Airgare Limited UPSHIRE


Airgare started in year 1998 as Private Limited Company with registration number 03609194. The Airgare company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Upshire at Warlies Park House. Postal code: EN9 3SL. Since Mon, 7th Sep 1998 Airgare Limited is no longer carrying the name Mawlaw 391.

The firm has 4 directors, namely Kevin J., Curtis J. and Eileen R. and others. Of them, Eileen R., Guy R. have been with the company the longest, being appointed on 28 September 2012 and Kevin J. and Curtis J. have been with the company for the least time - from 14 February 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Airgare Limited Address / Contact

Office Address Warlies Park House
Office Address2 Horseshoe Hill
Town Upshire
Post code EN9 3SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03609194
Date of Incorporation Tue, 4th Aug 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Kevin J.

Position: Director

Appointed: 14 February 2022

Curtis J.

Position: Director

Appointed: 14 February 2022

Eileen R.

Position: Director

Appointed: 28 September 2012

Guy R.

Position: Director

Appointed: 28 September 2012

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 02 April 2014

Resigned: 30 March 2017

Robin C.

Position: Director

Appointed: 28 September 2012

Resigned: 30 November 2014

Daniel P.

Position: Director

Appointed: 28 March 2012

Resigned: 14 February 2022

Andrew S.

Position: Director

Appointed: 05 March 2012

Resigned: 31 March 2013

William F.

Position: Director

Appointed: 05 March 2012

Resigned: 05 February 2020

Mark L.

Position: Director

Appointed: 05 March 2012

Resigned: 01 October 2019

Charles B.

Position: Director

Appointed: 13 January 2012

Resigned: 30 September 2016

Anne P.

Position: Director

Appointed: 13 January 2012

Resigned: 12 February 2019

Morven G.

Position: Secretary

Appointed: 06 February 2009

Resigned: 30 March 2011

James D.

Position: Director

Appointed: 20 November 2006

Resigned: 16 January 2012

Nicholas G.

Position: Secretary

Appointed: 27 January 2006

Resigned: 06 February 2009

Robert C.

Position: Director

Appointed: 22 April 2004

Resigned: 13 January 2012

John A.

Position: Director

Appointed: 22 April 2004

Resigned: 29 June 2012

Alison Y.

Position: Secretary

Appointed: 01 October 2001

Resigned: 27 January 2006

Alison Y.

Position: Director

Appointed: 03 September 2001

Resigned: 27 January 2006

David E.

Position: Director

Appointed: 01 July 2001

Resigned: 22 April 2004

Nigel R.

Position: Director

Appointed: 01 September 1998

Resigned: 30 June 2001

Nigel S.

Position: Director

Appointed: 01 September 1998

Resigned: 31 August 2001

Peter T.

Position: Secretary

Appointed: 01 September 1998

Resigned: 30 September 2001

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 04 August 1998

Resigned: 01 September 1998

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 04 August 1998

Resigned: 01 September 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Charter Consolidated Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charter Consolidated Limited

5th Floor 6 St. Andrew Street, London, EC4A 3AE, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00831757
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mawlaw 391 September 7, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download (4 pages)

Company search