AIR MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AIR MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01130005

Incorporation date

20/08/1973

Size

Full

Contacts

Registered address

Registered address

8th Floor 5 Merchant Square, London W2 1ASCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1973)
dot icon05/07/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2016
First Gazette notice for voluntary strike-off
dot icon08/04/2016
Application to strike the company off the register
dot icon07/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon21/12/2015
Termination of appointment of Mark David Ranyard as a director on 2015-12-21
dot icon17/11/2015
Appointment of Mrs Erika Brennan as a secretary on 2015-11-01
dot icon13/10/2015
Appointment of Mr Paul Jonathan Wilson as a director on 2015-10-01
dot icon22/06/2015
Termination of appointment of John Leslie Dobinson as a director on 2015-06-11
dot icon26/05/2015
Director's details changed for Dr Maximilian Dressendoerfer on 2015-05-26
dot icon26/05/2015
Director's details changed for Mr Mark David Ranyard on 2015-05-26
dot icon26/05/2015
Director's details changed for Hartwig Masuch on 2015-05-26
dot icon26/05/2015
Director's details changed for Ms Alexi Cory-Smith on 2015-05-26
dot icon26/05/2015
Director's details changed for Mr John Leslie Dobinson on 2015-05-26
dot icon26/05/2015
Registered office address changed from 33 Wigmore Street London W1U 1QX to 8th Floor 5 Merchant Square London W2 1AS on 2015-05-26
dot icon19/04/2015
Full accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon06/11/2014
Director's details changed for Dr Maximilian Dressendoerfer on 2014-10-17
dot icon05/11/2014
Director's details changed for Ms Alexi Cory-Smith on 2014-10-17
dot icon05/11/2014
Director's details changed for Mr Mark David Ranyard on 2014-10-17
dot icon11/08/2014
Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London England W1D 3JB
dot icon08/08/2014
Register(s) moved to registered inspection location C/O Davenport Lyons 6 Agar Street London WC2N 4HN
dot icon16/06/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Termination of appointment of Julian French as a secretary
dot icon30/01/2014
Register(s) moved to registered inspection location
dot icon30/01/2014
Register inspection address has been changed
dot icon30/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon13/09/2013
Appointment of Julian French as a secretary
dot icon10/09/2013
Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 2013-09-10
dot icon10/09/2013
Termination of appointment of Simon Harvey as a secretary
dot icon04/06/2013
Auditor's resignation
dot icon28/02/2013
Full accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon24/05/2012
Director's details changed for Mr John Leslie Dobinson on 2012-04-02
dot icon24/05/2012
Secretary's details changed for Simon Harvey on 2012-04-02
dot icon24/05/2012
Director's details changed for Ms Alexi Cory-Smith on 2012-04-02
dot icon24/05/2012
Director's details changed for Dr Maximilian Dressendoerfer on 2012-04-02
dot icon24/05/2012
Director's details changed for Hartwig Masuch on 2012-04-02
dot icon23/05/2012
Director's details changed for Mr Mark David Ranyard on 2012-04-02
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon27/06/2011
Registered office address changed from the Chrysalis Building Bramley Road London W10 6SP on 2011-06-27
dot icon27/06/2011
Current accounting period extended from 2011-09-30 to 2011-12-31
dot icon14/04/2011
Appointment of Ms Alexi Cory-Smith as a director
dot icon12/04/2011
Appointment of Simon Harvey as a secretary
dot icon08/04/2011
Termination of appointment of Robert Lascelles as a director
dot icon08/04/2011
Termination of appointment of Andrew Mollett as a director
dot icon08/04/2011
Termination of appointment of Andrew Mollett as a secretary
dot icon02/03/2011
Full accounts made up to 2010-09-30
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/02/2011
Appointment of Maximilian Dressendoerfer as a director
dot icon11/02/2011
Appointment of Hartwig Masuch as a director
dot icon11/02/2011
Appointment of Mr Mark David Ranyard as a director
dot icon11/02/2011
Appointment of Mr John Leslie Dobinson as a director
dot icon26/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon17/09/2010
Director's details changed for Mr. Robert Jeremy Hugh Lascelles on 2010-09-17
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon20/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon02/07/2009
Full accounts made up to 2008-09-30
dot icon22/04/2009
Director and secretary's change of particulars / andrew mollett / 06/04/2009
dot icon16/01/2009
Return made up to 12/01/09; full list of members
dot icon10/07/2008
Full accounts made up to 2007-08-31
dot icon24/04/2008
Accounting reference date extended from 31/08/2008 to 30/09/2008
dot icon20/03/2008
Director appointed mr. Robert jeremy hugh lascelles
dot icon04/03/2008
Secretary appointed andrew john mollett
dot icon29/02/2008
Appointment terminated director michael connole
dot icon26/02/2008
Return made up to 12/01/08; full list of members
dot icon07/02/2008
Secretary resigned;director resigned
dot icon08/11/2007
New director appointed
dot icon01/11/2007
