EXCESS BAGGAGE (AIRPORTS) LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 3NE

Company number 04767735
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address 2 PROVIDENT INDUSTRIAL ESTATE, PUMP LANE, HAYES, MIDDLESEX, ENGLAND, UB3 3NE
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 52220 - Service activities incidental to water transportation, 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration forty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1 ; Registration of charge 047677350002, created on 20 October 2015. The most likely internet sites of EXCESS BAGGAGE (AIRPORTS) LIMITED are www.excessbaggageairports.co.uk, and www.excess-baggage-airports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Excess Baggage Airports Limited is a Private Limited Company. The company registration number is 04767735. Excess Baggage Airports Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Excess Baggage Airports Limited is 2 Provident Industrial Estate Pump Lane Hayes Middlesex England Ub3 3ne. . ELLIOTT, Maire Brid Anne is a Secretary of the company. ELLIOTT, David Christopher George is a Director of the company. ELLIOTT, Maire Brid Anne is a Director of the company. Secretary HUMBERSTONE, Kim Elizabeth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BONNER, Stephen Goodall has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
ELLIOTT, Maire Brid Anne
Appointed Date: 21 October 2005

Director
ELLIOTT, David Christopher George
Appointed Date: 16 May 2003
69 years old

Director
ELLIOTT, Maire Brid Anne
Appointed Date: 12 May 2004
63 years old

Resigned Directors

Secretary
HUMBERSTONE, Kim Elizabeth
Resigned: 21 October 2005
Appointed Date: 16 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

Director
BONNER, Stephen Goodall
Resigned: 27 May 2004
Appointed Date: 16 May 2003
66 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 May 2003
Appointed Date: 16 May 2003

EXCESS BAGGAGE (AIRPORTS) LIMITED Events

12 Sep 2016
Full accounts made up to 31 December 2015
11 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1

09 Nov 2015
Registration of charge 047677350002, created on 20 October 2015
14 Oct 2015
Full accounts made up to 31 December 2014
23 Jun 2015
Registered office address changed from Interpack House, 4 Hannah Close Great Central Way London NW10 0UX to 2 Provident Industrial Estate Pump Lane Hayes Middlesex UB3 3NE on 23 June 2015
...
... and 30 more events
23 May 2003
New director appointed
23 May 2003
New secretary appointed
16 May 2003
Director resigned
16 May 2003
Secretary resigned
16 May 2003
Incorporation

EXCESS BAGGAGE (AIRPORTS) LIMITED Charges

20 October 2015
Charge code 0476 7735 0002
Delivered: 9 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 February 2014
Charge code 0476 7735 0001
Delivered: 19 February 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…