AIRDRI LIMITED
EYNSHAM

Hellopages » Oxfordshire » West Oxfordshire » OX29 4AQ

Company number 01156251
Status Active
Incorporation Date 10 January 1974
Company Type Private Limited Company
Address TECHNOLOGY HOUSE, OAKFIELDS ESTATE, EYNSHAM, OXFORDSHIRE, OX29 4AQ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Amended group of companies' accounts made up to 31 December 2015; Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates. The most likely internet sites of AIRDRI LIMITED are www.airdri.co.uk, and www.airdri.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. The distance to to Oxford Rail Station is 4.8 miles; to Tackley Rail Station is 8.3 miles; to Radley Rail Station is 8.4 miles; to Charlbury Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airdri Limited is a Private Limited Company. The company registration number is 01156251. Airdri Limited has been working since 10 January 1974. The present status of the company is Active. The registered address of Airdri Limited is Technology House Oakfields Estate Eynsham Oxfordshire Ox29 4aq. . SHORTT, Emma May is a Secretary of the company. PHILIPPS, Bruce James John is a Director of the company. PHILIPPS, Dawn Elizabeth is a Director of the company. PHILIPPS, Toby Carl Christian is a Director of the company. Secretary DAVIES, Graham Derek has been resigned. Secretary MEADS, Colin has been resigned. Director ALLEN, Jean Marie has been resigned. Director ALLEN, Jeremy Paul has been resigned. Director ALLEN, Peter Waldron has been resigned. Director GERRARD, Graham William has been resigned. Director MEADS, Colin has been resigned. Director PHILIPPS, Alan Peter has been resigned. Director PRICE, Ronald Frederick has been resigned. Director TOMASINO, Susan Jane has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
SHORTT, Emma May
Appointed Date: 09 April 2015

Director
PHILIPPS, Bruce James John
Appointed Date: 01 July 2012
49 years old

Director

Director
PHILIPPS, Toby Carl Christian
Appointed Date: 01 July 2012
52 years old

Resigned Directors

Secretary
DAVIES, Graham Derek
Resigned: 09 April 2015
Appointed Date: 30 June 1994

Secretary
MEADS, Colin
Resigned: 30 June 1994

Director
ALLEN, Jean Marie
Resigned: 01 July 2015
95 years old

Director
ALLEN, Jeremy Paul
Resigned: 01 July 2015
Appointed Date: 01 July 2012
63 years old

Director
ALLEN, Peter Waldron
Resigned: 04 February 2013
93 years old

Director
GERRARD, Graham William
Resigned: 30 September 1997
77 years old

Director
MEADS, Colin
Resigned: 30 June 1994
66 years old

Director
PHILIPPS, Alan Peter
Resigned: 22 May 2013
83 years old

Director
PRICE, Ronald Frederick
Resigned: 30 June 1995
95 years old

Director
TOMASINO, Susan Jane
Resigned: 01 July 2015
Appointed Date: 01 July 2012
60 years old

Persons With Significant Control

App Holdco Ltd
Notified on: 19 June 2016
Nature of control: Ownership of shares – 75% or more

AIRDRI LIMITED Events

05 Dec 2016
Amended group of companies' accounts made up to 31 December 2015
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 31 August 2016 with updates
11 Dec 2015
Group of companies' accounts made up to 31 December 2014
25 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 420,000

...
... and 101 more events
19 Oct 1987
Return made up to 31/08/87; full list of members

03 Oct 1986
Accounts for a small company made up to 31 October 1985

03 Oct 1986
Return made up to 29/08/86; full list of members

15 Sep 1983
Accounts made up to 31 October 1982
27 Sep 1982
Accounts made up to 31 October 1981

AIRDRI LIMITED Charges

4 August 1999
Legal charge
Delivered: 11 August 1999
Status: Satisfied on 28 March 2006
Persons entitled: Barclays Bank PLC
Description: Unit 7 witan park avenue 2 station lane industrial estate…
13 January 1993
A credit agreement
Delivered: 21 January 1993
Status: Satisfied on 26 May 1995
Persons entitled: Close Brothers Limited
Description: All its right title and interest of the company under the…
8 August 1988
Guarantee & debenture
Delivered: 12 August 1988
Status: Satisfied on 28 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 1988
Legal charge
Delivered: 4 March 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 16 & 16A oakfield industrial estate eynsham…
16 August 1985
Legal charge
Delivered: 22 August 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 15 oakfield industrial estate eynsham oxfordshire.
24 June 1981
Legal charge
Delivered: 7 July 1981
Status: Satisfied on 28 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H plot 4 industrial estate near stanton harcourt road…
2 March 1981
Debenture
Delivered: 11 March 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…