This company is commonly known as Airborne Footwear Limited. The company was founded 39 years ago and was given the registration number 01910146. The firm's registered office is in . You can find them at 8 Manchester Square, London, , . This company's SIC code is 46420 - Wholesale of clothing and footwear.
Name | : | AIRBORNE FOOTWEAR LIMITED |
---|---|---|
Company Number | : | 01910146 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Manchester Square, London, W1U 3PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 Manchester Square, London, W1U 3PH | Secretary | 20 April 2015 | Active |
8 Manchester Square, London, W1U 3PH | Director | 04 December 2008 | Active |
8 Manchester Square, London, W1U 3PH | Director | 03 April 2017 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 01 October 2020 | Active |
8 Manchester Square, London, W1U 3PH | Director | 01 September 2003 | Active |
8 Manchester Square, London, W1U 3PH | Secretary | 01 January 2005 | Active |
Tynesdale 19 Norton Road, Letchworth, SG6 1AA | Secretary | 03 October 1994 | Active |
5 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ | Secretary | 15 July 2002 | Active |
5 Desborough Drive, Tewin Wood, Welwyn, AL6 0HQ | Secretary | - | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 03 March 2010 | Active |
15 Chemin De La Bonnette, Chaponost, France, | Director | 21 May 2001 | Active |
12 The Woods, Radlett, WD7 7HF | Director | 30 November 2000 | Active |
8 Manchester Square, London, W1U 3PH | Director | 09 March 2007 | Active |
12 Bis Bd Ennemond Richard, Saint Chamond, France, | Director | 21 May 2001 | Active |
27 Holmes Road, Twickenham, TW1 4RF | Director | 01 February 1999 | Active |
8 Manchester Square, London, W1U 3PH | Director | 01 October 2020 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 01 October 2020 | Active |
12 Goldcrest, Watermead, Aylesbury, HP19 3GB | Director | 30 November 2000 | Active |
37 Rue Des Eglantines, Lorette, France, 42420 | Director | 21 May 2001 | Active |
2 Constable Close, London, NW11 6TY | Director | - | Active |
17 Ampthill Road, Maulden, Bedford, MK45 2DA | Director | 24 November 1992 | Active |
46 Balfern Grove, Chiswick, London, W4 2JX | Director | 03 June 1996 | Active |
Lower Hague House, Lower Hague, New Mills, SK22 3AP | Director | 24 November 1992 | Active |
8, Manchester Square, London, United Kingdom, W1U 3PH | Director | 02 January 2019 | Active |
2 The Stables, Somerford Hall, Somerford, CW12 4SL | Director | 01 August 1998 | Active |
5 Misbourne Meadows, Denham, UB9 4AD | Director | - | Active |
12 Garden Flat, 12 Medley Road, London, NW6 2HJ | Director | 05 May 2006 | Active |
22, Windmill Hill, Hampstead, London, NW3 6RX | Director | 01 June 1994 | Active |
22, Windmill Hill, Hampstead, London, NW3 6RX | Director | - | Active |
8 Manchester Square, London, W1U 3PH | Director | 03 April 2012 | Active |
The Pentland Centre Lakeside East, Lakeside Squires Lane, Finchley Central, N3 2QL | Director | 31 March 2004 | Active |
The Gatehouse, Priory Grange, Southport, PR8 2AN | Director | 01 January 2006 | Active |
Forge Cottage Tinkers Lane, Lower Wigginton, Tring, HP23 6JB | Director | 01 January 1999 | Active |
8 Manchester Square, London, W1U 3PH | Director | 01 January 2009 | Active |
8 Manchester Square, London, W1U 3PH | Director | 03 April 2017 | Active |
Pentland Group Limited | ||
Notified on | : | 02 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Manchester Square, London, United Kingdom, W1U 3PH |
Nature of control | : |
|
Pentland Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Manchester Square, London, England, W1U 3PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Incorporation | Memorandum articles. | Download |
2023-07-04 | Resolution | Resolution. | Download |
2023-07-03 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Change of constitution | Statement of companys objects. | Download |
2023-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Termination director company with name termination date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.