About

Registered Number: 03141268
Date of Incorporation: 27/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Unit 3 Space Waye, North Feltham Trading Estate, Feltham, Middlesex, TW14 0TH,

 

Established in 1995, Satair Uk Ltd have registered office in Feltham in Middlesex, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of Satair Uk Ltd are listed as Brand, Hendrik, Ravenhall, Jonathan Paul, Reijnen, Hubertus Johannes Dorotheus, Brunts, Thomas, Downey, John, Henriksen, Jakob, Wilson, Mike, Bardram, Mikkel, Desai, Dinesh, Enderlein, Marko, Højgaard, Michael, Karsbo, Steen, Oberwager, Washburn, Olsen, Morten, Stær, John, Wilson, Mike.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAND, Hendrik 01 July 2016 - 1
RAVENHALL, Jonathan Paul 01 January 2013 - 1
REIJNEN, Hubertus Johannes Dorotheus 01 November 2016 - 1
BARDRAM, Mikkel 01 January 2014 01 November 2016 1
DESAI, Dinesh 01 April 1996 22 June 1999 1
ENDERLEIN, Marko 31 May 2012 01 July 2016 1
HØJGAARD, Michael 08 April 2011 31 May 2012 1
KARSBO, Steen 31 May 2012 02 January 2014 1
OBERWAGER, Washburn 01 April 1996 22 June 1999 1
OLSEN, Morten 08 April 2011 01 January 2014 1
STÆR, John 08 April 2011 02 January 2014 1
WILSON, Mike 11 May 2007 31 May 2012 1
Secretary Name Appointed Resigned Total Appointments
BRUNTS, Thomas 01 April 1997 22 June 1999 1
DOWNEY, John 01 April 1996 22 June 1999 1
HENRIKSEN, Jakob 31 May 2012 02 January 2014 1
WILSON, Mike 14 April 2011 31 May 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 July 2020
CH01 - Change of particulars for director 23 July 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 10 October 2018
MR04 - N/A 26 June 2018
CS01 - N/A 30 April 2018
PSC05 - N/A 26 April 2018
AD01 - Change of registered office address 05 February 2018
AD01 - Change of registered office address 25 January 2018
AD01 - Change of registered office address 25 January 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 02 May 2017
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 21 July 2016
TM01 - Termination of appointment of director 14 July 2016
AP01 - Appointment of director 14 July 2016
AR01 - Annual Return 05 May 2016
CH01 - Change of particulars for director 04 May 2016
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 30 April 2014
TM01 - Termination of appointment of director 05 March 2014
TM02 - Termination of appointment of secretary 05 March 2014
TM01 - Termination of appointment of director 05 March 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 08 May 2013
AP01 - Appointment of director 02 January 2013
AP01 - Appointment of director 14 August 2012
AP01 - Appointment of director 14 August 2012
AP03 - Appointment of secretary 14 August 2012
TM01 - Termination of appointment of director 26 June 2012
TM02 - Termination of appointment of secretary 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 18 April 2012
AA01 - Change of accounting reference date 13 March 2012
AA01 - Change of accounting reference date 12 March 2012
AA - Annual Accounts 15 December 2011
AA - Annual Accounts 04 August 2011
AA01 - Change of accounting reference date 28 June 2011
RESOLUTIONS - N/A 20 May 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CERTNM - Change of name certificate 12 May 2011
RESOLUTIONS - N/A 05 May 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
AP01 - Appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
TM01 - Termination of appointment of director 18 April 2011
AP03 - Appointment of secretary 14 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
AP01 - Appointment of director 14 April 2011
TM02 - Termination of appointment of secretary 11 March 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
288c - Notice of change of directors or secretaries or in their particulars 14 August 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
AA - Annual Accounts 06 November 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
363a - Annual Return 06 May 2008
287 - Change in situation or address of Registered Office 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 12 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
AUD - Auditor's letter of resignation 01 June 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
287 - Change in situation or address of Registered Office 01 May 2007
363a - Annual Return 01 May 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
AA - Annual Accounts 04 November 2006
363a - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 15 September 2005
225 - Change of Accounting Reference Date 04 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
AUD - Auditor's letter of resignation 29 June 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 23 November 2004
363a - Annual Return 25 June 2004
AA - Annual Accounts 28 May 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288b - Notice of resignation of directors or secretaries 20 January 2004
288c - Notice of change of directors or secretaries or in their particulars 16 September 2003
363a - Annual Return 30 July 2003
AA - Annual Accounts 10 February 2003
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
363a - Annual Return 25 June 2002
287 - Change in situation or address of Registered Office 20 June 2002
AA - Annual Accounts 29 April 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
363a - Annual Return 26 June 2001
RESOLUTIONS - N/A 20 February 2001
RESOLUTIONS - N/A 20 February 2001
RESOLUTIONS - N/A 20 February 2001
AA - Annual Accounts 08 November 2000
AUD - Auditor's letter of resignation 08 November 2000
363a - Annual Return 10 August 2000
AA - Annual Accounts 21 March 2000
287 - Change in situation or address of Registered Office 14 July 1999
225 - Change of Accounting Reference Date 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
CERTNM - Change of name certificate 09 July 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 28 June 1999
363a - Annual Return 03 March 1999
AA - Annual Accounts 14 April 1998
AA - Annual Accounts 04 September 1997
363a - Annual Return 08 June 1997
RESOLUTIONS - N/A 27 May 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 1997
123 - Notice of increase in nominal capital 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
395 - Particulars of a mortgage or charge 12 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 September 1996
CERTNM - Change of name certificate 27 March 1996
287 - Change in situation or address of Registered Office 27 March 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
NEWINC - New incorporation documents 27 December 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.