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

AIRCROWN LIMITED

1ST FLOOR TRICORN 51-53 HAGLEY ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B16 8TU,
Company Registration Number
02528752
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aircrown Ltd
AIRCROWN LIMITED was founded on 1990-08-07 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Aircrown Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AIRCROWN LIMITED
 
Legal Registered Office
1ST FLOOR TRICORN 51-53 HAGLEY ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B16 8TU
Other companies in B16
 
Filing Information
Company Number 02528752
Company ID Number 02528752
Date formed 1990-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts DORMANT
Last Datalog update: 2020-09-05 16:34:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRCROWN LIMITED
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.
Companies with same name AIRCROWN LIMITED
The following companies were found which have the same name as AIRCROWN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRCROWN TRADING LIMITED FIRST FLOOR 14/15 PARLIAMENT STREET DUBLIN 2 Dissolved Company formed on the 1996-11-06

Company Officers of AIRCROWN LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE ROWENA BARR
Company Secretary 2017-12-12
MARC MAYO
Director 2017-03-22
ANN MARIA VASILEFF
Director 2018-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER OATES
Director 2013-02-15 2018-02-15
DAVID PHILLIP MOTT
Company Secretary 2001-07-19 2017-11-13
GARY ADAM NORCROSS
Director 2010-01-01 2017-03-22
IAN TIMOTHY BENN
Director 2007-06-05 2015-06-05
MICHAEL LOUIS GRAVELLE
Director 2010-01-01 2013-02-15
GEORGE PATRICK SCANLON
Director 2008-07-02 2010-06-01
RONALD DEAN COOK
Director 2007-06-05 2010-01-01
MICHAEL GRAVELLE
Director 2006-02-01 2007-07-02
DAVID RILEY
Director 2006-02-01 2007-06-05
JOHN GILLIES
Director 2003-08-11 2006-02-01
WALTER M KORCHUN
Director 2002-08-29 2006-02-01
MICHAEL T VOLLKOMMER
Director 2002-04-24 2006-02-01
JERRY MARSHALL
Director 2000-03-31 2003-08-11
MICHAEL SAX
Director 1999-07-26 2002-04-24
LARRY J TOWE
Director 1999-07-26 2002-04-24
PAULINE MARIE JONES
Company Secretary 2000-12-22 2001-07-19
ANDREW MICHAEL JACOBS
Company Secretary 1997-12-18 2000-12-22
MARC WOOD
Director 1999-07-26 2000-03-31
THOMAS FREDERICK CHAPMAN
Director 1996-06-28 1999-08-06
NICHOLAS JAMES BEVAN
Director 1996-06-28 1999-04-20
EILEEN ANNE BASGALLOP
Company Secretary 1996-06-28 1997-12-18
ALAN RICHARD BRACHER
Company Secretary 1991-08-07 1996-06-28
HAROLD EUGENE JOHNSON
Director 1993-06-21 1996-06-28
CRAIG WILKINSON WALSH
Director 1991-08-07 1996-06-28
MARJORIE JANET WALSH
Director 1991-08-07 1996-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC MAYO FIS CAPITAL MARKETS UK LIMITED Director 2018-02-16 CURRENT 1970-06-23 Active
MARC MAYO FIS INVESTMENT SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1978-05-03 Active - Proposal to Strike off
MARC MAYO FIS BUSINESS INTEGRATION (UK) LIMITED Director 2018-02-16 CURRENT 1981-11-20 Active - Proposal to Strike off
MARC MAYO FIS ENERGY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1985-02-22 Active
MARC MAYO FIS SYSTEMS LIMITED Director 2018-02-16 CURRENT 1985-08-08 Active - Proposal to Strike off
MARC MAYO FIS CONSULTING SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 1990-03-29 Active - Proposal to Strike off
