Airwair (1994) Limited NORTHAMPTONSHIRE


Airwair (1994) started in year 1993 as Private Limited Company with registration number 02874123. The Airwair (1994) company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Northamptonshire at Cobbs Lane. Postal code: NN29 7SW. Since Tuesday 8th February 1994 Airwair (1994) Limited is no longer carrying the name Meaujo (215).

The company has 2 directors, namely Kenneth W., Emily R.. Of them, Emily R. has been with the company the longest, being appointed on 11 October 2017 and Kenneth W. has been with the company for the least time - from 26 March 2024. 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.

Airwair (1994) Limited Address / Contact

Office Address Cobbs Lane
Office Address2 Wollaston
Town Northamptonshire
Post code NN29 7SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02874123
Date of Incorporation Mon, 22nd Nov 1993
Industry Activities of head offices
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Sun, 2nd Apr 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Kenneth W.

Position: Director

Appointed: 26 March 2024

Emily R.

Position: Director

Appointed: 11 October 2017

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 20 August 2018

Resigned: 01 April 2024

Jon M.

Position: Director

Appointed: 01 July 2016

Resigned: 26 March 2024

Henrik H.

Position: Director

Appointed: 03 December 2014

Resigned: 30 September 2015

Stephen M.

Position: Director

Appointed: 27 October 2014

Resigned: 30 September 2017

Allan W.

Position: Director

Appointed: 09 January 2014

Resigned: 04 April 2014

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 05 April 2004

Resigned: 20 August 2018

David S.

Position: Director

Appointed: 01 January 2004

Resigned: 31 August 2015

Clifford M.

Position: Director

Appointed: 04 April 2002

Resigned: 01 January 2004

William J.

Position: Secretary

Appointed: 01 May 2001

Resigned: 05 April 2004

William P.

Position: Director

Appointed: 30 September 1999

Resigned: 29 November 1999

John D.

Position: Director

Appointed: 30 September 1999

Resigned: 04 April 2002

Francis D.

Position: Director

Appointed: 30 September 1999

Resigned: 04 April 2002

Howard J.

Position: Director

Appointed: 30 September 1999

Resigned: 31 March 2001

Roger S.

Position: Director

Appointed: 09 February 1994

Resigned: 09 February 1999

Stephen G.

Position: Director

Appointed: 09 February 1994

Resigned: 14 January 2014

Mark D.

Position: Director

Appointed: 09 February 1994

Resigned: 30 September 1999

Howard J.

Position: Secretary

Appointed: 09 February 1994

Resigned: 01 May 2001

Meaujo Incorporations Limited

Position: Corporate Nominee Director

Appointed: 22 November 1993

Resigned: 09 February 1994

Philsec Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 1993

Resigned: 09 February 1994

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 Airwair Limited from Wollaston, 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.

Airwair Limited

Cobbs Lane Wollaston, Wollaston, Northamptonshire, NN29 7SW, 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 02223631
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

Meaujo (215) February 8, 1994

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 Sunday 2nd April 2023
filed on: 26th, October 2023
Free Download (19 pages)

Company search

Advertisements