About

Registered Number: 01951792
Date of Incorporation: 01/10/1985 (38 years and 6 months ago)
Company Status: Active
Registered Address: Northfields, Market Deeping, Peterborough, Cambs, PE6 8UE

 

Having been setup in 1985, Park Air Systems Ltd has its registered office in Peterborough, it has a status of "Active". 101-250 people work at the organisation. The companies directors are listed as Choung, Susie Lee, Wiltshire, Roger Campbell, Palmer, Benjamin Edward, Thompson, Fiona Morag, Hasan, Jannette Estevez, Von Kumberg, Wolf, Allis, Richard William, Barry, Paul, Bartlett, David John, Bhatti, Nabeel Tariq, Chandler, David Mark, Davison, Paul, Davison, Paul, Edelman, Larry Wayne, Essenhigh, Nigel Richard, Sir, Gibbs, Nelson F, Gutteridge, John David, Hannon, William Burns, Houseago, Charles John, Iszatt, Michael Ernest, Krantz, Keith Christian, Leckenby, Alan John, Mcvey, Bernard Philip, Merker, Richard Kenneth, Messmore, John, Milligan, Daniel, Myers, James Mitchell, Palombo, Jeffrey Quentin, Pamplin, Benjamin Philip, Powell-smith, Simon Ivor, Rosenberg, Ian Leonard, Spira, Vicki Eve, Tymann, Jack, Wilson, Carlene May, Young, Alan Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Benjamin Edward 31 March 2019 - 1
THOMPSON, Fiona Morag 01 January 2020 - 1
ALLIS, Richard William 01 January 1986 16 December 2011 1
BARRY, Paul 11 September 1992 31 January 1998 1
BARTLETT, David John 23 September 1994 01 March 2004 1
BHATTI, Nabeel Tariq 16 December 2011 15 May 2015 1
CHANDLER, David Mark 16 December 2011 15 May 2015 1
DAVISON, Paul 02 January 2008 01 February 2010 1
DAVISON, Paul N/A 25 June 1993 1
EDELMAN, Larry Wayne 02 January 2008 15 December 2011 1
ESSENHIGH, Nigel Richard, Sir 04 February 2010 31 December 2011 1
GIBBS, Nelson F 13 January 1999 01 February 2000 1
GUTTERIDGE, John David 20 September 1993 01 May 1996 1
HANNON, William Burns 01 July 2005 01 January 2008 1
HOUSEAGO, Charles John 13 March 1996 15 May 2015 1
ISZATT, Michael Ernest 20 December 1999 16 December 2011 1
KRANTZ, Keith Christian N/A 14 June 1996 1
LECKENBY, Alan John 04 February 2010 17 January 2012 1
MCVEY, Bernard Philip 02 December 2001 01 July 2005 1
MERKER, Richard Kenneth 15 December 2011 15 May 2015 1
MESSMORE, John 11 September 1998 01 July 2005 1
MILLIGAN, Daniel 05 March 2012 31 March 2020 1
MYERS, James Mitchell 01 December 2014 07 November 2016 1
PALOMBO, Jeffrey Quentin 07 November 2016 31 May 2019 1
PAMPLIN, Benjamin Philip N/A 19 April 1994 1
POWELL-SMITH, Simon Ivor 20 September 1993 02 November 2001 1
ROSENBERG, Ian Leonard 02 December 2001 02 May 2002 1
SPIRA, Vicki Eve 01 July 2005 01 January 2008 1
TYMANN, Jack N/A 28 May 1996 1
WILSON, Carlene May 01 July 2005 01 January 2008 1
YOUNG, Alan Michael N/A 21 September 1992 1
Secretary Name Appointed Resigned Total Appointments
CHOUNG, Susie Lee 15 October 2015 - 1
WILTSHIRE, Roger Campbell 01 September 2014 - 1
HASAN, Jannette Estevez 01 September 2011 15 October 2015 1
VON KUMBERG, Wolf 12 February 2013 01 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
TM01 - Termination of appointment of director 02 April 2020
AP01 - Appointment of director 13 January 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 26 July 2019
TM01 - Termination of appointment of director 07 June 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 02 August 2017
RP04CS01 - N/A 24 April 2017
CH01 - Change of particulars for director 10 November 2016
AP01 - Appointment of director 10 November 2016
TM01 - Termination of appointment of director 09 November 2016
AA - Annual Accounts 22 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2016
CS01 - N/A 22 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 June 2016
AR01 - Annual Return 29 March 2016
AP03 - Appointment of secretary 22 October 2015
TM02 - Termination of appointment of secretary 22 October 2015
AA - Annual Accounts 02 October 2015
CH01 - Change of particulars for director 20 July 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
AR01 - Annual Return 07 April 2015
CH01 - Change of particulars for director 27 January 2015
AP01 - Appointment of director 02 December 2014
AP01 - Appointment of director 02 December 2014
AA - Annual Accounts 26 September 2014
AP03 - Appointment of secretary 01 September 2014
TM02 - Termination of appointment of secretary 01 September 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 27 September 2013
CH01 - Change of particulars for director 08 July 2013
AR01 - Annual Return 04 April 2013
AD04 - Change of location of company records to the registered office 03 April 2013
CH01 - Change of particulars for director 05 March 2013
AP03 - Appointment of secretary 18 February 2013
TM02 - Termination of appointment of secretary 18 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 29 March 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 25 January 2012
TM01 - Termination of appointment of director 03 January 2012
AP01 - Appointment of director 16 December 2011
AP01 - Appointment of director 16 December 2011
AP01 - Appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
TM01 - Termination of appointment of director 16 December 2011
AA - Annual Accounts 03 October 2011
AP03 - Appointment of secretary 15 September 2011
