RECOVAIR LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP11 8PW

Company number 03716143
Status Active
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address HANGER 4 THRUXTON AIRPORT, THRUXTON, ANDOVER, HAMPSHIRE, SP11 8PW
Home Country United Kingdom
Nature of Business 84250 - Fire service activities, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 2 . The most likely internet sites of RECOVAIR LIMITED are www.recovair.co.uk, and www.recovair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Andover Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Recovair Limited is a Private Limited Company. The company registration number is 03716143. Recovair Limited has been working since 19 February 1999. The present status of the company is Active. The registered address of Recovair Limited is Hanger 4 Thruxton Airport Thruxton Andover Hampshire Sp11 8pw. . CLARK, Simon George is a Secretary of the company. WAKEMAN, Timothy John is a Director of the company. Secretary SIMPSON, Michael Peter Coleridge has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Fire service activities".


Current Directors

Secretary
CLARK, Simon George
Appointed Date: 31 December 2006

Director
WAKEMAN, Timothy John
Appointed Date: 19 February 1999
59 years old

Resigned Directors

Secretary
SIMPSON, Michael Peter Coleridge
Resigned: 31 December 2006
Appointed Date: 19 February 1999

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 19 February 1999
Appointed Date: 19 February 1999

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 19 February 1999
Appointed Date: 19 February 1999

Persons With Significant Control

Mr Timothy John Wakeman
Notified on: 19 February 2017
59 years old
Nature of control: Ownership of shares – 75% or more

RECOVAIR LIMITED Events

01 Mar 2017
Confirmation statement made on 19 February 2017 with updates
01 Sep 2016
Total exemption small company accounts made up to 31 January 2016
24 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2

24 Feb 2016
Secretary's details changed for Mr Simon George Clark on 1 March 2013
24 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 41 more events
22 Oct 1999
Ad 19/02/99--------- £ si 2@1=2 £ ic 2/4
08 Mar 1999
Director resigned
08 Mar 1999
Registered office changed on 08/03/99 from: highstone house 165 high street barnet hertfordshire EN5 5SU
08 Mar 1999
Secretary resigned
19 Feb 1999
Incorporation