AIR ENERGI INVESTMENTS LIMITED
MANCHESTER HALLCO 1687 LIMITED

Hellopages » Greater Manchester » Salford » M3 5FS

Company number 06849405
Status Active
Incorporation Date 17 March 2009
Company Type Private Limited Company
Address DELPHIAN HOUSE 4TH FLOOR, RIVERSIDE NEW BAILEY STREET, MANCHESTER, GREATER MANCHESTER, M3 5FS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Ken Mcpherson as a director on 8 August 2016. The most likely internet sites of AIR ENERGI INVESTMENTS LIMITED are www.airenergiinvestments.co.uk, and www.air-energi-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Air Energi Investments Limited is a Private Limited Company. The company registration number is 06849405. Air Energi Investments Limited has been working since 17 March 2009. The present status of the company is Active. The registered address of Air Energi Investments Limited is Delphian House 4th Floor Riverside New Bailey Street Manchester Greater Manchester M3 5fs. . DYMOTT, James Graham is a Director of the company. MARX, Janette Bates is a Director of the company. SEARLE, Peter William Courtis is a Director of the company. Secretary GREGSON, Duncan Alasdair has been resigned. Director GREGSON, Duncan Alasdair has been resigned. Director HALLIWELL, Mark has been resigned. Director Halliwells Directors Limited has been resigned. Director LANGLEY, Ian Michael has been resigned. Director MCPHERSON, Kenneth has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
DYMOTT, James Graham
Appointed Date: 01 April 2016
59 years old

Director
MARX, Janette Bates
Appointed Date: 01 April 2016
50 years old

Director
SEARLE, Peter William Courtis
Appointed Date: 01 April 2016
63 years old

Resigned Directors

Secretary
GREGSON, Duncan Alasdair
Resigned: 01 April 2016
Appointed Date: 14 July 2009

Director
GREGSON, Duncan Alasdair
Resigned: 01 April 2016
Appointed Date: 14 July 2009
61 years old

Director
HALLIWELL, Mark
Resigned: 14 July 2009
Appointed Date: 17 March 2009
64 years old

Director
Halliwells Directors Limited
Resigned: 14 July 2009
Appointed Date: 17 March 2009

Director
LANGLEY, Ian Michael
Resigned: 01 April 2016
Appointed Date: 14 July 2009
63 years old

Director
MCPHERSON, Kenneth
Resigned: 08 August 2016
Appointed Date: 31 July 2009
56 years old

Persons With Significant Control

Air Energi Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIR ENERGI INVESTMENTS LIMITED Events

28 Mar 2017
Confirmation statement made on 17 March 2017 with updates
02 Oct 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Termination of appointment of Ken Mcpherson as a director on 8 August 2016
27 Apr 2016
Appointment of Mr James Graham Dymott as a director on 1 April 2016
27 Apr 2016
Appointment of Ms Janette Bates Marx as a director on 1 April 2016
...
... and 66 more events
15 Jul 2009
Secretary appointed duncan alasdair gregson
15 Jul 2009
Director appointed duncan alasdair gregson
15 Jul 2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
02 Jul 2009
Company name changed hallco 1687 LIMITED\certificate issued on 03/07/09
17 Mar 2009
Incorporation

AIR ENERGI INVESTMENTS LIMITED Charges

20 January 2016
Charge code 0684 9405 0014
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
20 January 2016
Charge code 0684 9405 0013
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge.
20 January 2016
Charge code 0684 9405 0012
Delivered: 1 February 2016
Status: Outstanding
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
20 January 2016
Charge code 0684 9405 0011
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
20 January 2016
Charge code 0684 9405 0010
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
5 October 2012
Group debenture dated 5 october 2012 as amended by the amendment deed dated 18 october 2012
Delivered: 22 October 2012
Status: Satisfied on 29 January 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited as the Security Agent
Description: Fixed and floating charge over the undertaking and all…
5 October 2012
Group debenture
Delivered: 12 October 2012
Status: Satisfied on 29 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)
Description: Fixed and floating charge over the undertaking and all…
13 August 2012
Composite guarantee and debenture
Delivered: 23 August 2012
Status: Satisfied on 25 October 2012
Persons entitled: Ian Michael Langley (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
14 October 2010
Debenture
Delivered: 28 October 2010
Status: Satisfied on 14 January 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 August 2009
Composite guarantee and debentures
Delivered: 21 August 2009
Status: Satisfied on 25 October 2012
Persons entitled: Ian Michael Langley
Description: Full title gusrantee as continuing security all secured…
10 August 2009
Composite guarantee and debenture
Delivered: 21 August 2009
Status: Satisfied on 25 October 2012
Persons entitled: Ian Michael Langley
Description: Fixed and floating charge over the undertaking and all…
10 August 2009
Composite guarantee and debenture
Delivered: 15 August 2009
Status: Satisfied on 25 October 2012
Persons entitled: Zeus Private Equity LLP (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
10 August 2009
Composite guarantee and debenture
Delivered: 15 August 2009
Status: Satisfied on 25 October 2012
Persons entitled: Zeus Private Equity LLP (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
10 August 2009
Deed of accession and charge
Delivered: 18 August 2009
Status: Satisfied on 23 December 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…