3 D AIR SALES LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 0LL

Company number 03308799
Status Active
Incorporation Date 28 January 1997
Company Type Private Limited Company
Address 15 BRUNTCLIFFE AVENUE, LEEDS 27 INDUSTRIAL ESTATE, MORLEY, LEEDS, WEST YORKSHIRE, LS27 0LL
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Registered office address changed from Hrp Limited Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL on 9 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of 3 D AIR SALES LIMITED are www.3dairsales.co.uk, and www.3-d-air-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Bradford Interchange Rail Station is 6.1 miles; to Bradford Forster Square Rail Station is 6.4 miles; to Sandal & Agbrigg Rail Station is 8.1 miles; to Menston Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3 D Air Sales Limited is a Private Limited Company. The company registration number is 03308799. 3 D Air Sales Limited has been working since 28 January 1997. The present status of the company is Active. The registered address of 3 D Air Sales Limited is 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds West Yorkshire Ls27 0ll. . BERTLAND, Per Olof Goran is a Director of the company. BILLSON, John David is a Director of the company. KARLIN, Simon Andrej is a Director of the company. Secretary PILGRIM, Amanda has been resigned. Secretary ROE, Mary Frances has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director ALLISTON, Ralph Colin has been resigned. Director CECIL, Michael Leslie has been resigned. Director FRANKLIN, Desmond Martin has been resigned. Director HILL, Stephen has been resigned. Director MCKERROW, Dugald Fletcher has been resigned. Director PILGRIM, Amanda has been resigned. Director ROE, John Joseph Reilly has been resigned. Director ROE, John Joseph Reilly has been resigned. Director SMITH, Brian Martin has been resigned. Director WARD, Richard Charles Renney has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
BERTLAND, Per Olof Goran
Appointed Date: 17 November 2015
68 years old

Director
BILLSON, John David
Appointed Date: 17 November 2015
65 years old

Director
KARLIN, Simon Andrej
Appointed Date: 17 November 2015
56 years old

Resigned Directors

Secretary
PILGRIM, Amanda
Resigned: 17 November 2015
Appointed Date: 04 November 2004

Secretary
ROE, Mary Frances
Resigned: 04 November 2004
Appointed Date: 28 January 1997

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 28 January 1997
Appointed Date: 28 January 1997

Director
ALLISTON, Ralph Colin
Resigned: 17 November 2015
Appointed Date: 04 November 2004
68 years old

Director
CECIL, Michael Leslie
Resigned: 04 November 2004
Appointed Date: 22 June 2000
78 years old

Director
FRANKLIN, Desmond Martin
Resigned: 31 March 2008
Appointed Date: 22 June 2000
58 years old

Director
HILL, Stephen
Resigned: 30 July 2014
Appointed Date: 04 November 2004
74 years old

Director
MCKERROW, Dugald Fletcher
Resigned: 17 November 2015
Appointed Date: 22 June 2000
66 years old

Director
PILGRIM, Amanda
Resigned: 17 November 2015
Appointed Date: 04 November 2004
68 years old

Director
ROE, John Joseph Reilly
Resigned: 31 May 2013
Appointed Date: 04 November 2004
74 years old

Director
ROE, John Joseph Reilly
Resigned: 04 November 2004
Appointed Date: 28 January 1997
74 years old

Director
SMITH, Brian Martin
Resigned: 04 November 2004
Appointed Date: 22 June 2000
70 years old

Director
WARD, Richard Charles Renney
Resigned: 31 December 2011
Appointed Date: 02 June 2008
61 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 28 January 1997
Appointed Date: 28 January 1997

Persons With Significant Control

G & L Beijer Ref Ab
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

3 D AIR SALES LIMITED Events

07 Mar 2017
Confirmation statement made on 28 January 2017 with updates
09 Dec 2016
Registered office address changed from Hrp Limited Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate, Morley Leeds West Yorkshire LS27 0LL on 9 December 2016
13 Oct 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Satisfaction of charge 033087990005 in full
22 Mar 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 18,298.41

...
... and 117 more events
27 Mar 1997
New secretary appointed
30 Jan 1997
Secretary resigned
30 Jan 1997
Director resigned
30 Jan 1997
Registered office changed on 30/01/97 from: regent house 316 beulah hill london SE19 3HF
28 Jan 1997
Incorporation

3 D AIR SALES LIMITED Charges

2 September 2014
Charge code 0330 8799 0005
Delivered: 2 September 2014
Status: Satisfied on 29 June 2016
Persons entitled: Abn Amro Commercial Finance PLC
Description: Contains fixed charge…
14 July 2009
Deed of accession and charge
Delivered: 23 July 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 June 2009
Guaranteed and fixed and floating charge
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2001
Debenture
Delivered: 5 September 2001
Status: Satisfied on 2 July 2009
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2000
Debenture
Delivered: 30 August 2000
Status: Satisfied on 15 April 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…