WORLDWIDE FLIGHT SERVICES LIMITED
HOUNSLOW SFS SOCIETE DE FRET ET DE SERVICES (UK) LIMITED

Hellopages » Greater London » Hillingdon » TW6 3UA

Company number 03887506
Status Active
Incorporation Date 2 December 1999
Company Type Private Limited Company
Address BUILDING 552 SHOREHAM ROAD EAST, LONDON HEATHROW AIRPORT, HOUNSLOW, MIDDLESEX, TW6 3UA
Home Country United Kingdom
Nature of Business 52102 - Operation of warehousing and storage facilities for air transport activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registration of charge 038875060010, created on 11 January 2017; Part of the property or undertaking has been released from charge 038875060008; Part of the property or undertaking has been released from charge 038875060009. The most likely internet sites of WORLDWIDE FLIGHT SERVICES LIMITED are www.worldwideflightservices.co.uk, and www.worldwide-flight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Worldwide Flight Services Limited is a Private Limited Company. The company registration number is 03887506. Worldwide Flight Services Limited has been working since 02 December 1999. The present status of the company is Active. The registered address of Worldwide Flight Services Limited is Building 552 Shoreham Road East London Heathrow Airport Hounslow Middlesex Tw6 3ua. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. GREENHALGH, Steven is a Director of the company. MIRALLIE, Francois Jean Pierre is a Director of the company. ROBERTS, Patrick Ian is a Director of the company. Secretary GREENHALGH, Steven has been resigned. Secretary ROBERTS, Patrick Ian has been resigned. Secretary SINCLAIR, Stewart James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BIJAOUI, Olivier Philippe Auguste has been resigned. Director CHADHA, Sami has been resigned. Director GOUEDARD, Jean Francois has been resigned. Director MARCHAND ARPOUME, Jean Pierre has been resigned. Director SINCLAIR, Stewart James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for air transport activities".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 27 July 2016

Director
GREENHALGH, Steven
Appointed Date: 17 November 2016
51 years old

Director
MIRALLIE, Francois Jean Pierre
Appointed Date: 17 November 2016
63 years old

Director
ROBERTS, Patrick Ian
Appointed Date: 27 January 2004
75 years old

Resigned Directors

Secretary
GREENHALGH, Steven
Resigned: 27 July 2016
Appointed Date: 18 July 2006

Secretary
ROBERTS, Patrick Ian
Resigned: 18 July 2006
Appointed Date: 27 January 2004

Secretary
SINCLAIR, Stewart James
Resigned: 27 January 2004
Appointed Date: 02 December 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 December 1999
Appointed Date: 02 December 1999

Director
BIJAOUI, Olivier Philippe Auguste
Resigned: 11 July 2016
Appointed Date: 02 December 1999
68 years old

Director
CHADHA, Sami
Resigned: 16 August 2002
Appointed Date: 15 January 2002
74 years old

Director
GOUEDARD, Jean Francois
Resigned: 16 December 2004
Appointed Date: 15 January 2002
62 years old

Director
MARCHAND ARPOUME, Jean Pierre
Resigned: 11 September 2006
Appointed Date: 15 January 2002
77 years old

Director
SINCLAIR, Stewart James
Resigned: 27 January 2004
Appointed Date: 02 December 1999
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 December 1999
Appointed Date: 02 December 1999

Persons With Significant Control

Tom Tewfic Gores
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

WORLDWIDE FLIGHT SERVICES LIMITED Events

12 Jan 2017
Registration of charge 038875060010, created on 11 January 2017
04 Jan 2017
Part of the property or undertaking has been released from charge 038875060008
04 Jan 2017
Part of the property or undertaking has been released from charge 038875060009
22 Dec 2016
Confirmation statement made on 2 December 2016 with updates
21 Dec 2016
Director's details changed for Mr Patrick Ian Roberts on 21 December 2016
...
... and 87 more events
16 Dec 1999
New secretary appointed;new director appointed
16 Dec 1999
New director appointed
16 Dec 1999
Director resigned
16 Dec 1999
Secretary resigned
02 Dec 1999
Incorporation

WORLDWIDE FLIGHT SERVICES LIMITED Charges

11 January 2017
Charge code 0388 7506 0010
Delivered: 12 January 2017
Status: Outstanding
Persons entitled: Credit Agricole Leasing & Factoring S.A.
Description: N/A…
29 February 2016
Charge code 0388 7506 0009
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Ing Bank N.V.,London Branch
Description: Contains fixed charge…
7 December 2015
Charge code 0388 7506 0008
Delivered: 15 December 2015
Status: Outstanding
Persons entitled: Ing Bank N.V., London Branch
Description: Building 550 shoreham road east london heathrow airport…
31 October 2006
Fixed and floating debenture
Delivered: 13 November 2006
Status: Satisfied on 2 October 2015
Persons entitled: Ing Bank N.V., London Branch as Security Trustee for the Benefit of the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
16 August 2001
Debenture
Delivered: 18 August 2001
Status: Satisfied on 10 December 2009
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
16 July 2001
Memorandum of deposit
Delivered: 24 July 2001
Status: Satisfied on 10 December 2009
Persons entitled: Fortis Bank Sa-Nv
Description: All stock and share certificates and other marketable…
28 November 2000
Rent deposit deed
Delivered: 30 November 2000
Status: Satisfied on 18 August 2003
Persons entitled: Haslemere Estates PLC
Description: £290,000.
28 November 2000
Rent deposit deed
Delivered: 30 November 2000
Status: Satisfied on 18 August 2003
Persons entitled: Haslemere Estates PLC
Description: The sum of £270,000 (rent deposit deed).
4 September 2000
Rent deposit deed
Delivered: 8 September 2000
Status: Satisfied on 18 August 2003
Persons entitled: Haslemere Estates Limited
Description: £250,000.
4 September 2000
Rent deposit deed
Delivered: 8 September 2000
Status: Satisfied on 18 August 2003
Persons entitled: Haslemere Estates Limited
Description: £250,000.