clare
Appointed Date: 28 August 2004

Director
RUMMENS, Neil Andrew
Appointed Date: 02 July 2004
68 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 06 May 1992
Appointed Date: 06 May 1992

Secretary
JOBSON, Timothy Akers
Resigned: 28 August 2004
Appointed Date: 02 July 2004

Secretary
MITCHELL, Janice Patricia
Resigned: 31 December 1997

Secretary
RICHARDSON, Christina Ann
Resigned: 02 July 2004
Appointed Date: 31 December 1997

Secretary
RICHARDSON, Christina Ann
Resigned: 04 February 1993
Appointed Date: 06 May 1992

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 06 May 1992
Appointed Date: 06 May 1992

Director
REAVLEY, Christopher John
Resigned: 02 July 2004
Appointed Date: 31 December 1997
56 years old

Director
RICHARDSON, Christina Ann
Resigned: 02 July 2004
Appointed Date: 06 May 1992
65 years old

Director
ZAMMIT, Anthony Joseph
Resigned: 04 February 1993
Appointed Date: 06 May 1992
80 years old

Persons With Significant Control

Compressed Air Centre Holdings Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

COMPRESSED AIR CENTRE LIMITED Events

11 May 2017
Confirmation statement made on 9 May 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 30 June 2016
16 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 40,000

27 Nov 2015
Total exemption small company accounts made up to 30 June 2015
12 May 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 40,000

...
... and 86 more events
06 Aug 1992
New secretary appointed

06 Aug 1992
New director appointed

18 May 1992
Director resigned

18 May 1992
Secretary resigned

06 May 1992
Incorporation

COMPRESSED AIR CENTRE LIMITED Charges

6 October 2009
Debenture
Delivered: 14 October 2009
Status: Satisfied on 23 October 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 September 2008
Mortgage
Delivered: 3 October 2008
Status: Satisfied on 23 October 2014
Persons entitled: Norwich and Peterborough Building Society
Description: F/H property k/a 104 roebuck road chessington surrey.
2 July 2004
Debenture
Delivered: 8 July 2004
Status: Satisfied on 23 October 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 February 2002
Legal charge
Delivered: 21 February 2002
Status: Satisfied on 29 June 2004
Persons entitled: Capital Home Loans Limited
Description: All that property k/a rowan bank midhurst road kingsley…
15 February 1993
10
Delivered: 18 February 1993
Status: Satisfied on 23 April 2004
Persons entitled: Ingersoll-Rand Sales Company Limited
Description: All book debts and other debts present and future in…