AIRMAN ENGINEERING SERVICES LIMITED
BILLINGHAM DARKFERN LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS22 5FE

Company number 04222544
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address C/O PSI GLOBAL LTD GLENARM ROAD, WYNYARD BUSINESS PARK, WYNYARD, BILLINGHAM, CLEVELAND, ENGLAND, TS22 5FE
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 158,376 ; Registered office address changed from C/O Psi Global Ltd South Industrial Estate Bowburn Durham County Durham DH6 5AD to C/O Psi Global Ltd Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FE on 7 June 2016. The most likely internet sites of AIRMAN ENGINEERING SERVICES LIMITED are www.airmanengineeringservices.co.uk, and www.airman-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Middlesbrough Rail Station is 5.4 miles; to Thornaby Rail Station is 5.5 miles; to Hartlepool Rail Station is 5.8 miles; to Yarm Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airman Engineering Services Limited is a Private Limited Company. The company registration number is 04222544. Airman Engineering Services Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Airman Engineering Services Limited is C O Psi Global Ltd Glenarm Road Wynyard Business Park Wynyard Billingham Cleveland England Ts22 5fe. . HUNTER, Daniel Stuart is a Secretary of the company. DAVIS, Ian Mark is a Director of the company. HUNTER, Daniel Stuart is a Director of the company. THEODOULOU, Raymond is a Director of the company. Secretary HALL, Stuart has been resigned. Secretary HUNTER, Jon Sherwood has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HALL, Stuart has been resigned. Director HUNTER, Daniel Stuart has been resigned. Director HUNTER, Jon Sherwood has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
HUNTER, Daniel Stuart
Appointed Date: 27 June 2003

Director
DAVIS, Ian Mark
Appointed Date: 11 July 2008
61 years old

Director
HUNTER, Daniel Stuart
Appointed Date: 11 July 2008
54 years old

Director
THEODOULOU, Raymond
Appointed Date: 04 December 2001
86 years old

Resigned Directors

Secretary
HALL, Stuart
Resigned: 12 August 2002
Appointed Date: 30 May 2001

Secretary
HUNTER, Jon Sherwood
Resigned: 27 June 2003
Appointed Date: 10 August 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 May 2001
Appointed Date: 23 May 2001

Director
HALL, Stuart
Resigned: 11 January 2002
Appointed Date: 30 May 2001
56 years old

Director
HUNTER, Daniel Stuart
Resigned: 04 December 2001
Appointed Date: 30 June 2001
54 years old

Director
HUNTER, Jon Sherwood
Resigned: 11 July 2008
Appointed Date: 26 November 2001
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 May 2001
Appointed Date: 23 May 2001

AIRMAN ENGINEERING SERVICES LIMITED Events

02 Feb 2017
Full accounts made up to 30 April 2016
08 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 158,376

07 Jun 2016
Registered office address changed from C/O Psi Global Ltd South Industrial Estate Bowburn Durham County Durham DH6 5AD to C/O Psi Global Ltd Glenarm Road, Wynyard Business Park Wynyard Billingham Cleveland TS22 5FE on 7 June 2016
03 Feb 2016
Total exemption small company accounts made up to 30 April 2015
03 Jun 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 158,376

...
... and 59 more events
18 Jun 2001
Registered office changed on 18/06/01 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Jun 2001
Secretary resigned
18 Jun 2001
Director resigned
07 Jun 2001
Company name changed darkfern LIMITED\certificate issued on 07/06/01
23 May 2001
Incorporation

AIRMAN ENGINEERING SERVICES LIMITED Charges

30 April 2010
Guarantee and fixed & floating charge
Delivered: 13 May 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 March 2002
Rent deposit deed
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: Philcap Two Limited
Description: All monies standing to the credit of the interest bearing…
24 October 2001
Guarantee & debenture
Delivered: 5 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 2001
Guarantee & debenture
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…