AIRTANKER LIMITED

Register to unlock more data on OkredoRegister

AIRTANKER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06279734

Incorporation date

14/06/2007

Size

Full

Contacts

Registered address

Registered address

Airtanker Hub, Raf Brize Norton, Carterton, Oxfordshire OX18 3LXCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2007)
dot icon19/04/2026
Appointment of Daniel Saldana Sage as a director on 2026-03-01
dot icon17/04/2026
Termination of appointment of Rodrigo Caminero Garcia as a director on 2026-03-01
dot icon22/12/2025
Registration of charge 062797340029, created on 2025-12-19
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon14/08/2025
Appointment of Robert Alexander Courts as a director on 2025-07-23
dot icon17/06/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon04/06/2025
Director's details changed for Mr Kashif Rahuf on 2025-05-19
dot icon20/01/2025
Appointment of Ms Katherine Edda Escott as a director on 2025-01-07
dot icon17/01/2025
Termination of appointment of Geraldine Marie Odile Thiercelin as a director on 2025-01-07
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon11/06/2024
Director's details changed for Olivier Cyril Ast on 2024-06-01
dot icon11/06/2024
Director's details changed for Olivier Cyril Ast on 2024-06-11
dot icon07/05/2024
Termination of appointment of Richard Henry Hine as a director on 2024-04-24
dot icon26/02/2024
Appointment of Geraldine Marie Odile Thiercelin as a director on 2023-12-19
dot icon23/02/2024
Termination of appointment of Stephan Andreas Miegel as a director on 2023-12-19
dot icon18/09/2023
Appointment of Air Marshal Sean Keith Paul Reynolds as a director on 2023-08-01
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon01/08/2023
Appointment of Olivier Cyril Ast as a director on 2023-07-26
dot icon01/08/2023
Termination of appointment of Francisco De Borja Segovia Jaquete as a director on 2023-07-26
dot icon30/06/2023
Director's details changed for Stephan Andreas Miegel on 2023-06-01
dot icon30/06/2023
Director's details changed for Stephan Andreas Miegel on 2023-06-01
dot icon30/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon28/06/2023
Termination of appointment of Phillip Scott Blundell as a director on 2023-06-28
dot icon16/06/2023
Appointment of Mark Duncan William Alexander as a director on 2023-06-16
dot icon12/05/2023
Termination of appointment of Gordon Francis De Courcy Page as a director on 2023-02-22
dot icon19/04/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon24/03/2023
Appointment of Janine Catherine Broome as a secretary on 2023-01-03
dot icon10/03/2023
Appointment of Robert Llewellyn Crew as a director on 2022-12-01
dot icon10/03/2023
Termination of appointment of Christopher Adam Brice as a secretary on 2023-01-03
dot icon23/12/2022
Registration of charge 062797340028, created on 2022-12-22
dot icon21/12/2022
Registration of charge 062797340027, created on 2022-12-20
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon06/05/2022
Director's details changed for Mr Francisco De Borja Segovia Jaquete on 2022-05-06
dot icon23/02/2022
Appointment of Mr Jordan Eliott Field as a director on 2022-02-09
dot icon23/02/2022
Appointment of Kashif Rahuf as a director on 2022-02-09
dot icon23/02/2022
Termination of appointment of Kevin John Garvey as a director on 2022-02-09
dot icon23/02/2022
Termination of appointment of Louise Anne Donaghey as a director on 2022-02-09
dot icon23/02/2022
Termination of appointment of Benjamin Palmer as a director on 2022-02-09
dot icon23/02/2022
Termination of appointment of Neal Gregory Misell as a director on 2022-02-09
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon03/08/2021
Termination of appointment of Paul Anthony Craig as a director on 2021-06-30
dot icon03/08/2021
Appointment of Ms Louise Anne Donaghey as a director on 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon10/06/2021
Director's details changed for Mr Stephen Francis Mccann on 2021-06-10
dot icon10/06/2021
Director's details changed for Mr Phillip Scott Blundell on 2021-06-10
dot icon10/06/2021
Director's details changed for Mr Richard Henry Hine on 2021-06-10
dot icon10/06/2021
Director's details changed for Mr Paul Anthony Craig on 2021-06-10
dot icon09/03/2021
