W T AIR CARGO LIMITED
FELTHAM ABX LOGISTICS (AIR CARGO) LIMITED W.T.AIR CARGO LIMITED

Hellopages » Greater London » Hounslow » TW14 0AR
Company number 01051217
Status Active
Incorporation Date 24 April 1972
Company Type Private Limited Company
Address AUSTRALIS HOUSE UNIT 2, HERON WAY, FELTHAM, MIDDLESEX, TW14 0AR
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Director's details changed for Mr Bruce James Chaplin on 18 March 2017; Appointment of Mr Bruce James Chaplin as a director on 17 February 2017; Termination of appointment of John David Eyre as a director on 17 February 2017. The most likely internet sites of W T AIR CARGO LIMITED are www.wtaircargo.co.uk, and www.w-t-air-cargo.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. The distance to to Fulwell Rail Station is 3.3 miles; to Brentford Rail Station is 4.7 miles; to Chessington North Rail Station is 8.4 miles; to Byfleet & New Haw Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W T Air Cargo Limited is a Private Limited Company. The company registration number is 01051217. W T Air Cargo Limited has been working since 24 April 1972. The present status of the company is Active. The registered address of W T Air Cargo Limited is Australis House Unit 2 Heron Way Feltham Middlesex Tw14 0ar. . CHAPLIN, Bruce James is a Director of the company. COUTTS, Paul William is a Director of the company. IRVING, James Francis is a Director of the company. KURZEJA, Mark Steven is a Director of the company. Secretary MCGLYNN, Neil Hugh has been resigned. Secretary VENKATESH, Srinivasan has been resigned. Director BUCKERFIELD, Stephen has been resigned. Director CHANDWANI, Anand Hassan has been resigned. Director COLE, Michael John has been resigned. Director CUSHING, Hugh Joseph has been resigned. Director EYRE, John David has been resigned. Director FAHY, Christopher John has been resigned. Director GALLAGHER, Kevin Patrick has been resigned. Director GRIFFIN, Michael Patrick has been resigned. Director HASSAN, Jeffrey Paul has been resigned. Director LEE, Kevin John has been resigned. Director LITTLE, Paul Alexander has been resigned. Director MCGLYNN, Neil Hugh has been resigned. Director MORTER, Gary has been resigned. Director MORTER, Gary has been resigned. Director PEARSON, Robert Kenneth has been resigned. Director SPROGIS, Peter Rohan has been resigned. Director VENKATESH, Srinivasan has been resigned. Director VENKATESH, Srinivasan has been resigned. Director WARD, Graham Andrew has been resigned. Director WARDMAN, Mark Andrew has been resigned. The company operates in "Freight air transport".


Current Directors

Director
CHAPLIN, Bruce James
Appointed Date: 17 February 2017
50 years old

Director
COUTTS, Paul William
Appointed Date: 20 March 2013
69 years old

Director
IRVING, James Francis
Appointed Date: 01 July 2013
64 years old

Director
KURZEJA, Mark Steven
Appointed Date: 01 September 2016
68 years old

Resigned Directors

Secretary
MCGLYNN, Neil Hugh
Resigned: 11 April 1994

Secretary
VENKATESH, Srinivasan
Resigned: 19 August 2010
Appointed Date: 11 April 1994

Director
BUCKERFIELD, Stephen
Resigned: 19 August 2015
Appointed Date: 20 March 2013
60 years old

Director
CHANDWANI, Anand Hassan
Resigned: 28 January 1994
90 years old

Director
COLE, Michael John
Resigned: 30 June 1994
97 years old

Director
CUSHING, Hugh Joseph
Resigned: 20 March 2013
Appointed Date: 19 August 2010
69 years old

Director
EYRE, John David
Resigned: 17 February 2017
Appointed Date: 01 July 2013
57 years old

Director
FAHY, Christopher John
Resigned: 05 April 2011
Appointed Date: 19 August 2010
69 years old

Director
GALLAGHER, Kevin Patrick
Resigned: 19 August 2010
Appointed Date: 30 September 1994
81 years old

Director
GRIFFIN, Michael Patrick
Resigned: 18 February 1994
79 years old

Director
HASSAN, Jeffrey Paul
Resigned: 24 January 2008
79 years old

Director
LEE, Kevin John
Resigned: 11 June 2002
Appointed Date: 30 September 1994
74 years old

Director
LITTLE, Paul Alexander
Resigned: 31 December 2011
Appointed Date: 19 August 2010
78 years old

Director
MCGLYNN, Neil Hugh
Resigned: 12 September 2011
65 years old

Director
MORTER, Gary
Resigned: 19 January 2012
Appointed Date: 30 May 2011
57 years old

Director
MORTER, Gary
Resigned: 19 August 2010
Appointed Date: 13 March 2006
57 years old

Director
PEARSON, Robert Kenneth
Resigned: 19 August 2010
Appointed Date: 30 September 1994
78 years old

Director
SPROGIS, Peter Rohan
Resigned: 01 July 2013
Appointed Date: 31 December 2011
63 years old

Director
VENKATESH, Srinivasan
Resigned: 06 April 2011
Appointed Date: 02 February 2011
72 years old

Director
VENKATESH, Srinivasan
Resigned: 19 August 2010
Appointed Date: 30 November 1994
72 years old

Director
WARD, Graham Andrew
Resigned: 01 July 2013
Appointed Date: 20 October 2011
57 years old

Director
WARDMAN, Mark Andrew
Resigned: 20 March 2013
Appointed Date: 20 October 2011
71 years old

W T AIR CARGO LIMITED Events

29 Mar 2017
Director's details changed for Mr Bruce James Chaplin on 18 March 2017
03 Mar 2017
Appointment of Mr Bruce James Chaplin as a director on 17 February 2017
03 Mar 2017
Termination of appointment of John David Eyre as a director on 17 February 2017
08 Jan 2017
Full accounts made up to 31 March 2016
02 Sep 2016
Appointment of Mr Mark Steven Kurzeja as a director on 1 September 2016
...
... and 159 more events
22 Apr 1986
Gazettable document

22 Apr 1986
Director resigned

28 Nov 1984
Accounts made up to 30 September 1983
09 Nov 1978
Particulars of mortgage/charge
24 Apr 1972
Certificate of incorporation

W T AIR CARGO LIMITED Charges

7 May 2009
Debenture
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 March 2002
Charge of deposit
Delivered: 26 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £5,000 credited to account…
8 January 1999
Rent deposit deed
Delivered: 12 January 1999
Status: Outstanding
Persons entitled: Coal Pension Properties Limited
Description: The sum of £47,735 deposited with the landlord and all…
22 April 1986
Charge supplemental to a mortgage debenture
Delivered: 1 May 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
7 January 1986
Mortgage debenture
Delivered: 11 January 1986
Status: Satisfied on 30 March 1989
Persons entitled: Wt Shipping LTD Wt Shipping Group LTD
Description: A) fixed charge over all stock in trade b) fixed charge…
31 October 1978
Mortgage debenture
Delivered: 9 November 1978
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…