Tong
Bradford
BD4 0SG
Director Name | Mr Michael Joseph Scheske |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 21 January 2019(16 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 222 East Erie Street Suite 500 Milwaukee Wisconsin United States |
Director Name | Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Brian Collett |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Old Church Road Chingford London E4 8BT |
Secretary Name | Bibi Rahima Ally |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harbury Road Carshalton Beeches Surrey SM5 4LA |
Director Name | Robert Bruce Barnes |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(4 days after company formation) |
Appointment Duration | 1 year (resigned 21 May 2003) |
Role | Venture Capitalist |
Correspondence Address | 19 Lewisham High Street Lewisham London SE13 5AF |
Director Name | Martin Keith Bolland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(4 days after company formation) |
Appointment Duration | 1 year (resigned 21 May 2003) |
Role | Venture Capitalist |
Correspondence Address | Flat 18 45 Marlborough Place St Johns Wood London NW8 0PX |
Director Name | Mr Paul Malcolm Bridges |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Elm Grove Thorpe Bay Southend On Sea Essex SS1 3EY |
Director Name | Mr David Norman Rimmer |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ridgefield 23 Newport Road Eccleshall Staffordshire ST21 6BE |
Secretary Name | Richard Meirion Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 November 2008) |
Role | Secretary |
Correspondence Address | 11 Ferndale Close Stokenchurch High Wycombe Buckinghamshire HP14 3NT |
Director Name | Mr Robert James Dutnall |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2005) |
Role | Chief Fin & Dep Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hartland Road Epping Essex CM16 4PE |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 November 2008) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hardwick Road Little Aston Sutton Coldfield Staffordshire B74 3BX |
Director Name | Mr Nicholas Francis Keegan |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 November 2008) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Alderminster Lodge Alderminster Stratford-Upon-Avon Warwickshire CV37 8NY |
Director Name | Helen Wright Cornell |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 205 South 16th Street Quincy Illinois 62301 United States |
Director Name | Mr Jeremy Steele |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 September 2009) |
Role | Attorney |
Correspondence Address | 1528 Breckenridge Drive Quincy Illinois 62305 |
Secretary Name | Mr Mark Elliott Grummett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(6 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Lowther Drive Garforth Leeds West Yorkshire LS25 1EW |
Director Name | Mr Brent Andrew Walters |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2009(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 August 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1800 Gardner Expressway Quincy Illinois 62305 |
Director Name | Mr Michael Meyer Larsen |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 November 2010(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 August 2013) |
Role | Vice President And Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1800 Gardner Expressway Quincy Il 62305 United States |
Director Name | Mr David Jacob Antoniuk |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(11 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 2014) |
Role | Vice President And Corporate Controller |
Country of Residence | United States |
Correspondence Address | 1500 Liberty Ridge Drive, Suite 3000 Wayne Pa 19087 United States |
Director Name | Mr Michael James McGrath |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2013(11 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 29 August 2014) |
Role | Treasurer And Vp - Tax |
Country of Residence | United States |
Correspondence Address | 1500 Liberty Ridge Drive,Suite 3000 Wayne Pa 19087 United States |
Director Name | Mr Mark Robert Sweeney |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2014(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 January 2019) |
Role | Vice President And Corporate Controller |
Country of Residence | United States |
Correspondence Address | Springmill Street Bradford West Yorkshire BD5 7HW |
Website | airworx.com |
---|---|
Email address | [email protected] |
Telephone | 01527 525522 |
Telephone region | Redditch |
Registered Address | Gardner Denver Ltd Cross Lane Tong Bradford BD4 0SG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1.2m at £1 | Compair Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £544,464 |
Current Liabilities | £1,624,566 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 5 days from now) |
16 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (18 pages) |
13 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
6 February 2019 | Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019 (1 page) |
26 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
10 November 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 September 2014 | Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page) |
10 September 2014 | Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page) |
10 September 2014 | Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages) |
10 September 2014 | Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page) |
10 September 2014 | Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages) |
10 September 2014 | Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page) |
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 April 2014 | Auditor's resignation (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
5 November 2013 | Auditor's resignation (1 page) |
5 November 2013 | Auditor's resignation (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 September 2013 | Appointment of Mr Michael James Mcgrath as a director (2 pages) |
2 September 2013 | Appointment of Mr Michael James Mcgrath as a director (2 pages) |
2 September 2013 | Appointment of Mr David Jacob Antoniuk as a director (2 pages) |
2 September 2013 | Appointment of Mr David Jacob Antoniuk as a director (2 pages) |
30 August 2013 | Termination of appointment of Brent Walters as a director (1 page) |
30 August 2013 | Termination of appointment of Brent Walters as a director (1 page) |