Appointment of Benjamin Palmer as a director on 2021-02-25
dot icon09/03/2021
Termination of appointment of John Blayney as a director on 2020-12-31
dot icon29/12/2020
Registration of charge 062797340026, created on 2020-12-23
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon10/11/2020
Termination of appointment of Shaun Doherty as a director on 2020-11-06
dot icon10/11/2020
Termination of appointment of Greg Bagwell as a director on 2020-11-06
dot icon15/10/2020
Appointment of Stephan Andreas Miegel as a director on 2020-09-24
dot icon13/10/2020
Appointment of Mr Rodrigo Caminero Garcia as a director on 2020-09-24
dot icon13/10/2020
Termination of appointment of Didier Jean Luc Plantecoste as a director on 2020-09-24
dot icon13/10/2020
Termination of appointment of Rodrigo Caminero Garcia as a director on 2020-09-24
dot icon05/10/2020
Appointment of Mr Shaun Doherty as a director on 2020-06-30
dot icon05/10/2020
Termination of appointment of Kenneth John Morrison as a director on 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-14 with updates
dot icon19/02/2020
Appointment of Greg Bagwell as a director on 2020-02-14
dot icon19/02/2020
Termination of appointment of Nigel Rynd Daly as a director on 2020-02-14
dot icon15/01/2020
Appointment of Mr Kevin John Garvey as a director on 2020-01-13
dot icon15/01/2020
Termination of appointment of Karen Veronica Hayzen-Smith as a director on 2020-01-13
dot icon03/09/2019
Termination of appointment of Dugald Mactaggart as a director on 2019-08-31
dot icon03/09/2019
Appointment of Nigel Rynd Daly as a director on 2019-08-31
dot icon30/08/2019
Full accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon30/04/2019
Registration of charge 062797340025, created on 2019-04-17
dot icon20/03/2019
Registration of charge 062797340024, created on 2019-03-15
dot icon30/08/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon08/06/2018
Registration of charge 062797340023, created on 2018-06-07
dot icon17/05/2018
Registration of charge 062797340022, created on 2018-05-16
dot icon13/04/2018
Appointment of Mr Didier Jean Luc Plantecoste as a director on 2018-03-07
dot icon13/04/2018
Appointment of Mr Rodrigo Caminero Garcia as a director on 2018-03-07
dot icon13/04/2018
Termination of appointment of Rafael Tentor-Auñon as a director on 2018-03-07
dot icon13/04/2018
Termination of appointment of Antonio Caramazana-Choya as a director on 2018-03-07
dot icon23/03/2018
Registration of charge 062797340021, created on 2018-03-22
dot icon20/03/2018
Director's details changed for Mr Stephen Francis Mccann on 2018-03-20
dot icon20/03/2018
Director's details changed for Mr Paul Andrew Jayne on 2018-03-20
dot icon29/12/2017
Appointment of Mr Paul Anthony Craig as a director on 2017-12-01
dot icon28/12/2017
Appointment of Mr Dugald Mactaggart as a director on 2017-12-01
dot icon28/12/2017
Termination of appointment of Stephen John Skinner as a director on 2017-12-01
dot icon28/12/2017
Appointment of Mr Stephen Francis Mccann as a director on 2017-12-01
dot icon28/12/2017
Termination of appointment of Timothy Michael Rodgers as a director on 2017-12-01
dot icon28/12/2017
Termination of appointment of Robert George Stoddart as a director on 2017-12-01
dot icon02/11/2017
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon03/10/2017
Appointment of Mr Paul Kimberley as a director on 2017-10-01
dot icon28/09/2017
Director's details changed
dot icon28/09/2017
Director's details changed for Antonio Caramazana-Choya on 2017-09-28
dot icon27/09/2017
Director's details changed for Mr John Blayney on 2017-09-27
dot icon08/09/2017
Director's details changed
dot icon08/09/2017
Secretary's details changed for Mr Christopher Adam Brice on 2017-09-08
dot icon08/09/2017
Director's details changed for Timothy Michael Rodgers on 2017-09-08
dot icon08/09/2017
Director's details changed for Mr Neal Gregory Misell on 2017-09-08
dot icon08/09/2017
Director's details changed for Mr Stephen John Skinner on 2017-09-08
dot icon08/09/2017
Director's details changed for Mr Robert George Stoddart on 2017-09-08
dot icon08/09/2017
Director's details changed for Mr Gordon Francis De Courcy Page on 2017-09-08
dot icon08/09/2017
Director's details changed for Mr Richard Henry Hine on 2017-09-08
dot icon08/09/2017
