AIRBORNE PRODUCT SUPPORT LIMITED
LONDON BOXSYGMA LIMITED

Hellopages » City of London » City of London » EC4A 1DE

Company number 03488063
Status Active
Incorporation Date 5 January 1998
Company Type Private Limited Company
Address CUBISM LAW (REF: AKB), 1 PLOUGH PLACE, LONDON, EC4A 1DE
Home Country United Kingdom
Nature of Business 52102 - Operation of warehousing and storage facilities for air transport activities
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 2 USD 1,499,973 . The most likely internet sites of AIRBORNE PRODUCT SUPPORT LIMITED are www.airborneproductsupport.co.uk, and www.airborne-product-support.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Airborne Product Support Limited is a Private Limited Company. The company registration number is 03488063. Airborne Product Support Limited has been working since 05 January 1998. The present status of the company is Active. The registered address of Airborne Product Support Limited is Cubism Law Ref Akb 1 Plough Place London Ec4a 1de. . BLOOM, Anya is a Secretary of the company. COOMBS, David Reginald is a Director of the company. SHAVER, Ronald Lee is a Director of the company. Secretary BRUNTON, Geoffrey Howard Spencer has been resigned. Secretary ROBSON, Brian Michael has been resigned. Secretary WALDON, Christopher John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AKHTAR, Javaid has been resigned. Director ALHASHANI, Essam Fahmi has been resigned. Director BEAN, John Clifford has been resigned. Director COOMBS, David Reginald has been resigned. Director STOCKLER, William Thomas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for air transport activities".


Current Directors

Secretary
BLOOM, Anya
Appointed Date: 19 August 2015

Director
COOMBS, David Reginald
Appointed Date: 13 January 2014
73 years old

Director
SHAVER, Ronald Lee
Appointed Date: 31 August 1998
88 years old

Resigned Directors

Secretary
BRUNTON, Geoffrey Howard Spencer
Resigned: 21 August 2012
Appointed Date: 11 July 2001

Secretary
ROBSON, Brian Michael
Resigned: 11 July 2001
Appointed Date: 23 June 1998

Secretary
WALDON, Christopher John
Resigned: 19 August 2015
Appointed Date: 21 August 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 June 1998
Appointed Date: 05 January 1998

Director
AKHTAR, Javaid
Resigned: 01 June 2010
Appointed Date: 25 March 2008
66 years old

Director
ALHASHANI, Essam Fahmi
Resigned: 28 November 2007
Appointed Date: 20 July 2004
67 years old

Director
BEAN, John Clifford
Resigned: 30 June 2014
Appointed Date: 18 November 1999
82 years old

Director
COOMBS, David Reginald
Resigned: 30 June 2003
Appointed Date: 14 July 1998
73 years old

Director
STOCKLER, William Thomas
Resigned: 05 August 2004
Appointed Date: 23 June 1998
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 June 1998
Appointed Date: 05 January 1998

Persons With Significant Control

Mr Ronald Lee Shaver
Notified on: 31 August 2016
88 years old
Nature of control: Ownership of shares – 75% or more

AIRBORNE PRODUCT SUPPORT LIMITED Events

13 Jan 2017
Confirmation statement made on 18 December 2016 with updates
15 Jul 2016
Total exemption full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
  • USD 1,499,973

04 Jan 2016
Registered office address changed from C/O Cubism Law (Ref: Ab) 116-118 Chancery Lane London WC2A 1PP England to C/O Cubism Law (Ref: Akb) 1 Plough Place London EC4A 1DE on 4 January 2016
20 Aug 2015
Registered office address changed from Cubism Law (Ref: Ab), 116-118 Chancery Lane London WC2A 1PP England to C/O Cubism Law (Ref: Ab) 116-118 Chancery Lane London WC2A 1PP on 20 August 2015
...
... and 81 more events
26 Jun 1998
Secretary resigned
26 Jun 1998
New secretary appointed
26 Jun 1998
New director appointed
26 Jun 1998
Registered office changed on 26/06/98 from: 1 mitchell lane bristol BS1 6BU
05 Jan 1998
Incorporation