AIR DESIGN LIMITED
LONDON MARITGRADE LIMITED

Hellopages » Greater London » Southwark » SE1 2BD

Company number 03656422
Status Active
Incorporation Date 26 October 1998
Company Type Private Limited Company
Address UNIT 2B LLOYDS WHARF UNIT 2B LLOYDS WHARF, 2 MILL STREET, LONDON, UNITED KINGDOM, SE1 2BD
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Building a Flat Iron Yard 14 Ayres Street London SE1 1ES to Unit 2B Lloyds Wharf Unit 2B Lloyds Wharf 2 Mill Street London SE1 2BD on 13 October 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 735 . The most likely internet sites of AIR DESIGN LIMITED are www.airdesign.co.uk, and www.air-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Air Design Limited is a Private Limited Company. The company registration number is 03656422. Air Design Limited has been working since 26 October 1998. The present status of the company is Active. The registered address of Air Design Limited is Unit 2b Lloyds Wharf Unit 2b Lloyds Wharf 2 Mill Street London United Kingdom Se1 2bd. . ROBERTSON, Alan Ross is a Secretary of the company. KEMP, David John is a Director of the company. ROBERTSON, Alan Ross is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CARROLL, Robert James has been resigned. Director WRIGHT, Ian James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
ROBERTSON, Alan Ross
Appointed Date: 05 November 1998

Director
KEMP, David John
Appointed Date: 01 January 2010
51 years old

Director
ROBERTSON, Alan Ross
Appointed Date: 05 November 1998
56 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 November 1998
Appointed Date: 26 October 1998

Director
CARROLL, Robert James
Resigned: 31 October 2000
Appointed Date: 05 November 1998
56 years old

Director
WRIGHT, Ian James
Resigned: 27 May 2011
Appointed Date: 05 November 1998
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 November 1998
Appointed Date: 26 October 1998

AIR DESIGN LIMITED Events

03 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Registered office address changed from Building a Flat Iron Yard 14 Ayres Street London SE1 1ES to Unit 2B Lloyds Wharf Unit 2B Lloyds Wharf 2 Mill Street London SE1 2BD on 13 October 2016
18 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 735

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Aug 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 735

...
... and 65 more events
20 Nov 1998
New director appointed
19 Nov 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Nov 1998
Company name changed maritgrade LIMITED\certificate issued on 17/11/98
10 Nov 1998
Registered office changed on 10/11/98 from: 6-8 underwood street london N1 7JQ
26 Oct 1998
Incorporation

AIR DESIGN LIMITED Charges

13 April 2006
Rent deposit deed
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: Bank of Ireland Sipp Member Fund Douglas Frederick Denman and Bank of Ireland Sipp Member Fundchristine Irene Denman
Description: £4,875.00 plus vat.
12 November 2002
Debenture
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…