AIR LIAISON LIMITED
DERBY

Hellopages » Leicestershire » North West Leicestershire » DE74 2TG

Company number 02574742
Status Active
Incorporation Date 17 January 1991
Company Type Private Limited Company
Address UNIT 3 CYGNUS COURT BEVERLEY ROAD, CASTLE DONINGTON, DERBY, DERBYSHIRE, DE74 2TG
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 3 January 2017 with updates; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2,000 . The most likely internet sites of AIR LIAISON LIMITED are www.airliaison.co.uk, and www.air-liaison.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Long Eaton Rail Station is 4.3 miles; to Peartree Rail Station is 7.9 miles; to Beeston Rail Station is 8.1 miles; to Derby Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Air Liaison Limited is a Private Limited Company. The company registration number is 02574742. Air Liaison Limited has been working since 17 January 1991. The present status of the company is Active. The registered address of Air Liaison Limited is Unit 3 Cygnus Court Beverley Road Castle Donington Derby Derbyshire De74 2tg. . WHITE, Colin is a Secretary of the company. KARAI, Neville is a Director of the company. THACKERAY, Richard is a Director of the company. WHITE, Colin Richard is a Director of the company. Secretary SHORT, Lorraine Patricia has been resigned. Secretary SHORT, Martin has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director ADAMSON, Robin William has been resigned. Director JARLSBO, Paul has been resigned. Director LUNDBLAD, Torbjörn has been resigned. Director SHORT, Martin has been resigned. Director SWINDELL, George Kenneth has been resigned. Director SWINDELL, Pauline Mary has been resigned. Director WHITE, Colin Richard has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Freight air transport".


Current Directors

Secretary
WHITE, Colin
Appointed Date: 12 July 2010

Director
KARAI, Neville
Appointed Date: 19 August 2011
59 years old

Director
THACKERAY, Richard
Appointed Date: 12 July 2010
57 years old

Director
WHITE, Colin Richard
Appointed Date: 01 January 2011
61 years old

Resigned Directors

Secretary
SHORT, Lorraine Patricia
Resigned: 12 July 2010
Appointed Date: 01 December 1994

Secretary
SHORT, Martin
Resigned: 01 December 1994
Appointed Date: 17 January 1991

Nominee Secretary
JPCORS LIMITED
Resigned: 17 January 1991
Appointed Date: 17 January 1991

Director
ADAMSON, Robin William
Resigned: 11 December 2009
Appointed Date: 27 August 2009
52 years old

Director
JARLSBO, Paul
Resigned: 19 August 2011
Appointed Date: 13 January 2009
66 years old

Director
LUNDBLAD, Torbjörn
Resigned: 01 January 2016
Appointed Date: 22 August 2011
57 years old

Director
SHORT, Martin
Resigned: 01 January 2016
Appointed Date: 17 January 1991
74 years old

Director
SWINDELL, George Kenneth
Resigned: 13 June 2012
Appointed Date: 13 January 2009
80 years old

Director
SWINDELL, Pauline Mary
Resigned: 22 November 1994
Appointed Date: 17 January 1991
80 years old

Director
WHITE, Colin Richard
Resigned: 01 January 2011
Appointed Date: 12 July 2010
61 years old

Nominee Director
JPCORD LIMITED
Resigned: 17 January 1991
Appointed Date: 17 January 1991

Persons With Significant Control

Heavyweight Air Express Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIR LIAISON LIMITED Events

06 Apr 2017
Accounts for a small company made up to 30 June 2016
28 Feb 2017
Confirmation statement made on 3 January 2017 with updates
26 Apr 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,000

14 Apr 2016
Director's details changed for Mr Neville Karai on 10 February 2016
13 Apr 2016
Termination of appointment of Torbjörn Lundblad as a director on 1 January 2016
...
... and 95 more events
15 Apr 1991
New secretary appointed;new director appointed

05 Feb 1991
Registered office changed on 05/02/91 from: suite 17, city business centre lower road london SE16 1AA

05 Feb 1991
Director resigned

05 Feb 1991
Secretary resigned

17 Jan 1991
Incorporation

AIR LIAISON LIMITED Charges

13 October 2015
Charge code 0257 4742 0003
Delivered: 13 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 August 2015
Charge code 0257 4742 0002
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 July 2006
Debenture
Delivered: 26 July 2006
Status: Satisfied on 6 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…