Air Energi Group Ltd was founded on 15 July 2005 and has its registered office in Manchester, it's status is listed as "Active". Marx, Janette Bates, Berry, Tony George, Brady-halligan, Donna, Mcpherson, Neil, Wheaton, Ian Michael are the current directors of the business. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARX, Janette Bates | 01 April 2016 | - | 1 |
BERRY, Tony George | 09 August 2005 | 13 April 2010 | 1 |
BRADY-HALLIGAN, Donna | 09 August 2005 | 14 June 2006 | 1 |
MCPHERSON, Neil | 09 August 2005 | 28 February 2007 | 1 |
WHEATON, Ian Michael | 09 August 2005 | 01 April 2016 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 25 August 2020 | |
TM01 - Termination of appointment of director | 25 August 2020 | |
CS01 - N/A | 22 May 2020 | |
AA - Annual Accounts | 05 October 2019 | |
AP01 - Appointment of director | 27 August 2019 | |
TM01 - Termination of appointment of director | 27 August 2019 | |
CS01 - N/A | 26 June 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 23 July 2018 | |
AP01 - Appointment of director | 05 February 2018 | |
TM01 - Termination of appointment of director | 05 February 2018 | |
AA - Annual Accounts | 17 October 2017 | |
CS01 - N/A | 18 July 2017 | |
MR01 - N/A | 01 June 2017 | |
MR01 - N/A | 20 April 2017 | |
MR01 - N/A | 20 April 2017 | |
AA - Annual Accounts | 02 October 2016 | |
TM01 - Termination of appointment of director | 19 August 2016 | |
CS01 - N/A | 29 July 2016 | |
AP01 - Appointment of director | 11 April 2016 | |
AP01 - Appointment of director | 11 April 2016 | |
TM01 - Termination of appointment of director | 08 April 2016 | |
TM01 - Termination of appointment of director | 08 April 2016 | |
TM01 - Termination of appointment of director | 08 April 2016 | |
AP01 - Appointment of director | 08 April 2016 | |
TM02 - Termination of appointment of secretary | 08 April 2016 | |
TM01 - Termination of appointment of director | 08 April 2016 | |
MR01 - N/A | 29 March 2016 | |
MR01 - N/A | 04 February 2016 | |
MR01 - N/A | 01 February 2016 | |
MR04 - N/A | 29 January 2016 | |
MR04 - N/A | 29 January 2016 | |
MR04 - N/A | 29 January 2016 | |
MR04 - N/A | 29 January 2016 | |
MR04 - N/A | 29 January 2016 | |
MR01 - N/A | 28 January 2016 | |
MR01 - N/A | 28 January 2016 | |
MR01 - N/A | 26 January 2016 | |
MR01 - N/A | 26 January 2016 | |
MR04 - N/A | 14 January 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 13 August 2015 | |
AA - Annual Accounts | 23 September 2014 | |
MR01 - N/A | 06 August 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 21 July 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 July 2014 | |
AA - Annual Accounts | 19 August 2013 | |
AR01 - Annual Return | 22 July 2013 | |
AD01 - Change of registered office address | 06 February 2013 | |
TM01 - Termination of appointment of director | 22 November 2012 | |
RESOLUTIONS - N/A | 30 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 October 2012 | |
MG01 - Particulars of a mortgage or charge | 22 October 2012 | |
MG01 - Particulars of a mortgage or charge | 12 October 2012 | |
MG01 - Particulars of a mortgage or charge | 12 October 2012 | |
MG01 - Particulars of a mortgage or charge | 12 October 2012 | |
MG01 - Particulars of a mortgage or charge | 23 August 2012 | |
AR01 - Annual Return | 23 July 2012 | |
AA - Annual Accounts | 16 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 November 2011 | |
AR01 - Annual Return | 02 August 2011 | |
AA - Annual Accounts | 08 July 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2010 | |
RESOLUTIONS - N/A | 30 September 2010 | |
AA - Annual Accounts | 11 August 2010 | |
AR01 - Annual Return | 20 July 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 27 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
CH03 - Change of particulars for secretary | 05 May 2010 | |
TM01 - Termination of appointment of director | 05 May 2010 | |
CH01 - Change of particulars for director | 05 May 2010 | |
CH03 - Change of particulars for secretary | 05 May 2010 | |
TM01 - Termination of appointment of director | 04 January 2010 | |
AA - Annual Accounts | 21 September 2009 | |
RESOLUTIONS - N/A | 03 September 2009 | |
395 - Particulars of a mortgage or charge | 21 August 2009 | |
395 - Particulars of a mortgage or charge | 21 August 2009 | |
RESOLUTIONS - N/A | 20 August 2009 | |
RESOLUTIONS - N/A | 20 August 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 August 2009 | |
169 - Return by a company purchasing its own shares | 20 August 2009 | |
395 - Particulars of a mortgage or charge | 15 August 2009 | |
