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 FINANCE
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
-
Check the company
-
UK
-
Chichester
- Company name
- A3 AIR LIMITED
- Company number
- 05043812
- VAT
- GB834379994
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
13 Feb 2004
Age - 22 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
- 86
- 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
- 75
- 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
- 59
- 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
- 72
- 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
- 71
- 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.