Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRTANKER 1 LIMITED
Company Information for

AIRTANKER 1 LIMITED

ONE LONDON WALL, LONDON, EC2Y,
Company Registration Number
04193141
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Airtanker 1 Ltd
AIRTANKER 1 LIMITED was founded on 2001-04-03 and had its registered office in One London Wall. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
AIRTANKER 1 LIMITED
 
Legal Registered Office
ONE LONDON WALL
LONDON
 
Previous Names
AIRTANKER HOLDINGS LIMITED13/03/2008
Filing Information
Company Number 04193141
Date formed 2001-04-03
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2016-01-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:22:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIRTANKER 1 LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ADAM BRICE
Company Secretary 2014-10-21
PHILLIP SCOTT BLUNDELL
Director 2006-01-31
RICHARD HENRY HINE
Director 2013-02-12
GORDON FRANCIS DE COURCY PAGE
Director 2009-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH LESLIE CORNFIELD
Director 2014-09-09 2015-09-01
JOHN BLAYNEY
Director 2013-06-28 2015-07-15
ANTONIO CARAMAZANA-CHOYA
Director 2009-09-15 2015-07-15
RAFAEL ACEDO
Director 2014-05-01 2015-05-01
DAVID PAUL FELLOWS
Director 2014-09-30 2015-04-30
PETER WILLIAM HITCHCOCK
Director 2013-04-01 2014-11-07
ELIZABETH JANE BARRY
Company Secretary 2008-09-10 2014-10-21
ANDREW SIMON CRAIG DAVIES
Director 2010-06-04 2013-06-28
NICHOLAS WYNFORD DURHAM
Director 2011-05-27 2013-06-28
MARION ELIZABETH BROUGHTON
Director 2011-01-01 2013-04-01
CHRISTOPHER PAUL BORRILL
Director 2011-01-01 2012-02-14
CHRISTOPHER JOHN CUNDY
Director 2007-03-31 2010-07-09
MARTIN CLIFFORD ST JOHN FAUSSET
Director 2008-04-09 2010-03-31
MARK BARCLAY
Director 2008-11-04 2010-02-22
MARK GORDON BUSBY
Director 2009-09-15 2010-02-22
MICHAEL WILLIAM PETER SEABROOK
Company Secretary 2001-04-03 2008-09-10
PETER CHARLES BROWN
Director 2008-06-04 2008-07-10
JUSTIN STEPHEN RICHARD BARRATT
Director 2004-02-01 2008-04-09
PETER CHARLES BROWN
Director 2004-07-15 2008-04-09
MICHAEL JAMES GRAYDON
Director 2001-04-03 2008-04-09
ALEXANDER JOHN HANNAM
Director 2007-02-08 2008-04-09
VICTOR MANUEL DE LA VELA BENAVIDES
Director 2003-04-24 2007-09-14
FRANCISCO FERNANDEZ SAINZ
Director 2002-11-20 2007-06-14
ALLAN EDWARD COOK
Director 2002-08-27 2007-02-08
GUY DELEVACQUE
Director 2004-03-03 2005-05-02
KIM COHEN
Director 2003-10-23 2004-07-15
JOHN RICHARD COPLEY
Director 2003-01-01 2004-02-01
KIM COHEN
Director 2002-12-11 2003-10-23
JOHN RICHARD COPLEY
Director 2002-11-20 2002-12-31
DENYS PAUL MARIE CARAUX
Director 2001-04-03 2002-11-20
STEPHEN JOHN FITZ-GERALD
Director 2002-07-04 2002-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP SCOTT BLUNDELL AIRTANKER SERVICES LIMITED Director 2017-10-01 CURRENT 2007-06-14 Active
PHILLIP SCOTT BLUNDELL AIRTANKER EQUITY BRIDGE LOAN LIMITED Director 2007-07-30 CURRENT 2007-06-14 Dissolved 2014-10-21
PHILLIP SCOTT BLUNDELL AIRTANKER HOLDINGS LIMITED Director 2007-07-30 CURRENT 2007-06-14 Active
PHILLIP SCOTT BLUNDELL AIRTANKER FINANCE LIMITED Director 2007-07-30 CURRENT 2007-06-14 Active
PHILLIP SCOTT BLUNDELL AIRTANKER LIMITED Director 2007-07-30 CURRENT 2007-06-14 Active
PHILLIP SCOTT BLUNDELL AIRTANKER (FSTA) LIMITED Director 2006-01-31 CURRENT 2001-04-03 Dissolved 2014-04-08
RICHARD HENRY HINE AIRTANKER SERVICES LIMITED Director 2017-10-01 CURRENT 2007-06-14 Active
RICHARD HENRY HINE AIRTANKER (FSTA) LIMITED Director 2013-02-12 CURRENT 2001-04-03 Dissolved 2014-04-08
RICHARD HENRY HINE AIRTANKER EQUITY BRIDGE LOAN LIMITED Director 2013-02-12 CURRENT 2007-06-14 Dissolved 2014-10-21
GORDON FRANCIS DE COURCY PAGE SEASCAPE GROUP LIMITED Director 2013-11-18 CURRENT 2013-10-22 Active
GORDON FRANCIS DE COURCY PAGE AIRTANKER (FSTA) LIMITED Director 2009-02-10 CURRENT 2001-04-03 Dissolved 2014-04-08
GORDON FRANCIS DE COURCY PAGE AIRTANKER EQUITY BRIDGE LOAN LIMITED Director 2009-02-10 CURRENT 2007-06-14 Dissolved 2014-10-21
GORDON FRANCIS DE COURCY PAGE AIRTANKER HOLDINGS LIMITED Director 2009-02-10 CURRENT 2007-06-14 Active
GORDON FRANCIS DE COURCY PAGE AIRTANKER FINANCE LIMITED Director 2009-02-10 CURRENT 2007-06-14 Active
GORDON FRANCIS DE COURCY PAGE AIRTANKER LIMITED Director 2009-02-10 CURRENT 2007-06-14 Active
GORDON FRANCIS DE COURCY PAGE AVRILLIAN LIMITED Director 2003-07-10 CURRENT 2003-02-18 Dissolved 2017-04-12
GORDON FRANCIS DE COURCY PAGE BOURNEMOUTH DORSET AND POOLE ECONOMIC PARTNERSHIP LIMITED Director 2002-07-18 CURRENT 1999-09-07 Dissolved 2013-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-10GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-02DS01APPLICATION FOR STRIKING-OFF
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STODDART
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLAYNEY
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL TENTOR-AUÑON
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO CARAMAZANA-CHOYA
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MORRISON
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RODGERS
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SKINNER
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAYNE
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH NAREY
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CORNFIELD
