STANDARDAIR LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 2DX

Company number 03181699
Status Active
Incorporation Date 2 April 1996
Company Type Private Limited Company
Address HARLEYFORD ESTATE, HENLEY ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2DX
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of STANDARDAIR LIMITED are www.standardair.co.uk, and www.standardair.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Standardair Limited is a Private Limited Company. The company registration number is 03181699. Standardair Limited has been working since 02 April 1996. The present status of the company is Active. The registered address of Standardair Limited is Harleyford Estate Henley Road Marlow Buckinghamshire Sl7 2dx. . MOGRIDGE, Ilwyn Jane is a Secretary of the company. MOGRIDGE, Isabella Jane is a Director of the company. MOGRIDGE, Timothy Ian is a Director of the company. Secretary CASEY, Michael has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director BROSNAN, Andrew Paul has been resigned. Director CASEY, Michael has been resigned. Director CASEY, Susan Ann has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director KING, Glenys has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
MOGRIDGE, Ilwyn Jane
Appointed Date: 01 May 1999

Director
MOGRIDGE, Isabella Jane
Appointed Date: 02 January 1997
62 years old

Director
MOGRIDGE, Timothy Ian
Appointed Date: 02 January 1997
63 years old

Resigned Directors

Secretary
CASEY, Michael
Resigned: 01 May 1999
Appointed Date: 02 April 1996

Nominee Secretary
DWYER, Daniel John
Resigned: 02 April 1996
Appointed Date: 02 April 1996

Director
BROSNAN, Andrew Paul
Resigned: 31 July 2007
Appointed Date: 02 January 1997
64 years old

Director
CASEY, Michael
Resigned: 02 January 1997
Appointed Date: 02 April 1996
72 years old

Director
CASEY, Susan Ann
Resigned: 02 January 1997
Appointed Date: 02 April 1996
72 years old

Nominee Director
DOYLE, Betty June
Resigned: 02 April 1996
Appointed Date: 02 April 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 03 April 1996
Appointed Date: 02 April 1996
84 years old

Director
KING, Glenys
Resigned: 20 December 2012
Appointed Date: 18 May 2009
60 years old

STANDARDAIR LIMITED Events

10 Jun 2016
Total exemption small company accounts made up to 30 April 2016
14 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

08 Jul 2015
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

04 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 55 more events
24 May 1996
New director appointed
24 May 1996
New secretary appointed
24 May 1996
Registered office changed on 24/05/96 from: 50 lincolns inn fields london WC2A 3PF
22 May 1996
Company name changed compart LIMITED\certificate issued on 23/05/96
02 Apr 1996
Incorporation

STANDARDAIR LIMITED Charges

14 January 1998
Debenture
Delivered: 17 January 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…