About

Registered Number: 09453035
Date of Incorporation: 23/02/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

Founded in 2015, Air Resource Management Ltd has its registered office in Weybridge in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Air Resource Management Ltd. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CONSTABLE, Susanna Kim 10 January 2019 - 1
CURTIS, Stephen 04 April 2017 - 1

Filing History

Document Type Date
PSC04 - N/A 02 April 2020
CH01 - Change of particulars for director 02 April 2020
CS01 - N/A 01 April 2020
CH03 - Change of particulars for secretary 30 September 2019
CH01 - Change of particulars for director 19 September 2019
CH01 - Change of particulars for director 18 September 2019
AD01 - Change of registered office address 12 August 2019
CH04 - Change of particulars for corporate secretary 12 August 2019
CH01 - Change of particulars for director 27 March 2019
CS01 - N/A 07 March 2019
AP03 - Appointment of secretary 28 February 2019
AA - Annual Accounts 24 January 2019
CH01 - Change of particulars for director 15 October 2018
RESOLUTIONS - N/A 28 August 2018
CS01 - N/A 09 March 2018
PSC04 - N/A 09 March 2018
PSC01 - N/A 01 March 2018
RESOLUTIONS - N/A 21 February 2018
SH01 - Return of Allotment of shares 19 February 2018
AA - Annual Accounts 08 February 2018
MR04 - N/A 28 September 2017
AP03 - Appointment of secretary 25 August 2017
AP01 - Appointment of director 24 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 August 2017
RESOLUTIONS - N/A 24 July 2017
SH08 - Notice of name or other designation of class of shares 24 July 2017
PSC07 - N/A 19 July 2017
PSC01 - N/A 19 July 2017
MR01 - N/A 29 April 2017
CS01 - N/A 09 March 2017
MR01 - N/A 02 March 2017
MR04 - N/A 10 February 2017
AP01 - Appointment of director 30 November 2016
AA - Annual Accounts 23 November 2016
AA01 - Change of accounting reference date 11 October 2016
MR04 - N/A 11 August 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 04 July 2016
MR01 - N/A 20 May 2016
AR01 - Annual Return 23 March 2016
RESOLUTIONS - N/A 02 March 2016
AP04 - Appointment of corporate secretary 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
AP02 - Appointment of corporate director 19 February 2016
AD01 - Change of registered office address 19 February 2016
MR01 - N/A 17 February 2016
MR01 - N/A 17 February 2016
CERTNM - Change of name certificate 12 November 2015
AP01 - Appointment of director 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AP01 - Appointment of director 11 November 2015
AD01 - Change of registered office address 11 November 2015
NEWINC - New incorporation documents 23 February 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2017 Outstanding

N/A

A registered charge 17 February 2017 Outstanding

N/A

A registered charge 09 May 2016 Fully Satisfied

N/A

A registered charge 10 February 2016 Fully Satisfied

N/A

A registered charge 10 February 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.