AIR LOGISTICS LIMITED
DERBY

Hellopages » Leicestershire » North West Leicestershire » DE74 2NN

Company number 02607605
Status Active
Incorporation Date 3 May 1991
Company Type Private Limited Company
Address UNIT 6E, BOUNDARY COURT WILLOW FARM BUSINESS PARK, CASTLE DONINGTON, DERBY, DE74 2NN
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Director's details changed for Mr Stephen John Dawkins on 1 February 2017; Full accounts made up to 31 December 2015; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 20,000 . The most likely internet sites of AIR LOGISTICS LIMITED are www.airlogistics.co.uk, and www.air-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Derby Rail Station is 6.7 miles; to Beeston Rail Station is 7.2 miles; to Duffield Rail Station is 11.1 miles; to Bulwell Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Air Logistics Limited is a Private Limited Company. The company registration number is 02607605. Air Logistics Limited has been working since 03 May 1991. The present status of the company is Active. The registered address of Air Logistics Limited is Unit 6e Boundary Court Willow Farm Business Park Castle Donington Derby De74 2nn. . ARROWSMITH, Michael Neil is a Secretary of the company. BRUNET, Pierre is a Director of the company. DAWKINS, Stephen John is a Director of the company. O'DONNELL, Christopher David is a Director of the company. Secretary FARRELLY, Anthony Michael has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary NORMAN, Carol Ann has been resigned. Director CHAPMAN, Christopher Eric has been resigned. Director CHAPMAN, Christopher Eric has been resigned. Director FARRELLY, Anthony Michael has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director MCKENNA, Thomas has been resigned. Director NORMAN, Carol Ann has been resigned. Director NORMAN, Carol Ann has been resigned. Director SMITH, Robin Anthony has been resigned. The company operates in "Freight air transport".


Current Directors

Secretary
ARROWSMITH, Michael Neil
Appointed Date: 28 July 2003

Director
BRUNET, Pierre
Appointed Date: 24 June 2008
65 years old

Director
DAWKINS, Stephen John
Appointed Date: 28 October 1994
58 years old

Director
O'DONNELL, Christopher David
Appointed Date: 01 January 2015
51 years old

Resigned Directors

Secretary
FARRELLY, Anthony Michael
Resigned: 28 July 2003
Appointed Date: 28 October 1994

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 03 May 1991
Appointed Date: 03 May 1991

Secretary
NORMAN, Carol Ann
Resigned: 28 October 1994
Appointed Date: 03 May 1991

Director
CHAPMAN, Christopher Eric
Resigned: 06 March 2006
Appointed Date: 18 May 1998
83 years old

Director
CHAPMAN, Christopher Eric
Resigned: 28 October 1994
Appointed Date: 03 May 1991
83 years old

Director
FARRELLY, Anthony Michael
Resigned: 28 July 2003
Appointed Date: 28 October 1994
75 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 03 May 1991
Appointed Date: 03 May 1991

Director
MCKENNA, Thomas
Resigned: 19 July 1991
Appointed Date: 03 May 1991
79 years old

Director
NORMAN, Carol Ann
Resigned: 06 March 2006
Appointed Date: 18 May 1998
72 years old

Director
NORMAN, Carol Ann
Resigned: 28 October 1994
Appointed Date: 03 May 1991
72 years old

Director
SMITH, Robin Anthony
Resigned: 27 January 1992
Appointed Date: 03 May 1991
68 years old

AIR LOGISTICS LIMITED Events

07 Feb 2017
Director's details changed for Mr Stephen John Dawkins on 1 February 2017
26 Jun 2016
Full accounts made up to 31 December 2015
04 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 20,000

19 May 2015
Accounts for a small company made up to 31 December 2014
05 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 20,000

...
... and 98 more events
04 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 May 1991
Registered office changed on 15/05/91 from: classic house 173-180 old street london EC1V 9BP

13 May 1991
Company name changed speed 1558 LIMITED\certificate issued on 14/05/91

13 May 1991
Company name changed\certificate issued on 13/05/91
03 May 1991
Incorporation

AIR LOGISTICS LIMITED Charges

7 July 2005
Charge of deposit
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £20,000 credited to account…
21 May 2002
Debenture
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 September 2000
Debenture
Delivered: 6 September 2000
Status: Satisfied on 10 December 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2000
Charge over credit balances
Delivered: 26 April 2000
Status: Satisfied on 10 December 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of us $100,000 together with interest accrued now…
1 June 1999
Charge over credit balances
Delivered: 9 June 1999
Status: Satisfied on 10 December 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of FF250,000 together with interest accrued now or…
1 June 1999
Charge over credit balances
Delivered: 9 June 1999
Status: Satisfied on 10 December 2004
Persons entitled: National Westminster Bank PLC
Description: The sum of $50,000 us dollars together with interest…
14 July 1998
Mortgage debenture
Delivered: 30 July 1998
Status: Satisfied on 10 December 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…