CORVUS AIR CARGO LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS3 1AB
Company number 02185990
Status Active
Incorporation Date 30 October 1987
Company Type Private Limited Company
Address SUITE B2 JOSEPHS WELL, HANOVER WALK, LEEDS, LS3 1AB
Home Country United Kingdom
Nature of Business 52242 - Cargo handling for air transport activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Registration of charge 021859900002, created on 5 May 2017; Termination of appointment of Robert Savage as a director on 5 May 2017; Termination of appointment of Mark Ellerby as a director on 5 May 2017. The most likely internet sites of CORVUS AIR CARGO LIMITED are www.corvusaircargo.co.uk, and www.corvus-air-cargo.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-eight years and four months. Corvus Air Cargo Limited is a Private Limited Company. The company registration number is 02185990. Corvus Air Cargo Limited has been working since 30 October 1987. The present status of the company is Active. The registered address of Corvus Air Cargo Limited is Suite B2 Josephs Well Hanover Walk Leeds Ls3 1ab. The company`s financial liabilities are £729.79k. It is £-85.7k against last year. And the total assets are £1160.94k, which is £-253.2k against last year. BOOTH, Lee James is a Director of the company. JAQUES, Thomas Edward is a Director of the company. Secretary KEWITZ, Jurgen has been resigned. Secretary SAVAGE, Robert has been resigned. Director ELLERBY, Mark has been resigned. Director KEWITZ, Jurgen has been resigned. Director SAVAGE, Robert has been resigned. The company operates in "Cargo handling for air transport activities".


corvus air cargo Key Finiance

LIABILITIES £729.79k
-11%
CASH n/a
TOTAL ASSETS £1160.94k
-18%
All Financial Figures

Current Directors

Director
BOOTH, Lee James
Appointed Date: 05 May 2017
47 years old

Director
JAQUES, Thomas Edward
Appointed Date: 05 May 2017
43 years old

Resigned Directors

Secretary
KEWITZ, Jurgen
Resigned: 05 April 2003

Secretary
SAVAGE, Robert
Resigned: 05 May 2017
Appointed Date: 05 April 2003

Director
ELLERBY, Mark
Resigned: 05 May 2017
64 years old

Director
KEWITZ, Jurgen
Resigned: 05 April 2003
84 years old

Director
SAVAGE, Robert
Resigned: 05 May 2017
63 years old

Persons With Significant Control

Mr Mark Ellerby
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Savage
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CORVUS AIR CARGO LIMITED Events

12 May 2017
Registration of charge 021859900002, created on 5 May 2017
08 May 2017
Termination of appointment of Robert Savage as a director on 5 May 2017
08 May 2017
Termination of appointment of Mark Ellerby as a director on 5 May 2017
08 May 2017
Termination of appointment of Robert Savage as a secretary on 5 May 2017
08 May 2017
Appointment of Mr Lee James Booth as a director on 5 May 2017
...
... and 83 more events
09 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Feb 1988
Registered office changed on 09/02/88 from: 2 baches street london N1 6UB

09 Feb 1988
Secretary resigned;new secretary appointed

09 Feb 1988
Director resigned;new director appointed

30 Oct 1987
Incorporation

CORVUS AIR CARGO LIMITED Charges

5 May 2017
Charge code 0218 5990 0002
Delivered: 12 May 2017
Status: Outstanding
Persons entitled: Robert Savage Mark Ellerby
Description: Contains fixed charge…
2 May 2003
Debenture
Delivered: 15 May 2003
Status: Satisfied on 3 May 2017
Persons entitled: Jurgen Kewitz
Description: Fixed and floating charges over the undertaking and all…