AIRFLOW (UK) LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M3 5JZ

Company number 03467586
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address ALEX HOUSE 260-268, CHAPEL STREET, SALFORD, MANCHESTER, M3 5JZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of AIRFLOW (UK) LIMITED are www.airflowuk.co.uk, and www.airflow-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Belle Vue Rail Station is 3.7 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.1 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airflow Uk Limited is a Private Limited Company. The company registration number is 03467586. Airflow Uk Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of Airflow Uk Limited is Alex House 260 268 Chapel Street Salford Manchester M3 5jz. . KAY, Vincent Walter is a Secretary of the company. ETCHELLS, Robert William is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director HANSON, Keith John has been resigned. Director KAY, Vincent Walter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KAY, Vincent Walter
Appointed Date: 18 November 1997

Director
ETCHELLS, Robert William
Appointed Date: 18 November 1997
67 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 18 November 1997
Appointed Date: 18 November 1997

Director
HANSON, Keith John
Resigned: 30 November 1998
Appointed Date: 18 November 1997
66 years old

Director
KAY, Vincent Walter
Resigned: 30 November 1998
Appointed Date: 18 November 1997
65 years old

Persons With Significant Control

Mr Robert William Etchells
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

Mr Vincent Walter Kay
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith John Hanson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AIRFLOW (UK) LIMITED Events

05 Dec 2016
Confirmation statement made on 18 November 2016 with updates
04 May 2016
Total exemption small company accounts made up to 30 November 2015
30 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

17 May 2015
Total exemption small company accounts made up to 30 November 2014
01 Dec 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2

...
... and 35 more events
26 Feb 1999
Director resigned
08 Dec 1998
Return made up to 18/11/98; full list of members
01 Apr 1998
Particulars of mortgage/charge
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Nov 1997
Secretary resigned
18 Nov 1997
Incorporation

AIRFLOW (UK) LIMITED Charges

25 March 1998
Mortgage debenture
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…