Director's details changed for Mr Kenneth John Morrison on 2017-09-08
dot icon08/09/2017
Director's details changed for Mr Paul Andrew Jayne on 2017-09-08
dot icon08/09/2017
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to Airtanker Hub Raf Brize Norton Carterton Oxfordshire OX18 3LX on 2017-09-08
dot icon08/09/2017
Director's details changed for Mr Francisco De Borja Segovia Jaquete on 2017-09-08
dot icon08/09/2017
Director's details changed for Ms Karen Veronica Hayzen-Smith on 2017-09-08
dot icon08/09/2017
Director's details changed for Phillip Scott Blundell on 2017-09-08
dot icon08/09/2017
Change of details for Airtanker Holdings Limited as a person with significant control on 2017-09-08
dot icon04/09/2017
Appointment of Mr Francisco De Borja Segovia Jaquete as a director on 2017-09-01
dot icon16/08/2017
Full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon23/12/2016
Registration of charge 062797340020, created on 2016-12-22
dot icon21/11/2016
Appointment of Ms Karen Veronica Hayzen-Smith as a director on 2016-11-18
dot icon21/11/2016
Termination of appointment of Iain Stuart Urquhart as a director on 2016-11-18
dot icon30/08/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Director's details changed for Mr Iain Stuart Urquhart on 2016-08-23
dot icon16/08/2016
Registration of charge 062797340019, created on 2016-08-16
dot icon17/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon01/04/2016
Appointment of Mr Neal Misell as a director on 2016-04-01
dot icon01/04/2016
Appointment of Mr Iain Stuart Urquhart as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Elizabeth Agnes Narey as a director on 2016-04-01
dot icon01/04/2016
Termination of appointment of Kenneth Leslie Cornfield as a director on 2016-04-01
dot icon17/03/2016
Registration of charge 062797340018, created on 2016-03-15
dot icon04/03/2016
Registration of charge 062797340017, created on 2016-03-01
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-14
dot icon03/07/2015
Appointment of Mr Rafael Tentor-Auñon as a director on 2015-05-01
dot icon02/07/2015
Termination of appointment of Rafael Acedo as a director on 2015-05-01
dot icon30/06/2015
Registration of charge 062797340016, created on 2015-06-25
dot icon15/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon12/05/2015
Registration of charge 062797340015, created on 2015-05-11
dot icon05/05/2015
Appointment of Mr Stephen John Skinner as a director on 2015-04-30
dot icon05/05/2015
Appointment of Mr Kenneth John Morrison as a director on 2015-04-30
dot icon05/05/2015
Termination of appointment of Michelle Jane Vincent as a director on 2015-04-30
dot icon05/05/2015
Termination of appointment of David Paul Fellows as a director on 2015-04-30
dot icon01/04/2015
Director's details changed for Timothy Michael Rodgers on 2015-03-01
dot icon20/02/2015
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon13/02/2015
Registration of charge 062797340014, created on 2015-02-12
dot icon02/02/2015
Registration of charge 062797340013, created on 2015-01-30
dot icon04/12/2014
Appointment of Paul Andrew Jayne as a director on 2014-11-07
dot icon04/12/2014
Appointment of Mr Christopher Adam Brice as a secretary on 2014-10-21
dot icon27/11/2014
Termination of appointment of Peter William Hitchcock as a director on 2014-11-07
dot icon29/10/2014
Termination of appointment of Elizabeth Jane Barry as a secretary on 2014-10-21
dot icon30/09/2014
Appointment of Mr David Paul Fellows as a director on 2014-09-30
dot icon30/09/2014
Termination of appointment of Martin David Parmenter as a director on 2014-09-30
dot icon09/09/2014
Appointment of Mr Kenneth Leslie Cornfield as a director on 2014-09-09
dot icon09/09/2014
Termination of appointment of Franco Martinelli as a director on 2014-09-09
dot icon02/09/2014
Registration of charge 062797340012, created on 2014-08-18
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon05/08/2014
Registration of charge 062797340011, created on 2014-08-04
dot icon16/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon05/06/2014
Registration of charge 062797340010
dot icon13/05/2014
Appointment of Mr Rafael Acedo as a director
dot icon13/05/2014
Termination of appointment of Rafael Tentor-Aunon as a director
dot icon04/02/2014
Registration of charge 062797340009
