Company number 02754914
Status Active
Incorporation Date 12 October 1992
Company Type Private Limited Company
Address CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY PRESTON, LANCASHIRE, PR2 2YH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration seventy-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 October 2016 with updates; Company name changed cygnet communication systems LIMITED\certificate issued on 15/01/16
RES15 ‐
Change company name resolution on 2015-12-04
. The most likely internet sites of VIRAIR LIMITED are www.virair.co.uk, and www.virair.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Virair Limited is a Private Limited Company.
The company registration number is 02754914. Virair Limited has been working since 12 October 1992.
The present status of the company is Active. The registered address of Virair Limited is Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire Pr2 2yh. . ARKWRIGHT, Marion is a Secretary of the company. ARKWRIGHT, Neil Andrew is a Director of the company. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Nominee Director COHEN, Violet has been resigned. Director WHITLOCK, Arthur Charles has been resigned. The company operates in "Dormant Company".
virair Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 04 January 1993
Appointed Date: 12 October 1992
Nominee Director
COHEN, Violet
Resigned: 04 January 1993
Appointed Date: 12 October 1992
92 years old
Persons With Significant Control
Cygnet Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
VIRAIR LIMITED Events
17 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Satisfied
on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 28 new hall lane preston lancashire t/no:…
17 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Satisfied
on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 30 to 36 new hall lane preston lancashire…
17 December 1997
Legal mortgage
Delivered: 24 December 1997
Status: Satisfied
on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 26 new hall lane preston lancashire t/no:…
1 October 1997
Legal mortgage
Delivered: 10 October 1997
Status: Satisfied
on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 26 new hall lane preston lancashire t/no…
1 October 1997
Legal mortgage
Delivered: 10 October 1997
Status: Satisfied
on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H 30 and 36 new hall lane preston lancashire…
1 October 1997
Legal mortgage
Delivered: 10 October 1997
Status: Satisfied
on 15 March 2005
Persons entitled: National Westminster Bank PLC
Description: F/H 28 new hall lane preston lancashire t/n-LA528317.. And…
20 June 1994
Mortgage debenture
Delivered: 5 July 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…