Established in 2005, Truflo Air Movement Ltd are based in Bristol, it's status is listed as "Active". The current directors of the business are listed as Moser, Thomas, Laufik, Theodore Anthony, Pelenski, Wolodymyr, Ramsay, Michael, Shah, Jinal Hasmukh, Sibley, Jason Dashiell, Tuleta, Karen Lee, Wharton, Isaac Grenville James Edward, Edwards, Gary Cecil, Hawkins, David John, James, Robert, Lutsi, John Donald, Machado, Joseph, Romic, Joseph, Sorboro, Jim, Stanley, Alfred James Victor, Sumpter, Harry, Swann, John Roger, Wharton, Isaac Granville James Edward. We don't currently know the number of employees at Truflo Air Movement Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOSER, Thomas | 01 January 2016 | - | 1 |
EDWARDS, Gary Cecil | 15 August 2005 | 31 December 2007 | 1 |
HAWKINS, David John | 15 August 2005 | 31 October 2007 | 1 |
JAMES, Robert | 15 August 2005 | 31 January 2006 | 1 |
LUTSI, John Donald | 08 July 2005 | 08 February 2012 | 1 |
MACHADO, Joseph | 26 April 2010 | 08 February 2012 | 1 |
ROMIC, Joseph | 26 April 2010 | 08 February 2012 | 1 |
SORBORO, Jim | 03 July 2015 | 17 April 2020 | 1 |
STANLEY, Alfred James Victor | 15 August 2005 | 26 April 2010 | 1 |
SUMPTER, Harry | 26 April 2010 | 31 December 2015 | 1 |
SWANN, John Roger | 15 August 2005 | 30 September 2006 | 1 |
WHARTON, Isaac Granville James Edward | 12 December 2006 | 06 April 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LAUFIK, Theodore Anthony | 15 August 2005 | 08 February 2012 | 1 |
PELENSKI, Wolodymyr | 15 August 2005 | 30 November 2016 | 1 |
RAMSAY, Michael | 26 April 2010 | 03 July 2015 | 1 |
SHAH, Jinal Hasmukh | 08 July 2005 | 15 August 2005 | 1 |
SIBLEY, Jason Dashiell | 15 July 2005 | 15 August 2005 | 1 |
TULETA, Karen Lee | 15 July 2005 | 08 February 2012 | 1 |
WHARTON, Isaac Grenville James Edward | 26 April 2010 | 30 November 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
TM01 - Termination of appointment of director | 29 April 2020 | |
TM01 - Termination of appointment of director | 09 April 2020 | |
CS01 - N/A | 09 July 2019 | |
AA - Annual Accounts | 21 June 2019 | |
CH04 - Change of particulars for corporate secretary | 05 April 2019 | |
CS01 - N/A | 10 July 2018 | |
PSC04 - N/A | 10 July 2018 | |
AA - Annual Accounts | 13 February 2018 | |
CH04 - Change of particulars for corporate secretary | 16 August 2017 | |
PSC07 - N/A | 07 August 2017 | |
MR04 - N/A | 07 August 2017 | |
MR04 - N/A | 07 August 2017 | |
AD01 - Change of registered office address | 02 August 2017 | |
PSC01 - N/A | 13 July 2017 | |
CS01 - N/A | 12 July 2017 | |
AA - Annual Accounts | 26 June 2017 | |
AUD - Auditor's letter of resignation | 03 February 2017 | |
AP04 - Appointment of corporate secretary | 17 January 2017 | |
TM02 - Termination of appointment of secretary | 17 January 2017 | |
TM02 - Termination of appointment of secretary | 17 January 2017 | |
AD01 - Change of registered office address | 17 January 2017 | |
CS01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 26 June 2016 | |
AP01 - Appointment of director | 17 February 2016 | |
TM01 - Termination of appointment of director | 16 February 2016 | |
AR01 - Annual Return | 23 July 2015 | |
AP01 - Appointment of director | 23 July 2015 | |
TM02 - Termination of appointment of secretary | 22 July 2015 | |
AA - Annual Accounts | 21 February 2015 | |
AR01 - Annual Return | 07 July 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 14 June 2013 | |
TM01 - Termination of appointment of director | 26 April 2013 | |
TM01 - Termination of appointment of director | 26 April 2013 | |
TM01 - Termination of appointment of director | 26 April 2013 | |
TM02 - Termination of appointment of secretary | 26 April 2013 | |
TM02 - Termination of appointment of secretary | 26 April 2013 | |
AR01 - Annual Return | 30 July 2012 | |
