About

Registered Number: 00550374
Date of Incorporation: 08/06/1955 (68 years and 10 months ago)
Company Status: Active
Registered Address: Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3QP

 

Airflow Developments Ltd was founded on 08 June 1955 and are based in High Wycombe. There are 13 directors listed for Airflow Developments Ltd in the Companies House registry. This company employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MÜLLER, Gunther 02 April 2008 - 1
MÜLLER, Jurgen 02 April 2008 - 1
SIGGINS, Alan 21 May 2008 - 1
BAGLEY, Peter Edward N/A 04 October 1994 1
BLOND, Andre Neville N/A 27 March 2002 1
BURROUGHS, Keith Richard N/A 27 March 2002 1
DOWNING, Peter Malcolm, Doctor N/A 20 December 2002 1
HATHAWAY, Terence Roy 07 July 1997 09 March 1998 1
HITCHCOCK, Rupert William George 20 January 1993 08 July 1996 1
JOHNSON-WATTS, Jonathan William 27 March 2002 02 April 2008 1
STEVENSON-HAMILTON, James Robert Hamish 27 March 2002 02 April 2008 1
WILSON, Alexander Connor N/A 11 March 1992 1
Secretary Name Appointed Resigned Total Appointments
BEGLOW, William Henry N/A 27 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 01 October 2019
PSC04 - N/A 31 May 2019
PSC04 - N/A 31 May 2019
CH01 - Change of particulars for director 29 May 2019
CH01 - Change of particulars for director 29 May 2019
CH03 - Change of particulars for secretary 29 May 2019
PSC04 - N/A 13 May 2019
PSC04 - N/A 13 May 2019
CH03 - Change of particulars for secretary 10 May 2019
CH01 - Change of particulars for director 10 May 2019
CH01 - Change of particulars for director 10 May 2019
CH01 - Change of particulars for director 10 May 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 05 November 2015
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 30 September 2014
RESOLUTIONS - N/A 04 September 2014
RESOLUTIONS - N/A 14 January 2014
SH01 - Return of Allotment of shares 14 January 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 15 November 2011
CH01 - Change of particulars for director 15 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 21 January 2009
RESOLUTIONS - N/A 15 January 2009
363a - Annual Return 16 December 2008
RESOLUTIONS - N/A 14 November 2008
225 - Change of Accounting Reference Date 14 November 2008
353 - Register of members 19 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 30 November 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 March 2007
AA - Annual Accounts 16 March 2007
1.4 - Notice of completion of voluntary arrangement 01 March 2007
363a - Annual Return 16 February 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 01 February 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 June 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 25 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 2004
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 12 May 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 07 November 2003
1.1 - Report of meeting approving voluntary arrangement 22 April 2003
AA - Annual Accounts 08 February 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
363s - Annual Return 30 November 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
RESOLUTIONS - N/A 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
395 - Particulars of a mortgage or charge 12 April 2002
395 - Particulars of a mortgage or charge 05 April 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 21 September 2001
288c - Notice of change of directors or secretaries or in their particulars 18 January 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 13 November 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 16 November 1999
363s - Annual Return 24 November 1998
AA - Annual Accounts 18 November 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
AUD - Auditor's letter of resignation 10 March 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 26 November 1997
288a - Notice of appointment of directors or secretaries 15 July 1997
AA - Annual Accounts 26 November 1996
363s - Annual Return 26 November 1996
288 - N/A 16 July 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 14 November 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 16 November 1994
288 - N/A 17 October 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 17 November 1993
288 - N/A 11 February 1993
363s - Annual Return 11 November 1992
AA - Annual Accounts 11 November 1992
288 - N/A 19 March 1992
AUD - Auditor's letter of resignation 11 February 1992
AA - Annual Accounts 08 November 1991
363b - Annual Return 08 November 1991
288 - N/A 14 October 1991
AA - Annual Accounts 12 November 1990
363 - Annual Return 12 November 1990
288 - N/A 09 October 1990
288 - N/A 30 August 1990
363 - Annual Return 07 November 1989
AA - Annual Accounts 23 October 1989
288 - N/A 24 October 1988
AA - Annual Accounts 17 October 1988
363 - Annual Return 17 October 1988
RESOLUTIONS - N/A 12 January 1988
AA - Annual Accounts 30 December 1987
363 - Annual Return 30 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 1987
288 - N/A 26 January 1987
AA - Annual Accounts 10 October 1986
363 - Annual Return 10 October 1986
288 - N/A 18 September 1986
AA - Annual Accounts 19 November 1985
AA - Annual Accounts 29 November 1984
AA - Annual Accounts 19 October 1983
AA - Annual Accounts 06 October 1982
AA - Annual Accounts 24 October 1981
AA - Annual Accounts 13 February 1981
AA - Annual Accounts 16 February 1980
AA - Annual Accounts 03 March 1979
AA - Annual Accounts 11 January 1978
AA - Annual Accounts 30 November 1976
AA - Annual Accounts 29 November 1976
AA - Annual Accounts 15 July 1975
RESOLUTIONS - N/A 16 April 1973

Mortgages & Charges

Description Date Status Charge by
All assets debernture 02 April 2002 Fully Satisfied

N/A

Debenture 27 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.