AIRLINE SERVICES HOLDINGS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 4SX

Company number 05211996
Status Active
Incorporation Date 23 August 2004
Company Type Private Limited Company
Address CANBERRA HOUSE ROBESON WAY, SHARSTON GREEN BUSINESS PARK, MANCHESTER, M22 4SX
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Termination of appointment of George Shannon as a director on 30 November 2016; Termination of appointment of Mike Humphreys as a director on 30 November 2016. The most likely internet sites of AIRLINE SERVICES HOLDINGS LIMITED are www.airlineservicesholdings.co.uk, and www.airline-services-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Airline Services Holdings Limited is a Private Limited Company. The company registration number is 05211996. Airline Services Holdings Limited has been working since 23 August 2004. The present status of the company is Active. The registered address of Airline Services Holdings Limited is Canberra House Robeson Way Sharston Green Business Park Manchester M22 4sx. . SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED is a Secretary of the company. CARTER, Paul Dennis is a Director of the company. CROMWELL GRIFFITHS, Lloyd is a Director of the company. DANIEL, Nigel is a Director of the company. HANDY, Christopher is a Director of the company. SIXSMITH, Martin Roy is a Director of the company. Secretary RODDIS, Joanne Lesley has been resigned. Secretary SANDIFORD, Amy Louise has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BARNES, Martin has been resigned. Director BODEK, Bryan Harvey has been resigned. Director HUMPHREYS, Mike has been resigned. Director KRIEGER, Michael Maurice has been resigned. Director MCCORMICK, Andrew John has been resigned. Director SCOTT, Margaret Geraldine has been resigned. Director SHANNON, George has been resigned. Director SIXSMITH, Simon has been resigned. Director TAYLOR, Sean Ronald has been resigned. Director WHINDER, Nicholas has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Secretary
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED
Appointed Date: 27 April 2015

Director
CARTER, Paul Dennis
Appointed Date: 24 June 2014
72 years old

Director
CROMWELL GRIFFITHS, Lloyd
Appointed Date: 24 June 2014
80 years old

Director
DANIEL, Nigel
Appointed Date: 24 June 2014
67 years old

Director
HANDY, Christopher
Appointed Date: 10 July 2015
60 years old

Director
SIXSMITH, Martin Roy
Appointed Date: 02 June 2006
66 years old

Resigned Directors

Secretary
RODDIS, Joanne Lesley
Resigned: 30 November 2013
Appointed Date: 23 August 2004

Secretary
SANDIFORD, Amy Louise
Resigned: 27 April 2015
Appointed Date: 30 November 2013

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 23 August 2004
Appointed Date: 23 August 2004

Director
BARNES, Martin
Resigned: 12 April 2016
Appointed Date: 24 June 2014
59 years old

Director
BODEK, Bryan Harvey
Resigned: 13 June 2014
Appointed Date: 11 November 2004
72 years old

Director
HUMPHREYS, Mike
Resigned: 30 November 2016
Appointed Date: 24 June 2014
61 years old

Director
KRIEGER, Michael Maurice
Resigned: 23 March 2012
Appointed Date: 11 November 2004
65 years old

Director
MCCORMICK, Andrew John
Resigned: 07 October 2014
Appointed Date: 14 April 2008
52 years old

Director
SCOTT, Margaret Geraldine
Resigned: 31 May 2007
Appointed Date: 28 June 2005
64 years old

Director
SHANNON, George
Resigned: 30 November 2016
Appointed Date: 04 September 2015
62 years old

Director
SIXSMITH, Simon
Resigned: 29 June 2014
Appointed Date: 22 October 2004
60 years old

Director
TAYLOR, Sean Ronald
Resigned: 02 March 2016
Appointed Date: 18 June 2012
58 years old

Director
WHINDER, Nicholas
Resigned: 24 June 2014
Appointed Date: 22 October 2004
68 years old

Director
RWL DIRECTORS LIMITED
Resigned: 23 August 2004
Appointed Date: 23 August 2004

Persons With Significant Control

Airline Services And Components Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIRLINE SERVICES HOLDINGS LIMITED Events

03 Feb 2017
Accounts for a dormant company made up to 30 April 2016
22 Dec 2016
Termination of appointment of George Shannon as a director on 30 November 2016
22 Dec 2016
Termination of appointment of Mike Humphreys as a director on 30 November 2016
08 Sep 2016
Confirmation statement made on 24 August 2016 with updates
22 Jul 2016
Satisfaction of charge 6 in full
...
... and 106 more events
15 Nov 2004
New director appointed
15 Nov 2004
Registered office changed on 15/11/04 from: sanderson house, station road horsforth leeds LS18 5NT
26 Aug 2004
Director resigned
26 Aug 2004
Secretary resigned
23 Aug 2004
Incorporation

AIRLINE SERVICES HOLDINGS LIMITED Charges

16 June 2016
Charge code 0521 1996 0008
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited T/a Shawbrook Business Credit ("Shawbrook")
Description: Each security obligor charges and agrees to charge all of…
20 September 2006
Assignment of life policy
Delivered: 27 September 2006
Status: Satisfied on 22 March 2016
Persons entitled: Aib Group (UK) PLC
Description: The policies of assurance dated 04 january 2005 in respect…
20 September 2006
Mortgage debenture
Delivered: 27 September 2006
Status: Satisfied on 22 July 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2005
Mortgage of life policy
Delivered: 16 February 2005
Status: Satisfied on 10 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All money,bonuses payable and benefit of all options and…
8 February 2005
Mortgage of life policy
Delivered: 16 February 2005
Status: Satisfied on 10 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All money,bonuses payable and benefit of all options and…
8 February 2005
Mortgage of life policy
Delivered: 16 February 2005
Status: Satisfied on 10 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All money,bonuses payable and benefit of all options and…
11 November 2004
Omnibus guarantee and set-off agreement
Delivered: 19 November 2004
Status: Satisfied on 10 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
11 November 2004
Debenture
Delivered: 19 November 2004
Status: Satisfied on 10 October 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…