AIRSPEED MANUFACTURING LIMITED
LEYTONSTONE AIRCONNECT SOLUTIONS LIMITED AIR CONNECT SOLUTIONS LIMITED KAVANAGH 24 LIMITED

Hellopages » Greater London » Waltham Forest » E11 1GA

Company number 04006664
Status Active
Incorporation Date 2 June 2000
Company Type Private Limited Company
Address LEYTONSTONE HOUSE, 3 HANBURY DRIVE, LEYTONSTONE, LONDON, E11 1GA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Company name changed airconnect solutions LIMITED\certificate issued on 18/08/16 RES15 ‐ Change company name resolution on 2016-08-02 ; Change of name notice; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of AIRSPEED MANUFACTURING LIMITED are www.airspeedmanufacturing.co.uk, and www.airspeed-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Airspeed Manufacturing Limited is a Private Limited Company. The company registration number is 04006664. Airspeed Manufacturing Limited has been working since 02 June 2000. The present status of the company is Active. The registered address of Airspeed Manufacturing Limited is Leytonstone House 3 Hanbury Drive Leytonstone London E11 1ga. . BETTRIDGE, Samantha is a Secretary of the company. BETTRIDGE, Bruce Stephen is a Director of the company. POWELL, Stephen is a Director of the company. Secretary BETTRIDGE, Bruce Stephen has been resigned. Secretary KAVANAGH, Christine Mary has been resigned. Secretary NICHOLLS, Sarah Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BETTRIDGE, Andrea Jane has been resigned. Director KAVANAGH, Peter John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
BETTRIDGE, Samantha
Appointed Date: 22 October 2012

Director
BETTRIDGE, Bruce Stephen
Appointed Date: 17 August 2001
57 years old

Director
POWELL, Stephen
Appointed Date: 06 April 2008
55 years old

Resigned Directors

Secretary
BETTRIDGE, Bruce Stephen
Resigned: 11 April 2002
Appointed Date: 17 August 2001

Secretary
KAVANAGH, Christine Mary
Resigned: 24 September 2001
Appointed Date: 21 June 2001

Secretary
NICHOLLS, Sarah Louise
Resigned: 22 October 2012
Appointed Date: 05 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 June 2001
Appointed Date: 02 June 2000

Director
BETTRIDGE, Andrea Jane
Resigned: 05 April 2002
Appointed Date: 17 August 2001
57 years old

Director
KAVANAGH, Peter John
Resigned: 24 September 2001
Appointed Date: 21 June 2001
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 June 2001
Appointed Date: 02 June 2000

AIRSPEED MANUFACTURING LIMITED Events

18 Aug 2016
Company name changed airconnect solutions LIMITED\certificate issued on 18/08/16
  • RES15 ‐ Change company name resolution on 2016-08-02

18 Aug 2016
Change of name notice
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5,025

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 91 more events
02 Jul 2001
Registered office changed on 02/07/01 from: 1 mitchell lane bristol avon BS1 6BZ
02 Jul 2001
New secretary appointed
02 Jul 2001
New director appointed
02 Jul 2001
Return made up to 02/06/01; full list of members
02 Jun 2000
Incorporation

AIRSPEED MANUFACTURING LIMITED Charges

7 October 2008
Fixed charge on purchased debts which fail to vest
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: All debts purchased or purported to be purchased by the…
7 October 2008
Floating charge (all assets)
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
8 March 2005
Debenture
Delivered: 10 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2002
Debenture
Delivered: 17 January 2002
Status: Satisfied on 11 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…