Company NameCompair Acquisition Limited
DirectorsAndrew Roger Schiesl and Michael Joseph Scheske
Company StatusActive
Company Number04470283
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Roger Schiesl
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed28 August 2014(12 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressGardner Denver Ltd Cross Lane
Tong
Bradford
BD4 0SG
Director NameMr Michael Joseph Scheske
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2019(16 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address222 East Erie Street
Suite 500
Milwaukee
Wisconsin
United States
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Director NameMr Paul Malcolm Bridges
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 20 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Elm Grove
Thorpe Bay
Southend On Sea
Essex
SS1 3EY
Director NameMr David Norman Rimmer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(1 week, 1 day after company formation)
Appointment Duration6 years, 3 months (resigned 20 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRidgefield
23 Newport Road
Eccleshall
Staffordshire
ST21 6BE
Secretary NameRichard Meirion Saunders
NationalityBritish
StatusResigned
Appointed04 July 2002(1 week, 1 day after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2008)
RoleSecretary
Correspondence Address11 Ferndale Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3NT
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 26 November 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Hardwick Road
Little Aston
Sutton Coldfield
Staffordshire
B74 3BX
Director NameMr Robert James Dutnall
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(6 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2005)
RoleChief Fin & Dep Ceo
Country of ResidenceUnited Kingdom
Correspondence Address32 Hartland Road
Epping
Essex
CM16 4PE
Director NameMr Nicholas Francis Keegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 November 2008)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressAlderminster Lodge
Alderminster
Stratford-Upon-Avon
Warwickshire
CV37 8NY
Director NameMr Jeremy Steele
Date of BirthMay 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2008(6 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 02 September 2009)
RoleAttorney
Correspondence Address1528 Breckenridge Drive
Quincy
Illinois
62305
Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2008(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address205 South 16th Street
Quincy
Illinois 62301
United States
Secretary NameMr Mark Elliott Grummett
NationalityBritish
StatusResigned
Appointed26 November 2008(6 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lowther Drive
Garforth
Leeds
West Yorkshire
LS25 1EW
Director NameMr Brent Andrew Walters
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2009(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 August 2013)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Illinois
62305
Director NameMr Michael Meyer Larsen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2010(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2013)
RoleVice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Il 62305
United States
Director NameMr David Jacob Antoniuk
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(11 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 August 2014)
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence Address1500 Liberty Ridge Drive, Suite 3000
Wayne
Pa 19087
United States
Director NameMr Michael James McGrath
Date of BirthMay 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 2013(11 years, 2 months after company formation)
Appointment Duration12 months (resigned 29 August 2014)
RoleTreasurer And Vp - Tax
Country of ResidenceUnited States
Correspondence Address1500 Liberty Ridge Drive, Suite 3000
Wayne
Pa 19087
United States
Director NameMr Mark Robert Sweeney
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2014(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 2019)
RoleVice President And Corporate Controller
Country of ResidenceUnited States
Correspondence AddressSpringmill Street
Bradford
West Yorkshire
BD5 7HW

Contact

Websiteairworx.com
Email address[email protected]
Telephone01494 605300
Telephone regionHigh Wycombe

Location

Registered AddressGardner Denver Ltd Cross Lane
Tong
Bradford
BD4 0SG
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Compair Finance LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£142,363,000
Cash£721,000
Current Liabilities£2,570,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

13 October 2006Delivered on: 1 November 2006
Satisfied on: 12 December 2008
Persons entitled: Gmac Commercial Finance PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all additional future shares in the company the pledgor may acquire together with all ancillary rights and claims (collectively referred to as the pledged shares). See the mortgage charge document for full details.
Fully Satisfied
13 October 2006Delivered on: 27 October 2006
Satisfied on: 12 December 2008
Persons entitled: Gmac Commercial Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 October 2006Delivered on: 27 October 2006
Satisfied on: 12 December 2008
Persons entitled: Gmac Commercial Finance PLC

Classification: Stock pledge agreement
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged stock and the certificates and all dividends distribution cash instruments and other property or proceeds from time to time received, any additional shares of or interests in capital stock of the pledged entity. See the mortgage charge document for full details.
Fully Satisfied
11 October 2006Delivered on: 27 October 2006
Satisfied on: 12 December 2008
Persons entitled: Gmac Commercial Finance PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all additional future shares in the company the pledgor may acquire together with all ancillary rights and claims (collectively referred to as the pledged shares). See the mortgage charge document for full details.
Fully Satisfied
4 August 2003Delivered on: 11 August 2003
Satisfied on: 11 December 2006
Persons entitled: Burdale Financial Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 July 2002Delivered on: 12 July 2002
Satisfied on: 19 August 2015
Persons entitled: Paircom Finance Limited

