AIRWORLD HANDLING LIMITED
ASCOT ATLANTIC CARGO LIMITED

Hellopages » Berkshire » Windsor and Maidenhead » SL5 9NP

Company number 02781066
Status Active
Incorporation Date 19 January 1993
Company Type Private Limited Company
Address AIRWORLD HOUSE 33 HIGH STREET, SUNNINGHILL, ASCOT, BERKSHIRE, SL5 9NP
Home Country United Kingdom
Nature of Business 52242 - Cargo handling for air transport activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 100 . The most likely internet sites of AIRWORLD HANDLING LIMITED are www.airworldhandling.co.uk, and www.airworld-handling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Airworld Handling Limited is a Private Limited Company. The company registration number is 02781066. Airworld Handling Limited has been working since 19 January 1993. The present status of the company is Active. The registered address of Airworld Handling Limited is Airworld House 33 High Street Sunninghill Ascot Berkshire Sl5 9np. . BORKOWSKI, Stanley John is a Secretary of the company. BORKOWSKI, Stanley John is a Director of the company. MEAKES, Richard Arthur is a Director of the company. POWELL, Gwyn Edward is a Director of the company. Secretary HUGHES, Peter has been resigned. Secretary POWELL, Beverley has been resigned. Secretary RIDGERS, Peter Norman has been resigned. Secretary WIMPOLESTREET LTD, Auria@ has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HUGHES, Peter has been resigned. Director POWELL, Beverley has been resigned. Director RIDGERS, Peter Norman has been resigned. Director SWINDELL, George Kenneth has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Cargo handling for air transport activities".


Current Directors

Secretary
BORKOWSKI, Stanley John
Appointed Date: 01 January 2015

Director
BORKOWSKI, Stanley John
Appointed Date: 16 May 2014
66 years old

Director
MEAKES, Richard Arthur
Appointed Date: 30 December 2000
62 years old

Director
POWELL, Gwyn Edward
Appointed Date: 05 April 1993
69 years old

Resigned Directors

Secretary
HUGHES, Peter
Resigned: 31 July 1997
Appointed Date: 05 April 1993

Secretary
POWELL, Beverley
Resigned: 28 August 2000
Appointed Date: 05 November 1998

Secretary
RIDGERS, Peter Norman
Resigned: 16 May 2014
Appointed Date: 28 August 2000

Secretary
WIMPOLESTREET LTD, Auria@
Resigned: 01 January 2015
Appointed Date: 01 January 2015

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 April 1993
Appointed Date: 19 January 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 April 1993
Appointed Date: 19 January 1993
35 years old

Director
HUGHES, Peter
Resigned: 31 July 1997
Appointed Date: 05 April 1993
74 years old

Director
POWELL, Beverley
Resigned: 07 May 2004
Appointed Date: 30 December 2000
69 years old

Director
RIDGERS, Peter Norman
Resigned: 16 May 2014
Appointed Date: 30 December 2000
79 years old

Director
SWINDELL, George Kenneth
Resigned: 31 July 1997
Appointed Date: 05 April 1993
80 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 April 1993
Appointed Date: 19 January 1993

Persons With Significant Control

Mr Gwyn Edward Powell
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

AIRWORLD HANDLING LIMITED Events

02 Feb 2017
Confirmation statement made on 19 January 2017 with updates
29 Sep 2016
Group of companies' accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

09 Oct 2015
Accounts for a small company made up to 31 December 2014
14 May 2015
Appointment of Mr Stanley John Borkowski as a secretary on 1 January 2015
...
... and 88 more events
17 May 1993
Resolutions
  • ELRES ‐ Elective resolution

17 May 1993
Resolutions
  • ELRES ‐ Elective resolution

17 May 1993
Resolutions
  • ELRES ‐ Elective resolution

15 Apr 1993
Company name changed hagler LIMITED\certificate issued on 16/04/93

19 Jan 1993
Incorporation

AIRWORLD HANDLING LIMITED Charges

25 June 2007
Debenture
Delivered: 29 June 2007
Status: Outstanding
Persons entitled: Peter Norman Ridgers
Description: Fixed and floating charges over the undertaking and all…
22 November 2005
Debenture
Delivered: 30 November 2005
Status: Satisfied on 9 June 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2003
Fixed and floating charge
Delivered: 18 June 2003
Status: Satisfied on 26 April 2006
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
13 August 2001
Debenture
Delivered: 16 August 2001
Status: Satisfied on 18 October 2005
Persons entitled: Grovefield Finance Limited
Description: All the right title and interest to and in all plant and…
17 August 2000
Debenture
Delivered: 19 August 2000
Status: Satisfied on 17 July 2004
Persons entitled: Capital Bank Cashflow Finance Limited
Description: By way of first fixed charge; all discounted debts and the…