W T AIR CARGO LIMITED

Address:
Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR

W T AIR CARGO LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01051217. The registration start date is April 24, 1972. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 01051217
Company Name W T AIR CARGO LIMITED
Registered Address Australis House Unit 2
Heron Way
Feltham
Middlesex
TW14 0AR
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1972-04-24
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2017
Accounts Last Update 31/03/2016
Returns Due Date 29/06/2017
Returns Last Update 01/06/2016
Confirmation Statement Due Date 15/06/2020
Confirmation Statement Last Update 01/06/2017
Mortgage Charges 6
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
51210 Freight air transport

Office Location

Address AUSTRALIS HOUSE UNIT 2
HERON WAY
Post Town FELTHAM
County MIDDLESEX
Post Code TW14 0AR

Companies with the same location

Entity Name Office Address
TGF UNIQUE LIMITED Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR
TOLL GROUP (UK) LTD Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR
TOLL INVESTMENTS (NA) LTD Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR
TOLL INVESTMENTS (UK) LTD Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR
TOLL PERISHABLES (UK) LIMITED Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR
TOLL GLOBAL FORWARDING GROUP (UK) LIMITED Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR
TOLL SUPPLY CHAIN SOLUTIONS (UK) LIMITED Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR
TOLL GLOBAL FORWARDING (UK) LIMITED Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR
WT FIRST LINE LIMITED Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR
W.T. INSTALLATIONS LIMITED Australis House Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COUTTS, Paul William Director (Active) Australis House, Unit 2, Heron Way, Feltham, Middlesex, United Kingdom, TW14 0AR November 1956 /
20 March 2013
British /
Singapore
Director
EYRE, John David Director (Active) Australis House, Unit 2, Heron Way, Feltham, Middlesex, United Kingdom, TW14 0AR August 1968 /
1 July 2013
British /
United Kingdom
Finance Director
IRVING, James Francis Director (Active) Australis House, Unit 2, Heron Way, Feltham, Middlesex, United Kingdom, TW14 0AR June 1961 /
1 July 2013
Australian /
Hong Kong
Commercial Director
KURZEJA, Mark Steven Director (Active) Australis House, Unit 2, Heron Way, Feltham, Middlesex, TW14 0AR July 1957 /
1 September 2016
British /
England
Director
MCGLYNN, Neil Hugh Secretary (Resigned) Nods Landing, 15/17 The Avenue, Wraysbury, Berkshire, TW19 5EY /
/
VENKATESH, Srinivasan Secretary (Resigned) 46 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB /
11 April 1994
/
BUCKERFIELD, Stephen Director (Resigned) Australis House, Unit 2, Heron Way, Feltham, Middlesex, United Kingdom, TW14 0AR December 1965 /
20 March 2013
British /
England
Director
CHANDWANI, Anand Hassan Director (Resigned) PO BOX 11340, Dubai, Uae May 1935 /
Indian /
Company Director
COLE, Michael John Director (Resigned) Tylers Cottage, North End, Great Dunmow, Essex, CM6 3PQ October 1928 /
British /
Company Director
CUSHING, Hugh Joseph Director (Resigned) 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, United Kingdom, TW14 0RB November 1956 /
19 August 2010
British /
Hong Kong
Director
FAHY, Christopher John Director (Resigned) 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, United Kingdom, TW14 0RB March 1956 /
19 August 2010
British /
United Kingdom
Director
GALLAGHER, Kevin Patrick Director (Resigned) 75 Lodge Close, Stoke D Abernon, Cobham, Surrey, KT11 2SQ March 1944 /
30 September 1994
Irish /
United Kingdom
Chartered Accountant
GRIFFIN, Michael Patrick Director (Resigned) Glenbeigh House, Lyne Court, Chertsey, Surrey, KT16 April 1946 /
British /
Company Director
HASSAN, Jeffrey Paul Director (Resigned) 27 The Street, Galleywood, Chelmsford, Essex, CM2 8QN September 1946 /
British /
Company Director
LEE, Kevin John Director (Resigned) 6 Pongola Street, Paulshof 2056, South Africa, FOREIGN January 1952 /
30 September 1994
British /
Company Director
LITTLE, Paul Alexander Director (Resigned) Level 7, 380, St Kilda Road, Melbourne, Victoria, Australia, 3004 December 1947 /
19 August 2010
Australian /
Australia
Director
MCGLYNN, Neil Hugh Director (Resigned) Nods Landing, 15/17 The Avenue, Wraysbury, Berkshire, TW19 5EY May 1960 /
British /
United Kingdom
Company Director
MORTER, Gary Director (Resigned) 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB January 1969 /
30 May 2011
British /
United Kingdom
Director
MORTER, Gary Director (Resigned) 23a Claremont Gardens, Upminster, Essex, RM14 1DW January 1969 /
13 March 2006
British /
United Kingdom
Director
PEARSON, Robert Kenneth Director (Resigned) 11 Waterfall Avenue, Craighall Johannesburg, Transvaal Rep Of South Africa April 1947 /
30 September 1994
South African /
Company Director
SPROGIS, Peter Rohan Director (Resigned) 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB January 1963 /
31 December 2011
Australian /
Hong Kong
Commercial Director
VENKATESH, Srinivasan Director (Resigned) 46 West Drayton Park Avenue, West Drayton, Middlesex, United Kingdom, UB7 7QB May 1953 /
2 February 2011
British /
United Kingdom
Chartered Accountant
VENKATESH, Srinivasan Director (Resigned) 46 West Drayton Park Avenue, West Drayton, Middlesex, UB7 7QB May 1953 /
30 November 1994
British /
United Kingdom
Chartered Accountant
WARD, Graham Andrew Director (Resigned) Cutty Sark, Bridge Road, Bursledon, Southampton, United Kingdom, SO31 8AL October 1968 /
20 October 2011
British /
England
Director
WARDMAN, Mark Andrew Director (Resigned) 647 River Gardens, North Feltham Trading Estate, Feltham, Middlesex, TW14 0RB February 1955 /
20 October 2011
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town FELTHAM
Post Code TW14 0AR
SIC Code 51210 - Freight air transport

Improve Information

Please provide details on W T AIR CARGO LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches