About

Registered Number: 02574742
Date of Incorporation: 17/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Donington Court Pegasus Business Park, Beverley Road, East Midlands Airport, Derby, DE74 2UZ,

 

Air Liaison Ltd was founded on 17 January 1991 with its registered office in Derby. White, Colin, Thackeray, Richard, Adamson, Robin William, Jarlsbo, Paul, Lundblad, Torbjörn, Swindell, George Kenneth, Swindell, Pauline Mary, White, Colin Richard are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THACKERAY, Richard 12 July 2010 - 1
ADAMSON, Robin William 27 August 2009 11 December 2009 1
JARLSBO, Paul 13 January 2009 19 August 2011 1
LUNDBLAD, Torbjörn 22 August 2011 01 January 2016 1
SWINDELL, George Kenneth 13 January 2009 13 June 2012 1
SWINDELL, Pauline Mary 17 January 1991 22 November 1994 1
WHITE, Colin Richard 12 July 2010 01 January 2011 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Colin 12 July 2010 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 13 May 2020
CS01 - N/A 12 May 2020
GAZ1 - First notification of strike-off action in London Gazette 24 March 2020
AA - Annual Accounts 02 October 2019
AD01 - Change of registered office address 13 June 2019
DISS40 - Notice of striking-off action discontinued 20 April 2019
CS01 - N/A 17 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
AA01 - Change of accounting reference date 17 August 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 28 February 2017
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 14 April 2016
TM01 - Termination of appointment of director 13 April 2016
CH01 - Change of particulars for director 13 April 2016
AA - Annual Accounts 08 April 2016
TM01 - Termination of appointment of director 05 January 2016
MR01 - N/A 13 October 2015
MR01 - N/A 25 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 20 February 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 15 March 2013
TM01 - Termination of appointment of director 13 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 22 August 2011
TM01 - Termination of appointment of director 19 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 August 2011
AR01 - Annual Return 07 February 2011
AP03 - Appointment of secretary 04 February 2011
AP01 - Appointment of director 04 February 2011
AA - Annual Accounts 24 November 2010
AA01 - Change of accounting reference date 19 October 2010
AA - Annual Accounts 17 August 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
RESOLUTIONS - N/A 19 July 2010
AP03 - Appointment of secretary 19 July 2010
TM02 - Termination of appointment of secretary 19 July 2010
AD01 - Change of registered office address 19 July 2010
TM01 - Termination of appointment of director 23 June 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 30 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 14 January 2008
363s - Annual Return 11 April 2007
AA - Annual Accounts 22 September 2006
395 - Particulars of a mortgage or charge 26 July 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 14 June 2001
225 - Change of Accounting Reference Date 23 May 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 19 January 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 11 September 1995
RESOLUTIONS - N/A 09 May 1995
MEM/ARTS - N/A 09 May 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 May 1995
288 - N/A 18 January 1995
363s - Annual Return 18 January 1995
288 - N/A 08 December 1994
AA - Annual Accounts 04 November 1994
363s - Annual Return 01 February 1994
AA - Annual Accounts 26 August 1993
363s - Annual Return 20 April 1993
287 - Change in situation or address of Registered Office 21 October 1992
AA - Annual Accounts 06 October 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 1992
363s - Annual Return 24 January 1992
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
RESOLUTIONS - N/A 04 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1991
123 - Notice of increase in nominal capital 04 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1991
287 - Change in situation or address of Registered Office 16 April 1991
288 - N/A 15 April 1991
288 - N/A 15 April 1991
287 - Change in situation or address of Registered Office 05 February 1991
288 - N/A 05 February 1991
288 - N/A 05 February 1991
NEWINC - New incorporation documents 17 January 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2015 Outstanding

N/A

A registered charge 21 August 2015 Outstanding

N/A

Debenture 24 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.