AIRCOM CONTRACTOR SERVICES LIMITED - RANDALLS WAY LEATHERHEAD
Overview
AIRCOM CONTRACTOR SERVICES LIMITED is a Private Limited Company from RANDALLS WAY LEATHERHEAD and has the status: Dissolved - no longer trading.
AIRCOM CONTRACTOR SERVICES LIMITED was incorporated 23 years ago on 16/08/2000 and has the registered number: 04053542. The accounts status is TOTAL EXEMPTION SMALL.
AIRCOM CONTRACTOR SERVICES LIMITED was incorporated 23 years ago on 16/08/2000 and has the registered number: 04053542. The accounts status is TOTAL EXEMPTION SMALL.
AIRCOM CONTRACTOR SERVICES LIMITED - RANDALLS WAY LEATHERHEAD
This company is listed in the following categories:
78200 - Temporary employment agency activities
78200 - Temporary employment agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2014 |
Registered Office
CASSINI COURT
RANDALLS WAY LEATHERHEAD
SURREY
KT22 7TW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP MERRITT GIUNTINI | Sep 1946 | American | Director | 2013-11-29 | CURRENT |
MR ADRIAN CHARLES DEWEY | Mar 1963 | British | Director | 2014-02-05 | CURRENT |
MR JAMES SANJAY BODHA | Apr 1967 | British | Director | 2006-07-27 UNTIL 2009-07-08 | RESIGNED |
MR JAMES SANJAY BODHA | Apr 1967 | British | Secretary | 2007-10-01 UNTIL 2009-07-08 | RESIGNED |
HANNAH KETURAH COOMBE | Secretary | 2000-08-16 UNTIL 2001-04-09 | RESIGNED | ||
TERRENCE VALESKI | Sep 1946 | United States | Director | 2009-07-08 UNTIL 2011-02-08 | RESIGNED |
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 2000-08-16 UNTIL 2000-08-16 | RESIGNED | ||
KEYTE & CO ACCOUNTANTS LTD | Corporate Secretary | 2001-04-24 UNTIL 2003-10-01 | RESIGNED | ||
DARYL MARC PATON | Secretary | 2012-06-25 UNTIL 2012-12-11 | RESIGNED | ||
DEBORAH MILNE | Secretary | 2001-04-09 UNTIL 2001-04-24 | RESIGNED | ||
DAVID THOMAS | British | Secretary | 2009-07-08 UNTIL 2012-06-25 | RESIGNED | |
IAIN JOHN TOBIN | British | Secretary | 2003-10-01 UNTIL 2007-10-01 | RESIGNED | |
MS SUZANNA BARRETT | Nov 1973 | British | Director | 2012-12-11 UNTIL 2013-05-21 | RESIGNED |
JUSTIN CHARLES HARVEY BIRCH | Feb 1968 | British | Director | 2005-04-20 UNTIL 2006-06-29 | RESIGNED |
WATERLOW DOMICILIARY LIMITED | Jan 1994 | Director | 2001-04-24 UNTIL 2002-02-01 | RESIGNED | |
MR CALUM GEORGE BYERS | Nov 1960 | Scottish | Director | 2013-12-02 UNTIL 2014-03-31 | RESIGNED |
MR PARMINDER PAL SINGH DOST | Jun 1960 | British | Director | 2013-05-21 UNTIL 2013-11-29 | RESIGNED |
GERRY DUNCAN | Mar 1954 | British | Director | 2001-08-01 UNTIL 2003-10-01 | RESIGNED |
DARRYL ALEXANDER EDWARDS | May 1961 | British | Director | 2009-11-12 UNTIL 2011-08-02 | RESIGNED |
MR JOHN LLEWELLYN MOSTYN HUGHES | Jul 1951 | British | Director | 2011-07-19 UNTIL 2011-09-29 | RESIGNED |
NICOLE VIVIANE JONES | Apr 1952 | French | Director | 2000-08-16 UNTIL 2001-04-24 | RESIGNED |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 2000-08-16 UNTIL 2000-08-16 | RESIGNED | ||
MR DARYL MARC PATON | May 1964 | British | Director | 2011-02-08 UNTIL 2012-12-11 | RESIGNED |
MR EITAN MOSHE NAOR | Dec 1962 | Israeli | Director | 2013-11-29 UNTIL 2015-01-01 | RESIGNED |
STEPHEN RALPH PRESTON | Jul 1962 | British | Director | 2003-10-01 UNTIL 2011-10-20 | RESIGNED |
MARGARET FRANCES RICE JONES | Jan 1961 | British | Director | 2007-03-19 UNTIL 2009-10-31 | RESIGNED |
IAIN JOHN TOBIN | British | Director | 2003-10-01 UNTIL 2006-07-27 | RESIGNED | |
MR ALWYN FRANK WELCH | Jul 1957 | British | Director | 2011-09-29 UNTIL 2013-11-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Atul Jain | 2016-04-06 | 3/1960 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AIRCOM CONTRACTOR SERVICES LIMITED Accounts filed on 30-06-2013 | 2014-07-16 | 30-06-2013 | £1,552 equity |