AIRSAFE UK LIMITED
MANCHESTER

Hellopages » Greater Manchester » Rochdale » M24 2UF

Company number 04877329
Status Active
Incorporation Date 26 August 2003
Company Type Private Limited Company
Address UNIT 4, TOWNLEY PARK, HANSON STREET MIDDLETON, MANCHESTER, M24 2UF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AIRSAFE UK LIMITED are www.airsafeuk.co.uk, and www.airsafe-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Airsafe Uk Limited is a Private Limited Company. The company registration number is 04877329. Airsafe Uk Limited has been working since 26 August 2003. The present status of the company is Active. The registered address of Airsafe Uk Limited is Unit 4 Townley Park Hanson Street Middleton Manchester M24 2uf. . SKIDMORE, Sean is a Secretary of the company. SKIDMORE, Sean is a Director of the company. Secretary DIXON, Carl has been resigned. Secretary DIXON, Carl has been resigned. Secretary PIERCE, Nigel has been resigned. Secretary SCHUTZMANN, Helen Elizabeth has been resigned. Director DIXON, Carl has been resigned. Director PIERCE, Nigel has been resigned. Director SKIDMORE, Sean Lee has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SKIDMORE, Sean
Appointed Date: 03 February 2012

Director
SKIDMORE, Sean
Appointed Date: 13 August 2010
51 years old

Resigned Directors

Secretary
DIXON, Carl
Resigned: 03 February 2012
Appointed Date: 31 October 2011

Secretary
DIXON, Carl
Resigned: 29 March 2006
Appointed Date: 26 August 2003

Secretary
PIERCE, Nigel
Resigned: 31 October 2011
Appointed Date: 24 July 2008

Secretary
SCHUTZMANN, Helen Elizabeth
Resigned: 24 July 2008
Appointed Date: 29 March 2006

Director
DIXON, Carl
Resigned: 03 February 2012
Appointed Date: 26 August 2003
63 years old

Director
PIERCE, Nigel
Resigned: 31 October 2011
Appointed Date: 26 August 2003
54 years old

Director
SKIDMORE, Sean Lee
Resigned: 26 October 2009
Appointed Date: 16 October 2009
51 years old

Persons With Significant Control

Mr Sean Skidmore
Notified on: 25 August 2016
51 years old
Nature of control: Has significant influence or control

AIRSAFE UK LIMITED Events

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 26 August 2016 with updates
18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
07 Oct 2015
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 199

03 Sep 2014
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 199

...
... and 46 more events
12 Nov 2004
Return made up to 26/08/04; full list of members
17 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

17 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

17 Mar 2004
Resolutions
  • ELRES ‐ Elective resolution

26 Aug 2003
Incorporation

AIRSAFE UK LIMITED Charges

27 November 2013
Charge code 0487 7329 0002
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
13 December 2011
Debenture
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…