MARC MAYO DECALOG (UK) LIMITED Director 2018-02-16 CURRENT 1990-12-11 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (EUROPE) LIMITED Director 2018-02-16 CURRENT 1991-06-26 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS LIMITED Director 2018-02-16 CURRENT 1995-08-02 Active - Proposal to Strike off
MARC MAYO REECH CAPITAL LIMITED Director 2018-02-16 CURRENT 1998-10-14 Active - Proposal to Strike off
MARC MAYO VALUELINK INFORMATION SERVICES LIMITED Director 2018-02-16 CURRENT 1999-08-18 Active - Proposal to Strike off
MARC MAYO FIS TREASURY SYSTEMS (UK) LIMITED Director 2018-02-16 CURRENT 1994-02-01 Active - Proposal to Strike off
MARC MAYO FIS APEX (INTERNATIONAL) LIMITED Director 2018-02-16 CURRENT 1994-12-09 Active - Proposal to Strike off
MARC MAYO INTEGRITY TREASURY SOLUTIONS EUROPE LIMITED Director 2018-02-16 CURRENT 1996-12-09 Active - Proposal to Strike off
MARC MAYO FIS APEX (UK) LIMITED Director 2018-02-16 CURRENT 1998-06-01 Active - Proposal to Strike off
MARC MAYO FIS DERIVATIVES UTILITY SERVICES (UK) LIMITED Director 2018-02-16 CURRENT 2015-01-20 Active
MARC MAYO MONIS SOFTWARE LIMITED Director 2018-02-16 CURRENT 1989-01-10 Active - Proposal to Strike off
MARC MAYO SOLUTIONS PLUS CONSULTING SERVICES LIMITED Director 2018-02-16 CURRENT 1999-09-10 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY LIMITED Director 2017-04-26 CURRENT 2006-04-24 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND LIMITED Director 2017-04-26 CURRENT 1995-04-26 Active - Proposal to Strike off
MARC MAYO CLEAR2PAY SCOTLAND HOLDINGS LIMITED Director 2017-04-26 CURRENT 2010-07-13 Active - Proposal to Strike off
MARC MAYO EFUNDS INTERNATIONAL LIMITED Director 2017-03-22 CURRENT 1985-07-11 Active
MARC MAYO FIDELITY INFORMATION SERVICES LIMITED Director 2017-03-22 CURRENT 1988-02-29 Active
MARC MAYO CERTEGY EZIPAY LTD Director 2017-03-22 CURRENT 1987-06-01 Active - Proposal to Strike off
MARC MAYO CERTEGY FRANCE LIMITED Director 2017-03-22 CURRENT 1990-11-12 Active - Proposal to Strike off
MARC MAYO METAVANTE TECHNOLOGIES LIMITED Director 2017-03-22 CURRENT 1991-10-31 Active
MARC MAYO EFUNDS HOLDINGS LIMITED Director 2017-03-22 CURRENT 1996-10-09 Active
MARC MAYO TRANSAX LIMITED Director 2017-03-22 CURRENT 1986-07-11 Active - Proposal to Strike off
MARC MAYO ADVANCED PORTFOLIO TECHNOLOGIES LTD. Director 2016-12-02 CURRENT 2007-07-13 Active - Proposal to Strike off
MARC MAYO FIS GLOBAL TRADING (UK) LIMITED Director 2016-03-01 CURRENT 1990-07-17 Active - Proposal to Strike off
MARC MAYO GL SETTLE LIMITED Director 2016-03-01 CURRENT 1989-06-16 Active - Proposal to Strike off
MARC MAYO GL TRADE OVERSEAS INC Director 2015-11-30 CURRENT 1994-01-01 Converted / Closed
MARC MAYO FIS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1996-06-07 Active - Proposal to Strike off
MARC MAYO SHERWOOD US HOLDINGS LIMITED Director 2015-11-30 CURRENT 1998-06-05 Active - Proposal to Strike off
MARC MAYO MONIS MANAGEMENT LIMITED Director 2015-11-30 CURRENT 1991-06-07 Active - Proposal to Strike off
MARC MAYO FIS INSURANCE SERVICES LIMITED Director 2015-11-30 CURRENT 2003-06-05 Active - Proposal to Strike off
MARC MAYO FIS UK HOLDINGS LIMITED Director 2015-11-30 CURRENT 2005-06-17 Active
ANN MARIA VASILEFF EFUNDS INTERNATIONAL LIMITED Director 2018-02-14 CURRENT 1985-07-11 Active
ANN MARIA VASILEFF FIDELITY INFORMATION SERVICES LIMITED Director 2018-02-14 CURRENT 1988-02-29 Active
ANN MARIA VASILEFF METAVANTE TECHNOLOGIES LIMITED Director 2018-02-14 CURRENT 1991-10-31 Active
ANN MARIA VASILEFF EFUNDS HOLDINGS LIMITED Director 2018-02-14 CURRENT 1996-10-09 Active

