SKELAIR (INTERNATIONAL) LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2UF

Company number 01739472
Status Active
Incorporation Date 14 July 1983
Company Type Private Limited Company
Address 78 ASHLEY ROAD, HALE, ALTRINCHAM, WA14 2UF, WA14 2UF
Home Country United Kingdom
Nature of Business 46630 - Wholesale of mining, construction and civil engineering machinery
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Registration of charge 017394720013, created on 12 May 2016; Satisfaction of charge 4 in full. The most likely internet sites of SKELAIR (INTERNATIONAL) LIMITED are www.skelairinternational.co.uk, and www.skelair-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. The distance to to Chassen Road Rail Station is 4.7 miles; to Burnage Rail Station is 6.3 miles; to Eccles Rail Station is 7.4 miles; to Chelford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Skelair International Limited is a Private Limited Company. The company registration number is 01739472. Skelair International Limited has been working since 14 July 1983. The present status of the company is Active. The registered address of Skelair International Limited is 78 Ashley Road Hale Altrincham Wa14 2uf Wa14 2uf. . DOWD, Jacque is a Secretary of the company. BENSON, Brian Geoffrey is a Director of the company. MAYO, John is a Director of the company. STUFFINS, Grant Michael is a Director of the company. Secretary KIRKIN, Richard William has been resigned. Secretary SEDDON, Ian George has been resigned. Secretary SKELLERN, Sheila Jenny has been resigned. Director HORNSBY, Alan William has been resigned. Director KENNEDY, John Gerard has been resigned. Director KIRKIN, Richard William has been resigned. Director MITCHESON, William Scott has been resigned. Director SEDDON, Ian George has been resigned. Director SKELLERN, Leonard Derek has been resigned. Director SKELLERN, Sheila Jenny has been resigned. The company operates in "Wholesale of mining, construction and civil engineering machinery".


Current Directors

Secretary
DOWD, Jacque
Appointed Date: 04 February 2008

Director
BENSON, Brian Geoffrey
Appointed Date: 04 February 2008
62 years old

Director
MAYO, John
Appointed Date: 01 February 2000
71 years old

Director
STUFFINS, Grant Michael
Appointed Date: 27 April 2016
48 years old

Resigned Directors

Secretary
KIRKIN, Richard William
Resigned: 11 July 2000
Appointed Date: 30 March 1999

Secretary
SEDDON, Ian George
Resigned: 04 February 2008
Appointed Date: 11 July 2000

Secretary
SKELLERN, Sheila Jenny
Resigned: 30 March 1999

Director
HORNSBY, Alan William
Resigned: 31 March 2004
75 years old

Director
KENNEDY, John Gerard
Resigned: 04 February 2008
Appointed Date: 30 March 1999
64 years old

Director
KIRKIN, Richard William
Resigned: 11 July 2000
Appointed Date: 30 March 1999
78 years old

Director
MITCHESON, William Scott
Resigned: 09 September 2009
Appointed Date: 04 February 2008
72 years old

Director
SEDDON, Ian George
Resigned: 04 February 2008
Appointed Date: 11 July 2000
65 years old

Director
SKELLERN, Leonard Derek
Resigned: 30 March 1999
85 years old

Director
SKELLERN, Sheila Jenny
Resigned: 30 March 1999
84 years old

SKELAIR (INTERNATIONAL) LIMITED Events

22 Nov 2016
Accounts for a small company made up to 31 March 2016
18 May 2016
Registration of charge 017394720013, created on 12 May 2016
07 May 2016
Satisfaction of charge 4 in full
07 May 2016
Satisfaction of charge 6 in full
07 May 2016
Satisfaction of charge 7 in full
...
... and 109 more events
16 Apr 1987
Return made up to 23/12/86; full list of members

10 Apr 1987
Particulars of mortgage/charge

14 Oct 1986
Accounts for a small company made up to 31 May 1986

19 Jun 1986
Registered office changed on 19/06/86 from: unit c elworth industrial park school lane sandbach cheshire CW11 9LF

14 Jul 1983
Certificate of incorporation

SKELAIR (INTERNATIONAL) LIMITED Charges

12 May 2016
Charge code 0173 9472 0013
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C T/a Allied Irish Bank (GB)
Description: Contains fixed charge.
23 February 2016
Charge code 0173 9472 0012
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: Contains fixed charge…
15 February 2016
Charge code 0173 9472 0011
Delivered: 16 February 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
20 August 2014
Charge code 0173 9472 0010
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Contains fixed charge…
8 August 2013
Charge code 0173 9472 0009
Delivered: 13 August 2013
Status: Satisfied on 7 May 2016
Persons entitled: Ge Commercial Finance Limited
Description: Notification of addition to or amendment of charge…
16 December 2010
Supplemental chattel mortgage
Delivered: 6 January 2011
Status: Satisfied on 7 May 2016
Persons entitled: State Securities PLC
Description: The assets being; ingersoll rand/atlas copco cm-760D rock…
8 October 2008
Composite all assets guarantee and debenture
Delivered: 17 October 2008
Status: Satisfied on 7 May 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 February 2008
Composite all assets guarantee and indemnity and debenture
Delivered: 7 March 2008
Status: Satisfied on 7 May 2016
Persons entitled: Ge Commercial Finance Limited (Security Holder)
Description: Fixed and floating charge over the undertaking and all…
4 February 2008
Chattel mortgage
Delivered: 12 February 2008
Status: Satisfied on 7 May 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed charge over all plant and machinery listed in the…
4 February 2008
Composite all assets guarantee and indemnity and debenture
Delivered: 12 February 2008
Status: Satisfied on 7 May 2016
Persons entitled: Ge Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 January 2003
Mortgage debenture
Delivered: 20 January 2003
Status: Satisfied on 8 February 2008
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2000
Deed of charge over credit balances
Delivered: 30 August 2000
Status: Satisfied on 8 February 2008
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
24 March 1987
Debenture
Delivered: 10 April 1987
Status: Satisfied on 8 February 2008
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage. Fixed and floating charges over…