AIR AND CARGO SERVICES LIMITED
SUSSEX

Hellopages » West Sussex » Crawley » RH10 9RX

Company number 00401523
Status Active
Incorporation Date 6 December 1945
Company Type Private Limited Company
Address UNIT 24 COBHAM WAY, CRAWLEY, SUSSEX, RH10 9RX
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 100,000 . The most likely internet sites of AIR AND CARGO SERVICES LIMITED are www.airandcargoservices.co.uk, and www.air-and-cargo-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and eleven months. The distance to to Salfords (Surrey) Rail Station is 4.2 miles; to Balcombe Rail Station is 6 miles; to Redhill Rail Station is 6.9 miles; to Littlehaven Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Air and Cargo Services Limited is a Private Limited Company. The company registration number is 00401523. Air and Cargo Services Limited has been working since 06 December 1945. The present status of the company is Active. The registered address of Air and Cargo Services Limited is Unit 24 Cobham Way Crawley Sussex Rh10 9rx. . WINMILL, Robert Anthony is a Secretary of the company. ASPITAL, Carl Derek is a Director of the company. CAMPBELL-WEBSTER, Michael James is a Director of the company. MCCARTHY, Richard Edward Charles is a Director of the company. MCLEAN, Kevin Douglas is a Director of the company. WINMILL, Robert Anthony is a Director of the company. Secretary BARLOW, Roger has been resigned. Secretary MINOGUE, James Edward has been resigned. Secretary WINMILL, Robert Anthony has been resigned. Director CARL DEREK, Aspital has been resigned. Director SHOTTER, Paul David has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
WINMILL, Robert Anthony
Appointed Date: 22 December 2004

Director
ASPITAL, Carl Derek
Appointed Date: 26 March 2010
69 years old

Director
CAMPBELL-WEBSTER, Michael James
Appointed Date: 26 March 2010
57 years old

Director

Director
MCLEAN, Kevin Douglas
Appointed Date: 26 March 2010
63 years old

Director

Resigned Directors

Secretary
BARLOW, Roger
Resigned: 22 December 2004
Appointed Date: 06 April 2001

Secretary
MINOGUE, James Edward
Resigned: 22 October 1996

Secretary
WINMILL, Robert Anthony
Resigned: 05 April 2001
Appointed Date: 31 January 1997

Director
CARL DEREK, Aspital
Resigned: 22 December 2004
Appointed Date: 01 January 1999
69 years old

Director
SHOTTER, Paul David
Resigned: 31 January 2014
77 years old

Persons With Significant Control

Air And Cargo Services (Holdings) Limited
Notified on: 18 December 2016
Nature of control: Ownership of shares – 75% or more

AIR AND CARGO SERVICES LIMITED Events

05 Jan 2017
Confirmation statement made on 18 December 2016 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
18 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100,000

03 Jul 2015
Full accounts made up to 30 September 2014
04 Feb 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100,000

...
... and 106 more events
06 Mar 1987
Accounts made up to 30 September 1984

20 Feb 1984
Company name changed\certificate issued on 20/02/84
29 Apr 1971
Articles of association
23 Jul 1970
Company name changed\certificate issued on 23/07/70
05 Dec 1945
Incorporation

AIR AND CARGO SERVICES LIMITED Charges

10 June 2011
Deed of charge over credit balances
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
7 June 2011
Debenture
Delivered: 14 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 June 1995
Deed of charge over credit balances
Delivered: 21 June 1995
Status: Satisfied on 8 April 2003
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits as shown in the…
22 March 1989
Letter of charge
Delivered: 5 April 1989
Status: Satisfied on 8 April 2003
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
24 August 1979
Letter of charge
Delivered: 5 September 1979
Status: Satisfied on 8 April 2003
Persons entitled: Barclays Bank LTD
Description: All monies now or at any time hereafter standing to the…
26 July 1978
Debenture
Delivered: 31 July 1978
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed & floating charge on the undertaking and all property…