Airtanker Limited CARTERTON


Airtanker started in year 2007 as Private Limited Company with registration number 06279734. The Airtanker company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Carterton at Airtanker Hub. Postal code: OX18 3LX. Since Friday 14th March 2008 Airtanker Limited is no longer carrying the name Airtanker Projectco.

Currently there are 12 directors in the the company, namely Sean R., Olivier A. and Mark A. and others. In addition one secretary - Janine B. - is with the firm. Currently 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 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 06279734
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 (152 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

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

Stephan M.

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

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

Dugald M.

Position: Director

Appointed: 01 December 2017

Resigned: 31 August 2019

Paul C.

Position: Director

Appointed: 01 December 2017

Resigned: 30 June 2021

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

John B.

Position: Director

Appointed: 28 June 2013

Resigned: 31 December 2020

Robert S.

Position: Director

Appointed: 28 June 2013

Resigned: 01 December 2017

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

Christopher B.

Position: Director

Appointed: 01 January 2011

Resigned: 14 February 2012

Marion B.

Position: Director

Appointed: 01 January 2011

Resigned: 01 April 2013

Franco M.

Position: Director

Appointed: 09 July 2010

Resigned: 09 September 2014

Andrew D.

Position: Director

Appointed: 04 June 2010

Resigned: 28 June 2013

Paul P.

Position: Director

Appointed: 04 June 2010

Resigned: 27 May 2011

Alistair 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

Matthew L.

Position: Director

Appointed: 20 March 2008

Resigned: 09 April 2008

Antonio C.

Position: Director

Appointed: 20 March 2008

Resigned: 09 April 2008

Peter B.

Position: Director

Appointed: 20 March 2008

Resigned: 09 April 2008

Justin B.

Position: Director

Appointed: 20 March 2008

Resigned: 09 April 2008

Gordon P.

Position: Director

Appointed: 20 March 2008

Resigned: 04 November 2008

Justin W.

Position: Director

Appointed: 20 March 2008

Resigned: 09 April 2008

Michelle V.

Position: Director

Appointed: 20 March 2008

Resigned: 30 April 2015

Christian U.

Position: Director

Appointed: 20 March 2008

Resigned: 12 February 2013

Carlos S.

Position: Director

Appointed: 20 March 2008

Resigned: 25 March 2009

Javier M.

Position: Director

Appointed: 20 March 2008

Resigned: 25 March 2009

Christopher C.

Position: Director

Appointed: 20 March 2008

Resigned: 09 July 2010

Elizabeth N.

Position: Director

Appointed: 20 March 2008

Resigned: 01 April 2016

Michael S.

Position: Secretary

Appointed: 30 July 2007

Resigned: 10 July 2008

Phillip B.

Position: Director

Appointed: 30 July 2007

Resigned: 28 June 2023

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 14 June 2007

Resigned: 30 July 2007

Adrian L.

Position: Director

Appointed: 14 June 2007

Resigned: 30 July 2007

David P.

Position: Director

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 consists of 1 name. As we established, there is Airtanker Holdings Limited from Carterton, United Kingdom. The abovementioned PSC is categorised 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

Airtanker Projectco March 14, 2008
Tiaglade 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 Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (38 pages)

Company search

Advertisements