AIRSWIFT HOLDINGS LIMITED
MANCHERSTER AIR ENERGI NEWCO II LIMITED

Hellopages » Greater Manchester » Salford » M3 5FS

Company number 09913704
Status Active
Incorporation Date 11 December 2015
Company Type Private Limited Company
Address DELPHIAN HOUSE 4TH FLOOR, RIVERSIDE NEW BAILEY STREET, MANCHERSTER, GREATER MANCHESTER, UNITED KINGDOM, M3 5FS
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Appointment of William Francis Dawson Jr. as a director on 3 February 2017; Termination of appointment of Jonathan Hugh Tobias Read as a director on 3 February 2017; Confirmation statement made on 10 December 2016 with updates. The most likely internet sites of AIRSWIFT HOLDINGS LIMITED are www.airswiftholdings.co.uk, and www.airswift-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and ten 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.Airswift Holdings Limited is a Private Limited Company. The company registration number is 09913704. Airswift Holdings Limited has been working since 11 December 2015. The present status of the company is Active. The registered address of Airswift Holdings Limited is Delphian House 4th Floor Riverside New Bailey Street Mancherster Greater Manchester United Kingdom M3 5fs. . BRUCE, Neil Alexander is a Director of the company. CASCADE, Joshua Charles is a Director of the company. DAWSON JR., William Francis is a Director of the company. LANGLEY, Ian Michael is a Director of the company. MOWLEM, Michael is a Director of the company. NELSON, Rodney is a Director of the company. SEARLE, Peter William Courtis is a Director of the company. Director GREGSON, Duncan Alasdair has been resigned. Director READ, Jonathan Hugh Tobias has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
BRUCE, Neil Alexander
Appointed Date: 19 January 2016
65 years old

Director
CASCADE, Joshua Charles
Appointed Date: 19 January 2016
53 years old

Director
DAWSON JR., William Francis
Appointed Date: 03 February 2017
61 years old

Director
LANGLEY, Ian Michael
Appointed Date: 19 January 2016
63 years old

Director
MOWLEM, Michael
Appointed Date: 19 January 2016
58 years old

Director
NELSON, Rodney
Appointed Date: 19 January 2016
66 years old

Director
SEARLE, Peter William Courtis
Appointed Date: 19 January 2016
63 years old

Resigned Directors

Director
GREGSON, Duncan Alasdair
Resigned: 19 January 2016
Appointed Date: 11 December 2015
61 years old

Director
READ, Jonathan Hugh Tobias
Resigned: 03 February 2017
Appointed Date: 19 January 2016
60 years old

Persons With Significant Control

Air Energi Newco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Swift Worldwide Resources Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

AIRSWIFT HOLDINGS LIMITED Events

27 Feb 2017
Appointment of William Francis Dawson Jr. as a director on 3 February 2017
24 Feb 2017
Termination of appointment of Jonathan Hugh Tobias Read as a director on 3 February 2017
22 Dec 2016
Confirmation statement made on 10 December 2016 with updates
17 Aug 2016
Statement of capital following an allotment of shares on 8 July 2016
  • GBP 1,550.00

04 Aug 2016
Memorandum and Articles of Association
...
... and 18 more events
26 Jan 2016
Registration of charge 099137040002, created on 20 January 2016
26 Jan 2016
Registration of charge 099137040001, created on 20 January 2016
19 Jan 2016
Company name changed air energi newco ii LIMITED\certificate issued on 19/01/16
  • RES15 ‐ Change company name resolution on 2016-01-19

19 Jan 2016
Change of name notice
11 Dec 2015
Incorporation
Statement of capital on 2015-12-11
  • GBP 1

AIRSWIFT HOLDINGS LIMITED Charges

20 January 2016
Charge code 0991 3704 0005
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
20 January 2016
Charge code 0991 3704 0004
Delivered: 28 January 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge.
20 January 2016
Charge code 0991 3704 0003
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 0991 3704 0002
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
20 January 2016
Charge code 0991 3704 0001
Delivered: 26 January 2016
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…