ACTIVAIR ( UK ) LIMITED
ASHFORD

Hellopages » Surrey » Spelthorne » TW15 1XS

Company number 01369940
Status Active
Incorporation Date 23 May 1978
Company Type Private Limited Company
Address UNIT 1 ACTION COURT, ASHFORD ROAD, ASHFORD, MIDDLESEX, TW15 1XS
Home Country United Kingdom
Nature of Business 52102 - Operation of warehousing and storage facilities for air transport activities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Matthias Hansen as a director on 31 May 2016. The most likely internet sites of ACTIVAIR ( UK ) LIMITED are www.activairuk.co.uk, and www.activair-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and five months. The distance to to Fulwell Rail Station is 4.2 miles; to Byfleet & New Haw Rail Station is 5 miles; to Chessington North Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Activair Uk Limited is a Private Limited Company. The company registration number is 01369940. Activair Uk Limited has been working since 23 May 1978. The present status of the company is Active. The registered address of Activair Uk Limited is Unit 1 Action Court Ashford Road Ashford Middlesex Tw15 1xs. . HANSEN, Matthias, Director is a Director of the company. KIND, Gunnar is a Director of the company. PACKWOOD, Christopher John is a Director of the company. Secretary EVANS, Matthew John has been resigned. Secretary LAI, Steven has been resigned. Secretary STINTON, Michael John has been resigned. Secretary WINDSOR, Robert Ashley has been resigned. Director BARRETT, Paul John has been resigned. Director CORPE, Geoff has been resigned. Director EICHLER, Frank Martin has been resigned. Director EVANS, Howard Mervyn has been resigned. Director EVANS, Matthew John has been resigned. Director FOUNTAIN, Michael Peter has been resigned. Director HOOGERLAND, Matthew Olson has been resigned. Director IRIGOYEN, Humberto has been resigned. Director MCWILLIAMS, Scott has been resigned. Director SERPANT, Andrew James has been resigned. Director STINTON, Michael John has been resigned. Director THOMPSON, Charles has been resigned. Director TWITCHETT, David has been resigned. Director WILKAS, Thomas Paul has been resigned. Director WINDSOR, Robert Ashley has been resigned. The company operates in "Operation of warehousing and storage facilities for air transport activities".


Current Directors

Director
HANSEN, Matthias, Director
Appointed Date: 31 May 2016
61 years old

Director
KIND, Gunnar
Appointed Date: 31 May 2016
54 years old

Director
PACKWOOD, Christopher John
Appointed Date: 31 May 2016
50 years old

Resigned Directors

Secretary
EVANS, Matthew John
Resigned: 01 June 2006
Appointed Date: 26 January 2005

Secretary
LAI, Steven
Resigned: 01 June 2008
Appointed Date: 01 June 2006

Secretary
STINTON, Michael John
Resigned: 01 October 1997

Secretary
WINDSOR, Robert Ashley
Resigned: 26 January 2005
Appointed Date: 01 October 1997

Director
BARRETT, Paul John
Resigned: 04 April 2008
Appointed Date: 01 October 1997
61 years old

Director
CORPE, Geoff
Resigned: 23 December 2011
Appointed Date: 01 November 2009
72 years old

Director
EICHLER, Frank Martin
Resigned: 31 May 2016
Appointed Date: 07 December 2011
69 years old

Director
EVANS, Howard Mervyn
Resigned: 04 April 2008
80 years old

Director
EVANS, Matthew John
Resigned: 12 December 2008
Appointed Date: 01 October 1997
53 years old

Director
FOUNTAIN, Michael Peter
Resigned: 01 August 2011
Appointed Date: 08 April 2008
71 years old

Director
HOOGERLAND, Matthew Olson
Resigned: 31 May 2016
Appointed Date: 01 September 2011
56 years old

Director
IRIGOYEN, Humberto
Resigned: 01 August 2011
Appointed Date: 08 April 2008
68 years old

Director
MCWILLIAMS, Scott
Resigned: 26 August 2010
Appointed Date: 08 April 2008
65 years old

Director
SERPANT, Andrew James
Resigned: 11 September 2000
Appointed Date: 01 October 1997
64 years old

Director
STINTON, Michael John
Resigned: 23 May 1998
82 years old

Director
THOMPSON, Charles
Resigned: 04 April 2008
73 years old

Director
TWITCHETT, David
Resigned: 17 January 1992
73 years old

Director
WILKAS, Thomas Paul
Resigned: 01 December 2011
Appointed Date: 26 August 2010
64 years old

Director
WINDSOR, Robert Ashley
Resigned: 05 October 2004
Appointed Date: 01 October 2001
67 years old

ACTIVAIR ( UK ) LIMITED Events

16 Jan 2017
Confirmation statement made on 15 December 2016 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
07 Jun 2016
Appointment of Matthias Hansen as a director on 31 May 2016
07 Jun 2016
Appointment of Gunnar Kind as a director on 31 May 2016
07 Jun 2016
Appointment of Christopher John Packwood as a director on 31 May 2016
...
... and 129 more events
01 Feb 1983
Accounts made up to 31 May 1981
28 Feb 1981
Accounts made up to 31 May 1980
01 Dec 1980
Allotment of shares
30 Jan 1980
Accounts made up to 31 May 1979
23 May 1978
Incorporation

ACTIVAIR ( UK ) LIMITED Charges

1 June 1992
A credit agreement
Delivered: 11 June 1992
Status: Satisfied on 11 April 2008
Persons entitled: Close Brothers Limited
Description: All ite right title and interest in and to all sums payable…
6 June 1991
A credit agreement
Delivered: 15 June 1991
Status: Satisfied on 11 April 2008
Persons entitled: Close Brothers Limited
Description: All its right, title and interest in and to all sums…
29 June 1987
Charge over credit balance
Delivered: 3 July 1987
Status: Satisfied on 11 April 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £45,000 with interest an account no: 01017632.
18 May 1987
Charge over credit balance
Delivered: 2 June 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: The sum of £40,000 & interest held by the bank.
18 May 1987
Debenture
Delivered: 28 May 1987
Status: Satisfied on 11 April 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 February 1982
Debenture
Delivered: 27 February 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charges over undertaking and all property…
14 October 1981
Letter of set-off.
Delivered: 20 October 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…