About

Registered Number: 01698451
Date of Incorporation: 10/02/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: Arundel House, Amberley Court, County Oak Way, Crawley, West Sussex, RH11 7XL

 

Established in 1983, Bien-air U K Ltd are based in Crawley, West Sussex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSIMANN, Vincent N/A - 1
MOSIMANN, David N/A 01 December 2007 1
Secretary Name Appointed Resigned Total Appointments
KIRBY, Paula 07 August 1998 19 February 1999 1
MEIER, Jean Claude 19 February 2001 31 December 2018 1
TURNER, Leslie Philip 22 March 1999 19 February 2001 1
UNSTED, Barry William N/A 09 March 1992 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 18 June 2019
CS01 - N/A 28 February 2019
TM02 - Termination of appointment of secretary 28 February 2019
AA - Annual Accounts 24 April 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 25 February 2016
AUD - Auditor's letter of resignation 13 August 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 25 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 05 September 2008
363a - Annual Return 21 March 2008
288b - Notice of resignation of directors or secretaries 20 March 2008
AA - Annual Accounts 25 July 2007
363s - Annual Return 15 April 2007
AA - Annual Accounts 17 May 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 23 July 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 05 March 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 14 April 2003
395 - Particulars of a mortgage or charge 14 August 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 20 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 07 April 2000
363s - Annual Return 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
AA - Annual Accounts 12 April 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
363s - Annual Return 24 February 1999
288b - Notice of resignation of directors or secretaries 24 February 1999
288b - Notice of resignation of directors or secretaries 26 August 1998
288a - Notice of appointment of directors or secretaries 26 August 1998
AA - Annual Accounts 04 March 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 06 April 1997
363s - Annual Return 04 March 1997
AA - Annual Accounts 25 June 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 14 June 1995
363s - Annual Return 22 February 1995
RESOLUTIONS - N/A 29 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1995
123 - Notice of increase in nominal capital 29 January 1995
PRE95 - N/A 01 January 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 June 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 02 March 1993
363s - Annual Return 02 March 1993
363s - Annual Return 18 March 1992
288 - N/A 16 March 1992
AA - Annual Accounts 08 October 1991
CERTNM - Change of name certificate 26 July 1991
363x - Annual Return 28 April 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 19 April 1990
AA - Annual Accounts 02 April 1990
288 - N/A 16 January 1990
288 - N/A 31 October 1989
363 - Annual Return 31 October 1989
AA - Annual Accounts 01 August 1989
288 - N/A 14 June 1989
AUD - Auditor's letter of resignation 10 May 1989
AA - Annual Accounts 25 July 1988
363 - Annual Return 25 July 1988
AA - Annual Accounts 30 November 1987
363 - Annual Return 30 November 1987
363 - Annual Return 19 May 1987
287 - Change in situation or address of Registered Office 02 May 1987
288 - N/A 28 February 1987
287 - Change in situation or address of Registered Office 01 November 1986
AA - Annual Accounts 22 July 1986

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 24 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.