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
2020-08-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-04DS01Application to strike the company off the register
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-05-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2018-08-01CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE ROWENA BARR on 2018-08-01
2018-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARC MAYO / 01/08/2018
2018-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIA VASILEFF / 01/08/2018
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-07-02CH01Director's details changed for Ann Maria Vasileff on 2018-06-29
2018-07-02CH03SECRETARY'S DETAILS CHNAGED FOR CAROLINE ROWENA BARR on 2018-06-29
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-23RP04AP01Second filing of director appointment of Ann Maria Vasileff
2018-03-23ANNOTATIONClarification
2018-02-26AP01DIRECTOR APPOINTED ANN MARIA VASILEFF
2018-02-26AP01DIRECTOR APPOINTED ANN MARIA VASILEFF
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER OATES
2018-01-31AD02Register inspection address changed to Level 39 25 Canada Square London E14 5LQ
2018-01-31AD03Registers moved to registered inspection location of Level 39 25 Canada Square London E14 5LQ
2018-01-30AP03Appointment of Caroline Rowena Barr as company secretary on 2017-12-12
2017-11-28TM02Termination of appointment of David Phillip Mott on 2017-11-13
2017-10-11PSC090000
2017-10-11PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-09-29PSC02Notification of Fidelity National Information Services, Inc. as a person with significant control on 2016-04-06
2017-09-29PSC09Withdrawal of a person with significant control statement on 2017-09-29
2017-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-28AP01DIRECTOR APPOINTED MR MARC MAYO
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY ADAM NORCROSS
2016-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-20AR0107/08/15 ANNUAL RETURN FULL LIST
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN BENN
2014-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0107/08/14 FULL LIST
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 1ST FLOOR TRICORN HOUSE HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TU ENGLAND
2014-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2014 FROM C/O CERTEGY LIMITED 1ST FLOOR TRICORN HOUSE 51-53 HAGLEY ROAD BIRMINGHAM WEST MIDLANDS B16 8TU ENGLAND
2013-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-20AR0107/08/13 FULL LIST
2013-02-19AP01DIRECTOR APPOINTED MR MICHAEL PETER OATES
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAVELLE
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM C/O CERTEGY LIMITED TRICORN HOUSE 1ST FLOOR 51-53 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8TU
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-27AR0107/08/12 FULL LIST
2011-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-10AR0107/08/11 FULL LIST
2010-10-01AR0107/08/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TIMOTHY BENN / 30/06/2010
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PHILLIP MOTT / 01/07/2010
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-03AP01DIRECTOR APPOINTED MR GARY ADAM NORCROSS
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SCANLON
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE SCANLON
2010-03-09AP01DIRECTOR APPOINTED MR MICHAEL LOUIS GRAVELLE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD COOK
2009-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-08-14288cSECRETARY'S CHANGE OF PARTICULARS / DAVID MOTT / 10/08/2009
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL GRAVELLE
2008-10-10288aDIRECTOR APPOINTED MR RONALD DEAN COOK
2008-10-10288aDIRECTOR APPOINTED MR GEORGE PATRICK SCANLON
2008-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-19363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM C/O CERTEGY LIMITED TRICORN HOUSE 51-53 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TO
2007-09-10363(288)DIRECTOR RESIGNED
2007-09-10363sRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-14288aNEW DIRECTOR APPOINTED
2007-06-28287REGISTERED OFFICE CHANGED ON 28/06/07 FROM: TRICORN HOUSE 51-53 HAGLEY ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8TU
2007-01-05363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288bDIRECTOR RESIGNED
2006-03-20288cSECRETARY'S PARTICULARS CHANGED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2005-11-08363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-11-03244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-18288cSECRETARY'S PARTICULARS CHANGED
2004-11-15MISCSECTION 394
2004-11-03288cDIRECTOR'S PARTICULARS CHANGED
2004-08-18363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-02-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-23288aNEW DIRECTOR APPOINTED
2003-10-14288bDIRECTOR RESIGNED
2003-09-09363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-11-21288aNEW DIRECTOR APPOINTED
2002-11-15288bDIRECTOR RESIGNED
2002-11-15363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-11-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AIRCROWN 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 AIRCROWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AIRCROWN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 AIRCROWN LIMITED

Intangible Assets
Patents
We have not found any records of AIRCROWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRCROWN LIMITED
Trademarks
We have not found any records of AIRCROWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRCROWN 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 (64209 - Activities of other holding companies n.e.c.) as AIRCROWN LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where AIRCROWN 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 AIRCROWN 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 AIRCROWN LIMITED any grants or awards.
Ownership
    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.