HERITAGE INTERNATIONAL FREIGHT LIMITED
HAYES HERITAGE AIR FREIGHT LIMITED

Hellopages » Greater London » Hillingdon » UB3 5LF

Company number 03323683
Status Active
Incorporation Date 25 February 1997
Company Type Private Limited Company
Address C/O S W FRANKSON & CO, 364 HIGH STREET, HARLINGTON, HAYES, MIDDLESEX, UB3 5LF
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1,000 . The most likely internet sites of HERITAGE INTERNATIONAL FREIGHT LIMITED are www.heritageinternationalfreight.co.uk, and www.heritage-international-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Heritage International Freight Limited is a Private Limited Company. The company registration number is 03323683. Heritage International Freight Limited has been working since 25 February 1997. The present status of the company is Active. The registered address of Heritage International Freight Limited is C O S W Frankson Co 364 High Street Harlington Hayes Middlesex Ub3 5lf. . EGLETON, Jane Louise is a Secretary of the company. EGLETON, Timothy is a Director of the company. LITTLEFIELD, Richard Albert is a Director of the company. PLANT, Graham James is a Director of the company. Secretary EVAGORA, Maria has been resigned. Secretary LYSANDROU, Alecos has been resigned. Director CHRISTOFOROU, Andreas has been resigned. Director FRITH, Robin has been resigned. The company operates in "Freight air transport".


Current Directors

Secretary
EGLETON, Jane Louise
Appointed Date: 14 December 1999

Director
EGLETON, Timothy
Appointed Date: 25 February 1997
63 years old

Director
LITTLEFIELD, Richard Albert
Appointed Date: 01 March 1998
53 years old

Director
PLANT, Graham James
Appointed Date: 06 September 1999
48 years old

Resigned Directors

Secretary
EVAGORA, Maria
Resigned: 25 February 1997
Appointed Date: 25 February 1997

Secretary
LYSANDROU, Alecos
Resigned: 14 December 1999
Appointed Date: 25 February 1997

Director
CHRISTOFOROU, Andreas
Resigned: 25 February 1997
Appointed Date: 25 February 1997
74 years old

Director
FRITH, Robin
Resigned: 18 May 2010
Appointed Date: 01 April 2008
79 years old

Persons With Significant Control

Mr Timothy Egleton
Notified on: 24 February 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jane Egleton
Notified on: 24 February 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HERITAGE INTERNATIONAL FREIGHT LIMITED Events

02 Mar 2017
Confirmation statement made on 25 February 2017 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000

05 Oct 2015
Total exemption small company accounts made up to 31 March 2015
09 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000

...
... and 66 more events
06 Mar 1997
New director appointed
06 Mar 1997
Registered office changed on 06/03/97 from: 34 hendon lane finchley london N3 1TT
06 Mar 1997
Director resigned
06 Mar 1997
Secretary resigned
25 Feb 1997
Incorporation

HERITAGE INTERNATIONAL FREIGHT LIMITED Charges

5 March 2004
Debenture
Delivered: 11 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…