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 FINANCE
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
-
Check the company
-
UK
-
Wiltshire
- Company name
- AIR SALVAGE INTERNATIONAL LIMITED
- Company number
- 03298617
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Jan 1997
Age - 29 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
- 64
- 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
- 60
- 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
- 52
- 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.