2015-07-03AP01DIRECTOR APPOINTED MR RAFAEL TENTOR-AUÑON
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL ACEDO
2015-05-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN SKINNER
2015-05-05AP01DIRECTOR APPOINTED MR KENNETH JOHN MORRISON
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE VINCENT
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FELLOWS
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 60
2015-04-07AR0103/04/15 FULL LIST
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL RODGERS / 01/03/2015
2015-03-10AA31/05/14 TOTAL EXEMPTION SMALL
2014-12-04AP01DIRECTOR APPOINTED PAUL ANDREW JAYNE
2014-12-04AP03SECRETARY APPOINTED MR CHRISTOPHER ADAM BRICE
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER HITCHCOCK
2014-10-29TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH BARRY
2014-09-30AP01DIRECTOR APPOINTED MR DAVID PAUL FELLOWS
2014-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PARMENTER
2014-09-09AP01DIRECTOR APPOINTED MR KENNETH LESLIE CORNFIELD
2014-09-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCO MARTINELLI
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 60
2014-05-16AR0103/04/14 FULL LIST
2014-05-13AP01DIRECTOR APPOINTED MR RAFAEL ACEDO
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL TENTOR-AUNON
2013-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-10-18AP01DIRECTOR APPOINTED MR MARTIN DAVID PARMENTER
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON
2013-07-17AP01DIRECTOR APPOINTED MR JOHN BLAYNEY
2013-07-17AP01DIRECTOR APPOINTED MR ROBERT GEORGE STODDART
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DURHAM
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2013-07-12AA01PREVEXT FROM 31/12/2012 TO 31/05/2013
2013-04-23AP01DIRECTOR APPOINTED MR PETER WILLIAM HITCHCOCK
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARION BROUGHTON
2013-04-03AR0103/04/13 FULL LIST
2013-03-06AP01DIRECTOR APPOINTED MR RICHARD HENRY HINE
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN UNRATH
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BORRILL
2012-12-12AP01DIRECTOR APPOINTED MR RAFAEL TENTOR-AUNON
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER MATALLANOS
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL BORRILL / 01/07/2012
2012-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-06AP01DIRECTOR APPOINTED TIMOTHY MICHAEL RODGERS
2012-05-09AR0103/04/12 FULL LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE JANE VINCENT / 25/01/2012
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-01AP01DIRECTOR APPOINTED MR NICHOLAS WYNFORD DURHAM
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PERERA
2011-04-05AR0103/04/11 FULL LIST
2011-01-19AP01DIRECTOR APPOINTED CHRISTOPHER PAUL BORRILL
2011-01-19AP01DIRECTOR APPOINTED MARION ELIZABETH BROUGHTON
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NAYBOUR
2010-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-26AP01DIRECTOR APPOINTED FRANCO MARTINELLI
2010-07-21TM01TERMINATE DIR APPOINTMENT
2010-06-15AP01DIRECTOR APPOINTED MR PAUL SUNIL PERERA
2010-06-15AP01DIRECTOR APPOINTED ANDREW SIMON CRAIG DAVIES
2010-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACKENZIE
2010-05-12AP01DIRECTOR APPOINTED ALISTAIR DAVID KATSUHIKO MACKENZIE
2010-05-11AR0103/04/10 FULL LIST
2010-04-27AP01DIRECTOR APPOINTED PHILIP NAYBOUR
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK BARCLAY
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PERERA
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FAUSSET
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SCOTT BLUNDELL / 29/03/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH JANE BARRY / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HANS PETER UNRATH / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HANS PETER UNRATH / 29/03/2010
2010-03-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUSBY
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CUNDY / 26/11/2009
2009-10-12AP01DIRECTOR APPOINTED MARK BUSBY
2009-10-01288aDIRECTOR APPOINTED ANTONIO CARAMAZANA-CHOYA
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-17288aDIRECTOR APPOINTED JAVIER MATALLANOS
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR CARLOS SUAREZ
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR JAVIER MATALLANOS
2009-04-09363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-03-13288aDIRECTOR APPOINTED GORDON FRANCIS DE COURCY PAGE
2009-01-14288aDIRECTOR APPOINTED DAVID JOHNSTON
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AIRTANKER 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRTANKER 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIRTANKER 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRTANKER 1 LIMITED

Intangible Assets
Patents
We have not found any records of AIRTANKER 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRTANKER 1 LIMITED
Trademarks
We have not found any records of AIRTANKER 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRTANKER 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as AIRTANKER 1 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AIRTANKER 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRTANKER 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRTANKER 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.