Airtanker Finance Limited CARTERTON


Founded in 2007, Airtanker Finance, classified under reg no. 06279732 is an active company. Currently registered at Airtanker Hub OX18 3LX, Carterton the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2007-07-31 Airtanker Finance Limited is no longer carrying the name Tiafield.

At the moment there are 12 directors in the the company, namely Geraldine T., Sean R. and Olivier A. and others. In addition one secretary - Janine B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Airtanker Finance Limited Address / Contact

Office Address Airtanker Hub
Office Address2 Raf Brize Norton
Town Carterton
Post code OX18 3LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06279732
Date of Incorporation Thu, 14th Jun 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Geraldine T.

Position: Director

Appointed: 19 December 2023

Sean R.

Position: Director

Appointed: 01 August 2023

Olivier A.

Position: Director

Appointed: 26 July 2023

Mark A.

Position: Director

Appointed: 16 June 2023

Janine B.

Position: Secretary

Appointed: 03 January 2023

Robert C.

Position: Director

Appointed: 01 December 2022

Kashif R.

Position: Director

Appointed: 09 February 2022

Jordan F.

Position: Director

Appointed: 09 February 2022

Rodrigo G.

Position: Director

Appointed: 24 September 2020

Stephen M.

Position: Director

Appointed: 01 December 2017

Paul K.

Position: Director

Appointed: 01 October 2017

Paul J.

Position: Director

Appointed: 07 November 2014

Richard H.

Position: Director

Appointed: 12 February 2013

Louise D.

Position: Director

Appointed: 30 June 2021

Resigned: 09 February 2022

Benjamin P.

Position: Director

Appointed: 25 February 2021

Resigned: 09 February 2022

Stephan M.

Position: Director

Appointed: 24 September 2020

Resigned: 19 December 2023

Shaun D.

Position: Director

Appointed: 30 June 2020

Resigned: 06 November 2020

Greg B.

Position: Director

Appointed: 14 February 2020

Resigned: 06 November 2020

Kevin G.

Position: Director

Appointed: 13 January 2020

Resigned: 09 February 2022

Nigel D.

Position: Director

Appointed: 31 August 2019

Resigned: 14 February 2020

Rodrigo G.

Position: Director

Appointed: 07 March 2018

Resigned: 24 September 2020

Didier P.

Position: Director

Appointed: 07 March 2018

Resigned: 24 September 2020

Paul C.

Position: Director

Appointed: 01 December 2017

Resigned: 30 June 2021

Dugald M.

Position: Director

Appointed: 01 December 2017

Resigned: 31 August 2019

Francisco J.

Position: Director

Appointed: 01 September 2017

Resigned: 26 July 2023

Karen H.

Position: Director

Appointed: 18 November 2016

Resigned: 13 January 2020

Neal M.

Position: Director

Appointed: 01 April 2016

Resigned: 09 February 2022

Iain U.

Position: Director

Appointed: 01 April 2016

Resigned: 18 November 2016

Rafael T.

Position: Director

Appointed: 01 May 2015

Resigned: 07 March 2018

Stephen S.

Position: Director

Appointed: 30 April 2015

Resigned: 01 December 2017

Kenneth M.

Position: Director

Appointed: 30 April 2015

Resigned: 30 June 2020

Christopher B.

Position: Secretary

Appointed: 21 October 2014

Resigned: 03 January 2023

David F.

Position: Director

Appointed: 30 September 2014

Resigned: 30 April 2015

Kenneth C.

Position: Director

Appointed: 09 September 2014

Resigned: 01 April 2016

Rafael A.

Position: Director

Appointed: 01 May 2014

Resigned: 01 May 2015

Martin P.

Position: Director

Appointed: 15 October 2013

Resigned: 30 September 2014

Robert S.

Position: Director

Appointed: 28 June 2013

Resigned: 01 December 2017

John B.

Position: Director

Appointed: 28 June 2013

Resigned: 31 December 2020

Peter H.

Position: Director

Appointed: 01 April 2013

Resigned: 07 November 2014

Rafael T.

