This company is commonly known as Qualitair Aviation Group Limited. The company was founded 32 years ago and was given the registration number 02660605. The firm's registered office is in LUTON. You can find them at 450 Capability Green, , Luton, Bedfordshire. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | QUALITAIR AVIATION GROUP LIMITED |
---|---|---|
Company Number | : | 02660605 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 450 Capability Green, Luton, Bedfordshire, United Kingdom, LU1 3LU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
450, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 14 May 2020 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 02 July 2018 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 01 January 2021 | Active |
14 Pretoria Road, Cambridge, CB4 1HE | Secretary | - | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 24 July 2017 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Secretary | 01 January 2018 | Active |
176 Foster Road, Trumpington, Cambridge, CB2 2JP | Secretary | 21 March 1995 | Active |
15 Penny Croft, Harpenden, AL5 2PD | Secretary | 23 August 2005 | Active |
28 Foxhollow, Bar Hill, Cambridge, CB3 8ER | Secretary | 01 September 1995 | Active |
14 Pretoria Road, Cambridge, CB4 1HE | Director | - | Active |
The Bungalow, Swynford Paddocks, Six Mile Bottom, Newmarket, CB8 0UE | Director | 19 March 2002 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 05 August 2016 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 20 February 2013 | Active |
1st Floor, Randstad Court, Laporte Way, Luton, United Kingdom, LU4 8SB | Director | 04 July 2011 | Active |
Francis Court, High Ditch Road, Fen Ditton, Cambridge, United Kingdom, CB5 8TE | Director | 18 January 2016 | Active |
3, Blossom Close, Burwell, United Kingdom, CB25 0AU | Director | 17 July 2006 | Active |
26 Curlew Glebe, Dunnington, York, YO1 5PQ | Director | - | Active |
Brandaris 60, Hoofddorp, Holland, 2134 XT | Director | 13 October 2008 | Active |
Killcora, 11 Grange Road, Duxford, Cambridge, CB2 4QE | Director | 21 March 1995 | Active |
1st Floor Randstad Court, Laporte Way, Luton, United Kingdom, LU4 8SB | Director | 20 February 2013 | Active |
Randstad Cpe, Second Floor, Forum Four, Parkway, Solent Business Park, Whiteley, Fareham, United Kingdom, PO15 7AD | Director | 15 February 2012 | Active |
18 Chancellors Walk, Cambridge, England, CB4 3JG | Director | 19 March 2002 | Active |
9 Common Road, Dunnington, York, YO19 5NG | Director | - | Active |
51 Arlington Road, London, NW1 7ES | Director | 23 August 2005 | Active |
450, Capability Green, Luton, United Kingdom, LU1 3LU | Director | 12 April 2019 | Active |
14 Uwch Y Nant, Mynydd Isa, Mold, CH7 6YP | Director | 01 April 1996 | Active |
2nd, Floor Forum Four, Parkway, Solent Business Park Whiteley, Fareham, United Kingdom, PO15 7AD | Director | 15 February 2012 | Active |
The Old Mistal Newsholme, Oakworth, Keighley, BD22 0QT | Director | 23 August 2005 | Active |
Randstad Uk Holding Limited | ||
Notified on | : | 29 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1st Floor Randstad Court, Laporte Way, Luton, United Kingdom, LU4 8SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-16 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Accounts | Accounts with accounts type full. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-22 | Officers | Termination secretary company with name termination date. | Download |
2020-05-22 | Officers | Appoint person secretary company with name date. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-04-12 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2018-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Officers | Change person director company with change date. | Download |
2018-08-01 | Officers | Appoint person director company with name date. | Download |
2018-05-31 | Officers | Termination director company with name termination date. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.