AIR BRIDGE LIMITED
EGHAM HAMANAKA SANGYO (UK) LIMITED

Hellopages » Surrey » Runnymede » TW20 0JB
Company number 03039763
Status Active
Incorporation Date 30 March 1995
Company Type Private Limited Company
Address BLOCK B THE STABLES WICK ROAD, ENGLEFIELD GREEN, EGHAM, SURREY, ENGLAND, TW20 0JB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 10,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AIR BRIDGE LIMITED are www.airbridge.co.uk, and www.air-bridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. The distance to to Byfleet & New Haw Rail Station is 6.6 miles; to Burnham (Berks) Rail Station is 7.5 miles; to Maidenhead Rail Station is 9.1 miles; to Furze Platt Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Air Bridge Limited is a Private Limited Company. The company registration number is 03039763. Air Bridge Limited has been working since 30 March 1995. The present status of the company is Active. The registered address of Air Bridge Limited is Block B The Stables Wick Road Englefield Green Egham Surrey England Tw20 0jb. . WILKINS, Marisu is a Secretary of the company. WILKINS, Marisu is a Director of the company. Secretary BYERS, Anthony John has been resigned. Secretary FOWLER, Barbara Anne has been resigned. Secretary FOWLER, Michael Henry has been resigned. Secretary RHODEN, Dee has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CHISHIMA, Toshiaki has been resigned. Director FOWLER, Michael Henry has been resigned. Director FOWLER, Michael Henry has been resigned. Director HAMANAKA, Kenji has been resigned. Director HAMANAKA, Otojiro has been resigned. Director ISHIDA, Kaoru has been resigned. Director NAMAKURA, Takashi has been resigned. Director OSAKI, Hiroshi has been resigned. Director SUZUKI, Soroku has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
WILKINS, Marisu
Appointed Date: 01 January 2010

Director
WILKINS, Marisu
Appointed Date: 01 April 2008
72 years old

Resigned Directors

Secretary
BYERS, Anthony John
Resigned: 01 April 1997
Appointed Date: 19 April 1995

Secretary
FOWLER, Barbara Anne
Resigned: 15 October 1998
Appointed Date: 01 April 1997

Secretary
FOWLER, Michael Henry
Resigned: 01 January 2010
Appointed Date: 05 April 2001

Secretary
RHODEN, Dee
Resigned: 06 August 2001
Appointed Date: 15 October 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 April 1995
Appointed Date: 30 March 1995

Director
CHISHIMA, Toshiaki
Resigned: 15 April 2005
Appointed Date: 16 May 2002
89 years old

Director
FOWLER, Michael Henry
Resigned: 31 March 2005
Appointed Date: 05 April 2001
97 years old

Director
FOWLER, Michael Henry
Resigned: 15 October 1998
Appointed Date: 19 April 1995
97 years old

Director
HAMANAKA, Kenji
Resigned: 30 September 2012
Appointed Date: 05 April 2001
60 years old

Director
HAMANAKA, Otojiro
Resigned: 05 May 1995
Appointed Date: 19 April 1995
94 years old

Director
ISHIDA, Kaoru
Resigned: 31 December 2000
Appointed Date: 11 July 1998
93 years old

Director
NAMAKURA, Takashi
Resigned: 31 October 2005
Appointed Date: 16 April 2005
82 years old

Director
OSAKI, Hiroshi
Resigned: 11 July 1998
Appointed Date: 19 April 1995
66 years old

Director
SUZUKI, Soroku
Resigned: 16 May 2002
Appointed Date: 01 January 2001
94 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 April 1995
Appointed Date: 30 March 1995

AIR BRIDGE LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 10,000

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
12 Oct 2015
Registered office address changed from Gresley House 2 Foundry Court Gogmore Lane Chertsey Surrey KT16 9AP to Block B the Stables Wick Road Englefield Green Egham Surrey TW20 0JB on 12 October 2015
28 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 10,000

...
... and 88 more events
30 Apr 1995
New director appointed
30 Apr 1995
Director resigned;new director appointed
30 Apr 1995
Secretary resigned;new director appointed
30 Apr 1995
Registered office changed on 30/04/95 from: 1 mitchell lane bristol BS1 6BU
30 Mar 1995
Incorporation

AIR BRIDGE LIMITED Charges

10 June 2012
Rent deposit deed
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Solarsoft Business Systems Limited
Description: The account and the sum.
1 April 2009
Rent deposit deed
Delivered: 3 April 2009
Status: Outstanding
Persons entitled: Solarsoft Business Systems Limited
Description: Deposit deed see image for full details.
26 September 1997
Rent deposit deed
Delivered: 1 October 1997
Status: Outstanding
Persons entitled: Intec Systems Limited
Description: £3,500.00 deposit.