AIR MARKETING SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
AIR MARKETING SERVICES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
AIR MARKETING SERVICES LIMITED was incorporated 37 years ago on 29/09/1986 and has the registered number: 02059380. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AIR MARKETING SERVICES LIMITED was incorporated 37 years ago on 29/09/1986 and has the registered number: 02059380. The accounts status is DORMANT and accounts are next due on 30/09/2024.
AIR MARKETING SERVICES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MW1 BUILDING 557 SHOREHAM ROAD
LONDON
TW6 3RT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/05/2023 | 15/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR OWEN STEPHEN HARKINS | Secretary | 2020-09-04 | CURRENT | ||
MR OWEN STEPHEN HARKINS | Jan 1980 | British | Director | 2021-04-02 | CURRENT |
MR CHRISTOPHER MICHAEL DEVANEY | Jul 1988 | British | Director | 2024-03-25 | CURRENT |
DAVID JAMES MACKAY | May 1943 | British | Director | 1993-06-30 UNTIL 1998-11-23 | RESIGNED |
DAVID ALEXANDER BROWN | British | Secretary | RESIGNED | ||
CHARLES ADAIR ANDERSON | Oct 1946 | British | Secretary | 1993-06-30 UNTIL 1998-11-23 | RESIGNED |
TRISTAN GEORGE TURNBULL | Dec 1971 | British | Director | 2007-05-10 UNTIL 2007-08-06 | RESIGNED |
MR GILES ROBERT BRYANT WILSON | Nov 1973 | British | Director | 2011-04-15 UNTIL 2011-08-16 | RESIGNED |
MR MATTHEW BROOK MCCREATH | Oct 1978 | British | Director | 2016-03-30 UNTIL 2021-04-01 | RESIGNED |
TRISTAN GEORGE TURNBULL | Dec 1971 | British | Secretary | 2007-05-10 UNTIL 2020-09-04 | RESIGNED |
MR DAVID ALASTAIR TROLLOPE | Jun 1960 | British | Director | 2014-09-12 UNTIL 2024-03-25 | RESIGNED |
MRS ALISON LEONIE STEVENSON | Aug 1977 | British And South African | Director | 2011-08-16 UNTIL 2014-09-12 | RESIGNED |
MR RANDEEP SINGH SAGOO | Mar 1971 | British | Director | 2010-12-13 UNTIL 2011-04-15 | RESIGNED |
MR JOHN JOSEPH REDMOND | Jan 1968 | Irish | Director | 2007-11-30 UNTIL 2008-07-14 | RESIGNED |
ANTHONY DOUGLAS REALFF | Feb 1946 | British | Director | RESIGNED | |
THE HON FREDERICK RANALD NOEL-PATON | Nov 1938 | British | Director | 1993-06-30 UNTIL 1998-11-07 | RESIGNED |
MAG NOMINEES LIMITED | Corporate Director | 2002-12-31 UNTIL 2007-05-10 | RESIGNED | ||
MR PETER JOHN HUMPHREY | Dec 1960 | British | Director | 2007-11-30 UNTIL 2016-03-31 | RESIGNED |
MR JAMES MARK CROSS | Jun 1959 | British | Director | 2007-05-10 UNTIL 2010-10-30 | RESIGNED |
JONATHON COOK | Jun 1977 | British | Director | 2007-08-06 UNTIL 2007-11-30 | RESIGNED |
DAVID ALEXANDER BROWN | British | Director | 1991-09-12 UNTIL 1993-06-30 | RESIGNED | |
JAMES DOUGLAS SCOTT BENNETT | Mar 1942 | British | Director | 1996-08-30 UNTIL 1998-11-23 | RESIGNED |
MA SECRETARIES LIMITED | Corporate Secretary | 2002-12-31 UNTIL 2007-05-10 | RESIGNED | ||
J M SECRETARIES LIMITED | Corporate Secretary | 1998-11-23 UNTIL 2002-12-31 | RESIGNED | ||
J M NOMINEES LIMITED | Corporate Director | 1998-11-23 UNTIL 2002-12-31 | RESIGNED | ||
MA SECRETARIES LIMITED | Corporate Director | 2002-12-31 UNTIL 2007-05-10 | RESIGNED | ||
J M SECRETARIES LIMITED | Corporate Director | 1998-11-23 UNTIL 2002-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mag Nominees Limited | 2016-04-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Air Marketing Services Limited - Accounts | 2015-08-28 | 31-12-2014 | £17,519 equity |