This company is commonly known as Airwork Limited. The company was founded 87 years ago and was given the registration number 00322249. The firm's registered office is in LONDON. You can find them at 33 Wigmore Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | AIRWORK LIMITED |
---|---|---|
Company Number | : | 00322249 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1936 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Wigmore Street, London, W1U 1QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Wigmore Street, London, United Kingdom, W1U 1QX | Corporate Secretary | 25 February 2013 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 01 December 2015 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 31 May 2022 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 01 April 2017 | Active |
Stamford House, 11c Upper Golf Links Road, Broadstone, BH18 8BT | Secretary | 19 January 1993 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 27 July 2012 | Active |
14 Stonecrop Close, Broadstone, BH18 9NT | Secretary | 22 January 1997 | Active |
Queen's Acre, 4 Spencer Road Canford Cliffs, Poole, BH13 7EU | Secretary | 09 June 2000 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 03 May 2005 | Active |
3 Rathblane, Antrim, BT41 1JT | Secretary | 02 November 1993 | Active |
74 Dorset Avenue, Ferndown, BH22 8HP | Secretary | - | Active |
6 Garratts Lane, Banstead, SM7 2DZ | Secretary | 26 February 1993 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, 33 Wigmore Street, London, United Kingdom, W1U 1QX | Secretary | 09 July 2010 | Active |
35 Basinghall Street, London, EC2V 5DB | Corporate Nominee Secretary | 14 April 2000 | Active |
Zenith House, 11 The Street Chirton, Devizes, SN10 3QS | Director | 15 January 1993 | Active |
4 The Spinney Horton Road, Ashley Heath, Ringwood, BH24 2EH | Director | 25 June 1992 | Active |
Oakley House, 4 Manor Lane, Gerrards Cross, SL9 7NJ | Director | 25 June 1992 | Active |
Stamford House, 11c Upper Golf Links Road, Broadstone, BH18 8BT | Director | - | Active |
Site 33 Carnesure Manor, Comber, BT23 5LU | Director | 02 November 1993 | Active |
Ferry Lane House Brook Avenue, Warsash, Southampton, SO31 9HN | Director | 07 September 2000 | Active |
Babcock Land Limited 1, Enterprise Way, Bournemouth Airport Christchurch, Dorset, England, BH23 6BS | Director | 02 October 2012 | Active |
8 Rotterdam Drive, Christchurch, BH23 1HB | Director | 01 January 1997 | Active |
74 Downscroft Gardens, Hedge End, Southampton, SO30 4RS | Director | 09 June 2000 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 31 March 2007 | Active |
29 Cultra Avenue, Holywood, BT18 0AZ | Director | 02 November 1993 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 01 December 2015 | Active |
33, Wigmore Street, London, United Kingdom, W1U 1QX | Director | 13 December 2007 | Active |
C/O Babcock International Group Plc, 33 Wigmore Street, London, W1U 1QX | Director | 09 July 2010 | Active |
Orchards, South Gorley, Fordingbridge, SP6 2PW | Director | 02 November 1993 | Active |
7 Fernlea Close, Ashley Heath, Ringwood, BH24 2HE | Director | 01 January 1997 | Active |
12 Phillimore Gardens, London, W8 7QD | Director | 26 February 1993 | Active |
Manor Farm, Stanton, Broadway, WR12 7NE | Director | 02 November 1993 | Active |
33, Wigmore Street, London, W1U 1QX | Director | 01 April 2016 | Active |
74 Dorset Avenue, Ferndown, BH22 8HP | Director | - | Active |
Gweebarra Station Road, Craigavad, Holywood, Northern Ireland, BT18 0BP | Director | 02 November 1993 | Active |
Babcock Defence & Security Holdings Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 33, Wigmore Street, London, United Kingdom, W1U 1QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Accounts | Accounts with accounts type full. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Accounts | Accounts with accounts type full. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type full. | Download |
2020-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type full. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-01-10 | Accounts | Accounts with accounts type full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Officers | Termination director company with name termination date. | Download |
2017-04-05 | Officers | Termination director company with name termination date. | Download |
2017-04-05 | Officers | Appoint person director company with name date. | Download |
2017-01-11 | Officers | Change person director company with change date. | Download |
2017-01-09 | Accounts | Accounts with accounts type full. | Download |
2016-12-13 | Officers | Change person director company with change date. | Download |
2016-08-23 | Officers | Change person director company with change date. | Download |
2016-07-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.