Position: Director

Appointed: 13 November 2012

Resigned: 01 May 2014

Timothy R.

Position: Director

Appointed: 14 February 2012

Resigned: 01 December 2017

Nicholas D.

Position: Director

Appointed: 27 May 2011

Resigned: 28 June 2013

Marion B.

Position: Director

Appointed: 01 January 2011

Resigned: 01 April 2013

Christopher B.

Position: Director

Appointed: 01 January 2011

Resigned: 14 February 2012

Franco M.

Position: Director

Appointed: 09 July 2010

Resigned: 09 September 2014

Paul P.

Position: Director

Appointed: 04 June 2010

Resigned: 27 May 2011

Andrew D.

Position: Director

Appointed: 04 June 2010

Resigned: 28 June 2013

Alsitair M.

Position: Director

Appointed: 14 April 2010

Resigned: 04 June 2010

Philip N.

Position: Director

Appointed: 22 February 2010

Resigned: 01 January 2011

Mark B.

Position: Director

Appointed: 26 June 2009

Resigned: 22 February 2010

Antonio C.

Position: Director

Appointed: 15 June 2009

Resigned: 07 March 2018

Javier M.

Position: Director

Appointed: 25 March 2009

Resigned: 13 November 2012

Gordon P.

Position: Director

Appointed: 10 February 2009

Resigned: 22 February 2023

David J.

Position: Director

Appointed: 17 December 2008

Resigned: 15 October 2013

Mark B.

Position: Director

Appointed: 04 November 2008

Resigned: 22 February 2010

Paul P.

Position: Director

Appointed: 10 September 2008

Resigned: 31 March 2010

Elizabeth B.

Position: Secretary

Appointed: 10 July 2008

Resigned: 21 October 2014

Peter B.

Position: Director

Appointed: 04 June 2008

Resigned: 10 July 2008

Martin F.

Position: Director

Appointed: 09 April 2008

Resigned: 31 March 2010

Philip N.

Position: Director

Appointed: 09 April 2008

Resigned: 04 November 2008

Christian U.

Position: Director

Appointed: 20 March 2008

Resigned: 12 February 2013

Gordon P.

Position: Director

Appointed: 20 March 2008

Resigned: 04 November 2008

Antonio C.

Position: Director

Appointed: 20 March 2008

Resigned: 09 April 2008

Carlos S.

Position: Director

Appointed: 20 March 2008

Resigned: 25 March 2009

Christopher C.

Position: Director

Appointed: 20 March 2008

Resigned: 09 July 2010

Matthew L.

Position: Director

Appointed: 20 March 2008

Resigned: 09 April 2008

Elizabeth N.

Position: Director

Appointed: 20 March 2008

Resigned: 01 April 2016

Javier M.

Position: Director

Appointed: 20 March 2008

Resigned: 25 March 2009

Peter B.

Position: Director

Appointed: 20 March 2008

Resigned: 09 April 2008

Justin W.

Position: Director

Appointed: 20 March 2008

Resigned: 09 April 2008

Justin B.

Position: Director

Appointed: 20 March 2008

Resigned: 09 April 2008

Michelle V.

Position: Director

Appointed: 20 March 2008

Resigned: 30 April 2015

Michael S.

Position: Secretary

Appointed: 30 July 2007

Resigned: 10 July 2008

Phillip B.

Position: Director

Appointed: 30 July 2007

Resigned: 28 June 2023

Adrian L.

Position: Director

Appointed: 14 June 2007

Resigned: 30 July 2007

David P.

Position: Director

Appointed: 14 June 2007

Resigned: 30 July 2007

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 14 June 2007

Resigned: 30 July 2007

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Airtanker Holdings Limited from Carterton, United Kingdom. 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.

Airtanker Holdings Limited

Airtanker Hub Raf Brize Norton, Carterton, Oxfordshire, OX18 3LX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06279650
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Tiafield July 31, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, September 2023
Free Download (23 pages)

Company search

Advertisements