AIRQUEE LIMITED
CWMBRAN THE INFLATABLE FAN COMPANY LIMITED

Hellopages » Torfaen » Torfaen » NP44 7XB

Company number 03129324
Status Active
Incorporation Date 22 November 1995
Company Type Private Limited Company
Address DUEL HOUSE LLANDOWLAIS STREET, OAKFIELD, CWMBRAN, GWENT, NP44 7XB
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Cancellation of shares. Statement of capital on 28 February 2017 GBP 490,688 ; Purchase of own shares.; Director's details changed for Mr Mark John on 8 March 2017. The most likely internet sites of AIRQUEE LIMITED are www.airquee.co.uk, and www.airquee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Newport (S Wales) Rail Station is 3.7 miles; to Risca & Pontymister Rail Station is 3.9 miles; to Pontypool & New Inn Rail Station is 3.9 miles; to Crosskeys Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airquee Limited is a Private Limited Company. The company registration number is 03129324. Airquee Limited has been working since 22 November 1995. The present status of the company is Active. The registered address of Airquee Limited is Duel House Llandowlais Street Oakfield Cwmbran Gwent Np44 7xb. . HARTELL, Phillip is a Director of the company. JOHN, Mark is a Director of the company. MCIVOR, Kerry is a Director of the company. Secretary CLARKE, Rosemary Vivien has been resigned. Secretary DOWNEY, Diane has been resigned. Secretary GIBBS, Emma Jane has been resigned. Secretary MADDOCK, Martyn John has been resigned. Secretary MADDOCK, Phillip has been resigned. Secretary MOSSMAN, Peter Lawrence has been resigned. Secretary OVENDEN, Joanne Elizabeth has been resigned. Secretary SCOTT, Martin Howard has been resigned. Secretary WIDDAS, Jeremy Neil has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CRUICKSHANK, Trevor has been resigned. Director FRANCIS, Andrew Charles has been resigned. Director HARRIS, Graham has been resigned. Director MADDOCK, Phillip has been resigned. Director WONNACOTT, Frederick Francis Michael has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
HARTELL, Phillip
Appointed Date: 27 March 2014
45 years old

Director
JOHN, Mark
Appointed Date: 18 July 2006
45 years old

Director
MCIVOR, Kerry
Appointed Date: 27 March 2014
55 years old

Resigned Directors

Secretary
CLARKE, Rosemary Vivien
Resigned: 01 November 1999
Appointed Date: 31 January 1998

Secretary
DOWNEY, Diane
Resigned: 31 January 2004
Appointed Date: 04 December 2000

Secretary
GIBBS, Emma Jane
Resigned: 04 December 2000
Appointed Date: 01 November 1999

Secretary
MADDOCK, Martyn John
Resigned: 30 June 2010
Appointed Date: 22 April 2005

Secretary
MADDOCK, Phillip
Resigned: 21 April 2005
Appointed Date: 13 November 2004

Secretary
MOSSMAN, Peter Lawrence
Resigned: 01 August 2004
Appointed Date: 31 January 2004

Secretary
OVENDEN, Joanne Elizabeth
Resigned: 13 November 2004
Appointed Date: 22 June 2004

Secretary
SCOTT, Martin Howard
Resigned: 31 January 1998
Appointed Date: 17 December 1996

Secretary
WIDDAS, Jeremy Neil
Resigned: 17 December 1996
Appointed Date: 22 November 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 1995
Appointed Date: 22 November 1995

Director
CRUICKSHANK, Trevor
Resigned: 21 August 1997
Appointed Date: 22 November 1995
83 years old

Director
FRANCIS, Andrew Charles
Resigned: 07 January 2005
Appointed Date: 21 August 1997
72 years old

Director
HARRIS, Graham
Resigned: 21 August 1997
Appointed Date: 01 March 1997
75 years old

Director
MADDOCK, Phillip
Resigned: 28 October 2016
Appointed Date: 01 April 2003
60 years old

Director
WONNACOTT, Frederick Francis Michael
Resigned: 01 November 2001
Appointed Date: 15 January 1998
85 years old

Persons With Significant Control

Maddock Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

AIRQUEE LIMITED Events

27 Mar 2017
Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 490,688

27 Mar 2017
Purchase of own shares.
21 Mar 2017
Director's details changed for Mr Mark John on 8 March 2017
11 Jan 2017
Confirmation statement made on 22 November 2016 with updates
28 Dec 2016
Statement of capital following an allotment of shares on 29 October 2016
  • GBP 529,308

...
... and 112 more events
20 Mar 1997
Return made up to 22/11/96; full list of members
  • 363(288) ‐ Secretary resigned

28 Feb 1997
Registered office changed on 28/02/97 from: 20/22 bedford row london WC1R 4JS
19 Dec 1996
New secretary appointed
27 Nov 1995
Secretary resigned
22 Nov 1995
Incorporation

AIRQUEE LIMITED Charges

25 August 2016
Charge code 0312 9324 0005
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 May 2015
Charge code 0312 9324 0004
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 December 2000
Legal mortgage
Delivered: 12 December 2000
Status: Satisfied on 26 January 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 62 dock st newport t/no WA122626. With the…
28 November 2000
Debenture
Delivered: 8 December 2000
Status: Satisfied on 19 February 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2000
Guarantee and debenture
Delivered: 9 February 2000
Status: Satisfied on 23 December 2009
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…

Similar Companies

AIRQ LTD AIR-QUAL LIMITED AIRQUEST LIMITED AIRQUICK (NEWARK) LIMITED AIRR GENIE LTD AIRR HOLDINGS LTD AIRRADIO LIMITED