This company is commonly known as Boker Aeroclean Limited. The company was founded 37 years ago and was given the registration number 02057077. The firm's registered office is in LONDON. You can find them at Mw1 Building 557 Shoreham Road, Heathrow Airport, London, . This company's SIC code is 51101 - Scheduled passenger air transport.
Name | : | BOKER AEROCLEAN LIMITED |
---|---|---|
Company Number | : | 02057077 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1986 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lochside House, 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, EH12 9DT | Secretary | 31 January 2017 | Active |
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Director | 25 March 2024 | Active |
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Director | 01 April 2021 | Active |
123 Strawberry Vale, Twickenham, TW1 4SJ | Secretary | - | Active |
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Secretary | 04 May 2007 | Active |
No.2 The Warehouse, Market Place, Ingatestone, CM4 0BY | Secretary | 07 December 2004 | Active |
42 George Gardens, Fleet, GU51 3PW | Secretary | 07 December 2004 | Active |
123 Strawberry Vale, Twickenham, TW1 4SJ | Director | - | Active |
123 Strawberry Vale, Twickenham, TW1 4SJ | Director | - | Active |
22 Shaftesbury Way, Twickenham, TW2 5RP | Director | 19 January 1994 | Active |
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Director | 01 September 2007 | Active |
3 Lavender Court, Lavender Close, Leatherhead, KT22 8LE | Director | 04 May 2007 | Active |
No.2 The Warehouse, Market Place, Ingatestone, CM4 0BY | Director | 07 December 2004 | Active |
Crown House, 137-139 High Street, Egham, TW20 9HL | Director | 07 December 2004 | Active |
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Director | 18 March 2014 | Active |
2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ | Director | 29 May 2019 | Active |
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Director | 31 January 2017 | Active |
Hangar 63, Percival Way, London Luton Airport, Luton, United Kingdom, LU2 9NT | Director | 01 February 2010 | Active |
2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF | Director | 31 January 2017 | Active |
Mw1 Building 557, Shoreham Road, Heathrow Airport, London, United Kingdom, TW6 3RT | Director | 29 May 2019 | Active |
5 Grampian Way, Langley, Slough, SL3 8UF | Director | 13 November 1991 | Active |
Crown House, 137-139 High Street, Egham, United Kingdom, TW20 9HL | Corporate Director | 01 February 2010 | Active |
Menzies Aviation (Asig) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 21-22, Bloomsbury Square, London, United Kingdom, WC1A 2NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Officers | Termination director company with name termination date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-21 | Officers | Change person director company with change date. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2023-08-18 | Officers | Change person secretary company with change date. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-17 | Officers | Change person director company with change date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-05 | Officers | Appoint person director company with name date. | Download |
2021-04-05 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
2019-05-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.