Classification: Composite guarantee and debenture
Secured details: All monies, obligations and liabilities due or to become due from any principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including (I) f/hold land lying to the north and south of hughenden avenue and sports ground at valley rd,high wycombe; t/no BM88010; (ii) f/hold land and buildings to north east of foundry rd,camborne; CL47455; (iii) f/hold land and buildings on the north side of ranelagh rd,ipswich; t/no SK61559; see 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 December 2020Full accounts made up to 31 December 2019 (19 pages)
30 June 2020Change of details for Compair Finance Ltd as a person with significant control on 29 June 2020 (2 pages)
30 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
3 July 2019Full accounts made up to 31 December 2018 (19 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
6 February 2019Appointment of Mr Michael Joseph Scheske as a director on 21 January 2019 (2 pages)
6 February 2019Termination of appointment of Mark Robert Sweeney as a director on 21 January 2019 (1 page)
25 July 2018Full accounts made up to 31 December 2017 (18 pages)
28 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
14 August 2017Full accounts made up to 31 December 2016 (18 pages)
14 August 2017Full accounts made up to 31 December 2016 (18 pages)
7 July 2017Notification of Compair Finance Ltd as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Compair Finance Ltd as a person with significant control on 7 July 2017 (1 page)
28 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
10 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 179,355,858
(8 pages)
10 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 179,355,858
(8 pages)
10 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 3
(8 pages)
10 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 3
(8 pages)
8 November 2016Statement of capital on 8 November 2016
  • GBP 1.076135
(5 pages)
8 November 2016Solvency Statement dated 17/10/16 (1 page)
8 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 17/10/2016
(3 pages)
8 November 2016Statement by Directors (1 page)
8 November 2016Statement by Directors (1 page)
8 November 2016Statement of capital on 8 November 2016
  • GBP 1.076135
(5 pages)
8 November 2016Solvency Statement dated 17/10/16 (1 page)
8 November 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 17/10/2016
(3 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
19 August 2015Satisfaction of charge 1 in full (10 pages)
19 August 2015Satisfaction of charge 1 in full (10 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Full accounts made up to 31 December 2013 (17 pages)
10 September 2014Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages)
10 September 2014Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages)
10 September 2014Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page)
10 September 2014Appointment of Mr Andrew Roger Schiesl as a director on 28 August 2014 (2 pages)
10 September 2014Termination of appointment of David Jacob Antoniuk as a director on 29 August 2014 (1 page)
10 September 2014Termination of appointment of Michael James Mcgrath as a director on 29 August 2014 (1 page)
10 September 2014Appointment of Mr Mark Robert Sweeney as a director on 28 August 2014 (2 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(5 pages)
9 April 2014Auditor's resignation (1 page)
9 April 2014Auditor's resignation (1 page)
5 November 2013Auditor's resignation (1 page)
5 November 2013Auditor's resignation (1 page)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
2 September 2013Appointment of Mr Michael James Mcgrath as a director (2 pages)
2 September 2013Appointment of Mr Michael James Mcgrath as a director (2 pages)
2 September 2013Appointment of Mr David Jacob Antoniuk as a director (2 pages)
2 September 2013Appointment of Mr David Jacob Antoniuk as a director (2 pages)
30 August 2013Termination of appointment of Michael Larsen as a director (1 page)
30 August 2013Termination of appointment of Michael Larsen as a director (1 page)
30 August 2013Termination of appointment of Brent Walters as a director (1 page)
30 August 2013Termination of appointment of Brent Walters as a director (1 page)
9 August 2013Statement of company's objects (2 pages)
9 August 2013Statement of company's objects (2 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
26 September 2012Full accounts made up to 31 December 2011 (17 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
21 November 2011Statement of capital on 21 November 2011
  • GBP 1
(4 pages)
21 November 2011Statement of capital on 21 November 2011
  • GBP 1
(4 pages)
21 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 46,000,001
(4 pages)
21 November 2011Statement of capital following an allotment of shares on 16 November 2011
  • GBP 46,000,001
(4 pages)
17 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 November 2011Solvency statement dated 16/11/11 (1 page)
17 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 November 2011Statement by directors (1 page)
17 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 November 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 November 2011Statement by directors (1 page)
17 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 November 2011Solvency statement dated 16/11/11 (1 page)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
15 April 2011Full accounts made up to 31 December 2010 (15 pages)
15 April 2011Full accounts made up to 31 December 2010 (15 pages)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
8 September 2010Full accounts made up to 31 December 2009 (15 pages)
8 September 2010Full accounts made up to 31 December 2009 (15 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
30 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
4 September 2009Director appointed mr brent andrew walters (1 page)
