AIR PARTS LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 5SA

Company number 02376435
Status Active
Incorporation Date 26 April 1989
Company Type Private Limited Company
Address UNIT B2, KINGSWEY BUSINESS PARK, FORSYTH ROAD, WOKING, SURREY, GU21 5SA
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Ian Thomas Lindsay as a director on 3 February 2017; RP04 CS01 second filing CS01 09/07/2016 information about people with significant control; Satisfaction of charge 4 in full. The most likely internet sites of AIR PARTS LIMITED are www.airparts.co.uk, and www.air-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Sunningdale Rail Station is 6.1 miles; to Wanborough Rail Station is 8.3 miles; to Feltham Rail Station is 9.7 miles; to Sunnymeads Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Air Parts Limited is a Private Limited Company. The company registration number is 02376435. Air Parts Limited has been working since 26 April 1989. The present status of the company is Active. The registered address of Air Parts Limited is Unit B2 Kingswey Business Park Forsyth Road Woking Surrey Gu21 5sa. . GREENWOOD, Stephen Gordon is a Director of the company. JOBSZ, Adrian Noel is a Director of the company. JOHNSON, Claire is a Director of the company. Secretary BACON, Nigel John has been resigned. Secretary BACON-RADLEY, Janet Mary has been resigned. Secretary BONNER, Rebecca Jane has been resigned. Secretary FORD, Christine has been resigned. Secretary HAMMOND, Charles Mark Alan has been resigned. Director BACON, Nigel John has been resigned. Director BONNER, Rebecca Jane has been resigned. Director COLLIS, Kenneth Graham has been resigned. Director FORD, Glenn Morris has been resigned. Director HAMMOND, Charles Mark Alan has been resigned. Director LINDSAY, Ian Thomas has been resigned. Director MUSGROVE, Margaret Alison has been resigned. Director TROTMAN, Geoffrey Robert has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
GREENWOOD, Stephen Gordon
Appointed Date: 12 October 2012
58 years old

Director
JOBSZ, Adrian Noel
Appointed Date: 12 October 2012
52 years old

Director
JOHNSON, Claire
Appointed Date: 11 July 2016
53 years old

Resigned Directors

Secretary
BACON, Nigel John
Resigned: 09 February 1996

Secretary
BACON-RADLEY, Janet Mary
Resigned: 06 September 1999
Appointed Date: 09 February 1996

Secretary
BONNER, Rebecca Jane
Resigned: 20 February 2003
Appointed Date: 06 September 1999

Secretary
FORD, Christine
Resigned: 12 October 2012
Appointed Date: 20 February 2003

Secretary
HAMMOND, Charles Mark Alan
Resigned: 09 April 2014
Appointed Date: 12 October 2012

Director
BACON, Nigel John
Resigned: 09 February 1996
65 years old

Director
BONNER, Rebecca Jane
Resigned: 12 October 2012
Appointed Date: 04 April 2001
63 years old

Director
COLLIS, Kenneth Graham
Resigned: 16 January 2003
Appointed Date: 01 August 1997
81 years old

Director
FORD, Glenn Morris
Resigned: 12 October 2012
Appointed Date: 01 August 1993
60 years old

Director
HAMMOND, Charles Mark Alan
Resigned: 09 April 2014
Appointed Date: 29 February 1996
66 years old

Director
LINDSAY, Ian Thomas
Resigned: 03 February 2017
Appointed Date: 11 July 2016
66 years old

Director
MUSGROVE, Margaret Alison
Resigned: 02 April 2001
78 years old

Director
TROTMAN, Geoffrey Robert
Resigned: 12 October 2012
Appointed Date: 29 February 1996
73 years old

Persons With Significant Control

Imeggable Holdings Ltd
Notified on: 6 July 2016
Nature of control: Ownership of shares – 75% or more

AIR PARTS LIMITED Events

08 Feb 2017
Termination of appointment of Ian Thomas Lindsay as a director on 3 February 2017
30 Sep 2016
RP04 CS01 second filing CS01 09/07/2016 information about people with significant control
01 Sep 2016
Satisfaction of charge 4 in full
19 Aug 2016
Accounts for a small company made up to 30 November 2015
12 Jul 2016
Confirmation statement made on 9 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 30/09/2016

...
... and 104 more events
07 Jun 1989
Registered office changed on 07/06/89 from: 594 kingston road raynes park london SW20 8DN

07 Jun 1989
Accounting reference date notified as 31/05

31 May 1989
Secretary resigned;new secretary appointed

31 May 1989
Director resigned;new director appointed

26 Apr 1989
Incorporation

AIR PARTS LIMITED Charges

30 March 2016
Charge code 0237 6435 0005
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
12 October 2012
Composite guarantee and debenture
Delivered: 18 October 2012
Status: Satisfied on 1 September 2016
Persons entitled: Centric Spv 1 Limited
Description: All of its present and future right, title and interest in…
2 December 2005
Charge over deposit
Delivered: 6 December 2005
Status: Satisfied on 24 October 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit of us$2,862.30 Credited to account designation…
6 July 1993
Mortgage debenture
Delivered: 16 July 1993
Status: Satisfied on 24 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 April 1993
Legal charge
Delivered: 30 April 1993
Status: Satisfied on 24 October 2012
Persons entitled: Knightsbridge Finance Limited
Description: Units 1 & 2 kings road works, kings road, new haw…