ANGLIA AIR FREIGHT LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR6 6HP

Company number 01073702
Status Active
Incorporation Date 26 September 1972
Company Type Private Limited Company
Address 1 JAVELIN ROAD, NORWICH, NR6 6HP
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 20,000 . The most likely internet sites of ANGLIA AIR FREIGHT LIMITED are www.angliaairfreight.co.uk, and www.anglia-air-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. Anglia Air Freight Limited is a Private Limited Company. The company registration number is 01073702. Anglia Air Freight Limited has been working since 26 September 1972. The present status of the company is Active. The registered address of Anglia Air Freight Limited is 1 Javelin Road Norwich Nr6 6hp. . ISLE OF MAN CONTAINER LINE LTD is a Secretary of the company. JEFFERIES, Richard Anthony Charles is a Director of the company. Secretary BRIGHT, Margaret Jane has been resigned. Secretary JEFFERIES, Amanda Louise has been resigned. Director BRIGHT, Francis Walter has been resigned. Director MORTIMER, Geoffrey James has been resigned. The company operates in "Freight air transport".


Current Directors

Secretary
ISLE OF MAN CONTAINER LINE LTD
Appointed Date: 01 October 2002


Resigned Directors

Secretary
BRIGHT, Margaret Jane
Resigned: 31 January 1997

Secretary
JEFFERIES, Amanda Louise
Resigned: 01 October 2002
Appointed Date: 31 January 1997

Director
BRIGHT, Francis Walter
Resigned: 31 January 1997
89 years old

Director
MORTIMER, Geoffrey James
Resigned: 31 January 1997
94 years old

Persons With Significant Control

Mr Richard Anthony Charles Jefferies
Notified on: 28 March 2017
72 years old
Nature of control: Has significant influence or control

ANGLIA AIR FREIGHT LIMITED Events

31 Mar 2017
Confirmation statement made on 29 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000

03 Oct 2015
Total exemption small company accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 20,000

...
... and 88 more events
23 Sep 1987
New director appointed

06 Aug 1987
Accounts for a small company made up to 31 December 1986

06 Aug 1987
Return made up to 29/06/87; full list of members

23 Aug 1986
Accounts for a small company made up to 31 December 1985

23 Aug 1986
Return made up to 12/08/86; full list of members

ANGLIA AIR FREIGHT LIMITED Charges

31 January 1997
Debenture
Delivered: 8 February 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 1994
Legal mortgage
Delivered: 18 March 1994
Status: Satisfied on 14 May 1997
Persons entitled: Lloyds Bank PLC
Description: All that messuage or dwellinghouse with the out building…
9 June 1993
Legal charge
Delivered: 10 June 1993
Status: Satisfied on 14 May 1997
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as unit 6 the quadrangle centre,the…
29 September 1983
Single debenture
Delivered: 4 October 1983
Status: Satisfied on 14 May 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1983
Legal charge
Delivered: 12 August 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H - 4 hurricane way, norwich airport, norwich, norfolk…
6 April 1979
Single debenture
Delivered: 10 April 1979
Status: Satisfied on 14 May 1997
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on the undertaking and all property…
26 April 1978
Counter indemnity
Delivered: 3 May 1978
Status: Satisfied on 14 May 1997
Persons entitled: Lloyds Bank PLC
Description: The sum of £17,000-00 standing in or to be credited to a…