AIRTOOLS LIMITED
PRESTON ABRASIVE SOLUTIONS LIMITED

Hellopages » Lancashire » Preston » PR2 5NE

Company number 04421883
Status Active
Incorporation Date 22 April 2002
Company Type Private Limited Company
Address JEATON LIMITED, JEATON HOUSE RED SCAR BUSINESS PARK, LONGRIDGE ROAD, PRESTON, LANCASHIRE, PR2 5NE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of AIRTOOLS LIMITED are www.airtools.co.uk, and www.airtools.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Airtools Limited is a Private Limited Company. The company registration number is 04421883. Airtools Limited has been working since 22 April 2002. The present status of the company is Active. The registered address of Airtools Limited is Jeaton Limited Jeaton House Red Scar Business Park Longridge Road Preston Lancashire Pr2 5ne. . OLIVER, Michael Baron is a Director of the company. Secretary OLIVER, Alison Jean has been resigned. Secretary OLIVER, Michael Baron has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COWARD, Mervyn Roderic has been resigned. Director HAETON, Heather May has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
OLIVER, Michael Baron
Appointed Date: 22 April 2002
80 years old

Resigned Directors

Secretary
OLIVER, Alison Jean
Resigned: 18 August 2009
Appointed Date: 14 May 2002

Secretary
OLIVER, Michael Baron
Resigned: 14 May 2002
Appointed Date: 22 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

Director
COWARD, Mervyn Roderic
Resigned: 14 May 2002
Appointed Date: 22 April 2002
76 years old

Director
HAETON, Heather May
Resigned: 19 December 2012
Appointed Date: 19 May 2008
73 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 April 2002
Appointed Date: 22 April 2002

AIRTOOLS LIMITED Events

02 Sep 2016
Accounts for a dormant company made up to 30 April 2016
28 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

04 Jan 2016
Accounts for a dormant company made up to 30 April 2015
30 Apr 2015
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2

28 Sep 2014
Accounts for a dormant company made up to 30 April 2014
...
... and 38 more events
02 May 2002
Secretary resigned
02 May 2002
Director resigned
26 Apr 2002
New secretary appointed;new director appointed
26 Apr 2002
New director appointed
22 Apr 2002
Incorporation