SURFAIR FREIGHT SERVICES LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE11 5TD

Company number 01210892
Status Liquidation
Incorporation Date 5 May 1975
Company Type Private Limited Company
Address FLAT 100 LOCKWOOD HOUSE, KENNINGTON OVAL, LONDON, SE11 5TD
Home Country United Kingdom
Nature of Business 6340 - Other transport agencies
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Liquidators' statement of receipts and payments to 26 April 2014; Liquidators' statement of receipts and payments to 26 April 2013; Liquidators' statement of receipts and payments to 26 April 2012. The most likely internet sites of SURFAIR FREIGHT SERVICES LIMITED are www.surfairfreightservices.co.uk, and www.surfair-freight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 5.8 miles; to Barnes Bridge Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Surfair Freight Services Limited is a Private Limited Company. The company registration number is 01210892. Surfair Freight Services Limited has been working since 05 May 1975. The present status of the company is Liquidation. The registered address of Surfair Freight Services Limited is Flat 100 Lockwood House Kennington Oval London Se11 5td. . CLARKE, Kelvin is a Secretary of the company. POW, Simon Clive is a Director of the company. Secretary MILSOM, James Harry has been resigned. Secretary MILSOM, Margaret Ann has been resigned. Director BERRY, John has been resigned. Director BROOKIN, Trevor Wilfred has been resigned. Director FLETCHER, Dennis has been resigned. Director MILSOM, James Harry has been resigned. The company operates in "Other transport agencies".


Current Directors

Secretary
CLARKE, Kelvin
Appointed Date: 02 March 2007

Director
POW, Simon Clive
Appointed Date: 02 March 2007
58 years old

Resigned Directors

Secretary
MILSOM, James Harry
Resigned: 03 November 2000

Secretary
MILSOM, Margaret Ann
Resigned: 02 March 2007
Appointed Date: 03 November 2000

Director
BERRY, John
Resigned: 02 August 1999
82 years old

Director
BROOKIN, Trevor Wilfred
Resigned: 03 November 2000
86 years old

Director
FLETCHER, Dennis
Resigned: 02 March 2007
Appointed Date: 05 January 2001
70 years old

Director
MILSOM, James Harry
Resigned: 31 August 2008
79 years old

SURFAIR FREIGHT SERVICES LIMITED Events

06 Jun 2014
Liquidators' statement of receipts and payments to 26 April 2014
07 Jun 2013
Liquidators' statement of receipts and payments to 26 April 2013
07 Jun 2013
Liquidators' statement of receipts and payments to 26 April 2012
07 Jun 2013
Liquidators' statement of receipts and payments to 26 April 2011
12 May 2010
Registered office address changed from 39 Castle Street Leicester Leicestershire LE1 5WN on 12 May 2010
...
... and 95 more events
09 Mar 1979
Annual return made up to 04/09/78
26 Sep 1977
Annual return made up to 31/12/76
29 Jul 1977
Annual return made up to 23/06/77
18 Aug 1975
Allotment of shares
05 May 1975
Incorporation

SURFAIR FREIGHT SERVICES LIMITED Charges

21 September 2009
Debenture
Delivered: 1 October 2009
Status: Outstanding
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 March 2007
Debenture
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 February 1989
Debenture
Delivered: 2 March 1989
Status: Satisfied on 23 January 2007
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures.. Fixed and floating charges over…