GLOBE AIR CARGO LIMITED
WALSALL AIR MARKETING ASSOCIATES LIMITED

Hellopages » West Midlands » Walsall » WS1 2AN

Company number 02343362
Status Active
Incorporation Date 3 February 1989
Company Type Private Limited Company
Address ARBOR HOUSE, BROADWAY NORTH, WALSALL, WEST MIDLANDS, WS1 2AN
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 150 ; Accounts for a medium company made up to 31 December 2014. The most likely internet sites of GLOBE AIR CARGO LIMITED are www.globeaircargo.co.uk, and www.globe-air-cargo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Globe Air Cargo Limited is a Private Limited Company. The company registration number is 02343362. Globe Air Cargo Limited has been working since 03 February 1989. The present status of the company is Active. The registered address of Globe Air Cargo Limited is Arbor House Broadway North Walsall West Midlands Ws1 2an. . WARNER, Malcolm James is a Secretary of the company. HOUSE, Michelle Denise is a Director of the company. WARNER, Malcolm James is a Director of the company. EUROPEAN CARGO SERVICES SA is a Director of the company. Secretary BROWN, David Alexander has been resigned. Secretary GEENEN, Robyn Ann has been resigned. Secretary PULLING, Mark has been resigned. Director BRETT, Colin Stuart has been resigned. Director BROWN, David Alexander has been resigned. Director BUNN, Leonard Arthur has been resigned. Director LEE, David has been resigned. Director PULLING, Mark Michael has been resigned. Director REALFF, Anthony Douglas has been resigned. Director REALFF, Carole has been resigned. Director WARNER, Malcolm James has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
WARNER, Malcolm James
Appointed Date: 24 February 2015

Director
HOUSE, Michelle Denise
Appointed Date: 12 August 2015
59 years old

Director
WARNER, Malcolm James
Appointed Date: 01 January 2007
82 years old

Director
EUROPEAN CARGO SERVICES SA
Appointed Date: 23 December 1998

Resigned Directors

Secretary
BROWN, David Alexander
Resigned: 28 September 2001

Secretary
GEENEN, Robyn Ann
Resigned: 30 April 2006
Appointed Date: 28 September 2001

Secretary
PULLING, Mark
Resigned: 24 February 2015
Appointed Date: 30 April 2006

Director
BRETT, Colin Stuart
Resigned: 31 October 2003
Appointed Date: 01 August 2000
61 years old

Director
BROWN, David Alexander
Resigned: 28 September 2001
68 years old

Director
BUNN, Leonard Arthur
Resigned: 15 October 1998
78 years old

Director
LEE, David
Resigned: 30 November 2005
Appointed Date: 01 August 2000
68 years old

Director
PULLING, Mark Michael
Resigned: 24 March 2015
Appointed Date: 17 January 2005
70 years old

Director
REALFF, Anthony Douglas
Resigned: 12 December 2001
79 years old

Director
REALFF, Carole
Resigned: 23 December 1998
71 years old

Director
WARNER, Malcolm James
Resigned: 31 December 2006
Appointed Date: 01 November 2003
82 years old

GLOBE AIR CARGO LIMITED Events

12 Oct 2016
Full accounts made up to 31 December 2015
27 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150

14 Oct 2015
Accounts for a medium company made up to 31 December 2014
12 Aug 2015
Appointment of Mrs Michelle Denise House as a director on 12 August 2015
17 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 150

...
... and 98 more events
01 Aug 1989
New director appointed

24 May 1989
Company name changed sd fiftyfive LIMITED\certificate issued on 25/05/89
24 May 1989
Registered office changed on 24/05/89 from: 10 old street london EC1V 9SD

24 May 1989
Director resigned;new director appointed

03 Feb 1989
Incorporation

GLOBE AIR CARGO LIMITED Charges

3 March 2004
Debenture
Delivered: 10 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 2003
Legal charge
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 4 maple grove business centre…
6 January 2003
Floating charge
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1994
Mortgage
Delivered: 18 October 1994
Status: Satisfied on 28 August 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 4 maple grove business centre…
6 May 1994
Single debenture
Delivered: 10 May 1994
Status: Satisfied on 28 August 2003
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 1992
Mortgage debenture
Delivered: 24 August 1992
Status: Satisfied on 25 May 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…