About

Registered Number: 03009359
Date of Incorporation: 13/01/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: Cobbs Lane, Wollaston, Northamptonshire, NN29 7SW,

 

Airwair International Ltd was founded on 13 January 1995 with its registered office in Northamptonshire, it's status in the Companies House registry is set to "Active". Mortimore, Jon William, Wilson, Kenneth Charles, Johnson, William Norman Godfrey, Duff, John Hamilton, Duffy, Francis Michael, Griggs, Stephen Wm, Holmark, Henrik, Johnstone, Howard Mills, Kennelly, Roy Grenville, Morton, Clifford, Murray, Stephen Matthew, Pearson, William Arthur, Shelton, Roger Colin, Slingerland, Maarten, Suddens, David Rolf, Walbrecht, John Christian, Wright, Allan Alexander are the current directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORTIMORE, Jon William 11 April 2016 - 1
WILSON, Kenneth Charles 30 July 2018 - 1
DUFF, John Hamilton 30 September 1999 04 April 2002 1
DUFFY, Francis Michael 30 March 1995 04 April 2002 1
GRIGGS, Stephen Wm 30 March 1995 14 January 2014 1
HOLMARK, Henrik 03 December 2014 30 September 2015 1
JOHNSTONE, Howard Mills 30 September 1999 31 March 2001 1
KENNELLY, Roy Grenville 02 October 1998 30 September 1999 1
MORTON, Clifford 04 April 2002 01 January 2004 1
MURRAY, Stephen Matthew 27 October 2014 02 November 2017 1
PEARSON, William Arthur 30 September 1999 29 November 1999 1
SHELTON, Roger Colin 30 March 1995 09 February 1999 1
SLINGERLAND, Maarten 01 April 2001 04 April 2002 1
SUDDENS, David Rolf 01 January 2004 31 August 2015 1
WALBRECHT, John Christian 01 April 1997 30 April 1998 1
WRIGHT, Allan Alexander 09 January 2014 04 April 2014 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, William Norman Godfrey 01 May 2001 05 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 29 June 2020
CH01 - Change of particulars for director 29 June 2020
CH01 - Change of particulars for director 29 June 2020
MR01 - N/A 01 June 2020
AD01 - Change of registered office address 17 January 2020
PSC05 - N/A 16 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 11 July 2019
CH01 - Change of particulars for director 04 July 2019
AA - Annual Accounts 29 October 2018
TM02 - Termination of appointment of secretary 05 September 2018
AP04 - Appointment of corporate secretary 05 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2018
AP01 - Appointment of director 06 August 2018
CS01 - N/A 14 July 2018
TM01 - Termination of appointment of director 22 February 2018
AA - Annual Accounts 15 November 2017
AP01 - Appointment of director 27 October 2017
PSC02 - N/A 24 July 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 03 August 2016
AP01 - Appointment of director 03 May 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 17 December 2015
TM01 - Termination of appointment of director 02 October 2015
TM01 - Termination of appointment of director 04 September 2015
CH01 - Change of particulars for director 12 August 2015
CH01 - Change of particulars for director 12 August 2015
CH04 - Change of particulars for corporate secretary 27 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 March 2015
RP04 - N/A 22 January 2015
AR01 - Annual Return 16 January 2015
AP01 - Appointment of director 13 January 2015
AP01 - Appointment of director 25 November 2014
AA - Annual Accounts 09 September 2014
CH01 - Change of particulars for director 14 August 2014
CH01 - Change of particulars for director 14 August 2014
RESOLUTIONS - N/A 05 June 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 12 February 2014
MR04 - N/A 28 January 2014
MR01 - N/A 23 January 2014
RESOLUTIONS - N/A 17 January 2014
AP01 - Appointment of director 17 January 2014
MEM/ARTS - N/A 17 January 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 30 August 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 05 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 29 December 2010
MG01 - Particulars of a mortgage or charge 19 August 2010
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 26 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
353 - Register of members 03 October 2007
RESOLUTIONS - N/A 27 June 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 21 December 2006
RESOLUTIONS - N/A 03 April 2006
RESOLUTIONS - N/A 03 April 2006
RESOLUTIONS - N/A 03 April 2006
AA - Annual Accounts 10 January 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 07 January 2005
363s - Annual Return 21 December 2004
353a - Register of members in non-legible form 14 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
287 - Change in situation or address of Registered Office 06 March 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 20 January 2004
288b - Notice of resignation of directors or secretaries 19 January 2004
CERTNM - Change of name certificate 01 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 16 January 2003
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 11 January 2002
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
287 - Change in situation or address of Registered Office 10 April 2001
CERTNM - Change of name certificate 02 April 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 13 December 2000
395 - Particulars of a mortgage or charge 24 February 2000
288c - Notice of change of directors or secretaries or in their particulars 08 February 2000
363s - Annual Return 17 January 2000
288b - Notice of resignation of directors or secretaries 08 December 1999
AA - Annual Accounts 04 November 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 27 November 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 24 November 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 11 November 1996
287 - Change in situation or address of Registered Office 28 April 1996
363s - Annual Return 17 January 1996
RESOLUTIONS - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
288 - N/A 19 April 1995
287 - Change in situation or address of Registered Office 19 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1995
CERTNM - Change of name certificate 15 March 1995
NEWINC - New incorporation documents 13 January 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2020 Outstanding

N/A

A registered charge 14 January 2014 Outstanding

N/A

Rent deposit deed 13 August 2010 Outstanding

N/A

Debenture 21 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.