AR01 - Annual Return 25 March 2011
RESOLUTIONS - N/A 15 February 2011
CC04 - Statement of companies objects 15 February 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AA - Annual Accounts 25 September 2009
363a - Annual Return 27 March 2009
353 - Register of members 09 January 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 28 March 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
AA - Annual Accounts 15 September 2007
353 - Register of members 16 July 2007
363a - Annual Return 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 December 2006
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2006
AA - Annual Accounts 11 December 2006
363s - Annual Return 03 November 2006
123 - Notice of increase in nominal capital 12 October 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
MEM/ARTS - N/A 22 September 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288b - Notice of resignation of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
288a - Notice of appointment of directors or secretaries 27 July 2005
363a - Annual Return 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 15 March 2005
AA - Annual Accounts 10 August 2004
363a - Annual Return 13 May 2004
363s - Annual Return 31 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 11 April 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
RESOLUTIONS - N/A 05 February 2003
AA - Annual Accounts 27 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
363s - Annual Return 22 April 2002
CERTNM - Change of name certificate 19 February 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288a - Notice of appointment of directors or secretaries 26 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
AA - Annual Accounts 25 October 2001
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 18 April 2000
288b - Notice of resignation of directors or secretaries 10 February 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 27 May 1999
288a - Notice of appointment of directors or secretaries 21 January 1999
288a - Notice of appointment of directors or secretaries 16 September 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 24 April 1998
288c - Notice of change of directors or secretaries or in their particulars 09 March 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
AA - Annual Accounts 27 October 1997
288c - Notice of change of directors or secretaries or in their particulars 27 August 1997
363s - Annual Return 02 May 1997
288c - Notice of change of directors or secretaries or in their particulars 06 March 1997
AA - Annual Accounts 13 October 1996
288 - N/A 21 June 1996
288 - N/A 21 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 20 May 1996
363s - Annual Return 13 May 1996
288 - N/A 09 April 1996
AA - Annual Accounts 01 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1995
363s - Annual Return 10 April 1995
288 - N/A 21 February 1995
288 - N/A 10 October 1994
AA - Annual Accounts 10 October 1994
288 - N/A 25 April 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 02 December 1993
288 - N/A 18 November 1993
288 - N/A 18 November 1993
288 - N/A 13 November 1993
288 - N/A 15 July 1993
363s - Annual Return 07 June 1993
288 - N/A 07 June 1993
AA - Annual Accounts 17 November 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
288 - N/A 15 June 1992
363s - Annual Return 05 June 1992
288 - N/A 13 May 1992
AA - Annual Accounts 16 October 1991
288 - N/A 05 September 1991
363a - Annual Return 10 July 1991
RESOLUTIONS - N/A 03 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1991
288 - N/A 15 August 1990
288 - N/A 19 June 1990
AA - Annual Accounts 01 June 1990
RESOLUTIONS - N/A 18 May 1990
363 - Annual Return 17 May 1990
288 - N/A 30 October 1989
288 - N/A 30 October 1989
288 - N/A 30 October 1989
AA - Annual Accounts 18 July 1989
363 - Annual Return 18 July 1989
288 - N/A 19 October 1988
288 - N/A 08 September 1988
288 - N/A 08 September 1988
RESOLUTIONS - N/A 05 August 1988
CERT19 - Certificate of registration of order of court on reduction of share premium account 05 August 1988
OC - Order of Court 02 August 1988
288 - N/A 07 July 1988
AA - Annual Accounts 20 June 1988
363 - Annual Return 26 May 1988
RESOLUTIONS - N/A 03 May 1988
288 - N/A 25 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1987
RESOLUTIONS - N/A 24 September 1987
AA - Annual Accounts 01 June 1987
363 - Annual Return 28 May 1987
395 - Particulars of a mortgage or charge 10 March 1987
395 - Particulars of a mortgage or charge 10 March 1987
288 - N/A 16 February 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 February 1987
288 - N/A 01 September 1986
288 - N/A 16 July 1986
CERTNM - Change of name certificate 27 May 1986
MEM/ARTS - N/A 10 December 1985
CERTNM - Change of name certificate 15 November 1985
MISC - Miscellaneous document 15 November 1985
MISC - Miscellaneous document 01 October 1985

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 09 March 1987 Fully Satisfied

N/A

Legal mortgage 09 March 1987 Fully Satisfied

N/A

Legal mortgage 06 June 1986 Fully Satisfied

N/A

Legal mortgage 06 June 1986 Fully Satisfied

N/A

Debenture 17 January 1986 Fully Satisfied

N/A

Debenture 17 January 1986 Fully Satisfied

N/A

Debenture 17 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.