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 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 |
SIC Code | Industry |
---|---|
51101 | Scheduled passenger air transport |
Address |
FIRST FLOOR TRENT HOUSE CRANFIELD TECHNOLOGY PARK |
Post Town | CRANFIELD |
County | BEDFORD |
Post Code | MK43 0AN |
Entity Name | Office Address |
---|---|
DIRECTFLIGHT LIMITED | First Floor Trent House, Cranfield Technology Park, Cranfield, Bedford, MK43 0AN |
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 |
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 |
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 |
Post Town | CRANFIELD |
Post Code | MK43 0AN |
SIC Code | 51101 - Scheduled passenger air transport |
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.