About

Registered Number: 00738495
Date of Incorporation: 22/10/1962 (61 years and 7 months ago)
Company Status: Active
Registered Address: . Stourbridge Road, Bridgnorth, Shropshire, WV15 5BB,

 

Based in Bridgnorth in Shropshire, Swegon Air Management Ltd was registered on 22 October 1962. 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
WELLSTAM, Andreas Orje 31 August 2020 - 1
BELGER, William Frederick 18 July 1994 31 August 2002 1
CHEW, Michael Joseph 18 July 1994 14 July 1995 1
FITZPATRICK, David Peter 17 August 2009 01 August 2014 1
GOULDS, Richard Michael N/A 21 April 2009 1
WARREN, James David 18 July 1994 04 July 2008 1
WATKINS, David Lawson N/A 31 March 2011 1
WESTON, Brian Stephen N/A 28 April 1997 1
Secretary Name Appointed Resigned Total Appointments
HOPSTER, Michael John 01 January 2011 15 December 2011 1
LEWZEY, Elizabeth Honor 15 December 2011 09 November 2012 1

Filing History

Document Type Date
AUD - Auditor's letter of resignation 15 September 2020
AA - Annual Accounts 05 September 2020
AP01 - Appointment of director 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 09 September 2019
TM01 - Termination of appointment of director 16 December 2018
AP01 - Appointment of director 16 December 2018
CS01 - N/A 29 November 2018
AA - Annual Accounts 03 September 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2017
CS01 - N/A 08 November 2017
AA - Annual Accounts 10 July 2017
AD01 - Change of registered office address 28 June 2017
RESOLUTIONS - N/A 23 November 2016
CS01 - N/A 14 November 2016
AA01 - Change of accounting reference date 18 October 2016
AA01 - Change of accounting reference date 13 October 2016
AP01 - Appointment of director 04 October 2016
AA01 - Change of accounting reference date 03 October 2016
AD01 - Change of registered office address 03 October 2016
AP01 - Appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
TM01 - Termination of appointment of director 03 October 2016
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 05 August 2016
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 04 August 2016
TM01 - Termination of appointment of director 04 August 2016
AP01 - Appointment of director 24 December 2015
TM01 - Termination of appointment of director 23 December 2015
AR01 - Annual Return 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 November 2015
CH01 - Change of particulars for director 27 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2015
AA - Annual Accounts 21 August 2015
AUD - Auditor's letter of resignation 29 June 2015
SH01 - Return of Allotment of shares 21 May 2015
AUD - Auditor's letter of resignation 15 May 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
TM01 - Termination of appointment of director 11 March 2015
AR01 - Annual Return 20 January 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
TM01 - Termination of appointment of director 12 December 2014
AP01 - Appointment of director 10 December 2014
AA - Annual Accounts 01 October 2014
AA01 - Change of accounting reference date 13 August 2014
AD01 - Change of registered office address 28 July 2014
MR04 - N/A 06 June 2014
MR04 - N/A 06 June 2014
TM01 - Termination of appointment of director 03 June 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
CH01 - Change of particulars for director 30 January 2013
AD01 - Change of registered office address 28 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 05 December 2012
TM02 - Termination of appointment of secretary 03 December 2012
AR01 - Annual Return 30 November 2012
CH01 - Change of particulars for director 29 November 2012
AA - Annual Accounts 02 October 2012
TM01 - Termination of appointment of director 12 January 2012
AP03 - Appointment of secretary 12 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 19 July 2011
AD01 - Change of registered office address 07 July 2011
TM01 - Termination of appointment of director 11 May 2011
AR01 - Annual Return 20 January 2011
AP01 - Appointment of director 19 January 2011
AP03 - Appointment of secretary 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
MG01 - Particulars of a mortgage or charge 15 October 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 09 January 2010
TM01 - Termination of appointment of director 23 December 2009
TM01 - Termination of appointment of director 23 December 2009
AP01 - Appointment of director 22 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
AA - Annual Accounts 22 October 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 03 November 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 21 November 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 08 November 2005
AA - Annual Accounts 28 January 2005
