AIRSEA PACKING HOLDINGS LIMITED
NORTHOLT AIR SEA PACKING HOLDINGS LIMITED

Hellopages » Greater London » Ealing » UB5 5QQ

Company number 05664699
Status Active
Incorporation Date 3 January 2006
Company Type Private Limited Company
Address AIRSEA HOUSE, BELVUE BUSINESS CENTRE, BELVUE ROAD, NORTHOLT, MIDDLESEX, UB5 5QQ
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Statement of capital following an allotment of shares on 27 February 2017 GBP 8,814 ; Confirmation statement made on 3 January 2017 with updates; Group of companies' accounts made up to 29 February 2016. The most likely internet sites of AIRSEA PACKING HOLDINGS LIMITED are www.airseapackingholdings.co.uk, and www.airsea-packing-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. Airsea Packing Holdings Limited is a Private Limited Company. The company registration number is 05664699. Airsea Packing Holdings Limited has been working since 03 January 2006. The present status of the company is Active. The registered address of Airsea Packing Holdings Limited is Airsea House Belvue Business Centre Belvue Road Northolt Middlesex Ub5 5qq. . EDWARDS, Nicholas James is a Secretary of the company. AHLIN, Engpheen Foong Pen is a Director of the company. DAVIS, Ben is a Director of the company. EDWARDS, Nicholas James is a Director of the company. WESTON, Martin is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Director DAVIS, Derek Charles has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
EDWARDS, Nicholas James
Appointed Date: 03 January 2006

Director
AHLIN, Engpheen Foong Pen
Appointed Date: 18 April 2008
64 years old

Director
DAVIS, Ben
Appointed Date: 18 April 2008
51 years old

Director
EDWARDS, Nicholas James
Appointed Date: 03 January 2006
67 years old

Director
WESTON, Martin
Appointed Date: 03 January 2006
61 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 03 January 2006
Appointed Date: 03 January 2006

Director
DAVIS, Derek Charles
Resigned: 30 May 2014
Appointed Date: 03 January 2006
76 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 03 January 2006
Appointed Date: 03 January 2006
63 years old

Persons With Significant Control

Mr Nicholas James Edwards
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Weston
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AIRSEA PACKING HOLDINGS LIMITED Events

15 Mar 2017
Statement of capital following an allotment of shares on 27 February 2017
  • GBP 8,814

02 Feb 2017
Confirmation statement made on 3 January 2017 with updates
08 Dec 2016
Group of companies' accounts made up to 29 February 2016
20 Apr 2016
Purchase of own shares.
10 Mar 2016
Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 6,494

...
... and 64 more events
24 Jan 2006
Secretary resigned
24 Jan 2006
New director appointed
24 Jan 2006
New secretary appointed;new director appointed
13 Jan 2006
Company name changed air sea packing holdings LIMITED\certificate issued on 13/01/06
03 Jan 2006
Incorporation

AIRSEA PACKING HOLDINGS LIMITED Charges

17 February 2014
Charge code 0566 4699 0002
Delivered: 7 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
23 April 2009
Debenture
Delivered: 2 May 2009
Status: Satisfied on 3 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…