4 September 2009Director appointed mr brent andrew walters (1 page)
3 September 2009Appointment terminated director jeremy steele (1 page)
3 September 2009Appointment terminated director jeremy steele (1 page)
2 September 2009Full accounts made up to 31 December 2008 (15 pages)
2 September 2009Full accounts made up to 31 December 2008 (15 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
29 June 2009Return made up to 26/06/09; full list of members (3 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 26/11/2008
(2 pages)
23 January 2009Memorandum and Articles of Association (6 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 January 2009Memorandum and Articles of Association (6 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 26/11/2008
(2 pages)
19 January 2009Director appointed helen cornell (2 pages)
19 January 2009Director appointed jeremy steele (2 pages)
19 January 2009Director appointed jeremy steele (2 pages)
19 January 2009Director appointed helen cornell (2 pages)
16 January 2009Secretary appointed mark elliott grummett (2 pages)
16 January 2009Secretary appointed mark elliott grummett (2 pages)
16 January 2009Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page)
16 January 2009Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page)
16 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 January 2009Appointment terminated director nicholas keegan (1 page)
16 January 2009Appointment terminated director nicholas sanders (1 page)
16 January 2009Appointment terminated director david rimmer (1 page)
16 January 2009Appointment terminated director nicholas keegan (1 page)
16 January 2009Appointment terminated secretary richard saunders (1 page)
16 January 2009Appointment terminated secretary richard saunders (1 page)
16 January 2009Appointment terminated director paul bridges (1 page)
16 January 2009Appointment terminated director david rimmer (1 page)
16 January 2009Appointment terminated director paul bridges (1 page)
16 January 2009Appointment terminated director nicholas sanders (1 page)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 June 2008Return made up to 26/06/08; full list of members (4 pages)
27 June 2008Return made up to 26/06/08; full list of members (4 pages)
17 June 2008Full accounts made up to 31 March 2008 (15 pages)
17 June 2008Full accounts made up to 31 March 2008 (15 pages)
23 August 2007Full accounts made up to 31 March 2007 (14 pages)
23 August 2007Full accounts made up to 31 March 2007 (14 pages)
26 June 2007Return made up to 26/06/07; full list of members (3 pages)
26 June 2007Return made up to 26/06/07; full list of members (3 pages)
29 January 2007Full accounts made up to 31 March 2006 (13 pages)
29 January 2007Full accounts made up to 31 March 2006 (13 pages)
11 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
11 December 2006Declaration of satisfaction of mortgage/charge (3 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 November 2006Particulars of mortgage/charge (6 pages)
1 November 2006Particulars of mortgage/charge (6 pages)
27 October 2006Particulars of mortgage/charge (5 pages)
27 October 2006Particulars of mortgage/charge (5 pages)
27 October 2006Particulars of mortgage/charge (6 pages)
27 October 2006Particulars of mortgage/charge (6 pages)
27 October 2006Particulars of mortgage/charge (21 pages)
27 October 2006Particulars of mortgage/charge (21 pages)
17 July 2006Return made up to 26/06/06; full list of members (3 pages)
17 July 2006Return made up to 26/06/06; full list of members (3 pages)
20 October 2005Full accounts made up to 2 April 2005 (12 pages)
20 October 2005Full accounts made up to 2 April 2005 (12 pages)
20 October 2005Full accounts made up to 2 April 2005 (12 pages)
8 July 2005Return made up to 26/06/05; full list of members (3 pages)
8 July 2005Return made up to 26/06/05; full list of members (3 pages)
20 May 2005Registered office changed on 20/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page)
20 May 2005Registered office changed on 20/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
8 March 2005New director appointed (5 pages)
8 March 2005New director appointed (5 pages)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
19 January 2005Delivery ext'd 3 mth 27/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 27/03/04 (1 page)
22 July 2004Return made up to 26/06/04; full list of members (8 pages)
22 July 2004Return made up to 26/06/04; full list of members (8 pages)
22 January 2004Full accounts made up to 29 March 2003 (12 pages)
22 January 2004Full accounts made up to 29 March 2003 (12 pages)
11 August 2003Particulars of mortgage/charge (6 pages)
11 August 2003Particulars of mortgage/charge (6 pages)
28 July 2003Return made up to 26/06/03; full list of members (8 pages)
28 July 2003Return made up to 26/06/03; full list of members (8 pages)
26 February 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
26 February 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
22 January 2003New director appointed (3 pages)
22 January 2003New director appointed (3 pages)
22 January 2003New director appointed (3 pages)
22 January 2003New director appointed (3 pages)
23 September 2002Registered office changed on 23/09/02 from: 20 bedfordbury london WC2N 4BL (1 page)
23 September 2002Registered office changed on 23/09/02 from: 20 bedfordbury london WC2N 4BL (1 page)
6 August 2002New director appointed (4 pages)
6 August 2002New director appointed (4 pages)
29 July 2002New director appointed (4 pages)
29 July 2002New director appointed (4 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
17 July 2002Company name changed paircom acquisition LIMITED\certificate issued on 17/07/02 (2 pages)
17 July 2002Company name changed paircom acquisition LIMITED\certificate issued on 17/07/02 (2 pages)
12 July 2002Particulars of mortgage/charge (8 pages)
12 July 2002Particulars of mortgage/charge (8 pages)
26 June 2002Incorporation (20 pages)
26 June 2002Incorporation (20 pages)