A.I.R EDEL ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 8BJ
Company number 00980284
Status Active
Incorporation Date 22 May 1970
Company Type Private Limited Company
Address 18 RODMARTON STREET, LONDON, W1U 8BJ
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59200 - Sound recording and music publishing activities
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Termination of appointment of Donald Miller-Jones as a director on 19 January 2017; Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 8 October 2016 with updates. The most likely internet sites of A.I.R EDEL ASSOCIATES LIMITED are www.airedelassociates.co.uk, and www.a-i-r-edel-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. A I R Edel Associates Limited is a Private Limited Company. The company registration number is 00980284. A I R Edel Associates Limited has been working since 22 May 1970. The present status of the company is Active. The registered address of A I R Edel Associates Limited is 18 Rodmarton Street London W1u 8bj. . COPE, Robert Charles Bailye is a Director of the company. RODFORD, Margaret Joan is a Director of the company. Secretary CAISLEY, Peter Walter has been resigned. Secretary INGRAM, Chris has been resigned. Secretary JOY, Matthew Robert has been resigned. Secretary POTTERELL, Clive Ronald has been resigned. Secretary SMITH, Alison has been resigned. Secretary STANDING, Sarah Elizabeth Anne has been resigned. Secretary BREBNERS LIMITED has been resigned. Director ARLON, Deke has been resigned. Director ASHURST, William Anthony has been resigned. Director BURGESS, John Edward has been resigned. Director BUTTERFIELD, Nigel Robert Adamson has been resigned. Director CASS, Michael Trevor has been resigned. Director DAVIES, Hywel Hadley has been resigned. Director EDEL, Herman has been resigned. Director EDEL, Scott Richard has been resigned. Director FENTON, Neil Robert has been resigned. Director FORTE, Maria-Teresa Luisa has been resigned. Director HAXBY, Martin James has been resigned. Director HOPE, Philip Michael Francis has been resigned. Director HUMPHREYS, Charles William has been resigned. Director LEWIS, Stephen Graeme has been resigned. Director MARTIN, George Henry, Sir has been resigned. Director MILLER-JONES, Donald has been resigned. Director NAJEEB, Aky has been resigned. The company operates in "Motion picture production activities".


Current Directors

Director
COPE, Robert Charles Bailye
Appointed Date: 09 January 2015
55 years old

Director

Resigned Directors

Secretary
CAISLEY, Peter Walter
Resigned: 31 December 1991

Secretary
INGRAM, Chris
Resigned: 30 September 2008
Appointed Date: 25 March 2007

Secretary
JOY, Matthew Robert
Resigned: 25 May 2007
Appointed Date: 06 March 2007

Secretary
POTTERELL, Clive Ronald
Resigned: 23 May 2002

Secretary
SMITH, Alison
Resigned: 09 January 2015
Appointed Date: 30 September 2008

Secretary
STANDING, Sarah Elizabeth Anne
Resigned: 19 February 2007
Appointed Date: 23 May 2002

Secretary
BREBNERS LIMITED
Resigned: 04 February 2015
Appointed Date: 04 February 2015

Director
ARLON, Deke
Resigned: 31 March 2006
Appointed Date: 23 May 2002
81 years old

Director
ASHURST, William Anthony
Resigned: 25 May 2007
Appointed Date: 16 March 2004
63 years old

Director
BURGESS, John Edward
Resigned: 16 November 1993
93 years old

Director
BUTTERFIELD, Nigel Robert Adamson
Resigned: 23 May 2002
Appointed Date: 04 July 2001
78 years old

Director
CASS, Michael Trevor
Resigned: 25 May 2007
Appointed Date: 23 May 2002
66 years old

Director
DAVIES, Hywel Hadley
Resigned: 16 March 2004
Appointed Date: 23 May 2002
73 years old

Director
EDEL, Herman
Resigned: 23 May 2002
100 years old

Director
EDEL, Scott Richard
Resigned: 23 May 2002
Appointed Date: 20 October 1994
66 years old

Director
FENTON, Neil Robert
Resigned: 23 May 2002
Appointed Date: 20 October 1994
66 years old

Director
FORTE, Maria-Teresa Luisa
Resigned: 30 June 2006
Appointed Date: 16 March 2004
68 years old

Director
HAXBY, Martin James
Resigned: 02 June 2003
Appointed Date: 23 May 2002
75 years old

Director
HOPE, Philip Michael Francis
Resigned: 09 January 2015
Appointed Date: 25 May 2007
62 years old

Director
HUMPHREYS, Charles William
Resigned: 23 May 2002
88 years old

Director
LEWIS, Stephen Graeme
Resigned: 04 July 2001
Appointed Date: 16 November 1993
72 years old

Director
MARTIN, George Henry, Sir
Resigned: 23 May 2002
100 years old

Director
MILLER-JONES, Donald
Resigned: 19 January 2017
Appointed Date: 04 February 2015
81 years old

Director
NAJEEB, Aky
Resigned: 29 September 2006
Appointed Date: 16 March 2004
66 years old

Persons With Significant Control

Besant Hall Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.I.R EDEL ASSOCIATES LIMITED Events

27 Jan 2017
Termination of appointment of Donald Miller-Jones as a director on 19 January 2017
02 Nov 2016
Total exemption full accounts made up to 30 June 2016
20 Oct 2016
Confirmation statement made on 8 October 2016 with updates
12 Nov 2015
Full accounts made up to 30 June 2015
27 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 10,000.5

...
... and 162 more events
28 Oct 1986
Return made up to 23/10/86; full list of members
28 Oct 1986
Return made up to 23/10/86; full list of members

09 Aug 1986
Director's particulars changed
09 Aug 1986
Director's particulars changed

22 May 1970
Incorporation

A.I.R EDEL ASSOCIATES LIMITED Charges

25 May 2007
Debenture
Delivered: 1 June 2007
Status: Satisfied on 7 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2003
Composite guarantee and debenture accession deed
Delivered: 30 July 2003
Status: Satisfied on 1 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 December 1989
Mortgage debenture
Delivered: 3 January 1990
Status: Satisfied on 12 April 2006
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage l/h property at 101 eastbourne…