Check the

A3 AIR LIMITED

Company
A3 AIR LIMITED (05043812)

A3 AIR

Phone: 01243 539 451
A⁺ rating

ABOUT A3 AIR LIMITED

About A3 Air

We are your number one choice for the installation and maintenance of the following:

This website is operated by A3 Air Limited, a company registered in England under company registration number 5043812 and whose registered office is situated at 101 London Road, Cowplain, Waterlooville, Hants PO8 8XJ and whose VAT number is 834379994.

©2014 A3 Air Limited

We are here to help. Please feel free to contact us on the

KEY FINANCES

Year
2017
Assets
£344.84k ▼ £-46.09k (-11.79 %)
Cash
£223.2k ▲ £78.05k (53.77 %)
Liabilities
£93.46k ▼ £-85.91k (-47.90 %)
Net Worth
£251.38k ▲ £39.82k (18.82 %)

REGISTRATION INFO

Company name
A3 AIR LIMITED
Company number
05043812
VAT
GB834379994
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Feb 2004
Age - 21 years
Home Country
United Kingdom

CONTACTS

Website
a3air.co.uk
Phones
01243 539 451
01243 538 774
Registered Address
THE STABLES STANSTED PARK,
ROWLANDS CASTLE,
HAVANT,
HAMPSHIRE,
UNITED KINGDOM,
PO9 6DX

ECONOMIC ACTIVITIES

96090
Other service activities n.e.c.

LAST EVENTS

23 Feb 2017
Confirmation statement made on 13 February 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 30 April 2016
17 Mar 2016
Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 180

See Also


Last update 2018

A3 AIR LIMITED DIRECTORS

Michael John Cunningham

  Acting PSC
Appointed
13 February 2004
Occupation
Salesman
Role
Director
Age
85
Nationality
British
Address
57 Saint Pauls Road, Chichester, West Sussex, PO19 3BU
Country Of Residence
United Kingdom
Name
CUNNINGHAM, Michael John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

John Gilmore Loudon Walker

  Acting PSC
Appointed
13 February 2004
Occupation
A C Eng
Role
Director
Age
74
Nationality
British
Address
42 Minton Road, Bognor Regis, West Sussex, PO22 7JN
Country Of Residence
United Kingdom
Name
WALKER, John Gilmore Loudon
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Peter Terence Boyles

  Resigned
Appointed
13 February 2004
Resigned
23 August 2005
Role
Secretary
Address
9 Percival Road, Copnor, Portsmouth, Hampshire, PO2 7RX
Name
BOYLES, Peter Terence

Dorothy May Graeme

  Resigned
Appointed
13 February 2004
Resigned
13 February 2004
Role
Nominee Secretary
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Dorothy May

GLOBESTAR SERVICES LTD

  Resigned
Appointed
23 August 2005
Resigned
11 August 2010
Role
Secretary
Address
17 Carronade Walk, Hilvea, Portsmouth, Hampshire, England, PO3 5LX
Name
GLOBESTAR SERVICES LTD

Simon Noel Ancell

  Resigned
Appointed
13 February 2004
Resigned
27 January 2010
Occupation
Design Engineer
Role
Director
Age
58
Nationality
British
Address
2 New Cottages, Lidsey Road Lidsey, Bognor Regis, West Sussex, PO22 9PF
Name
ANCELL, Simon Noel

Lesley Joyce Graeme

  Resigned
Appointed
13 February 2004
Resigned
13 February 2004
Role
Nominee Director
Age
71
Nationality
British
Address
61 Fairview Avenue, Gillingham, Kent, ME8 0QP
Name
GRAEME, Lesley Joyce

Graham Hunt

  Resigned
Appointed
13 February 2004
Resigned
04 April 2006
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
12 Bittern Close, Hawkinge, Folkestone, Kent, CT18 7GF
Name
HUNT, Graham

REVIEWS


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