AIRFLOW (NICOLL VENTILATORS) LIMITED
NEW MILTON

Hellopages » Hampshire » New Forest » BH25 5NN
Company number 01047108
Status Active
Incorporation Date 22 March 1972
Company Type Private Limited Company
Address UNIT 15 QUEENSWAY, STEM LANE INDUSTRIAL ESTATE, NEW MILTON, HAMPSHIRE, BH25 5NN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Termination of appointment of Philip John Bradshaw as a director on 1 December 2015. The most likely internet sites of AIRFLOW (NICOLL VENTILATORS) LIMITED are www.airflownicollventilators.co.uk, and www.airflow-nicoll-ventilators.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. The distance to to Christchurch Rail Station is 5.1 miles; to Lymington Town Rail Station is 5.9 miles; to Brockenhurst Rail Station is 6 miles; to Ashurst New Forest Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airflow Nicoll Ventilators Limited is a Private Limited Company. The company registration number is 01047108. Airflow Nicoll Ventilators Limited has been working since 22 March 1972. The present status of the company is Active. The registered address of Airflow Nicoll Ventilators Limited is Unit 15 Queensway Stem Lane Industrial Estate New Milton Hampshire Bh25 5nn. . HUISH, Lucy is a Secretary of the company. HUISH, Lionel Stuart is a Director of the company. HUISH, Thomas Stuart is a Director of the company. Secretary BRADSHAW, Philip John has been resigned. Secretary HUISH, Gwynneth has been resigned. Director BRADSHAW, Philip John has been resigned. Director HARDING, Philippa has been resigned. Director HUISH, Gwynneth has been resigned. Director HUISH, Ryan Victor has been resigned. Director MITCHELL, Yvonne April has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HUISH, Lucy
Appointed Date: 18 June 2014

Director
HUISH, Lionel Stuart

60 years old

Director
HUISH, Thomas Stuart
Appointed Date: 01 September 2015
31 years old

Resigned Directors

Secretary
BRADSHAW, Philip John
Resigned: 18 June 2014
Appointed Date: 01 September 2003

Secretary
HUISH, Gwynneth
Resigned: 01 September 2003

Director
BRADSHAW, Philip John
Resigned: 01 December 2015
Appointed Date: 01 April 1997
70 years old

Director
HARDING, Philippa
Resigned: 15 June 2000
65 years old

Director
HUISH, Gwynneth
Resigned: 01 September 2003
66 years old

Director
HUISH, Ryan Victor
Resigned: 21 July 2015
Appointed Date: 18 June 2014
33 years old

Director
MITCHELL, Yvonne April
Resigned: 01 April 2006
70 years old

Persons With Significant Control

Mr Lionel Stuart Huish
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

AIRFLOW (NICOLL VENTILATORS) LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Confirmation statement made on 12 September 2016 with updates
04 Feb 2016
Termination of appointment of Philip John Bradshaw as a director on 1 December 2015
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
21 Dec 2015
Appointment of Mr Thomas Stuart Huish as a director on 1 September 2015
...
... and 86 more events
07 Feb 1988
Accounts for a small company made up to 31 March 1987

07 Feb 1988
Return made up to 12/10/87; full list of members

21 Apr 1987
Return made up to 16/09/86; full list of members

23 Feb 1987
Accounts for a small company made up to 31 March 1986

22 Mar 1972
Incorporation

AIRFLOW (NICOLL VENTILATORS) LIMITED Charges

2 August 2013
Charge code 0104 7108 0003
Delivered: 6 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
20 February 1992
Legal charge
Delivered: 27 February 1992
Status: Satisfied on 13 March 2009
Persons entitled: Barclays Bank PLC
Description: Unit 2, queensway, stem lane industrial estate, new milton…
19 April 1990
Debenture
Delivered: 8 May 1990
Status: Satisfied on 13 March 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…