This company is commonly known as Air Logistics Networks Limited. The company was founded 45 years ago and was given the registration number 01378919. The firm's registered office is in CASTLE DONINGTON. You can find them at Donington Court Pegasus Business Park, Herald Way, East Midlands Aiport, Castle Donington, Derby. This company's SIC code is 52290 - Other transportation support activities.
Name | : | AIR LOGISTICS NETWORKS LIMITED |
---|---|---|
Company Number | : | 01378919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1978 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Donington Court Pegasus Business Park, Herald Way, East Midlands Aiport, Castle Donington, Derby, England, DE74 2UZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Donington Court, Pegasus Business Park, Herald Way, East Midlands Aiport, Castle Donington, England, DE74 2UZ | Secretary | 24 June 2008 | Active |
Donington Court, Pegasus Business Park, Herald Way, East Midlands Aiport, Castle Donington, England, DE74 2UZ | Director | 24 June 2008 | Active |
Donington Court, Pegasus Business Park, Herald Way, East Midlands Aiport, Castle Donington, England, DE74 2UZ | Director | 01 March 2012 | Active |
Donington Court, Pegasus Business Park, Herald Way, East Midlands Aiport, Castle Donington, England, DE74 2UZ | Director | 02 August 2018 | Active |
76, Badgerdale Way, Littleover, Derby, DE23 2ZA | Secretary | 09 May 2007 | Active |
8 Glenview Road, Bromley, BR1 2QQ | Secretary | 05 April 1995 | Active |
42 Rue De Lyvette, Paris Xvi, France, FOREIGN | Secretary | 22 March 2006 | Active |
Robin Hill Fir Tree Road, Leatherhead, KT22 8RG | Secretary | - | Active |
Lindor, Tudor Close, Pulborough, RH20 2EF | Secretary | 31 March 1998 | Active |
16, Caversham Road, Kingston Upon Thames, KT1 2PX | Secretary | - | Active |
Unit 6e, Boundary Court, Willow Farm Business Park, Castle Donington, Derby, England, DE74 2NN | Director | 22 March 2006 | Active |
5 Heene Place, Worthing, BN11 3NL | Director | - | Active |
16, Caversham Road, Kingston Upon Thames, KT1 2PX | Director | 01 June 1993 | Active |
Mr Pierre Brunet | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | French |
Address | : | Unit 6e, Boundary Court, Willow Farm Business Park, Derby, DE74 2NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Accounts | Accounts with accounts type small. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type small. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type small. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type small. | Download |
2019-04-27 | Incorporation | Memorandum articles. | Download |
2019-04-05 | Resolution | Resolution. | Download |
2019-04-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-31 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-12-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-14 | Officers | Appoint person director company with name date. | Download |
2018-10-12 | Officers | Termination director company with name termination date. | Download |
2018-08-15 | Accounts | Accounts with accounts type small. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-21 | Accounts | Accounts with accounts type full. | Download |
2017-02-07 | Officers | Change person director company with change date. | Download |
2016-06-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.