Check the

AIR SALVAGE INTERNATIONAL LIMITED

Company
AIR SALVAGE INTERNATIONAL LIMITED (03298617)

AIR SALVAGE INTERNATIONAL

Phone: +44 (0)1285 771 363
A⁺ rating

ABOUT AIR SALVAGE INTERNATIONAL LIMITED

. The aim of the Association was to develop Best Management Practices (BMPs) with the aim of increasing industry performance and raising commercial value for end-of-life aircraft. Today, AFRA represents companies from across the globe and throughout the supply-chain. Through the collective experience of its members, AFRA’s BMP Guide has significantly improved the management of end-of-life aircraft in terms of environmental and sustainable performance, and we are proud to have been part of its formation. Furthermore, ASI was one of the first companies worldwide to receive the AFRA accreditation.

Air Salvage International

Air Salvage International (ASI) is a globally respected provider of professional asset management services to banks, lessors, insurance companies and commercial airlines. With experience of over 700 projects worldwide over the last 20 years, our disassembly services have been at the industry forefront and have contributed to developing

KEY FINANCES

Year
2017
Assets
£885.5k ▲ £270.31k (43.94 %)
Cash
£232.11k ▼ £-13.16k (-5.37 %)
Liabilities
£0.97k ▼ £-285.31k (-99.66 %)
Net Worth
£884.54k ▲ £555.62k (168.92 %)

REGISTRATION INFO

Company name
AIR SALVAGE INTERNATIONAL LIMITED
Company number
03298617
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jan 1997
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
airsalvage.co.uk
Phones
+44 (0)1285 771 363
01285 771 363
Registered Address
HANGAR H1 COTSWOLD AIRPORT,
KEMBLE,
CIRENCESTER,
GLOUCESTERSHIRE,
GL7 6BA

ECONOMIC ACTIVITIES

51102
Non-scheduled passenger air transport

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

5 December 2008
Status
Outstanding
Delivered
19 December 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

AIR SALVAGE INTERNATIONAL LIMITED DIRECTORS

Bradley Joe Gregory

  Acting
Appointed
08 June 2010
Role
Secretary
Nationality
British
Address
Hangar H1 Cotsworld Airport, Kemble, Cirencester, Gloucestershire, England, GL7 6BA
Name
GREGORY, Bradley Joe

Mark John Gregory

  Acting
Appointed
04 January 1997
Occupation
Engineer
Role
Director
Age
63
Nationality
British
Address
Hangar H1 Cotsworld Airport, Kemble, Cirencester, Gloucestershire, England, GL7 6BA
Country Of Residence
England
Name
GREGORY, Mark John

BLACKFRIAR SECRETARIES LIMITED

  Resigned
Appointed
02 January 1997
Resigned
02 January 1997
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Avon, BS8 2XN
Name
BLACKFRIAR SECRETARIES LIMITED

Kathryn Brady

  Resigned
Appointed
10 July 1999
Resigned
09 April 2001
Role
Secretary
Address
35 Pine Road, Four Marks, Alton, Hampshire, GU34 5EZ
Name
BRADY, Kathryn

Simon Charles Fairchild

  Resigned
Appointed
14 March 1997
Resigned
12 August 2004
Role
Secretary
Address
7 Church Lane, Emberton, Olney, Buckinghamshire, MK46 5DD
Name
FAIRCHILD, Simon Charles

Timothy James Fairchild

  Resigned
Appointed
02 March 2001
Resigned
12 August 2004
Role
Secretary
Address
1 Basing Mews, Basingwell Street Bishops Waltham, Southampton, Hampshire, SO32 1PA
Name
FAIRCHILD, Timothy James

Mark John Gregory

  Resigned PSC
Appointed
02 January 1997
Resigned
14 March 1997
Role
Secretary
Address
18 Netherfield Close, Alton, Hampshire, GU34 2EP
Name
GREGORY, Mark John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Alan Godfrey Vincent

  Resigned
Appointed
12 August 2004
Resigned
08 June 2010
Role
Secretary
Address
6 Camoys Mead, Lasham, Alton, Hampshire, GU34 5SJ
Name
VINCENT, Alan Godfrey

BLACKFRIAR DIRECTORS LIMITED

  Resigned
Appointed
02 January 1997
Resigned
02 January 1997
Role
Nominee Director
Address
44 Upper Belgrave Road, Clifton, Bristol, Avon, BS8 2XN
Name
BLACKFRIAR DIRECTORS LIMITED

Simon Charles Fairchild

  Resigned
Appointed
14 March 1997
Resigned
01 July 1999
Occupation
Chartered Accountant
Role
Director
Age
59
Nationality
British
Address
7 Church Lane, Emberton, Olney, Buckinghamshire, MK46 5DD
Name
FAIRCHILD, Simon Charles

Timothy James Fairchild

  Resigned PSC
Appointed
02 January 1997
Resigned
01 July 1999
Occupation
Company Director
Role
Director
Age
51
Nationality
British
Address
170 Medstead Road, Beech, Alton, Hampshire, GU34 4AJ
Country Of Residence
United Kingdom
Name
FAIRCHILD, Timothy James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


Check The Company
Excellent according to the company’s financial health.