Having been setup in 1983, Airclaims Group (Overseas) Ltd has its registered office in Hounslow, it's status in the Companies House registry is set to "Active". There are 8 directors listed for Airclaims Group (Overseas) Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHALFANT, Vernon | 14 September 2011 | 19 December 2018 | 1 |
HUNTER, Mark John | 19 January 2005 | 30 November 2012 | 1 |
MINETT, Nigel Paul | 08 August 2013 | 31 March 2019 | 1 |
PROUDLOVE, David Eric | N/A | 20 January 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TUBB, Elizabeth Janet Mary | 19 December 2018 | - | 1 |
FERRO, Julie Patricia | N/A | 17 February 1995 | 1 |
JOHN, Susan | 17 February 1995 | 09 September 1999 | 1 |
SKELTON, Toby Matthew | 08 August 2013 | 31 March 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 September 2020 | |
RESOLUTIONS - N/A | 30 June 2020 | |
SH19 - Statement of capital | 30 June 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 June 2020 | |
CAP-SS - N/A | 30 June 2020 | |
DISS40 - Notice of striking-off action discontinued | 07 March 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 March 2020 | |
CS01 - N/A | 03 September 2019 | |
TM01 - Termination of appointment of director | 03 September 2019 | |
SH01 - Return of Allotment of shares | 24 January 2019 | |
RESOLUTIONS - N/A | 15 January 2019 | |
MR04 - N/A | 22 December 2018 | |
MR04 - N/A | 22 December 2018 | |
MR04 - N/A | 22 December 2018 | |
MR04 - N/A | 22 December 2018 | |
MR01 - N/A | 21 December 2018 | |
TM01 - Termination of appointment of director | 19 December 2018 | |
AP03 - Appointment of secretary | 19 December 2018 | |
AP01 - Appointment of director | 19 December 2018 | |
AP01 - Appointment of director | 19 December 2018 | |
AA - Annual Accounts | 12 December 2018 | |
CS01 - N/A | 27 July 2018 | |
TM01 - Termination of appointment of director | 09 April 2018 | |
TM02 - Termination of appointment of secretary | 09 April 2018 | |
AA - Annual Accounts | 08 December 2017 | |
CS01 - N/A | 28 July 2017 | |
AA - Annual Accounts | 12 December 2016 | |
CS01 - N/A | 02 August 2016 | |
AA - Annual Accounts | 10 December 2015 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 04 August 2014 | |
MR01 - N/A | 11 June 2014 | |
MR01 - N/A | 11 June 2014 | |
MR01 - N/A | 02 June 2014 | |
AA - Annual Accounts | 09 December 2013 | |
AP03 - Appointment of secretary | 13 August 2013 | |
AP01 - Appointment of director | 13 August 2013 | |
AR01 - Annual Return | 12 August 2013 | |
TM01 - Termination of appointment of director | 18 March 2013 | |
TM02 - Termination of appointment of secretary | 18 March 2013 | |
AP01 - Appointment of director | 31 January 2013 | |
TM01 - Termination of appointment of director | 30 January 2013 | |
TM01 - Termination of appointment of director | 19 December 2012 | |
AA - Annual Accounts | 21 November 2012 | |
AR01 - Annual Return | 01 August 2012 | |
AD01 - Change of registered office address | 21 May 2012 | |
TM01 - Termination of appointment of director | 22 March 2012 | |
CH01 - Change of particulars for director | 10 January 2012 | |
AA01 - Change of accounting reference date | 23 December 2011 | |
MG01 - Particulars of a mortgage or charge | 06 October 2011 | |
AP01 - Appointment of director | 29 September 2011 | |
AP01 - Appointment of director | 29 September 2011 | |
RESOLUTIONS - N/A | 20 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2011 | |
AA - Annual Accounts | 19 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 September 2011 | |
AR01 - Annual Return | 04 August 2011 | |
CH03 - Change of particulars for secretary | 10 March 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AP01 - Appointment of director | 14 September 2010 | |
AR01 - Annual Return | 20 August 2010 | |
AA - Annual Accounts | 15 October 2009 | |
363a - Annual Return | 30 July 2009 | |
363a - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 29 August 2008 | |
AA - Annual Accounts | 30 September 2007 | |
363a - Annual Return | 20 August 2007 | |
395 - Particulars of a mortgage or charge | 10 August 2007 | |
