This company is commonly known as Globe Air Cargo Limited. The company was founded 35 years ago and was given the registration number 02343362. The firm's registered office is in HOUNSLOW. You can find them at Building 550 Shoreham Road East, London Heathrow Airport, Hounslow, Middlesex. This company's SIC code is 49410 - Freight transport by road.
Name | : | GLOBE AIR CARGO LIMITED |
---|---|---|
Company Number | : | 02343362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 1989 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 550 Shoreham Road East, London Heathrow Airport, Hounslow, Middlesex, England, TW6 3UA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN | Director | 12 August 2015 | Active |
Zone De Fret 4, Aeroport Cdg, 1 Rue Du Pre,, Roissytech, Batiment 3317, Roissy En France 95700, France, | Corporate Director | 23 December 1998 | Active |
5 The South Border, Purley, CR8 3LL | Secretary | - | Active |
152 Wills Crescent, Whitton, Hounslow, TW3 2JD | Secretary | 28 September 2001 | Active |
Arbor House, Broadway North, Walsall, England, WS1 2AN | Secretary | 30 April 2006 | Active |
Arbor House, Broadway North, Walsall, United Kingdom, WS1 2AN | Secretary | 24 February 2015 | Active |
43 The Avenue, St Margarets, TW1 1QU | Director | 01 August 2000 | Active |
5 The South Border, Purley, CR8 3LL | Director | - | Active |
14 Bowater Road, Maidenbower, Crawley, RH10 7LF | Director | - | Active |
3 Londlandes, Church Crookham, Fleet, GU13 0ZB | Director | 01 August 2000 | Active |
Arbor House, Broadway North, Walsall, England, WS1 2AN | Director | 17 January 2005 | Active |
Harvest Hill Farm, Riverside, Blackboys, TN22 4EX | Director | - | Active |
Harvest Hill Farm, Riverside, Blackboys, TN22 4EX | Director | - | Active |
Arbor House, Broadway North, Walsall, England, WS1 2AN | Director | 01 January 2007 | Active |
Maryland,Black Bull Lane, Fencott, Kidlington, OX5 2RD | Director | 01 November 2003 | Active |
Mrs Michelle Denise House | ||
Notified on | : | 17 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, Building 550, Hounslow, England, TW6 3UA |
Nature of control | : |
|
Mr Laurent Mignon | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Arbor House, Broadway North, Walsall, England, WS1 2AN |
Nature of control | : |
|
Mr Nicolas Namias | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Arbor House, Broadway North, Walsall, England, WS1 2AN |
Nature of control | : |
|
Mr François Riahi | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Arbor House, Broadway North, Walsall, England, WS1 2AN |
Nature of control | : |
|
Mr Laurent Raoul Roger Roubin | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1969 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Arbor House, Broadway North, Walsall, England, WS1 2AN |
Nature of control | : |
|
Madame Catherine Halberstadt | ||
Notified on | : | 01 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | French |
Country of residence | : | England |
Address | : | Arbor House, Broadway North, Walsall, England, WS1 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type small. | Download |
2023-09-18 | Accounts | Accounts with accounts type small. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Accounts | Accounts with accounts type small. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Accounts | Accounts with accounts type small. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Officers | Change corporate director company with change date. | Download |
2020-09-23 | Accounts | Accounts with accounts type small. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type small. | Download |
2018-11-06 | Address | Change registered office address company with date old address new address. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.