Company number 02448075
Status Active
Incorporation Date 30 November 1989
Company Type Private Limited Company
Address VAUGHAN CHAMBERS, VAUGHAN ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4EE
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Mr David Henderson Tuach on 30 December 2016; Director's details changed for Mr Martin Beresford Roddy on 30 December 2016. The most likely internet sites of AIRD MOTORS LIMITED are www.airdmotors.co.uk, and www.aird-motors.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-five years and ten months. Aird Motors Limited is a Private Limited Company.
The company registration number is 02448075. Aird Motors Limited has been working since 30 November 1989.
The present status of the company is Active. The registered address of Aird Motors Limited is Vaughan Chambers Vaughan Road Harpenden Hertfordshire Al5 4ee. The company`s financial liabilities are £404.77k. It is £57.35k against last year. And the total assets are £929.58k, which is £104.95k against last year. TUACH, David Henderson is a Secretary of the company. RODDY, Jenifer Maralyn is a Director of the company. RODDY, Martin Beresford is a Director of the company. TUACH, David Henderson is a Director of the company. Secretary HANKS, Geoffrey Joseph has been resigned. Secretary RODDY, Martin Beresford has been resigned. Secretary RODDY, Martin Beresford has been resigned. Secretary SHEPHERD, Iain Duncan has been resigned. Director HANKS, Geoffrey Joseph has been resigned. Director MORETON, Robert has been resigned. The company operates in "Sale of other motor vehicles".
aird motors Key Finiance
LIABILITIES
£404.77k
+16%
CASH
n/a
TOTAL ASSETS
£929.58k
+12%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Martin Beresford Roddy
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jenifer Maralyn Roddy
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
AIRD MOTORS LIMITED Events
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Director's details changed for Mr David Henderson Tuach on 30 December 2016
04 Jan 2017
Director's details changed for Mr Martin Beresford Roddy on 30 December 2016
04 Jan 2017
Director's details changed for Jenifer Maralyn Roddy on 30 December 2016
04 Jan 2017
Secretary's details changed for Mr David Henderson Tuach on 30 December 2016
...
... and 98 more events
19 Sep 1991
Return made up to 30/11/90; full list of members
14 Dec 1989
Registered office changed on 14/12/89 from: 80/82 grays inn road london WC1X 8NH
14 Dec 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Dec 1989
Company name changed highimp LIMITED\certificate issued on 13/12/89
30 Nov 1989
Incorporation
26 June 1998
Bond and floating charge
Delivered: 9 July 1998
Status: Satisfied
on 20 December 2003
Persons entitled: International Motors Finance Limited
Description: Undertaking and all property and assets present and future…
7 April 1997
Standard security which was presented for registration in scotland on 11TH april 1997
Delivered: 19 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Garage and showroom, the square, beauly.
7 April 1997
Standard security which was presented for registration in scotland on 11TH april 1997
Delivered: 19 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground on the west side of the public road from…
25 March 1997
Debenture
Delivered: 3 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
4 January 1996
Standard security presented for registration in scotland
Delivered: 19 January 1996
Status: Satisfied
on 12 April 1997
Persons entitled: Barclays Bank PLC
Description: All and whole that area of ground lying on the west side of…
3 October 1994
Standard security
Delivered: 17 October 1994
Status: Satisfied
on 12 April 1997
Persons entitled: Barclays Bank PLC
Description: Garage premises and buildings at the square beauly in the…
21 September 1994
Debenture
Delivered: 30 September 1994
Status: Satisfied
on 12 April 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…