395 - Particulars of a mortgage or charge | 15 August 2009 | |
169 - Return by a company purchasing its own shares | 10 August 2009 | |
169 - Return by a company purchasing its own shares | 10 August 2009 | |
169 - Return by a company purchasing its own shares | 10 August 2009 | |
169 - Return by a company purchasing its own shares | 10 August 2009 | |
169 - Return by a company purchasing its own shares | 10 August 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2009 | |
363a - Annual Return | 30 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 July 2009 | |
287 - Change in situation or address of Registered Office | 09 March 2009 | |
AA - Annual Accounts | 01 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2008 | |
363a - Annual Return | 12 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
288a - Notice of appointment of directors or secretaries | 11 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 August 2008 | |
AUD - Auditor's letter of resignation | 17 December 2007 | |
363a - Annual Return | 10 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
288a - Notice of appointment of directors or secretaries | 21 May 2007 | |
287 - Change in situation or address of Registered Office | 21 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 May 2007 | |
288b - Notice of resignation of directors or secretaries | 21 May 2007 | |
AA - Annual Accounts | 18 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 April 2007 | |
RESOLUTIONS - N/A | 25 April 2007 | |
RESOLUTIONS - N/A | 25 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2007 | |
395 - Particulars of a mortgage or charge | 06 March 2007 | |
RESOLUTIONS - N/A | 28 February 2007 | |
RESOLUTIONS - N/A | 28 February 2007 | |
RESOLUTIONS - N/A | 28 February 2007 | |
RESOLUTIONS - N/A | 28 February 2007 | |
RESOLUTIONS - N/A | 28 February 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 February 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 2007 | |
123 - Notice of increase in nominal capital | 28 February 2007 | |
363s - Annual Return | 14 September 2006 | |
288b - Notice of resignation of directors or secretaries | 16 August 2006 | |
225 - Change of Accounting Reference Date | 02 December 2005 | |
288a - Notice of appointment of directors or secretaries | 11 November 2005 | |
225 - Change of Accounting Reference Date | 31 August 2005 | |
287 - Change in situation or address of Registered Office | 18 August 2005 | |
288b - Notice of resignation of directors or secretaries | 18 August 2005 | |
288b - Notice of resignation of directors or secretaries | 18 August 2005 | |
288a - Notice of appointment of directors or secretaries | 18 August 2005 | |
288a - Notice of appointment of directors or secretaries | 18 August 2005 | |
288a - Notice of appointment of directors or secretaries | 18 August 2005 | |
288a - Notice of appointment of directors or secretaries | 18 August 2005 | |
288a - Notice of appointment of directors or secretaries | 18 August 2005 | |
NEWINC - New incorporation documents | 15 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 May 2017 | Outstanding |
N/A |
A registered charge | 01 April 2017 | Outstanding |
N/A |
A registered charge | 01 April 2017 | Outstanding |
N/A |
A registered charge | 18 March 2016 | Outstanding |
N/A |
A registered charge | 20 January 2016 | Outstanding |
N/A |
A registered charge | 20 January 2016 | Outstanding |
N/A |
A registered charge | 20 January 2016 | Outstanding |
N/A |
A registered charge | 20 January 2016 | Outstanding |
N/A |
A registered charge | 20 January 2016 | Outstanding |
N/A |
A registered charge | 20 January 2016 | Outstanding |
N/A |
A registered charge | 31 July 2014 | Fully Satisfied |
N/A |
Group debenture dated 5 october 2012 as amended by the amendment deed dated 18 october 2012 | 05 October 2012 | Fully Satisfied |
N/A |
Group debenture | 05 October 2012 | Fully Satisfied |
N/A |
Share charge | 05 October 2012 | Fully Satisfied |
N/A |
Share pledge agreement | 05 October 2012 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 13 August 2012 | Fully Satisfied |
N/A |
Debenture | 14 October 2010 | Fully Satisfied |
N/A |
Composite guarantee and debentures | 10 August 2009 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 10 August 2009 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 10 August 2009 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 10 August 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 22 February 2007 | Fully Satisfied |
N/A |