AIRMASTER AIRCONDITIONING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Rotherham » S26 4UN

Company number 02693852
Status Active
Incorporation Date 5 March 1992
Company Type Private Limited Company
Address WETHERBY HOUSE PARK HILL, SWALLOWNEST, SHEFFIELD, SOUTH YORKSHIRE, S26 4UN
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Director's details changed for Mark Richard Staniland on 5 April 2016. The most likely internet sites of AIRMASTER AIRCONDITIONING LIMITED are www.airmasterairconditioning.co.uk, and www.airmaster-airconditioning.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Airmaster Airconditioning Limited is a Private Limited Company. The company registration number is 02693852. Airmaster Airconditioning Limited has been working since 05 March 1992. The present status of the company is Active. The registered address of Airmaster Airconditioning Limited is Wetherby House Park Hill Swallownest Sheffield South Yorkshire S26 4un. . POGSON, Lisa Ann is a Secretary of the company. ENGLAND, Antony Maynard is a Director of the company. POGSON, Lisa Ann is a Director of the company. POGSON, Richard Antony is a Director of the company. STANILAND, Mark Richard is a Director of the company. Secretary HAGLINGTON, Caryl Anne has been resigned. Secretary POGSON, Andrew Donald has been resigned. Secretary POGSON, Sara Dawn has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAGLINGTON, Caryl Anne has been resigned. Director POGSON, Andrew Donald has been resigned. Director RODGERS, Dean has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
POGSON, Lisa Ann
Appointed Date: 01 April 2014

Director
ENGLAND, Antony Maynard
Appointed Date: 01 March 2000
70 years old

Director
POGSON, Lisa Ann
Appointed Date: 11 September 2008
56 years old

Director
POGSON, Richard Antony
Appointed Date: 23 March 1992
64 years old

Director
STANILAND, Mark Richard
Appointed Date: 20 December 2007
62 years old

Resigned Directors

Secretary
HAGLINGTON, Caryl Anne
Resigned: 01 December 1992
Appointed Date: 23 March 1992

Secretary
POGSON, Andrew Donald
Resigned: 06 March 1999
Appointed Date: 01 December 1992

Secretary
POGSON, Sara Dawn
Resigned: 21 July 2008
Appointed Date: 06 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 1992
Appointed Date: 05 March 1992

Director
HAGLINGTON, Caryl Anne
Resigned: 01 December 1992
Appointed Date: 23 March 1992
79 years old

Director
POGSON, Andrew Donald
Resigned: 06 March 1999
Appointed Date: 01 December 1992
70 years old

Director
RODGERS, Dean
Resigned: 31 August 2013
Appointed Date: 20 December 2007
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 March 1992
Appointed Date: 05 March 1992

Persons With Significant Control

Mrs Lisa Ann Pogson
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control as a member of a firm

AIRMASTER AIRCONDITIONING LIMITED Events

21 Apr 2017
Confirmation statement made on 5 March 2017 with updates
08 Dec 2016
Accounts for a small company made up to 31 March 2016
05 Apr 2016
Director's details changed for Mark Richard Staniland on 5 April 2016
05 Apr 2016
Director's details changed for Mr Richard Antony Pogson on 5 April 2016
05 Apr 2016
Director's details changed for Mrs Lisa Ann Pogson on 5 April 2016
...
... and 90 more events
10 Jun 1992
Accounting reference date notified as 31/03

05 Jun 1992
Memorandum and Articles of Association

05 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Jun 1992
Company name changed acrossgrand LIMITED\certificate issued on 04/06/92

05 Mar 1992
Incorporation

AIRMASTER AIRCONDITIONING LIMITED Charges

4 June 2007
Legal mortgage
Delivered: 15 June 2007
Status: Satisfied on 5 April 2016
Persons entitled: Clydesdale Bank PLC
Description: 49A high street beighton sheffield.
11 August 2003
Legal charge
Delivered: 15 August 2003
Status: Satisfied on 2 May 2007
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of high street beighton…
16 May 2003
Legal charge
Delivered: 5 June 2003
Status: Satisfied on 2 May 2007
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 53 high street beighton sheffield…
1 April 1997
Mortgage debenture
Delivered: 7 April 1997
Status: Satisfied on 2 May 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…