P.A. FREIGHT SERVICES (MIDLANDS) LIMITED
NEWARK

Hellopages » Nottinghamshire » Newark and Sherwood » NG24 4SP

Company number 02327273
Status Active
Incorporation Date 9 December 1988
Company Type Private Limited Company
Address INTERNATIONAL LOGISTICS CENTRE, FOSSE WAY, NEWARK, NOTTINGHAMSHIRE, NG24 4SP
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Philip Thomas Morris as a director on 1 April 2016. The most likely internet sites of P.A. FREIGHT SERVICES (MIDLANDS) LIMITED are www.pafreightservicesmidlands.co.uk, and www.p-a-freight-services-midlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. The distance to to Thurgarton Rail Station is 5.9 miles; to Bottesford Rail Station is 8.5 miles; to Swinderby Rail Station is 9 miles; to Bingham Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P A Freight Services Midlands Limited is a Private Limited Company. The company registration number is 02327273. P A Freight Services Midlands Limited has been working since 09 December 1988. The present status of the company is Active. The registered address of P A Freight Services Midlands Limited is International Logistics Centre Fosse Way Newark Nottinghamshire Ng24 4sp. . JOHNSTONE, Neil Graham is a Secretary of the company. MORRIS, Andrew Thomas is a Director of the company. Secretary GODDON, David Paul has been resigned. Secretary LEWIN, Linda Ann has been resigned. Secretary MORRIS, Philip Thomas has been resigned. Secretary MORRIS, Philip Thomas has been resigned. Director MORRIS, Philip Thomas has been resigned. Director MORRIS, Philip Thomas has been resigned. The company operates in "Freight air transport".


Current Directors

Secretary
JOHNSTONE, Neil Graham
Appointed Date: 01 April 2016

Director

Resigned Directors

Secretary
GODDON, David Paul
Resigned: 09 May 2008
Appointed Date: 16 April 2005

Secretary
LEWIN, Linda Ann
Resigned: 29 November 2013
Appointed Date: 09 May 2008

Secretary
MORRIS, Philip Thomas
Resigned: 01 April 2016
Appointed Date: 29 November 2013

Secretary
MORRIS, Philip Thomas
Resigned: 16 April 2005

Director
MORRIS, Philip Thomas
Resigned: 01 April 2016
Appointed Date: 08 May 2008
85 years old

Director
MORRIS, Philip Thomas
Resigned: 16 September 1996
85 years old

Persons With Significant Control

Mr Andrew Thomas Morris
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Thomas Morris
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.A. FREIGHT SERVICES (MIDLANDS) LIMITED Events

04 Jan 2017
Confirmation statement made on 12 December 2016 with updates
08 May 2016
Total exemption small company accounts made up to 31 August 2015
20 Apr 2016
Termination of appointment of Philip Thomas Morris as a director on 1 April 2016
20 Apr 2016
Appointment of Mr Neil Graham Johnstone as a secretary on 1 April 2016
19 Apr 2016
Termination of appointment of Philip Thomas Morris as a secretary on 1 April 2016
...
... and 77 more events
08 May 1989
Particulars of mortgage/charge

25 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1989
Registered office changed on 25/01/89 from: 84 temple chambers temple avenue london EC4Y ohp

24 Jan 1989
Accounting reference date notified as 31/08

09 Dec 1988
Incorporation

P.A. FREIGHT SERVICES (MIDLANDS) LIMITED Charges

4 November 2014
Charge code 0232 7273 0006
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Philip Morris
Description: Land lying to the south east of farndon road, newark…
4 November 2014
Charge code 0232 7273 0005
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Andrew Morris
Description: Land lying to the south east of farndon road, newark…
14 November 2007
Debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1989
Rent deposit agreement
Delivered: 22 August 1989
Status: Outstanding
Persons entitled: Techno Limited
Description: £2,700 plus interest & all sums from time to time held…
18 August 1989
Rent deposit agreement
Delivered: 22 August 1989
Status: Satisfied on 14 April 2000
Persons entitled: Techno Limited
Description: £2,500 plus interest & all sums from time to time therein…
28 April 1989
Mortgage debenture
Delivered: 8 May 1989
Status: Satisfied on 14 April 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…