dot icon18/10/2013
Appointment of Mr Martin David Parmenter as a director
dot icon18/10/2013
Termination of appointment of David Johnston as a director
dot icon27/08/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Appointment of Mr John Blayney as a director
dot icon17/07/2013
Appointment of Mr Robert George Stoddart as a director
dot icon17/07/2013
Termination of appointment of Nicholas Durham as a director
dot icon17/07/2013
Termination of appointment of Andrew Davies as a director
dot icon16/07/2013
Registration of charge 062797340008
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon14/06/2013
Registration of charge 062797340007
dot icon03/05/2013
Registration of charge 062797340006
dot icon23/04/2013
Appointment of Mr Peter William Hitchcock as a director
dot icon23/04/2013
Termination of appointment of Marion Broughton as a director
dot icon06/03/2013
Appointment of Mr Richard Henry Hine as a director
dot icon06/03/2013
Termination of appointment of Christian Unrath as a director
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/12/2012
Appointment of Mr Rafael Tentor-Aunon as a director
dot icon11/12/2012
Termination of appointment of Javier Matallanos as a director
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Termination of appointment of Christopher Borrill as a director
dot icon11/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon06/07/2012
Appointment of Timothy Michael Rodgers as a director
dot icon08/02/2012
Director's details changed for Michelle Jane Vincent on 2012-01-25
dot icon23/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/08/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon02/06/2011
Appointment of Mr Nicholas Wynford Durham as a director
dot icon01/06/2011
Termination of appointment of Paul Perera as a director
dot icon19/01/2011
Appointment of Christopher Paul Borrill as a director
dot icon19/01/2011
Appointment of Marion Elizabeth Broughton as a director
dot icon11/01/2011
Termination of appointment of Philip Naybour as a director
dot icon26/07/2010
Appointment of Franco Martinelli as a director
dot icon21/07/2010
Termination of appointment of Christopher Cundy as a director
dot icon18/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon15/06/2010
Appointment of Mr Paul Sunil Perera as a director
dot icon15/06/2010
Appointment of Andrew Simon Craig Davies as a director
dot icon10/06/2010
Termination of appointment of Alistair Mackenzie as a director
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register(s) moved to registered inspection location
dot icon04/06/2010
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon04/06/2010
Register inspection address has been changed
dot icon12/05/2010
Appointment of Alistair David Katsuhiko Mackenzie as a director
dot icon27/04/2010
Appointment of Philip Naybour as a director
dot icon23/04/2010
Termination of appointment of Mark Barclay as a director
dot icon14/04/2010
Termination of appointment of Paul Perera as a director
dot icon14/04/2010
Termination of appointment of Martin Fausset as a director
dot icon29/03/2010
Secretary's details changed for Elizabeth Jane Barry on 2010-03-29
dot icon29/03/2010
Director's details changed for Phillip Scott Blundell on 2010-03-29
dot icon29/03/2010
Director's details changed for Christian Hans Peter Unrath on 2010-03-29
dot icon29/03/2010
Director's details changed for Christian Hans Peter Unrath on 2010-03-29
dot icon29/03/2010
Termination of appointment of Mark Busby as a director
dot icon23/03/2010
Full accounts made up to 2009-12-31
dot icon26/11/2009
Director's details changed for Mr Christopher John Cundy on 2009-11-26
dot icon29/07/2009
Director appointed mark busby
dot icon25/06/2009
Director appointed antonio caramazana-choya
dot icon19/06/2009
Return made up to 14/06/09; full list of members
dot icon17/06/2009
Director appointed javier matallanos
dot icon10/06/2009
Appointment terminated director carlos suarez
dot icon10/06/2009
Appointment terminated director javier matallanos
dot icon07/06/2009
Resolutions
dot icon07/06/2009
Memorandum and Articles of Association
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon25/02/2009
Director appointed gordon francis de courcy page
dot icon14/01/2009
Director appointed david johnston
