MOONBRIDGE AIR AND PROJECT SERVICES LIMITED
ASHFORD

Hellopages » Greater London » Hounslow » TW15 1AX
Company number 02076946
Status Active
Incorporation Date 25 November 1986
Company Type Private Limited Company
Address COURT 3 UNIT 304 BEDFONT INDUSTRIAL PARK, CHALLENGE ROAD, ASHFORD, MIDDLESEX, TW15 1AX
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-02 GBP 40,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MOONBRIDGE AIR AND PROJECT SERVICES LIMITED are www.moonbridgeairandprojectservices.co.uk, and www.moonbridge-air-and-project-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-nine years and three months. The distance to to Fulwell Rail Station is 3.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Brentford Rail Station is 6.6 miles; to Chessington North Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Moonbridge Air and Project Services Limited is a Private Limited Company. The company registration number is 02076946. Moonbridge Air and Project Services Limited has been working since 25 November 1986. The present status of the company is Active. The registered address of Moonbridge Air and Project Services Limited is Court 3 Unit 304 Bedfont Industrial Park Challenge Road Ashford Middlesex Tw15 1ax. The company`s financial liabilities are £172.2k. It is £-15.21k against last year. The cash in hand is £270.01k. It is £-12.38k against last year. And the total assets are £541.7k, which is £-151.95k against last year. SARGEANT, Kelly is a Secretary of the company. GILES, Robert John Edward is a Director of the company. PALMER, William George is a Director of the company. SARGEANT, Martin Roy is a Director of the company. Secretary HASTINGS-ROSE, Kevin Anthony has been resigned. Secretary SARGEANT, Martin Roy has been resigned. Secretary WEBBER, Nicholas has been resigned. Secretary HARCOURT REGISTRARS LIMITED has been resigned. Director SARGEANT, Martin Roy has been resigned. Director SARGEANT, Patti Lynn has been resigned. Director WEBBER, Nicholas has been resigned. The company operates in "Freight air transport".


moonbridge air and project services Key Finiance

LIABILITIES £172.2k
-9%
CASH £270.01k
-5%
TOTAL ASSETS £541.7k
-22%
All Financial Figures

Current Directors

Secretary
SARGEANT, Kelly
Appointed Date: 14 August 2007

Director

Director

Director
SARGEANT, Martin Roy
Appointed Date: 25 November 1991
72 years old

Resigned Directors

Secretary
HASTINGS-ROSE, Kevin Anthony
Resigned: 14 August 2007
Appointed Date: 07 November 2000

Secretary
SARGEANT, Martin Roy
Resigned: 31 March 1993
Appointed Date: 17 June 1992

Secretary
WEBBER, Nicholas
Resigned: 17 June 1992

Secretary
HARCOURT REGISTRARS LIMITED
Resigned: 06 November 2000
Appointed Date: 31 March 1993

Director
SARGEANT, Martin Roy
Resigned: 01 August 1995
72 years old

Director
SARGEANT, Patti Lynn
Resigned: 31 March 1993
Appointed Date: 13 January 1992
62 years old

Director
WEBBER, Nicholas
Resigned: 17 June 1992
81 years old

MOONBRIDGE AIR AND PROJECT SERVICES LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 40,000

12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 40,000

12 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 90 more events
16 Mar 1987
Registered office changed on 16/03/87 from: 47 brunswick place london N1 6EE

02 Mar 1987
Gazettable document

20 Feb 1987
New director appointed

16 Feb 1987
Company name changed slotshow LIMITED\certificate issued on 16/02/87

25 Nov 1986
Certificate of Incorporation

MOONBRIDGE AIR AND PROJECT SERVICES LIMITED Charges

9 January 2009
Charge of deposit
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £50,000 credited to account…
14 September 2007
Deed of charge over credit balances
Delivered: 20 September 2007
Status: Satisfied on 10 January 2009
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re moonbridge air and project services…
4 April 2005
Deposit agreement to secure own liabilities
Delivered: 6 April 2005
Status: Satisfied on 31 January 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
12 December 1995
Single debenture
Delivered: 19 December 1995
Status: Satisfied on 23 January 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1991
Letter of charge
Delivered: 26 February 1991
Status: Satisfied on 30 May 1996
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
5 June 1989
Debenture
Delivered: 19 June 1989
Status: Satisfied on 30 May 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…