AIRSENSE TECHNOLOGY LIMITED
SLOUGH

Hellopages » Berkshire » Slough » SL3 0HB

Company number 02765244
Status Active
Incorporation Date 17 November 1992
Company Type Private Limited Company
Address MATHISEN WAY, COLNBROOK, SLOUGH, BERKSHIRE, SL3 0HB
Home Country United Kingdom
Nature of Business 26301 - Manufacture of telegraph and telephone apparatus and equipment, 33140 - Repair of electrical equipment, 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Appointment of Laura Wilcock as a secretary on 18 October 2016; Appointment of Mr John Simpson as a director on 18 October 2016. The most likely internet sites of AIRSENSE TECHNOLOGY LIMITED are www.airsensetechnology.co.uk, and www.airsense-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Airsense Technology Limited is a Private Limited Company. The company registration number is 02765244. Airsense Technology Limited has been working since 17 November 1992. The present status of the company is Active. The registered address of Airsense Technology Limited is Mathisen Way Colnbrook Slough Berkshire Sl3 0hb. . SLOSS, Robert is a Secretary of the company. WILCOCK, Laura is a Secretary of the company. FORBES, Craig Alexander is a Director of the company. MACGREGOR, Neil Gregor is a Director of the company. SIMPSON, John is a Director of the company. Secretary FOX, Peter David has been resigned. Secretary HORVATH, Sylvia has been resigned. Secretary MORGAN, Doreen has been resigned. Secretary PHILLIPS, Sylvia has been resigned. Secretary SADLER, Robert William has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BUCKHOUT, Scott Allen has been resigned. Director FAVRE BULLY, Jean Louis has been resigned. Director FOX, Peter has been resigned. Director GIRLING, Christopher has been resigned. Director KIDDE NOMINEES LIMITED has been resigned. Director LEWIS, Clive Martin has been resigned. Director MORGAN, John has been resigned. Director PHILLIPS, Sylvia has been resigned. Director RAVENSCROFT, Gary George has been resigned. Director SADLER, Robert William has been resigned. Director SYMONDS, Mark has been resigned. Director WALLIS, Richard Frederick has been resigned. Director WALLIS, Richard Frederick has been resigned. Director WHITTAL, Simon Anthony has been resigned. Director CHUBB MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of telegraph and telephone apparatus and equipment".


Current Directors

Secretary
SLOSS, Robert
Appointed Date: 18 October 2016

Secretary
WILCOCK, Laura
Appointed Date: 18 October 2016

Director
FORBES, Craig Alexander
Appointed Date: 18 October 2016
61 years old

Director
MACGREGOR, Neil Gregor
Appointed Date: 18 October 2016
70 years old

Director
SIMPSON, John
Appointed Date: 18 October 2016
61 years old

Resigned Directors

Secretary
FOX, Peter David
Resigned: 19 December 1994
Appointed Date: 21 October 1993

Secretary
HORVATH, Sylvia
Resigned: 17 November 1993
Appointed Date: 20 December 1993

Secretary
MORGAN, Doreen
Resigned: 21 October 1993
Appointed Date: 17 November 1992

Secretary
PHILLIPS, Sylvia
Resigned: 04 April 2008
Appointed Date: 20 December 1993

Secretary
SADLER, Robert William
Resigned: 18 October 2016
Appointed Date: 04 April 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 November 1992
Appointed Date: 17 November 1992

Director
BUCKHOUT, Scott Allen
Resigned: 04 March 2009
Appointed Date: 04 April 2008
59 years old

Director
FAVRE BULLY, Jean Louis
Resigned: 04 March 2009
Appointed Date: 04 April 2008
64 years old

Director
FOX, Peter
Resigned: 04 April 2008
Appointed Date: 21 October 1993
71 years old

Director
GIRLING, Christopher
Resigned: 21 May 2002
Appointed Date: 01 March 1993
93 years old

Director
KIDDE NOMINEES LIMITED
Resigned: 09 June 2009
Appointed Date: 04 March 2009

Director
LEWIS, Clive Martin
Resigned: 04 April 2008
Appointed Date: 02 January 2002
62 years old

Director
MORGAN, John
Resigned: 21 October 1993
Appointed Date: 17 November 1992
97 years old

Director
PHILLIPS, Sylvia
Resigned: 04 April 2008
Appointed Date: 14 October 1998
55 years old

Director
RAVENSCROFT, Gary George
Resigned: 23 October 2008
Appointed Date: 04 April 2008
66 years old

Director
SADLER, Robert William
Resigned: 18 October 2016
Appointed Date: 04 March 2009
58 years old

Director
SYMONDS, Mark
Resigned: 04 April 2008
Appointed Date: 11 November 1997
60 years old

Director
WALLIS, Richard Frederick
Resigned: 08 October 2004
Appointed Date: 18 November 1994
76 years old

Director
WALLIS, Richard Frederick
Resigned: 30 June 1994
Appointed Date: 29 June 1984
76 years old

Director
WHITTAL, Simon Anthony
Resigned: 04 April 2008
Appointed Date: 01 March 2005
75 years old

Director
CHUBB MANAGEMENT SERVICES LIMITED
Resigned: 18 October 2016
Appointed Date: 09 June 2009

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 November 1992
Appointed Date: 17 November 1992

AIRSENSE TECHNOLOGY LIMITED Events

16 Nov 2016
Confirmation statement made on 12 November 2016 with updates
16 Nov 2016
Appointment of Laura Wilcock as a secretary on 18 October 2016
26 Oct 2016
Appointment of Mr John Simpson as a director on 18 October 2016
18 Oct 2016
Appointment of Neil Gregor Macgregor as a director on 18 October 2016
18 Oct 2016
Appointment of Mr Craig Alexander Forbes as a director on 18 October 2016
...
... and 113 more events
13 Jul 1993
Accounting reference date notified as 31/10

24 Mar 1993
Registered office changed on 24/03/93 from: classic house 174-180 ols street london EC1V 9BP

24 Mar 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Nov 1992
Certificate of incorporation
17 Nov 1992
Incorporation

AIRSENSE TECHNOLOGY LIMITED Charges

22 July 1994
Debenture
Delivered: 2 August 1994
Status: Satisfied on 2 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1994
Rent deposit deed
Delivered: 17 June 1994
Status: Satisfied on 16 April 2008
Persons entitled: Letchworth Garden City Corporation
Description: The rent deposit balance standing from time to time to the…