SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED
WEDNESBURY ROBERTS-GORDON HOLDINGS LIMITED BONDCO 724 LIMITED

Hellopages » West Midlands » Sandwell » WS10 0NP

Company number 03779938
Status Active
Incorporation Date 28 May 1999
Company Type Private Limited Company
Address UNIT 20 RED MILL TRADING ESTATE, RIGBY STREET, WEDNESBURY, ENGLAND, WS10 0NP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Registered office address changed from Unit a Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP on 18 October 2016; Full accounts made up to 31 December 2015; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,863,106 USD 5,050,000 . The most likely internet sites of SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED are www.specifiedairsolutionsholdings.co.uk, and www.specified-air-solutions-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Bloxwich North Rail Station is 5.7 miles; to Cradley Heath Rail Station is 6 miles; to Birmingham Snow Hill Rail Station is 6.5 miles; to Birmingham New Street Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Specified Air Solutions Holdings Limited is a Private Limited Company. The company registration number is 03779938. Specified Air Solutions Holdings Limited has been working since 28 May 1999. The present status of the company is Active. The registered address of Specified Air Solutions Holdings Limited is Unit 20 Red Mill Trading Estate Rigby Street Wednesbury England Ws10 0np. . SWIFT, Richard William is a Secretary of the company. JASIURA, Richard is a Director of the company. SWIFT, Richard William is a Director of the company. Secretary VEAR, Heather has been resigned. Secretary WOZNIAK, Peter Boleslaw has been resigned. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Director ARLISS, Jeremy Herbert has been resigned. Nominee Director BONDLAW DIRECTORS LIMITED has been resigned. Director DINES, Mark has been resigned. Director DINES, Paul has been resigned. Director OAKLEY, Damien John has been resigned. Director VEAR, Heather has been resigned. Director WOZNIAK, Peter Boleslaw has been resigned. Director YATES, Alan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SWIFT, Richard William
Appointed Date: 08 March 2001

Director
JASIURA, Richard
Appointed Date: 04 June 1999
73 years old

Director
SWIFT, Richard William
Appointed Date: 08 March 2001
63 years old

Resigned Directors

Secretary
VEAR, Heather
Resigned: 31 March 2000
Appointed Date: 02 August 1999

Secretary
WOZNIAK, Peter Boleslaw
Resigned: 08 March 2001
Appointed Date: 01 June 2000

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 01 June 2000
Appointed Date: 31 March 2000

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 02 August 1999
Appointed Date: 28 May 1999

Director
ARLISS, Jeremy Herbert
Resigned: 08 March 2001
Appointed Date: 27 July 1999
77 years old

Nominee Director
BONDLAW DIRECTORS LIMITED
Resigned: 27 July 1999
Appointed Date: 28 May 1999

Director
DINES, Mark
Resigned: 07 November 2014
Appointed Date: 04 August 1999
64 years old

Director
DINES, Paul
Resigned: 30 September 2014
Appointed Date: 04 August 1999
88 years old

Director
OAKLEY, Damien John
Resigned: 11 January 2010
Appointed Date: 24 March 2000
63 years old

Director
VEAR, Heather
Resigned: 31 March 2000
Appointed Date: 02 August 1999
64 years old

Director
WOZNIAK, Peter Boleslaw
Resigned: 08 March 2001
Appointed Date: 01 June 2000
65 years old

Director
YATES, Alan
Resigned: 11 November 2003
Appointed Date: 13 July 2000
70 years old

SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED Events

18 Oct 2016
Registered office address changed from Unit a Kings Hill Business Park Darlaston Road Wednesbury West Midlands WS10 7SH to Unit 20 Red Mill Trading Estate Rigby Street Wednesbury WS10 0NP on 18 October 2016
19 Sep 2016
Full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,863,106
  • USD 5,050,000

22 Sep 2015
Full accounts made up to 31 December 2014
11 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,863,106
  • USD 5,050,000

...
... and 105 more events
16 Aug 1999
Company name changed bondco 724 LIMITED\certificate issued on 16/08/99
13 Aug 1999
Particulars of mortgage/charge
30 Jul 1999
Director resigned
30 Jul 1999
New director appointed
28 May 1999
Incorporation

SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED Charges

1 March 2012
Share charge
Delivered: 20 March 2012
Status: Satisfied on 2 July 2014
Persons entitled: Garrison Loan Agency Services Llc (As Security Trustee for the Lenders) (the Agent)
Description: By way of first fixed charge, the securities being 46B…
1 March 2012
Share charge
Delivered: 20 March 2012
Status: Satisfied on 2 July 2014
Persons entitled: Pnc Bank, National Association (As Security Trustee for the Lenders) (the Agent)
Description: By way of first fixed charge, the securities being 46B…
20 April 2011
Composite guarantee and debentures
Delivered: 7 May 2011
Status: Satisfied on 2 July 2014
Persons entitled: Garrison Loan Agency Services Llc (As Security Trustee for the Lenders) (the Agent)
Description: Fixed and floating charge over the undertaking and all…
20 April 2011
Composite guarantee and debenture
Delivered: 7 May 2011
Status: Satisfied on 2 July 2014
Persons entitled: Pnc Bank, National Association (As Security Trustee for the Lenders) (the Agent)
Description: Fixed and floating charge over the undertaking and all…
30 September 2010
Charge over shares
Delivered: 6 October 2010
Status: Satisfied on 1 June 2011
Persons entitled: Manufacturers and Traders Trust Company
Description: 65 ordinary shares of £1 each in the capital of dale…
30 September 2010
Charge over shares
Delivered: 6 October 2010
Status: Satisfied on 1 June 2011
Persons entitled: Manufacturers and Traders Trust Company
Description: 166 ordinary shares of £1 each and 30 ordinary b shares of…
1 October 2007
Share charge
Delivered: 17 October 2007
Status: Satisfied on 1 June 2011
Persons entitled: Manufacturers and Traders Trust Company (As Agent)
Description: All interest in and to all of the secured property being…
1 October 2007
Debenture
Delivered: 10 October 2007
Status: Satisfied on 1 June 2011
Persons entitled: Manufacturers and Traders Trust Company (The Security Trustee)
Description: All rents and deposits relating to the properties all…
28 September 2006
Share charge
Delivered: 11 October 2006
Status: Satisfied on 1 June 2011
Persons entitled: Manufacturers and Traders Trust Company
Description: Shares and all stock shares warrants securities rights…
27 September 2006
Debenture
Delivered: 12 October 2006
Status: Satisfied on 1 June 2011
Persons entitled: Manufacturers and Traders Trust Company
Description: Fixed and floating charges over the undertaking and all…
24 January 2005
Share charge
Delivered: 4 February 2005
Status: Satisfied on 1 June 2011
Persons entitled: Manufacturers & Traders Trust Company
Description: All interest in and to all the secured property being the…
20 June 2000
Share charge
Delivered: 21 June 2000
Status: Satisfied on 22 October 2004
Persons entitled: Heller Financial,Inc.
Description: All interest in and to all of the secured property and all…
5 August 1999
Fixed and floating charge
Delivered: 13 August 1999
Status: Satisfied on 22 October 2004
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…