Pattonair Limited DERBY


Pattonair started in year 1970 as Private Limited Company with registration number 00974964. The Pattonair company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Derby at Ascot Business Park. Postal code: DE24 8UJ. Since Monday 22nd July 2002 Pattonair Limited is no longer carrying the name Pattonair International.

The company has 3 directors, namely Mark W., Dawn L. and Wayne H.. Of them, Wayne H. has been with the company the longest, being appointed on 17 February 2010 and Mark W. and Dawn L. have been with the company for the least time - from 2 November 2020. 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.

Pattonair Limited Address / Contact

Office Address Ascot Business Park
Office Address2 50 Longbridge Lane
Town Derby
Post code DE24 8UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00974964
Date of Incorporation Wed, 18th Mar 1970
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Mark W.

Position: Director

Appointed: 02 November 2020

Dawn L.

Position: Director

Appointed: 02 November 2020

Wayne H.

Position: Director

Appointed: 17 February 2010

Timothy G.

Position: Director

Appointed: 02 November 2020

Resigned: 17 September 2021

Christopher H.

Position: Director

Appointed: 01 April 2018

Resigned: 02 November 2020

Zoe R.

Position: Secretary

Appointed: 31 October 2017

Resigned: 15 March 2022

Tim S.

Position: Director

Appointed: 09 March 2015

Resigned: 31 March 2018

Peter A.

Position: Director

Appointed: 29 July 2011

Resigned: 09 February 2015

Steven B.

Position: Director

Appointed: 15 June 2011

Resigned: 29 July 2011

David P.

Position: Director

Appointed: 31 March 2010

Resigned: 31 October 2017

Andrew M.

Position: Director

Appointed: 03 June 2008

Resigned: 29 July 2011

Douglas R.

Position: Director

Appointed: 30 July 2007

Resigned: 15 June 2011

Kevin S.

Position: Director

Appointed: 01 April 2006

Resigned: 25 June 2013

Nicholas R.

Position: Director

Appointed: 01 September 2004

Resigned: 29 July 2011

Jonathan M.

Position: Director

Appointed: 06 October 2003

Resigned: 11 January 2013

Alan F.

Position: Director

Appointed: 08 April 2002

Resigned: 14 May 2004

Glen P.

Position: Director

Appointed: 02 July 2001

Resigned: 01 April 2006

Michael H.

Position: Director

Appointed: 02 July 2001

Resigned: 31 August 2003

Michael B.

Position: Director

Appointed: 01 November 2000

Resigned: 22 March 2002

Steven B.

Position: Secretary

Appointed: 25 January 2000

Resigned: 29 July 2011

Peter R.

Position: Director

Appointed: 11 October 1999

Resigned: 08 February 2002

Christopher T.

Position: Director

Appointed: 06 April 1998

Resigned: 31 March 2000

Hugh M.

Position: Director

Appointed: 02 February 1998

Resigned: 31 December 2003

Ian D.

Position: Director

Appointed: 01 November 1997

Resigned: 31 March 2007

Ian D.

Position: Secretary

Appointed: 01 November 1997

Resigned: 25 January 2002

Clive S.

Position: Director

Appointed: 23 May 1997

Resigned: 15 June 2011

Richard B.

Position: Director

Appointed: 21 September 1993

Resigned: 20 July 2007

George M.

Position: Director

Appointed: 05 December 1992

Resigned: 16 July 1997

James P.

Position: Director

Appointed: 05 December 1992

Resigned: 31 December 1997

David A.

Position: Director

Appointed: 05 December 1992

Resigned: 01 December 2000

Christopher S.

Position: Director

Appointed: 05 December 1992

Resigned: 31 August 1997

Jason C.

Position: Director

Appointed: 05 December 1992

Resigned: 03 June 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we established, there is Pattonair Europe Limited from Derby, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Orchard House Limited that entered Derby, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pattonair Europe Limited

Ascot Business Park 50 Longbridge Lane, Derby, DE24 8UJ, 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 07621385
Notified on 22 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Orchard House Limited

Ascot Business Park 50 Longbridge Lane, Derby, DE24 8UJ, 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 01644786
Notified on 6 April 2016
Ceased on 22 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Pattonair International July 22, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, March 2024
Free Download (77 pages)

Company search

Advertisements