AA - Annual Accounts | 02 March 2012 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 09 February 2011 | |
MG01 - Particulars of a mortgage or charge | 26 October 2010 | |
MG01 - Particulars of a mortgage or charge | 26 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 October 2010 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 28 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
TM01 - Termination of appointment of director | 11 May 2010 | |
AP03 - Appointment of secretary | 11 May 2010 | |
AP03 - Appointment of secretary | 11 May 2010 | |
AP01 - Appointment of director | 11 May 2010 | |
AP01 - Appointment of director | 11 May 2010 | |
AP01 - Appointment of director | 11 May 2010 | |
AA - Annual Accounts | 04 May 2010 | |
RESOLUTIONS - N/A | 16 October 2009 | |
SH01 - Return of Allotment of shares | 16 October 2009 | |
MISC - Miscellaneous document | 16 October 2009 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 21 July 2008 | |
AA - Annual Accounts | 02 May 2008 | |
288b - Notice of resignation of directors or secretaries | 03 April 2008 | |
288b - Notice of resignation of directors or secretaries | 03 April 2008 | |
363a - Annual Return | 13 July 2007 | |
AA - Annual Accounts | 18 May 2007 | |
288a - Notice of appointment of directors or secretaries | 09 January 2007 | |
288b - Notice of resignation of directors or secretaries | 10 November 2006 | |
225 - Change of Accounting Reference Date | 17 October 2006 | |
363s - Annual Return | 15 August 2006 | |
288b - Notice of resignation of directors or secretaries | 01 August 2006 | |
287 - Change in situation or address of Registered Office | 23 November 2005 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
288b - Notice of resignation of directors or secretaries | 31 August 2005 | |
288a - Notice of appointment of directors or secretaries | 31 August 2005 | |
288a - Notice of appointment of directors or secretaries | 31 August 2005 | |
288a - Notice of appointment of directors or secretaries | 31 August 2005 | |
288a - Notice of appointment of directors or secretaries | 31 August 2005 | |
288a - Notice of appointment of directors or secretaries | 31 August 2005 | |
288a - Notice of appointment of directors or secretaries | 31 August 2005 | |
288a - Notice of appointment of directors or secretaries | 31 August 2005 | |
288a - Notice of appointment of directors or secretaries | 31 August 2005 | |
RESOLUTIONS - N/A | 30 August 2005 | |
RESOLUTIONS - N/A | 30 August 2005 | |
RESOLUTIONS - N/A | 30 August 2005 | |
RESOLUTIONS - N/A | 30 August 2005 | |
395 - Particulars of a mortgage or charge | 26 August 2005 | |
395 - Particulars of a mortgage or charge | 26 August 2005 | |
395 - Particulars of a mortgage or charge | 26 August 2005 | |
123 - Notice of increase in nominal capital | 16 August 2005 | |
RESOLUTIONS - N/A | 03 August 2005 | |
RESOLUTIONS - N/A | 03 August 2005 | |
RESOLUTIONS - N/A | 03 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 August 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2005 | |
CERTNM - Change of name certificate | 27 July 2005 | |
288a - Notice of appointment of directors or secretaries | 25 July 2005 | |
288a - Notice of appointment of directors or secretaries | 25 July 2005 | |
288b - Notice of resignation of directors or secretaries | 25 July 2005 | |
288b - Notice of resignation of directors or secretaries | 25 July 2005 | |
287 - Change in situation or address of Registered Office | 08 July 2005 | |
NEWINC - New incorporation documents | 06 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 13 October 2010 | Fully Satisfied |
N/A |
Debenture | 13 October 2010 | Fully Satisfied |
N/A |
Mortgage | 12 August 2005 | Fully Satisfied |
N/A |
Syndicated composite guarantee and debenture | 12 August 2005 | Fully Satisfied |
N/A |
Debenture | 12 August 2005 | Fully Satisfied |
N/A |