VOLAIRE LIMITED
READING

Hellopages » Berkshire » Reading » RG1 4SJ

Company number 02704746
Status Liquidation
Incorporation Date 8 April 1992
Company Type Private Limited Company
Address 92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are INSOLVENCY:annual progress report for period up to 20/08/2016; INSOLVENCY:annual progress report for period up to 20/08/2015; INSOLVENCY:liquidators progress report. The most likely internet sites of VOLAIRE LIMITED are www.volaire.co.uk, and www.volaire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Volaire Limited is a Private Limited Company. The company registration number is 02704746. Volaire Limited has been working since 08 April 1992. The present status of the company is Liquidation. The registered address of Volaire Limited is 92 London Street Reading Berkshire Rg1 4sj. . REDRUP, Michael Scott is a Secretary of the company. REDRUP, Michael Scott is a Director of the company. WOOD, David is a Director of the company. Nominee Secretary CULLEN, Shirley Joy has been resigned. Director BURLEY, Mark Stephen has been resigned. Nominee Director MCDONALD, Duncan has been resigned. Director REDRUP, James Howard has been resigned. Director REDRUP, Patricia Eleanor has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
REDRUP, Michael Scott
Appointed Date: 08 April 1992

Director
REDRUP, Michael Scott
Appointed Date: 08 April 1992
59 years old

Director
WOOD, David
Appointed Date: 12 January 2010
58 years old

Resigned Directors

Nominee Secretary
CULLEN, Shirley Joy
Resigned: 09 April 1992
Appointed Date: 08 April 1992

Director
BURLEY, Mark Stephen
Resigned: 12 January 2010
Appointed Date: 01 June 2005
51 years old

Nominee Director
MCDONALD, Duncan
Resigned: 09 April 1991
Appointed Date: 08 April 1992
60 years old

Director
REDRUP, James Howard
Resigned: 31 January 2005
Appointed Date: 28 March 1998
56 years old

Director
REDRUP, Patricia Eleanor
Resigned: 31 March 2007
Appointed Date: 08 April 1992
89 years old

VOLAIRE LIMITED Events

05 Oct 2016
INSOLVENCY:annual progress report for period up to 20/08/2016
02 Nov 2015
INSOLVENCY:annual progress report for period up to 20/08/2015
06 Jan 2015
INSOLVENCY:liquidators progress report
22 Oct 2013
Insolvency:liquidators' progress report 21/08/12 to 20/08/13
14 Sep 2012
Appointment of a liquidator
...
... and 73 more events
28 Sep 1992
Director resigned;new director appointed

28 Sep 1992
Accounting reference date notified as 31/03

16 Sep 1992
Secretary resigned

16 Sep 1992
Director resigned

08 Apr 1992
Incorporation

VOLAIRE LIMITED Charges

24 March 2010
Debenture
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
8 March 2010
Debenture
Delivered: 13 March 2010
Status: Outstanding
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 February 2010
Debenture
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2010
Debenture
Delivered: 21 January 2010
Status: Satisfied on 9 February 2010
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 March 1996
Mortgage debenture
Delivered: 2 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…

Similar Companies

VOLAIR LIMITED VOLAIR TRAINING LIMITED VOLAIRIS LTD VOLAK GROUP LP VOLAMETRIX ALGO LTD VOLAMP LIMITED VOLAMUS 9 LIMITED