dot icon04/12/2008
Appointment terminated director gordon page
dot icon03/12/2008
Registered office changed on 03/12/2008 from, central court 25 southampton building, chancery lane, london, WC2A 1AL
dot icon26/11/2008
Director appointed mark barclay
dot icon26/11/2008
Appointment terminated director philip naybour
dot icon30/09/2008
Director appointed paul sunil perera
dot icon24/09/2008
Appointment terminated director peter brown
dot icon29/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon29/08/2008
Return made up to 14/06/08; full list of members
dot icon28/08/2008
Secretary's change of particulars / elizabeth barry / 18/08/2008
dot icon04/08/2008
Director appointed peter charles brown
dot icon28/07/2008
Secretary appointed elizabeth barry
dot icon24/07/2008
Appointment terminated secretary michael seabrook
dot icon17/07/2008
Registered office changed on 17/07/2008 from, 1500 park avenue, aztec west, bristol, BS32 4RF
dot icon03/06/2008
Director appointed philip naybour
dot icon23/05/2008
Appointment terminated director antonio caramazana
dot icon23/05/2008
Appointment terminated director justin barratt
dot icon23/05/2008
Appointment terminated director justin walker
dot icon23/05/2008
Appointment terminated director peter brown
dot icon23/05/2008
Appointment terminated director matthew lynas
dot icon23/05/2008
Director appointed martin clifford st john fausset
dot icon01/05/2008
Accounting reference date shortened from 31/03/2008 to 31/12/2007
dot icon17/04/2008
Ad 27/03/08\gbp si 45629000@1=45629000\gbp ic 1/45629001\
dot icon14/04/2008
Gbp nc 45629001/91258002\27/03/08
dot icon14/04/2008
Resolutions
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2008
Director appointed gordon francis de courcy page
dot icon28/03/2008
Director appointed antonio caramazana
dot icon28/03/2008
Director appointed justin stephen richard barratt
dot icon28/03/2008
Director appointed justin mark walker
dot icon28/03/2008
Director appointed elizabeth agnes narey
dot icon28/03/2008
Director appointed christopher john cundy
dot icon28/03/2008
Director appointed peter charles brown
dot icon28/03/2008
Director appointed matthew norton lynas
dot icon28/03/2008
Director appointed javier matallanos
dot icon28/03/2008
Director appointed carlos suarez
dot icon28/03/2008
Director appointed michelle jane vincent
dot icon28/03/2008
Director appointed christian hans peter unrath
dot icon17/03/2008
Memorandum and Articles of Association
dot icon17/03/2008
Resolutions
dot icon14/03/2008
Resolutions
dot icon14/03/2008
Resolutions
dot icon14/03/2008
Certificate of change of name
dot icon11/08/2007
New director appointed
dot icon06/08/2007
Registered office changed on 06/08/07 from: 10 upper bank street london E14 5JJ
dot icon06/08/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon06/08/2007
Memorandum and Articles of Association
dot icon06/08/2007
Nc inc already adjusted 30/07/07
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Resolutions
dot icon06/08/2007
New secretary appointed
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Secretary resigned
dot icon31/07/2007
Certificate of change of name
dot icon14/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahuf, Kashif
Director
09/02/2022 - Present
87
Misell, Neal Gregory
Director
01/04/2016 - 09/02/2022
51
Blayney, John
Director
28/06/2013 - 31/12/2020
11
Parmenter, Martin David, Mr.
Director
15/10/2013 - 30/09/2014
23
Narey, Elizabeth Agnes
Director
20/03/2008 - 01/04/2016
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRTANKER LIMITED

AIRTANKER LIMITED is an(a) Active company incorporated on 14/06/2007 with the registered office located at Airtanker Hub, Raf Brize Norton, Carterton, Oxfordshire OX18 3LX. There are currently 13 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 AIRTANKER LIMITED?

toggle

AIRTANKER LIMITED is currently Active. It was registered on 14/06/2007 .

Where is AIRTANKER LIMITED located?

toggle

AIRTANKER LIMITED is registered at Airtanker Hub, Raf Brize Norton, Carterton, Oxfordshire OX18 3LX.

What does AIRTANKER LIMITED do?

toggle

AIRTANKER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AIRTANKER LIMITED?

toggle

The latest filing was on 19/04/2026: Appointment of Daniel Saldana Sage as a director on 2026-03-01.