AA - Annual Accounts | 21 September 2006 | |
363a - Annual Return | 31 July 2006 | |
AA - Annual Accounts | 17 August 2005 | |
363a - Annual Return | 29 July 2005 | |
RESOLUTIONS - N/A | 31 January 2005 | |
RESOLUTIONS - N/A | 31 January 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 31 January 2005 | |
395 - Particulars of a mortgage or charge | 29 January 2005 | |
395 - Particulars of a mortgage or charge | 29 January 2005 | |
395 - Particulars of a mortgage or charge | 29 January 2005 | |
RESOLUTIONS - N/A | 28 January 2005 | |
288a - Notice of appointment of directors or secretaries | 28 January 2005 | |
395 - Particulars of a mortgage or charge | 26 January 2005 | |
395 - Particulars of a mortgage or charge | 26 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 January 2005 | |
AUD - Auditor's letter of resignation | 24 January 2005 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 16 August 2004 | |
363s - Annual Return | 13 August 2003 | |
AA - Annual Accounts | 12 August 2003 | |
363s - Annual Return | 13 August 2002 | |
AA - Annual Accounts | 13 August 2002 | |
363s - Annual Return | 08 August 2001 | |
AA - Annual Accounts | 05 July 2001 | |
363s - Annual Return | 10 August 2000 | |
AA - Annual Accounts | 04 August 2000 | |
AA - Annual Accounts | 30 January 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 13 October 1999 | |
288b - Notice of resignation of directors or secretaries | 28 September 1999 | |
288a - Notice of appointment of directors or secretaries | 28 September 1999 | |
288b - Notice of resignation of directors or secretaries | 21 September 1999 | |
363s - Annual Return | 04 August 1999 | |
363s - Annual Return | 30 July 1998 | |
AA - Annual Accounts | 19 May 1998 | |
AA - Annual Accounts | 15 September 1997 | |
363s - Annual Return | 23 July 1997 | |
363s - Annual Return | 21 July 1996 | |
AA - Annual Accounts | 17 June 1996 | |
AA - Annual Accounts | 10 August 1995 | |
363s - Annual Return | 27 July 1995 | |
288 - N/A | 14 March 1995 | |
288 - N/A | 23 February 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 10 August 1994 | |
363s - Annual Return | 10 August 1994 | |
AA - Annual Accounts | 24 August 1993 | |
363s - Annual Return | 24 August 1993 | |
386 - Notice of passing of resolution removing an auditor | 14 December 1992 | |
AA - Annual Accounts | 03 September 1992 | |
363s - Annual Return | 03 September 1992 | |
288 - N/A | 30 January 1992 | |
AA - Annual Accounts | 27 August 1991 | |
288 - N/A | 27 August 1991 | |
363b - Annual Return | 27 August 1991 | |
395 - Particulars of a mortgage or charge | 11 February 1991 | |
AA - Annual Accounts | 02 August 1990 | |
363 - Annual Return | 02 August 1990 | |
RESOLUTIONS - N/A | 18 July 1990 | |
363 - Annual Return | 01 May 1990 | |
288 - N/A | 24 April 1990 | |
AA - Annual Accounts | 23 October 1989 | |
AA - Annual Accounts | 21 July 1988 | |
288 - N/A | 21 July 1988 | |
363 - Annual Return | 21 July 1988 | |
AA - Annual Accounts | 18 January 1988 | |
363 - Annual Return | 18 January 1988 | |
AA - Annual Accounts | 05 September 1986 | |
363 - Annual Return | 05 September 1986 | |
CERTNM - Change of name certificate | 01 November 1983 | |
NEWINC - New incorporation documents | 30 August 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2018 | Outstanding |
N/A |
A registered charge | 28 May 2014 | Fully Satisfied |
N/A |
A registered charge | 28 May 2014 | Fully Satisfied |
N/A |
A registered charge | 28 May 2014 | Fully Satisfied |
N/A |
Security accession deed | 27 September 2011 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 19 january 2005 | 31 July 2007 | Fully Satisfied |
N/A |
Share account pledge agreement | 19 January 2005 | Fully Satisfied |
N/A |
Pledge and seceurity agreement | 19 January 2005 | Fully Satisfied |
N/A |
Deed of charge | 19 January 2005 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 19 January 2005 | Fully Satisfied |
N/A |
Debenture | 19 January 2005 | Fully Satisfied |
N/A |
Debenture | 30 January 1991 | Fully Satisfied |
N/A |