Director resigned
dot icon02/04/2007
Full accounts made up to 2006-08-31
dot icon02/02/2007
Return made up to 12/01/07; full list of members
dot icon19/05/2006
Full accounts made up to 2005-08-31
dot icon16/02/2006
Return made up to 12/01/06; full list of members
dot icon20/01/2006
New director appointed
dot icon20/01/2006
Director resigned
dot icon08/04/2005
Full accounts made up to 2004-08-31
dot icon24/02/2005
Return made up to 12/01/05; full list of members
dot icon08/05/2004
Full accounts made up to 2003-08-31
dot icon12/02/2004
Return made up to 12/01/04; full list of members
dot icon01/07/2003
Full accounts made up to 2002-08-31
dot icon31/01/2003
Return made up to 12/01/03; full list of members
dot icon11/06/2002
Full accounts made up to 2001-08-31
dot icon22/02/2002
Return made up to 12/01/02; full list of members
dot icon15/01/2002
Director's particulars changed
dot icon01/08/2001
New director appointed
dot icon01/08/2001
Director resigned
dot icon22/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
Full accounts made up to 2000-08-31
dot icon17/01/2001
Return made up to 12/01/01; full list of members
dot icon15/06/2000
Full accounts made up to 1999-08-31
dot icon04/02/2000
Return made up to 12/01/00; full list of members
dot icon20/04/1999
Full accounts made up to 1998-08-31
dot icon19/01/1999
Return made up to 12/01/99; full list of members
dot icon21/05/1998
Director resigned
dot icon21/05/1998
Director resigned
dot icon21/05/1998
New director appointed
dot icon21/05/1998
New director appointed
dot icon17/02/1998
Full accounts made up to 1997-08-31
dot icon19/01/1998
Return made up to 12/01/98; full list of members
dot icon19/08/1997
Secretary's particulars changed;director's particulars changed
dot icon23/04/1997
Full accounts made up to 1996-08-31
dot icon21/01/1997
Return made up to 12/01/97; no change of members
dot icon05/07/1996
Registered office changed on 05/07/96 from: london house 53 - 54 haymarket london SW1Y 4RP.
dot icon05/03/1996
Full accounts made up to 1995-08-31
dot icon27/02/1996
Return made up to 12/01/96; no change of members
dot icon24/05/1995
Full accounts made up to 1994-08-31
dot icon10/02/1995
Return made up to 12/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Full accounts made up to 1993-08-31
dot icon17/02/1994
Return made up to 12/01/94; no change of members
dot icon02/07/1993
Full accounts made up to 1992-08-31
dot icon04/02/1993
Return made up to 12/01/93; no change of members
dot icon21/08/1992
Auditor's resignation
dot icon06/08/1992
Registered office changed on 06/08/92 from: 97 jermyn street london SW1Y 6JE
dot icon12/06/1992
Full accounts made up to 1991-08-31
dot icon27/02/1992
Return made up to 12/01/92; full list of members
dot icon09/01/1992
Director resigned;new director appointed
dot icon21/03/1991
Full accounts made up to 1990-08-31
dot icon11/02/1991
Return made up to 12/01/91; full list of members
dot icon14/01/1991
Resolutions
dot icon21/09/1990
Secretary resigned;new secretary appointed
dot icon17/05/1990
Registered office changed on 17/05/90 from: 95 jermyn stret london SW1Y 6JE
dot icon15/05/1990
Full accounts made up to 1989-08-31
dot icon26/03/1990
Return made up to 12/01/90; full list of members
dot icon15/08/1989
Full accounts made up to 1988-08-31
dot icon10/08/1989
Return made up to 14/01/89; full list of members
dot icon07/06/1989
Secretary resigned;new secretary appointed
dot icon29/03/1989
New director appointed
dot icon22/12/1988
Director resigned
dot icon11/08/1988
Secretary resigned;new secretary appointed
dot icon09/08/1988
Accounts made up to 1987-06-30
dot icon17/06/1988
Accounting reference date extended from 30/06 to 31/08
dot icon24/05/1988
Return made up to 14/01/88; full list of members
dot icon28/05/1987
Full accounts made up to 1986-06-30
dot icon21/02/1987
Return made up to 14/01/87; full list of members
dot icon07/05/1986
Full accounts made up to 1984-12-31
dot icon07/05/1986
Return made up to 14/01/86; full list of members
dot icon12/07/1984
Certificate of change of name
dot icon20/08/1973
Miscellaneous
dot icon20/08/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mollett, Andrew John
Director
30/10/2007 - 31/03/2011
106
Harvey, Simon
Secretary
31/03/2011 - 01/09/2013
-
French, Julian
Secretary
01/09/2013 - 31/03/2014
-
Cory-Smith, Alexi
Director
31/03/2011 - Present
79
Dobinson, John Leslie
Director
04/02/2011 - 11/06/2015
112

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR MANAGEMENT SERVICES LIMITED

AIR MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 20/08/1973 with the registered office located at 8th Floor 5 Merchant Square, London W2 1AS. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR MANAGEMENT SERVICES LIMITED?

toggle

AIR MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 20/08/1973 and dissolved on 05/07/2016.

Where is AIR MANAGEMENT SERVICES LIMITED located?

toggle

AIR MANAGEMENT SERVICES LIMITED is registered at 8th Floor 5 Merchant Square, London W2 1AS.

What does AIR MANAGEMENT SERVICES LIMITED do?

toggle

AIR MANAGEMENT SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AIR MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 05/07/2016: Final Gazette dissolved via voluntary strike-off.