AIRFREIGHT WORLDWIDE LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B33 9AN

Company number 02877078
Status Active
Incorporation Date 1 December 1993
Company Type Private Limited Company
Address UNIT H FLAXLEY PARKWAY, STECHFORD RETAIL PARK, BIRMINGHAM, B33 9AN
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 12,500 . The most likely internet sites of AIRFREIGHT WORLDWIDE LIMITED are www.airfreightworldwide.co.uk, and www.airfreight-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Airfreight Worldwide Limited is a Private Limited Company. The company registration number is 02877078. Airfreight Worldwide Limited has been working since 01 December 1993. The present status of the company is Active. The registered address of Airfreight Worldwide Limited is Unit H Flaxley Parkway Stechford Retail Park Birmingham B33 9an. . ELLIS, John Gelling is a Secretary of the company. WETTON, Steven Roger is a Director of the company. Secretary SAVIGAR, Clive has been resigned. Secretary TURRALL, Susan Patricia has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SAVIGAR, Clive has been resigned. Director TURRALL, Susan Patricia has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Freight air transport".


Current Directors

Secretary
ELLIS, John Gelling
Appointed Date: 28 January 2001

Director
WETTON, Steven Roger
Appointed Date: 01 February 1994
62 years old

Resigned Directors

Secretary
SAVIGAR, Clive
Resigned: 01 February 1995
Appointed Date: 07 December 1993

Secretary
TURRALL, Susan Patricia
Resigned: 16 November 2001
Appointed Date: 01 February 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 December 1993
Appointed Date: 01 December 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 December 1993
Appointed Date: 01 December 1993
35 years old

Director
SAVIGAR, Clive
Resigned: 01 February 1994
Appointed Date: 07 December 1993
77 years old

Director
TURRALL, Susan Patricia
Resigned: 16 November 2001
Appointed Date: 07 December 1993
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 December 1993
Appointed Date: 01 December 1993

Persons With Significant Control

Mr Steven Roger Wetton
Notified on: 1 December 2016
62 years old
Nature of control: Ownership of shares – 75% or more

AIRFREIGHT WORLDWIDE LIMITED Events

06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 December 2015
14 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 12,500

14 Dec 2015
Registered office address changed from Unit H Flaxley Parkway Stechford Retail Park Birmingham B33 9AN England to Unit H Flaxley Parkway Stechford Retail Park Birmingham B33 9AN on 14 December 2015
14 Dec 2015
Registered office address changed from Unit 4 Flaxley Park Flaxley Way Stechford Birmingham West Midlands B33 9AN to Unit H Flaxley Parkway Stechford Retail Park Birmingham B33 9AN on 14 December 2015
...
... and 60 more events
25 Jan 1994
Secretary resigned;new secretary appointed

25 Jan 1994
Registered office changed on 25/01/94 from: 33 crwys road cardiff CF2 4YF

25 Jan 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jan 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

01 Dec 1993
Incorporation

AIRFREIGHT WORLDWIDE LIMITED Charges

19 July 2005
Legal mortgage
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H flat 1 51 belgrave road torquay torbay t/no DN512360…
31 October 1995
Fixed and floating charge
Delivered: 1 November 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…