30 August 2013 | Termination of appointment of Michael Larsen as a director (1 page) |
30 August 2013 | Termination of appointment of Michael Larsen as a director (1 page) |
12 August 2013 | Statement of company's objects (2 pages) |
12 August 2013 | Memorandum and Articles of Association (30 pages) |
12 August 2013 | Memorandum and Articles of Association (30 pages) |
12 August 2013 | Resolutions
|
12 August 2013 | Resolutions
|
12 August 2013 | Statement of company's objects (2 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
23 November 2011 | Statement of capital on 23 November 2011
|
23 November 2011 | Statement of capital following an allotment of shares on 17 November 2011
|
23 November 2011 | Statement of capital on 23 November 2011
|
18 November 2011 | Solvency statement dated 17/11/11 (1 page) |
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
18 November 2011 | Solvency statement dated 17/11/11 (1 page) |
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
18 November 2011 | Statement by directors (1 page) |
18 November 2011 | Resolutions
|
18 November 2011 | Resolutions
|
18 November 2011 | Statement by directors (1 page) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Appointment of Mr Michael Meyer Larsen as a director (2 pages) |
4 November 2010 | Termination of appointment of Helen Cornell as a director (1 page) |
8 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
4 September 2009 | Director appointed mr brent andrew walters (1 page) |
3 September 2009 | Appointment terminated director jeremy steele (1 page) |
3 September 2009 | Appointment terminated director jeremy steele (1 page) |
2 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Resolutions
|
23 January 2009 | Memorandum and Articles of Association (7 pages) |
23 January 2009 | Memorandum and Articles of Association (7 pages) |
23 January 2009 | Resolutions
|
16 January 2009 | Secretary appointed mark elliott grummett (2 pages) |
16 January 2009 | Appointment terminated secretary richard saunders (1 page) |
16 January 2009 | Appointment terminated director nicholas keegan (1 page) |
16 January 2009 | Appointment terminated director david rimmer (1 page) |
16 January 2009 | Secretary appointed mark elliott grummett (2 pages) |
16 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page) |
16 January 2009 | Director appointed helen cornell (2 pages) |
16 January 2009 | Director appointed jeremy steele (2 pages) |
16 January 2009 | Director appointed helen cornell (2 pages) |
16 January 2009 | Appointment terminated director paul bridges (1 page) |
16 January 2009 | Appointment terminated director paul bridges (1 page) |
16 January 2009 | Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page) |
16 January 2009 | Appointment terminated director david rimmer (1 page) |
16 January 2009 | Appointment terminated secretary richard saunders (1 page) |
16 January 2009 | Director appointed jeremy steele (2 pages) |
16 January 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 January 2009 | Appointment terminated director nicholas keegan (1 page) |
16 January 2009 | Appointment terminated director nicholas sanders (1 page) |
16 January 2009 | Appointment terminated director nicholas sanders (1 page) |
17 June 2008 | Full accounts made up to 31 March 2008 (14 pages) |
17 June 2008 | Full accounts made up to 31 March 2008 (14 pages) |
14 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
23 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
23 August 2007 | Full accounts made up to 31 March 2007 (14 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (13 pages) |
19 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
19 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
2 February 2006 | Full accounts made up to 2 April 2005 (13 pages) |
2 February 2006 | Full accounts made up to 2 April 2005 (13 pages) |
2 February 2006 | Full accounts made up to 2 April 2005 (13 pages) |
20 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
8 March 2005 | £ nc 100/1190476 28/01/05 (1 page) |
8 March 2005 | New director appointed (5 pages) |
8 March 2005 | Ad 28/01/05--------- £ si 1190475@1=1190475 £ ic 1/1190476 (2 pages) |
8 March 2005 | New director appointed (5 pages) |
8 March 2005 | £ nc 100/1190476 28/01/05 (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
8 March 2005 | Ad 28/01/05--------- £ si 1190475@1=1190475 £ ic 1/1190476 (2 pages) |
31 January 2005 | Full accounts made up to 27 March 2004 (14 pages) |
31 January 2005 | Full accounts made up to 27 March 2004 (14 pages) |
19 January 2005 | Delivery ext'd 3 mth 27/03/04 (1 page) |
19 January 2005 | Delivery ext'd 3 mth 27/03/04 (1 page) |
3 June 2004 | Return made up to 03/05/04; full list of members (8 pages) |
3 June 2004 | Return made up to 03/05/04; full list of members (8 pages) |
22 January 2004 | Full accounts made up to 29 March 2003 (13 pages) |
22 January 2004 | Full accounts made up to 29 March 2003 (13 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 03/05/03; full list of members (9 pages) |
14 May 2003 | Return made up to 03/05/03; full list of members (9 pages) |
26 February 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
26 February 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
22 January 2003 | New director appointed (3 pages) |
22 January 2003 | New director appointed (3 pages) |
22 January 2003 | New director appointed (3 pages) |
22 January 2003 | New director appointed (3 pages) |
23 September 2002 | Registered office changed on 23/09/02 from: 20 bedfordbury london WC2N 4BL (1 page) |
23 September 2002 | Registered office changed on 23/09/02 from: 20 bedfordbury london WC2N 4BL (1 page) |
6 August 2002 | New director appointed (4 pages) |
6 August 2002 | New director appointed (4 pages) |
29 July 2002 | New director appointed (4 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New director appointed (4 pages) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Company name changed paircom finance LIMITED\certificate issued on 17/07/02 (2 pages) |
17 July 2002 | Company name changed paircom finance LIMITED\certificate issued on 17/07/02 (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (4 pages) |
23 May 2002 | New director appointed (4 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (4 pages) |
23 May 2002 | New director appointed (4 pages) |
3 May 2002 | Incorporation (18 pages) |
3 May 2002 | Incorporation (18 pages) |