SUPPLAIR UK LIMITED
ASHFORD

Hellopages » Surrey » Spelthorne » TW15 1TZ
Company number 04145242
Status Active
Incorporation Date 22 January 2001
Company Type Private Limited Company
Address ASH HOUSE, LITTLETON ROAD, ASHFORD, TW15 1TZ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Thomas William Fountain as a director on 15 December 2015. The most likely internet sites of SUPPLAIR UK LIMITED are www.supplairuk.co.uk, and www.supplair-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Fulwell Rail Station is 4.2 miles; to Byfleet & New Haw Rail Station is 5.1 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.Supplair Uk Limited is a Private Limited Company. The company registration number is 04145242. Supplair Uk Limited has been working since 22 January 2001. The present status of the company is Active. The registered address of Supplair Uk Limited is Ash House Littleton Road Ashford Tw15 1tz. . HUMAN, Willem Hendrik is a Secretary of the company. CORR, Stephen Philip is a Director of the company. FOUNTAIN, Thomas William is a Director of the company. HUMAN, Willem Hendrik is a Director of the company. Secretary VAN DIJK, Rene has been resigned. Secretary WILTON CORPORATE SERVICES LIMITED has been resigned. Secretary WILTON SECRETARIES LIMITED has been resigned. Director CORR, Stephen Philip has been resigned. Director JANOW, Joshua David has been resigned. Director LANGDALE, Andrew has been resigned. Director ROUKENS, Jaap Henri has been resigned. Director VAN DIJK, Rene Rijk Maria has been resigned. Director SUPPLAIR HOLDING BV has been resigned. Director WILTON SECRETARIES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
HUMAN, Willem Hendrik
Appointed Date: 19 January 2015

Director
CORR, Stephen Philip
Appointed Date: 21 November 2014
65 years old

Director
FOUNTAIN, Thomas William
Appointed Date: 15 December 2015
56 years old

Director
HUMAN, Willem Hendrik
Appointed Date: 19 January 2015
43 years old

Resigned Directors

Secretary
VAN DIJK, Rene
Resigned: 19 January 2015
Appointed Date: 11 October 2011

Secretary
WILTON CORPORATE SERVICES LIMITED
Resigned: 11 October 2011
Appointed Date: 26 January 2006

Secretary
WILTON SECRETARIES LIMITED
Resigned: 26 January 2006
Appointed Date: 22 January 2001

Director
CORR, Stephen Philip
Resigned: 21 November 2014
Appointed Date: 21 November 2014
65 years old

Director
JANOW, Joshua David
Resigned: 15 December 2015
Appointed Date: 21 November 2014
48 years old

Director
LANGDALE, Andrew
Resigned: 18 September 2015
Appointed Date: 18 November 2009
61 years old

Director
ROUKENS, Jaap Henri
Resigned: 18 November 2009
Appointed Date: 01 April 2009
60 years old

Director
VAN DIJK, Rene Rijk Maria
Resigned: 01 December 2015
Appointed Date: 19 January 2015
56 years old

Director
SUPPLAIR HOLDING BV
Resigned: 19 January 2015
Appointed Date: 22 January 2001

Director
WILTON SECRETARIES LIMITED
Resigned: 22 January 2001
Appointed Date: 22 January 2001

Persons With Significant Control

Gategroup Holding Ag
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SUPPLAIR UK LIMITED Events

31 Jan 2017
Confirmation statement made on 22 January 2017 with updates
08 Sep 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Appointment of Mr Thomas William Fountain as a director on 15 December 2015
22 Mar 2016
Termination of appointment of Rene Rijk Maria Van Dijk as a director on 1 December 2015
22 Mar 2016
Termination of appointment of Joshua David Janow as a director on 15 December 2015
...
... and 61 more events
08 May 2001
Registered office changed on 08/05/01 from: 26 grosvenor street mayfair london W1X 9FE
28 Mar 2001
New director appointed
22 Mar 2001
Accounting reference date extended from 31/01/02 to 30/06/02
21 Feb 2001
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

22 Jan 2001
Incorporation

SUPPLAIR UK LIMITED Charges

8 November 2007
Debenture
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Goldman Sachs Credit Partners, L.P. as Non-Us Collateral Agent
Description: Fixed and floating charges over the undertaking and all…