ALLPORT FLYING CARGO LIMITED
COWLEY

Hellopages » Greater London » Hillingdon » UB8 2AD

Company number 01426109
Status Active
Incorporation Date 6 June 1979
Company Type Private Limited Company
Address ALLPORT HOUSE 1 COWLEY BUSINESS PARK, HIGH STREET, COWLEY, MIDDLESEX, UB8 2AD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 200 . The most likely internet sites of ALLPORT FLYING CARGO LIMITED are www.allportflyingcargo.co.uk, and www.allport-flying-cargo.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Allport Flying Cargo Limited is a Private Limited Company. The company registration number is 01426109. Allport Flying Cargo Limited has been working since 06 June 1979. The present status of the company is Active. The registered address of Allport Flying Cargo Limited is Allport House 1 Cowley Business Park High Street Cowley Middlesex Ub8 2ad. . KIRKHOUSE, Mark Adrian is a Secretary of the company. BRIGGS, Douglas Campbell is a Director of the company. KIRKHOUSE, Mark Adrian is a Director of the company. Secretary BLACKNELL, Terrance Albert has been resigned. Director BLACKNELL, Terrance Albert has been resigned. Director CLAYTON, John has been resigned. Director DAVIS, Derek has been resigned. Director NICHOL, Glen John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KIRKHOUSE, Mark Adrian
Appointed Date: 30 April 2001

Director
BRIGGS, Douglas Campbell
Appointed Date: 31 December 2013
62 years old

Director
KIRKHOUSE, Mark Adrian
Appointed Date: 07 July 2005
62 years old

Resigned Directors

Secretary
BLACKNELL, Terrance Albert
Resigned: 30 April 2001

Director
BLACKNELL, Terrance Albert
Resigned: 30 April 2001
86 years old

Director
CLAYTON, John
Resigned: 07 July 2005
89 years old

Director
DAVIS, Derek
Resigned: 23 December 2010
Appointed Date: 26 April 2001
79 years old

Director
NICHOL, Glen John
Resigned: 31 December 2013
Appointed Date: 06 January 2011
80 years old

Persons With Significant Control

Allport Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLPORT FLYING CARGO LIMITED Events

17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
19 Jul 2016
Accounts for a dormant company made up to 31 December 2015
13 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200

15 Jul 2015
Accounts for a dormant company made up to 31 December 2014
30 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200

...
... and 70 more events
10 Aug 1987
Full accounts made up to 31 December 1986

30 Apr 1987
Return made up to 15/12/86; no change of members

06 Feb 1987
Director resigned

19 Sep 1986
Full accounts made up to 31 December 1985

07 May 1986
Gazettable document

ALLPORT FLYING CARGO LIMITED Charges

29 June 1984
Further guarantee and debenture
Delivered: 19 July 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…