AIR-SEA LOGISTICS LTD
COLNBROOK

Hellopages » Berkshire » Slough » SL3 0BH

Company number 03209992
Status Active
Incorporation Date 10 June 1996
Company Type Private Limited Company
Address UNIT 15 BRITANNIA INDUSTRIAL, ESTATE POYLE ROAD, COLNBROOK, BERKSHIRE, SL3 0BH
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Malcolm Francis on 2 February 2017; Termination of appointment of Margaret Ann Francis as a secretary on 2 February 2017. The most likely internet sites of AIR-SEA LOGISTICS LTD are www.airsealogistics.co.uk, and www.air-sea-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Air Sea Logistics Ltd is a Private Limited Company. The company registration number is 03209992. Air Sea Logistics Ltd has been working since 10 June 1996. The present status of the company is Active. The registered address of Air Sea Logistics Ltd is Unit 15 Britannia Industrial Estate Poyle Road Colnbrook Berkshire Sl3 0bh. . FRANCIS, Malcolm is a Director of the company. Secretary FRANCIS, Margaret Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
FRANCIS, Malcolm
Appointed Date: 12 June 1996
58 years old

Resigned Directors

Secretary
FRANCIS, Margaret Ann
Resigned: 02 February 2017
Appointed Date: 12 June 1996

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 12 June 1996
Appointed Date: 10 June 1996

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 12 June 1996
Appointed Date: 10 June 1996

AIR-SEA LOGISTICS LTD Events

06 Feb 2017
Total exemption small company accounts made up to 30 June 2016
03 Feb 2017
Director's details changed for Malcolm Francis on 2 February 2017
03 Feb 2017
Termination of appointment of Margaret Ann Francis as a secretary on 2 February 2017
02 Feb 2017
Satisfaction of charge 3 in full
02 Feb 2017
Satisfaction of charge 4 in full
...
... and 54 more events
18 Jul 1996
New director appointed
18 Jul 1996
Registered office changed on 18/07/96 from: unit 2 poyle trading estate prescott road colnbrook slough SL3 0AE
20 Jun 1996
Director resigned
20 Jun 1996
Secretary resigned
10 Jun 1996
Incorporation

AIR-SEA LOGISTICS LTD Charges

6 August 2008
Debenture
Delivered: 9 August 2008
Status: Satisfied on 2 February 2017
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 June 2006
Deed of charge over credit balances
Delivered: 1 July 2006
Status: Satisfied on 2 February 2017
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re air-sea logistics LTD business premium…
23 June 2006
Guarantee & debenture
Delivered: 30 June 2006
Status: Satisfied on 19 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 1998
Deed of charge over credit balances
Delivered: 30 April 1998
Status: Satisfied on 19 November 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank plcre air-sea logistics LTD t/as express…