363a - Annual Return 11 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
AA - Annual Accounts 04 December 2003
363a - Annual Return 03 December 2003
225 - Change of Accounting Reference Date 14 October 2003
AA - Annual Accounts 19 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 March 2003
363a - Annual Return 06 January 2003
288b - Notice of resignation of directors or secretaries 07 December 2002
288a - Notice of appointment of directors or secretaries 01 December 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
363a - Annual Return 05 March 2002
AA - Annual Accounts 05 March 2002
AUD - Auditor's letter of resignation 07 February 2002
AUD - Auditor's letter of resignation 16 January 2002
363a - Annual Return 21 June 2001
363a - Annual Return 20 June 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
225 - Change of Accounting Reference Date 27 February 2001
AA - Annual Accounts 18 October 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
SA - Shares agreement 15 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
RESOLUTIONS - N/A 31 May 2000
RESOLUTIONS - N/A 31 May 2000
123 - Notice of increase in nominal capital 31 May 2000
CERTNM - Change of name certificate 30 May 2000
363a - Annual Return 12 May 2000
288c - Notice of change of directors or secretaries or in their particulars 12 May 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
353 - Register of members 04 April 2000
287 - Change in situation or address of Registered Office 04 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 08 October 1998
AUD - Auditor's letter of resignation 15 July 1998
363s - Annual Return 24 April 1998
288c - Notice of change of directors or secretaries or in their particulars 29 December 1997
AA - Annual Accounts 08 October 1997
363s - Annual Return 12 May 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 25 April 1997
287 - Change in situation or address of Registered Office 06 April 1997
288a - Notice of appointment of directors or secretaries 06 April 1997
288b - Notice of resignation of directors or secretaries 03 April 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
RESOLUTIONS - N/A 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
288a - Notice of appointment of directors or secretaries 23 December 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 December 1996
287 - Change in situation or address of Registered Office 23 December 1996
CERTNM - Change of name certificate 19 December 1996
395 - Particulars of a mortgage or charge 13 December 1996
AA - Annual Accounts 03 October 1996
363a - Annual Return 17 May 1996
288 - N/A 18 April 1996
AA - Annual Accounts 04 October 1995
288 - N/A 21 July 1995
363x - Annual Return 01 June 1995
288 - N/A 12 April 1995
288 - N/A 12 April 1995
288 - N/A 06 March 1995
288 - N/A 22 February 1995
288 - N/A 17 February 1995
288 - N/A 14 February 1995
AA - Annual Accounts 24 October 1994
287 - Change in situation or address of Registered Office 04 September 1994
288 - N/A 06 August 1994
288 - N/A 06 August 1994
288 - N/A 06 August 1994
CERTNM - Change of name certificate 02 August 1994
363s - Annual Return 17 April 1994
288 - N/A 17 March 1994
CERTNM - Change of name certificate 17 February 1994
288 - N/A 21 January 1994
AUD - Auditor's letter of resignation 11 December 1993
AA - Annual Accounts 13 September 1993
363s - Annual Return 14 April 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 16 April 1992
RESOLUTIONS - N/A 31 March 1992
RESOLUTIONS - N/A 31 March 1992
RESOLUTIONS - N/A 31 March 1992
AA - Annual Accounts 25 September 1991
AUD - Auditor's letter of resignation 19 April 1991
AUD - Auditor's letter of resignation 18 April 1991
363a - Annual Return 18 April 1991
287 - Change in situation or address of Registered Office 13 November 1990
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
288 - N/A 26 January 1990
AA - Annual Accounts 09 May 1989
363 - Annual Return 09 May 1989
288 - N/A 30 June 1988
AA - Annual Accounts 09 May 1988
363 - Annual Return 09 May 1988
288 - N/A 15 October 1987
288 - N/A 14 September 1987
AA - Annual Accounts 27 May 1987
363 - Annual Return 27 May 1987
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
CERTNM - Change of name certificate 01 September 1981
287 - Change in situation or address of Registered Office 09 September 1980
287 - Change in situation or address of Registered Office 11 February 1964
NEWINC - New incorporation documents 22 October 1962

Mortgages & Charges

Description Date Status Charge by
A security agreement 30 September 2010 Fully Satisfied

N/A

Security agreement 30 September 2010 Fully Satisfied

N/A

Guarantee and debenture 10 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.