AIRNESCO INTERNATIONAL LIMITED
Overview
| Company Name | AIRNESCO INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00964551 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AIRNESCO INTERNATIONAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is AIRNESCO INTERNATIONAL LIMITED located?
| Registered Office Address | Woodcock Farm Woodcock Lane Grafty Green ME17 2AY Maidstone Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRNESCO INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| AIRNESCO INDUSTRIAL LIMITED | Oct 23, 1969 | Oct 23, 1969 |
What are the latest accounts for AIRNESCO INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for AIRNESCO INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Registered office address changed from Unit 2 Bredgar Industrial Estate Bredgar Road Gillingham Kent ME8 6PL to Woodcock Farm Woodcock Lane Grafty Green Maidstone Kent ME17 2AY on Mar 15, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Nov 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Sarah Jane Grant on Oct 01, 2009 | 2 pages | CH03 | ||||||||||
Director's details changed for Mrs Jacqueline Mary Parker Smith on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Nov 05, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Jacqueline Mary Parker Smith on Oct 02, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of AIRNESCO INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRANT, Sarah Jane | Secretary | Woodcock Lane Grafty Green ME17 2AY Maidstone Woodcock Farm Kent United Kingdom | British | Finance Director | 70339900005 | |||||
| PARKER SMITH, Jacqueline Mary | Director | Woodcock Lane Grafty Green ME17 2AY Maidstone Woodcock Farm Kent United Kingdom | England | British | Company Administrator | 11010190002 | ||||
| CARPENTER, Peter William | Secretary | 11 New Road ME1 1BG Rochester Kent | English | 11010170001 | ||||||
| PARKER SMITH, Jacqueline Mary | Secretary | 11 New Road ME1 1BG Rochester Kent | British | Director | 11010190001 | |||||
| CARPENTER, Peter William | Director | 11 New Road ME1 1BG Rochester Kent | English | Salesman | 11010170001 | |||||
| DUKE, Edward James | Director | 18 Ploughmans Way Rainham ME8 8LH Gillingham Kent | British | Consultant Engineer | 45249380001 | |||||
| NIVEN, James Llewelyn | Director | 17 Cecil Avenue ME8 6EH Gillingham Kent | British | Retired Civil Servant | 45249450001 | |||||
| PARKER SMITH, Jacqueline Mary | Director | 11 New Road ME1 1BG Rochester Kent | United Kingdom | British | Manager | 11010190001 | ||||
| PARKER-SMITH, Steven Charles Merrix | Director | 1 Seymour Road Rainham ME8 8PY Gillingham Kent | British | Engineer/Sole Proprietor | 48388560002 | |||||
| PARKER-SMITH, Steven Charles Merrix | Director | 86 Ivy Street Rainham ME8 8BH Gillingham Kent | English | Engineer | 48388560001 |
Who are the persons with significant control of AIRNESCO INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Airnesco Group Ltd | Apr 06, 2016 | Bredgar Road ME8 6PL Gillingham Unit 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0