AIR 3 ASSOCIATES LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK4 2PF

Company number 04251755
Status Active
Incorporation Date 13 July 2001
Company Type Private Limited Company
Address 135 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 2PF
Home Country United Kingdom
Nature of Business 74201 - Portrait photographic activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 6 July 2016 with updates; Statement of capital following an allotment of shares on 6 April 2016 GBP 48,101 . The most likely internet sites of AIR 3 ASSOCIATES LIMITED are www.air3associates.co.uk, and www.air-3-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Air 3 Associates Limited is a Private Limited Company. The company registration number is 04251755. Air 3 Associates Limited has been working since 13 July 2001. The present status of the company is Active. The registered address of Air 3 Associates Limited is 135 Wellington Road North Stockport Cheshire Sk4 2pf. The company`s financial liabilities are £26.42k. It is £20.62k against last year. And the total assets are £15.73k, which is £-13.47k against last year. GURRY, Jordan is a Director of the company. Secretary GARDNER, Clive James has been resigned. Secretary SPRANKLEN, Andrea Lynne has been resigned. Secretary TAYLOR JONES, Barbara Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTWRIGHT, Ian has been resigned. Director GARDNER, Caron Louise has been resigned. Director SPRANKLEN, Brian Peter has been resigned. Director TAYLOR JONES, Barbara Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Portrait photographic activities".


air 3 associates Key Finiance

LIABILITIES £26.42k
+355%
CASH n/a
TOTAL ASSETS £15.73k
-47%
All Financial Figures

Current Directors

Director
GURRY, Jordan
Appointed Date: 23 July 2012
43 years old

Resigned Directors

Secretary
GARDNER, Clive James
Resigned: 07 January 2015
Appointed Date: 23 October 2009

Secretary
SPRANKLEN, Andrea Lynne
Resigned: 23 October 2009
Appointed Date: 20 February 2006

Secretary
TAYLOR JONES, Barbara Mary
Resigned: 16 February 2006
Appointed Date: 13 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 2001
Appointed Date: 13 July 2001

Director
CARTWRIGHT, Ian
Resigned: 14 June 2002
Appointed Date: 13 July 2001
73 years old

Director
GARDNER, Caron Louise
Resigned: 27 November 2014
Appointed Date: 23 October 2009
55 years old

Director
SPRANKLEN, Brian Peter
Resigned: 23 October 2009
Appointed Date: 13 July 2001
67 years old

Director
TAYLOR JONES, Barbara Mary
Resigned: 16 February 2006
Appointed Date: 13 July 2001
62 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 13 July 2001
Appointed Date: 13 July 2001

Persons With Significant Control

Mr Jordan Gurry
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

AIR 3 ASSOCIATES LIMITED Events

13 Apr 2017
Total exemption full accounts made up to 31 December 2016
03 Aug 2016
Confirmation statement made on 6 July 2016 with updates
09 May 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 48,101

13 Jan 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 48,100

...
... and 48 more events
20 Jul 2001
New director appointed
20 Jul 2001
New director appointed
17 Jul 2001
Director resigned
17 Jul 2001
Secretary resigned
13 Jul 2001
Incorporation

AIR 3 ASSOCIATES LIMITED Charges

5 March 2003
Debenture
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 October 2001
Debenture
Delivered: 2 November 2001
Status: Satisfied on 23 September 2004
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

AIR 21 LTD AIR 23 LIMITED AIR 3 LIMITED AIR 33 LTD AIR 360 LTD AIR 4 LIMITED AIR 400 MODELS LIMITED