AIRSTREAM INTERNATIONAL GROUP LIMITED
CAMBERLEY

Hellopages » Surrey » Surrey Heath » GU16 7ER

Company number 02327314
Status Active
Incorporation Date 12 December 1988
Company Type Private Limited Company
Address QUARTRO HOUSE LYON WAY, FRIMLEY, CAMBERLEY, ENGLAND, GU16 7ER
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Registered office address changed from Airstream House 12 Parklands, Railton Road Guildford Surrey GU2 9JX to Quartro House Lyon Way Frimley Camberley GU16 7ER on 3 January 2017; Confirmation statement made on 24 October 2016 with updates; Director's details changed for Mr Peter James Crutchfield on 1 August 2016. The most likely internet sites of AIRSTREAM INTERNATIONAL GROUP LIMITED are www.airstreaminternationalgroup.co.uk, and www.airstream-international-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Ash Vale Rail Station is 3.3 miles; to Bagshot Rail Station is 4.2 miles; to Ash Rail Station is 4.9 miles; to Bentley (Hants) Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airstream International Group Limited is a Private Limited Company. The company registration number is 02327314. Airstream International Group Limited has been working since 12 December 1988. The present status of the company is Active. The registered address of Airstream International Group Limited is Quartro House Lyon Way Frimley Camberley England Gu16 7er. . CRITCHLEY, Kerry Joy is a Secretary of the company. CRUTCHFIELD, Peter James is a Director of the company. SKELDON, David James is a Director of the company. VANDELEUR, Alexander William is a Director of the company. Secretary MORRISON, Audrey has been resigned. Secretary NORTH, Lisa has been resigned. Secretary ROFE, Paul Edwin has been resigned. Secretary SKELDON, David James has been resigned. Secretary SMITH, Herbert Arthur has been resigned. Secretary VON SCHOENBERG, Angus Wolf Witold Patrick has been resigned. Secretary YOUNG, Lorraine Elizabeth has been resigned. Director AIKEN, Neil Gordon has been resigned. Director BERNER, Keith Derek has been resigned. Director CAMERON, John Alastair Nigel has been resigned. Director FITZSIMMONS, Gary John has been resigned. Director GRAHAM, Peter Philip has been resigned. Director JACK, Stephen Andrew has been resigned. Director MATHEWSON, Jay has been resigned. Director MCCOMB, Robert Wilson has been resigned. Director O'HAIRE, Cormac Patrick Thomas has been resigned. Director ROFE, Paul Edwin has been resigned. Director SUMMERLAND, Richard George has been resigned. Director VON SCHOENBERG, Angus Wolf Witold Patrick has been resigned. Director WHITE, Andrew John has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
CRITCHLEY, Kerry Joy
Appointed Date: 01 May 2016

Director

Director
SKELDON, David James
Appointed Date: 14 December 2015
40 years old

Director
VANDELEUR, Alexander William
Appointed Date: 17 July 2007
61 years old

Resigned Directors

Secretary
MORRISON, Audrey
Resigned: 26 March 1999
Appointed Date: 09 August 1996

Secretary
NORTH, Lisa
Resigned: 09 September 2015
Appointed Date: 26 February 2010

Secretary
ROFE, Paul Edwin
Resigned: 16 August 2002
Appointed Date: 26 March 1999

Secretary
SKELDON, David James
Resigned: 01 May 2016
Appointed Date: 09 September 2015

Secretary
SMITH, Herbert Arthur
Resigned: 26 March 1999

Secretary
VON SCHOENBERG, Angus Wolf Witold Patrick
Resigned: 26 February 2010
Appointed Date: 16 August 2002

Secretary
YOUNG, Lorraine Elizabeth
Resigned: 09 August 1996
Appointed Date: 05 November 1993

Director
AIKEN, Neil Gordon
Resigned: 25 July 2006
Appointed Date: 16 August 2002
63 years old

Director
BERNER, Keith Derek
Resigned: 01 September 2007
Appointed Date: 20 June 2001
78 years old

Director
CAMERON, John Alastair Nigel
Resigned: 22 April 1998
Appointed Date: 12 July 1995
71 years old

Director
FITZSIMMONS, Gary John
Resigned: 01 June 2015
Appointed Date: 17 May 2005
54 years old

Director
GRAHAM, Peter Philip
Resigned: 09 September 2015
79 years old

Director
JACK, Stephen Andrew
Resigned: 25 February 1999
Appointed Date: 12 July 1995
67 years old

Director
MATHEWSON, Jay
Resigned: 26 February 2010
Appointed Date: 09 September 1999
78 years old

Director
MCCOMB, Robert Wilson
Resigned: 09 September 1999
70 years old

Director
O'HAIRE, Cormac Patrick Thomas
Resigned: 26 March 1999
Appointed Date: 22 April 1998
60 years old

Director
ROFE, Paul Edwin
Resigned: 29 March 1999
Appointed Date: 26 March 1999
65 years old

Director
SUMMERLAND, Richard George
Resigned: 18 February 1999
Appointed Date: 10 April 1995
71 years old

Director
VON SCHOENBERG, Angus Wolf Witold Patrick
Resigned: 26 February 2010
Appointed Date: 20 September 2000
59 years old

Director
WHITE, Andrew John
Resigned: 26 March 1999
72 years old

Persons With Significant Control

Mr Peter James Crutchfield
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David James Skeldon
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

Mr Alex Vandeleur
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AIRSTREAM INTERNATIONAL GROUP LIMITED Events

03 Jan 2017
Registered office address changed from Airstream House 12 Parklands, Railton Road Guildford Surrey GU2 9JX to Quartro House Lyon Way Frimley Camberley GU16 7ER on 3 January 2017
04 Nov 2016
Confirmation statement made on 24 October 2016 with updates
03 Nov 2016
Director's details changed for Mr Peter James Crutchfield on 1 August 2016
03 Nov 2016
Director's details changed for Mr Alexander William Vandeleur on 1 August 2016
28 Jul 2016
Cancellation of shares. Statement of capital on 30 June 2016
  • GBP 1,140.00

...
... and 154 more events
31 Mar 1989
Registered office changed on 31/03/89 from: 235 old marylebone road london NW1 5QT

31 Mar 1989
Accounting reference date notified as 31/01

16 Mar 1989
Secretary resigned;new secretary appointed

05 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1988
Incorporation

AIRSTREAM INTERNATIONAL GROUP LIMITED Charges

12 December 1991
Charge and security assignment
Delivered: 30 December 1991
Status: Satisfied on 12 March 2010
Persons entitled: Baltic Industrial Supply Company Limited
Description: All rights title benefit and interest of the company in and…
8 October 1990
Assignment
Delivered: 23 October 1990
Status: Satisfied on 12 March 2010
Persons entitled: Baltic Industrial Supply Company Limited
Description: A) all the companys rights title and interest to and in any…