AIRESHELTA PLC
NOTTINGHAM AIRE GROUP LIMITED

Hellopages » Nottinghamshire » Nottingham » NG1 6EE

Company number 04800463
Status Liquidation
Incorporation Date 16 June 2003
Company Type Public Limited Company
Address CUMBERLAND HOUSE, 35 PARK ROW, NOTTINGHAM, NG1 6EE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Liquidators' statement of receipts and payments to 13 January 2017; Liquidators' statement of receipts and payments to 13 January 2016; Registered office address changed from Revell Ward Llp 7Th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG to Cumberland House 35 Park Row Nottingham NG1 6EE on 27 January 2015. The most likely internet sites of AIRESHELTA PLC are www.aireshelta.co.uk, and www.aireshelta.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Aireshelta Plc is a Public Limited Company. The company registration number is 04800463. Aireshelta Plc has been working since 16 June 2003. The present status of the company is Liquidation. The registered address of Aireshelta Plc is Cumberland House 35 Park Row Nottingham Ng1 6ee. . BRADLEY, Ann Louise, Managing Director is a Director of the company. BRADLEY, George Kevin is a Director of the company. Secretary ABERNETHY, Sharon Patricia has been resigned. Secretary BRADLEY, Ann Louise, Managing Director has been resigned. Secretary KNOTT, Margaret has been resigned. Secretary LLOYD HUGHES, David has been resigned. Secretary TURVEY, Sarah Clare has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAILEY, Richard John has been resigned. Director HELLAWELL, Keith, Dr has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BRADLEY, Ann Louise, Managing Director
Appointed Date: 30 March 2007
59 years old

Director
BRADLEY, George Kevin
Appointed Date: 30 March 2007
68 years old

Resigned Directors

Secretary
ABERNETHY, Sharon Patricia
Resigned: 23 September 2013
Appointed Date: 18 February 2013

Secretary
BRADLEY, Ann Louise, Managing Director
Resigned: 29 September 2007
Appointed Date: 30 March 2007

Secretary
KNOTT, Margaret
Resigned: 30 March 2007
Appointed Date: 22 January 2004

Secretary
LLOYD HUGHES, David
Resigned: 18 February 2013
Appointed Date: 29 September 2007

Secretary
TURVEY, Sarah Clare
Resigned: 26 September 2014
Appointed Date: 23 September 2013

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 January 2004
Appointed Date: 16 June 2003

Director
BAILEY, Richard John
Resigned: 30 March 2007
Appointed Date: 22 January 2004
69 years old

Director
HELLAWELL, Keith, Dr
Resigned: 29 July 2010
Appointed Date: 26 August 2008
73 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 January 2004
Appointed Date: 16 June 2003

AIRESHELTA PLC Events

23 Feb 2017
Liquidators' statement of receipts and payments to 13 January 2017
16 Mar 2016
Liquidators' statement of receipts and payments to 13 January 2016
27 Jan 2015
Registered office address changed from Revell Ward Llp 7Th Floor 30 Market Street Huddersfield West Yorkshire HD1 2HG to Cumberland House 35 Park Row Nottingham NG1 6EE on 27 January 2015
23 Jan 2015
Statement of affairs with form 4.19
23 Jan 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-14

...
... and 65 more events
03 Feb 2004
Secretary resigned
03 Feb 2004
Director resigned
29 Jan 2004
Accounting reference date shortened from 30/06/04 to 31/03/04
22 Jan 2004
Company name changed aire group LIMITED\certificate issued on 22/01/04
16 Jun 2003
Incorporation