ONE FLIGHT LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S65 3SH

Company number 06808702
Status Active
Incorporation Date 3 February 2009
Company Type Private Limited Company
Address USTUN HOUSE WADDINGTON WAY, ALDWARKE, ROTHERHAM, SOUTH YORKSHIRE, S65 3SH
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Group of companies' accounts made up to 31 May 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 976,645 . The most likely internet sites of ONE FLIGHT LIMITED are www.oneflight.co.uk, and www.one-flight.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. One Flight Limited is a Private Limited Company. The company registration number is 06808702. One Flight Limited has been working since 03 February 2009. The present status of the company is Active. The registered address of One Flight Limited is Ustun House Waddington Way Aldwarke Rotherham South Yorkshire S65 3sh. . MAXFIELD, Christopher Colin is a Secretary of the company. CROSTHWAITE, Mark Wellesley is a Director of the company. FREEDMAN, Michael is a Director of the company. MAXFIELD, Christopher Colin is a Director of the company. MAYO, Susan Elizabeth is a Director of the company. WINCH, Benjamin Hew is a Director of the company. WINCH, Michael is a Director of the company. Director ROUND, Jonathon Charles has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
MAXFIELD, Christopher Colin
Appointed Date: 09 February 2009

Director
CROSTHWAITE, Mark Wellesley
Appointed Date: 09 February 2009
62 years old

Director
FREEDMAN, Michael
Appointed Date: 11 May 2009
86 years old

Director
MAXFIELD, Christopher Colin
Appointed Date: 09 February 2009
65 years old

Director
MAYO, Susan Elizabeth
Appointed Date: 09 February 2009
67 years old

Director
WINCH, Benjamin Hew
Appointed Date: 01 October 2010
47 years old

Director
WINCH, Michael
Appointed Date: 09 February 2009
77 years old

Resigned Directors

Director
ROUND, Jonathon Charles
Resigned: 09 February 2009
Appointed Date: 03 February 2009
66 years old

Persons With Significant Control

Mr Michael Winch
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Bill Adderley
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ONE FLIGHT LIMITED Events

17 Feb 2017
Confirmation statement made on 3 February 2017 with updates
13 Jan 2017
Group of companies' accounts made up to 31 May 2016
04 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 976,645

04 Jan 2016
Group of companies' accounts made up to 31 May 2015
09 Feb 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 976,645

...
... and 39 more events
18 Feb 2009
Director appointed susan elizabeth mayo
18 Feb 2009
Director appointed michael winch
18 Feb 2009
Director and secretary appointed christopher colin maxfield
18 Feb 2009
Registered office changed on 18/02/2009 from 12 york place leeds west yorkshire LS1 2DS england
03 Feb 2009
Incorporation

ONE FLIGHT LIMITED Charges

4 October 2011
Debenture
Delivered: 6 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 2009
Debenture
Delivered: 23 April 2009
Status: Satisfied on 7 August 2010
Persons entitled: 3I PLC as Security Trustee for the Finance Parties (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 April 2009
Debenture
Delivered: 23 April 2009
Status: Satisfied on 24 February 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…