This company is commonly known as Air Energi Group Limited. The company was founded 18 years ago and was given the registration number 05509548. The firm's registered office is in MANCHESTER. You can find them at Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester. This company's SIC code is 70100 - Activities of head offices.
Name | : | AIR ENERGI GROUP LIMITED |
---|---|---|
Company Number | : | 05509548 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester, M3 5FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, M3 5FS | Director | 04 May 2020 | Active |
3050 Post Oak Blvd., Suite 1450, Houston, Tx, United States, 77056 | Director | 17 October 2022 | Active |
Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, M3 5FS | Director | 01 April 2016 | Active |
Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, United Kingdom, M3 5FS | Secretary | 26 March 2007 | Active |
79 Wistaston Road, Willaston, Nantwich, CW5 6QP | Secretary | 09 August 2005 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Secretary | 15 July 2005 | Active |
Ardwick Manor, Wheathampstead Road, Harpenden, United Kingdom, AL5 1AA | Director | 09 August 2005 | Active |
5 Toot Hill Close, Shenley Church End, Milton Keynes, MK5 6LH | Director | 09 August 2005 | Active |
Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, M3 5FS | Director | 18 January 2018 | Active |
Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, M3 5FS | Director | 01 April 2016 | Active |
Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, United Kingdom, M3 5FS | Director | 26 March 2007 | Active |
Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, United Kingdom, M3 5FS | Director | 09 August 2005 | Active |
Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, United Kingdom, M3 5FS | Director | 26 March 2007 | Active |
2, Forusparken, 4033, Stavanger, Norway, | Director | 22 February 2022 | Active |
5 Ramsgate Road, Singapore, Singapore, | Director | 09 August 2005 | Active |
Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, M3 5FS | Director | 22 August 2019 | Active |
Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, United Kingdom, M3 5FS | Director | 07 July 2008 | Active |
21 Boscome Road, Singapore, Singapore, FOREIGN | Director | 09 August 2005 | Active |
Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, M3 5FS | Director | 01 April 2016 | Active |
The Exchange, 2nd Floor, 3 New York Street, Manchester, M1 4HN | Director | 27 September 2005 | Active |
Delphian House, 4th Floor, Riverside New Bailey Street, Manchester, United Kingdom, M3 5FS | Director | 09 August 2005 | Active |
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH | Corporate Director | 15 July 2005 | Active |
Airswift Holdings Limited | ||
Notified on | : | 18 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Delphian House, 4th Floor, Salford, England, M3 5FS |
Nature of control | : |
|
Air Energi Investments Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Delphian House, New Bailey Street, Salford, England, M3 5FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2023-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Officers | Termination director company with name termination date. | Download |
2022-10-18 | Officers | Appoint person director company with name date. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-04-14 | Capital | Capital allotment shares. | Download |
2022-03-07 | Officers | Appoint person director company with name date. | Download |
2022-01-07 | Officers | Termination director company with name termination date. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.