USAF HOLDINGS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6FL

Company number 05870107
Status Active
Incorporation Date 7 July 2006
Company Type Private Limited Company
Address SOUTH QUAY, TEMPLE BACK, BRISTOL, UNITED KINGDOM, BS1 6FL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Registered office address changed from The Core, 40 st Thomas Street Bristol Avon BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017; Confirmation statement made on 8 December 2016 with updates; Appointment of Mr David Faulkner as a director on 27 October 2016. The most likely internet sites of USAF HOLDINGS LIMITED are www.usafholdings.co.uk, and www.usaf-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Usaf Holdings Limited is a Private Limited Company. The company registration number is 05870107. Usaf Holdings Limited has been working since 07 July 2006. The present status of the company is Active. The registered address of Usaf Holdings Limited is South Quay Temple Back Bristol United Kingdom Bs1 6fl. . SZPOJNAROWICZ, Christopher Robert is a Secretary of the company. FAULKNER, David is a Director of the company. LISTER, Joseph Julian is a Director of the company. SZPOJNAROWICZ, Christopher Robert is a Director of the company. WATTS, James Lloyd is a Director of the company. Secretary REID, Andrew Donald has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALLAN, Mark Christopher has been resigned. Director BENNETT, Michael Peter has been resigned. Director GRANGER, James Winston Edward has been resigned. Director REID, Andrew Donald has been resigned. Director RICHARDS, Nicholas Guy has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 16 April 2013

Director
FAULKNER, David
Appointed Date: 27 October 2016
49 years old

Director
LISTER, Joseph Julian
Appointed Date: 07 July 2006
53 years old

Director
SZPOJNAROWICZ, Christopher Robert
Appointed Date: 16 April 2013
57 years old

Director
WATTS, James Lloyd
Appointed Date: 26 October 2016
47 years old

Resigned Directors

Secretary
REID, Andrew Donald
Resigned: 16 March 2013
Appointed Date: 07 July 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 July 2006
Appointed Date: 07 July 2006

Director
ALLAN, Mark Christopher
Resigned: 20 May 2016
Appointed Date: 07 July 2006
53 years old

Director
BENNETT, Michael Peter
Resigned: 01 March 2012
Appointed Date: 07 July 2006
67 years old

Director
GRANGER, James Winston Edward
Resigned: 26 September 2011
Appointed Date: 04 August 2008
60 years old

Director
REID, Andrew Donald
Resigned: 16 April 2013
Appointed Date: 07 July 2006
66 years old

Director
RICHARDS, Nicholas Guy
Resigned: 30 September 2016
Appointed Date: 09 April 2012
58 years old

Persons With Significant Control

Sanne Trustee Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

USAF HOLDINGS LIMITED Events

24 Mar 2017
Registered office address changed from The Core, 40 st Thomas Street Bristol Avon BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 24 March 2017
16 Dec 2016
Confirmation statement made on 8 December 2016 with updates
27 Oct 2016
Appointment of Mr David Faulkner as a director on 27 October 2016
26 Oct 2016
Appointment of Mr James Lloyd Watts as a director on 26 October 2016
30 Sep 2016
Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
...
... and 56 more events
22 Sep 2006
Particulars of mortgage/charge
16 Sep 2006
Particulars of mortgage/charge
11 Jul 2006
Accounting reference date shortened from 31/07/07 to 31/12/06
07 Jul 2006
Secretary resigned
07 Jul 2006
Incorporation

USAF HOLDINGS LIMITED Charges

18 June 2013
Charge code 0587 0107 0005
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Capita Trust Company Limited (As the Obligor Security Trustee)
Description: Notification of addition to or amendment of charge…
22 December 2006
Amendment and restatement relating to a borrower debenture dated 15/12/06
Delivered: 4 January 2007
Status: Satisfied on 27 June 2013
Persons entitled: Capita Trust Company Limited as Borrower Security Trustee for and Behalf of the Borrowersecured Creditor
Description: The mortgaged…
4 October 2006
Debenture
Delivered: 18 October 2006
Status: Satisfied on 27 June 2013
Persons entitled: Morgan Stanley Mortgage Servicing Limited as Security Trustee for and Behalf of the Financeparties
Description: The properties being 6-32 greek street liverpool and…
19 September 2006
Third party charge
Delivered: 22 September 2006
Status: Satisfied on 27 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of fixed charge the investments and all dividends…
11 September 2006
Deed of charge
Delivered: 16 September 2006
Status: Satisfied on 16 January 2007
Persons entitled: Anglo Irish Bank Corporation PLC as Agent for the Beneficiaries
Description: The charged property and all dividends, interest and other…