AIRE REGENERATION LIMITED
Overview
| Company Name | AIRE REGENERATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03734459 |
| 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 AIRE REGENERATION LIMITED?
- Development of building projects (41100) / Construction
Where is AIRE REGENERATION LIMITED located?
| Registered Office Address | C/O Miller 2 Centro Place Pride Park DE24 8RF Derby Derbyshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIRE REGENERATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 1166 LIMITED | Mar 17, 1999 | Mar 17, 1999 |
What are the latest accounts for AIRE REGENERATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for AIRE REGENERATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Apr 05, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Appointment of Mr Ian Murdoch as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Apr 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Pamela June Smyth on Feb 11, 2011 | 1 pages | CH03 | ||||||||||
Termination of appointment of Ewan Anderson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Moffat as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Ewan Thomas Anderson on Aug 13, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Apr 05, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Paul Hilton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Adams as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Alan Christopher Martin as a director | 12 pages | AP01 | ||||||||||
Appointment of Nocholas Christopher Holt as a director | 14 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
Accounts made up to Dec 31, 2006 | 4 pages | AA | ||||||||||
Who are the officers of AIRE REGENERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRCH, Steve | Director | 4 Whinfell Court Whirlow S11 9QA Sheffield South Yorkshire | United Kingdom | British | 110089070001 | |||||
| HOLT, Nocholas Christopher | Director | Dynevor Road TW10 6PF Richmond 1 Surrey | England | British | 146494650001 | |||||
| MARTIN, Alan Christopher | Director | Upper Grosvenor Road TN1 2ET Tunbridge Wells 68 Kent | United Kingdom | British | 89694100002 | |||||
| MURDOCH, Ian | Director | C/O Miller 2 Centro Place Pride Park DE24 8RF Derby Derbyshire | United Kingdom | British | 80649280001 | |||||
| DONALDSON, Euan James | Secretary | 28 Trainers Brae EH39 4NR North Berwick East Lothian | British | 41273760002 | ||||||
| MACKINNON, Iain Lachlan | Secretary | 1 Hermitage Drive EH10 6DE Edinburgh | British | 66282570001 | ||||||
| SMYTH, Pamela June | Secretary | C/O Miller 2 Centro Place Pride Park DE24 8RF Derby Derbyshire | British | 65057960002 | ||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018440001 | |||||||
| ADAMS, Graham Noel | Director | 56 Munsbrough Lane Greasbrough S61 4NT Rotherham | England | British | 256775810001 | |||||
| ANDERSON, Ewan Thomas | Director | C/O Miller 2 Centro Place Pride Park DE24 8RF Derby Derbyshire | Scotland | British | 71536430001 | |||||
| COLEBROOK, Peter | Director | Commonside Crowle DN17 4EY Doncaster Hope House S Yorkshire | United Kingdom | British | 132648180001 | |||||
| DICKENS, Suzannah Margaret | Director | 3 George Street WA16 6HP Knutsford Cheshire | British | 68762590001 | ||||||
| GIDLEY, Stephen Michael | Director | 24 Dean Park Avenue Drighlington BD11 1AR Bradford West Yorkshire | England | British | 38047630001 | |||||
| HILTON, Paul Edward | Director | 36 Wolf Grange Ashley Road WA15 9TS Hale Cheshire | British | 125919010001 | ||||||
| HODSON, Andrew George | Director | 86 Higher Bank Road Fulwood PR2 8PH Preston Lancashire | British | 82842430001 | ||||||
| KAY, James David | Director | 2 Copperfield Road SK8 7PN Cheadle Hulme Cheshire | British | 78585200001 | ||||||
| MCLELLAN, Colin Warnock | Director | 50 Clarence Road TW11 0BW Teddington Middlesex | British | 20961750001 | ||||||
| MOFFAT, Brian | Director | Holme House Lane Oakworth BD22 0QX Keighley The Farrows West Yorkshire | England | British | 117233860003 | |||||
| POTTON, Geoffrey Frederick | Director | Abbotswood Monkmead Lane RH20 2PF West Chiltington West Sussex | British | 60928380003 | ||||||
| RUSSELL, Paul | Director | 22 Haighmoor Way Swallownest S26 4SW Sheffield Yorkshire | British | 82470820001 | ||||||
| SMITH, Ian David | Director | 7 Jenny Brough Meadows HU13 0TE Hull | England, U.K. | British | 93194050001 | |||||
| WILDING, Clive Michael | Director | 16 Mill Drove TN22 5AB Uckfield East Sussex | United Kingdom | British | 32960240002 | |||||
| EVERDIRECTOR LIMITED | Nominee Director | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018430001 |
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