AIRTASK GROUP LIMITED

Address:
First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford, MK43 0AN

AIRTASK GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01466911. The registration start date is December 14, 1979. The current status is Active.

Company Overview

Company Number 01466911
Company Name AIRTASK GROUP LIMITED
Registered Address First Floor Trent House
Cranfield Technology Park
Cranfield
Bedford
MK43 0AN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1979-12-14
Account Category GROUP
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-11-20
Returns Last Update 2015-10-23
Confirmation Statement Due Date 2021-11-06
Confirmation Statement Last Update 2020-10-23
Mortgage Charges 20
Mortgage Outstanding 2
Mortgage Satisfied 18
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
51101 Scheduled passenger air transport

Office Location

Address FIRST FLOOR TRENT HOUSE
CRANFIELD TECHNOLOGY PARK
Post Town CRANFIELD
County BEDFORD
Post Code MK43 0AN

Companies with the same location

Entity Name Office Address
DIRECTFLIGHT LIMITED First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford, MK43 0AN

Companies with the same post code

Entity Name Office Address
PI (PHYSIK INSTRUMENTE) LTD Trent House University Way, Cranfield Technology Park Cranfield, Bedford, Bedfordshire, MK43 0AN
COGNISCO LIMITED Part Unit B, Ground Floor, Trent House University Way, Cranfield, Bedford, MK43 0AN, England
THE KITE FOUNDATION Trent House, University Way, Cranfield, Bedfordshire, MK43 0AN
WEBTRAIN LIMITED Trent House University Way, Cranfield Technology Park Cranfield, Bedford, MK43 0AN
PEOPLE EVENTS LIMITED Trent House University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AN
ATTITUDES, SKILLS & KNOWLEDGE LTD. Trent House University Way, Cranfield Technology, Cranfield, Bedford, Bedfordshire, MK43 0AN
THE CAMBRIDGE MANAGEMENT CENTRE LIMITED Trent House University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0AN
CAMBRIDGE MANAGEMENT CENTRES PLC Trent House University Way, Cranfield Tecnology Park, Cranfield, Bedfordshire, MK43 0AN

Companies with the same post town

Entity Name Office Address
WORLD CONGRESS OF SOIL SCIENCE 2022 Building 42a, Cranfield University, Cranfield, Bedfordshire, MK43 0AL
E FLIGHT SYSTEMS LIMITED Building, 84, Cranfield, Bedfordshire, MK43 0AL, United Kingdom
FLOW TO MARKET LIMITED Innovation Centre Cranfield University Technology Park, University Way, Cranfield, Bedfordfordshire, MK43 0BT, England
CASH4INKS LTD Unit 1 Eyreswood Farm, Astwood Road, Cranfield, Beds, MK43 0AT, United Kingdom
GOCATIONS LTD 3 Redlands Bank, Cranfield, Bedfordshire, MK43 1AD, England
INVAR CONTROLS LIMITED University Way, Cranfield Technology Park, Cranfield, Bedfordshire, MK43 0EQ, United Kingdom
KDFJ TRADING LTD 5 Osbourne Corner, Cranfield, Bedfordshire, MK43 1AG, United Kingdom
MEAT MAKERS LTD 44 Cranfield Innovation Centre, Cranfield, MK43 0BT, United Kingdom
AVALON AERO ENGINEERING SERVICES LIMITED Hangar 1 / Building 85 Cranfield University, Wharley End, Cranfield, Bedford, MK43 0JR, United Kingdom
RETURN TO WORK LTD 18 Braeburn Way, Cranfield, Beds, MK43 0EH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MACKENZIE, Robert Chase Director (Active) First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford, MK43 0AN June 1950 /
17 March 2009
British /
Gibraltar
Director
SHELDON, Philip James Director (Active) First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford, MK43 0AN July 1953 /
1 July 2001
British /
England
Director
SIMPER, Julie Ann Director (Active) First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford, MK43 0AN July 1974 /
1 April 2009
British /
England
General Manager
BARRY-JACKSON, Rosemary Secretary (Resigned) Justices Farm, Fichingfield, Braintree, Essex, CM7 4NU /
/
DAGGER, John Michael Wilkinson Secretary (Resigned) Clayhill Farmhouse, Lavenham, Suffolk, CO10 9PG /
30 April 1999
British /
Company Director
KYDD, Edward Secretary (Resigned) Parkfield Lodge, Cockfield, Bury St Edmunds, Suffolk, IP30 0HE /
29 June 2001
/
LANCE, Richard Mark Secretary (Resigned) Woodlands, Brasted Chart, Westerham, Kent, TN16 1LX /
/
MACKENZIE, Robert Chase Secretary (Resigned) Yew Tree Farm Ford End, Clavering, Saffron Walden, Essex, CB11 4PU /
17 March 2009
/
MULHOLLAND, Kevin Patrick Secretary (Resigned) 20 Berkeley Drive, Hornchurch, Essex, RM11 3PY /
7 September 2005
/
RICE, Jeffrey David Secretary (Resigned) 16 Allens Close, Boreham, Chelmsford, Essex, CM3 3DR /
31 May 1997
/
BARRY-JACKSON, Mark Christopher Lawrence Director (Resigned) Justices Farm, Finchingfield, Braintree, Essex, CM7 4NU January 1949 /
British /
Company Director
DAGGER, John Michael Wilkinson Director (Resigned) Clayhill Farmhouse, Lavenham, Suffolk, CO10 9PG January 1951 /
30 April 1999
British /
England
Company Director
ISACKE, Stephen Director (Resigned) 6 The Terrace, St Peters Street, Cambridge, Cambridgeshire, CB3 0BE April 1955 /
19 January 2000
British /
Pilot
KALBRAIER, Graeme Richard Director (Resigned) 20 Playford Road, Ipswich, Suffolk, IP4 5RG April 1954 /
30 April 1999
British /
Company Director
KYDD, Edward Director (Resigned) Parkfield Lodge, Cockfield, Bury St Edmunds, Suffolk, IP30 0HE March 1942 /
29 June 2001
British /
United Kingdom
Engineer
MERSEY, Howard Louis Director (Resigned) 1 Westwood Lodge, 124 Rayleigh Road, Benfleet, Essex, SS7 3YS July 1955 /
5 October 2004
British /
United Kingdom
Helicopter Operator
MULHOLLAND, Kevin Patrick Director (Resigned) 20 Berkeley Drive, Hornchurch, Essex, RM11 3PY October 1959 /
17 July 2003
British /
Director
PEMBERTON, Christopher Douglas Director (Resigned) The Glebe Cottage, Ware, Hertfordshire, SG12 0JJ December 1949 /
British /
Company Director
RIORDAN, Daniel James Director (Resigned) Barnards Mead Barnards Hill Lane, Seaton, Devon, EX12 2TE May 1938 /
19 January 2000
British /
Company Director

Competitor

Search similar business entities

Post Town CRANFIELD
Post Code MK43 0AN
SIC Code 51101 - Scheduled passenger air transport

Improve Information

Please provide details on AIRTASK GROUP LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches