This company is commonly known as Air Kilroe Limited. The company was founded 29 years ago and was given the registration number 03038856. The firm's registered office is in SUTTON COLDFIELD. You can find them at C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands. This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | AIR KILROE LIMITED |
---|---|---|
Company Number | : | 03038856 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bissell & Brown Ltd Charter House, 56 High Street, Sutton Coldfield, West Midlands, United Kingdom, B72 1UJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 09 November 2022 | Active |
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 11 October 2023 | Active |
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 26 October 2023 | Active |
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 10 May 2019 | Active |
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 09 November 2022 | Active |
50, Waltham Road, Scartho, Grimsby, United Kingdom, DN33 2NA | Secretary | 03 February 2012 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 28 March 1995 | Active |
60 Fountain Street, Manchester, M2 2FE | Secretary | 04 May 1995 | Active |
5 Springfields, Tealby, Market Rasen, LN8 3XP | Secretary | 26 October 2007 | Active |
8 Hawkshaw Lane, Hawkshaw, Bury, BL8 4JZ | Secretary | 17 August 1995 | Active |
8 Hawkshaw Lane, Hawkshaw, Bury, BL8 4JZ | Secretary | 17 August 1995 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ | Secretary | 01 June 2018 | Active |
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Secretary | 10 May 2019 | Active |
Charter House, 56 High Street, Sutton Coldfield, B72 1UJ | Corporate Secretary | 26 January 1999 | Active |
Charter House, 56 High Street, Sutton Coldfield, B72 1UJ | Corporate Secretary | 28 April 2005 | Active |
C/O Bissell & Brown Ltd, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 10 May 2019 | Active |
Bristow Helicopters Limited, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ | Director | 06 February 2014 | Active |
C/O Bissell & Brown Ltd, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 10 May 2019 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ | Director | 17 October 2015 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Director | 28 April 2016 | Active |
Schiphol House, Grimsby Road, Kirmington, Ulceby, England, DN39 6YH | Director | 01 August 2022 | Active |
60 Fountain Street, Manchester, M2 2FE | Director | 04 May 1995 | Active |
8 Hawkshaw Lane, Hawkshaw, Bury, BL8 4JZ | Director | 17 August 1995 | Active |
Bristow Helicopters Limited, Redhill Aerodrome, Redhill, United Kingdom, RH1 5JZ | Director | 06 February 2014 | Active |
Charter House, 56 High Street, Sutton Coldfield, B72 1UJ | Director | 24 April 2009 | Active |
Bristow Helicopters Limited, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ | Director | 06 February 2014 | Active |
Copper Beeches, Chelford Road, Alderley Edge, SK9 7TL | Director | 17 August 1995 | Active |
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 24 April 2009 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ | Director | 17 January 2019 | Active |
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Director | 11 May 2021 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 28 March 1995 | Active |
Charter House, 56 High Street, Sutton Coldfield, B72 1UJ | Corporate Director | 26 January 1999 | Active |
Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Corporate Director | 28 April 2005 | Active |
Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ | Corporate Director | 28 April 2005 | Active |
Eastern Airways Share Plan Limited | ||
Notified on | : | 06 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Bissel & Brown, High Street, Sutton Coldfield, England, B72 1UJ |
Nature of control | : |
|
Orient Industrial Holdings Ltd | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 56, High Street, Sutton Coldfield, England, B72 1UJ |
Nature of control | : |
|
Eastern Airways (Europe) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Schiphol House, Schiphol Way, Kirmington, England, DN39 6YH |
Nature of control | : |
|
Eastern Airways International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Schiphol House, Schiphol Way, Kirmington, England, DN39 6YH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2024-02-14 | Officers | Change person director company with change date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Officers | Termination secretary company with name termination date. | Download |
2023-12-15 | Accounts | Accounts with accounts type full. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Officers | Appoint person director company with name date. | Download |
2023-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-13 | Officers | Appoint person director company with name date. | Download |
2023-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type full. | Download |
2022-11-15 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Appoint person director company with name date. | Download |
2022-11-14 | Officers | Termination director company with name termination date. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type full. | Download |
2021-10-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2021-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.