AIRWORLD HANDLING LIMITED

Address:
Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP

AIRWORLD HANDLING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02781066. The registration start date is January 19, 1993. The current status is Active.

Company Overview

Company Number 02781066
Company Name AIRWORLD HANDLING LIMITED
Registered Address Airworld House 33 High Street
Sunninghill
Ascot
Berkshire
SL5 9NP
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-01-19
Account Category GROUP
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-02-16
Returns Last Update 2016-01-19
Confirmation Statement Due Date 2021-03-02
Confirmation Statement Last Update 2020-01-19
Mortgage Charges 6
Mortgage Outstanding 1
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
52242 Cargo handling for air transport activities

Office Location

Address AIRWORLD HOUSE 33 HIGH STREET
SUNNINGHILL
Post Town ASCOT
County BERKSHIRE
Post Code SL5 9NP

Companies with the same location

Entity Name Office Address
AIRWORLD AIRLINES LTD Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP
INTERSTATE DESIGN LTD Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP
AIRWORLD AVIATION SUPPORT LTD Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP
AIRWORLD CONTRACTS LTD Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP
AIRWORLD GSE LTD Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP
JAX DESIGN LTD Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP
AIRWORLD SECURITY LTD Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP
CARGOSEC LIMITED Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP
EUROBIP LIMITED Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP
AVIATION CONSULTANCY SYSTEMS LIMITED Airworld House 33 High Street, Sunninghill, Ascot, Berkshire, SL5 9NP, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BORKOWSKI, Stanley John Secretary (Active) Airworld House, 33 High Street, Sunninghill, Ascot, Berkshire, England, SL5 9NP /
1 January 2015
/
BORKOWSKI, Stanley John Director (Active) 33 High Street, Sunninghill, Ascot, Berkshire, England, SL5 9NP October 1958 /
16 May 2014
British /
England
Accountant
MEAKES, Richard Arthur Director (Active) 4 Warrington Spur, Old Windsor, Windsor, Berkshire, SL4 2NF October 1962 /
30 December 2000
British /
United Kingdom
Transport Manager
POWELL, Gwyn Edward Director (Active) West Green Lodge, Thackhams Lane, Hartley Wintney, Hook, Hampshire, United Kingdom, RG27 8JB November 1955 /
5 April 1993
British /
England
Sales Manager
HUGHES, Peter Secretary (Resigned) 16 Steadway Boarshurst, Greenfield, Oldham, OL3 7DY /
5 April 1993
/
POWELL, Beverley Secretary (Resigned) Lady Margaret Cottage, Charters Road, Sunningdale, Berkshire, SL5 9QD /
5 November 1998
/
RIDGERS, Peter Norman Secretary (Resigned) 8 Silwood Close, Ascot, Berkshire, SL5 7DX /
28 August 2000
/
WIMPOLESTREET LTD, Auria@ Secretary (Resigned) 9 Wimpole Street, London, England, W1G 9SR /
1 January 2015
/
COMBINED NOMINEES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NA August 1990 /
19 January 1993
/
HUGHES, Peter Director (Resigned) 16 Steadway Boarshurst, Greenfield, Oldham, OL3 7DY April 1951 /
5 April 1993
British /
Finance Director
POWELL, Beverley Director (Resigned) Lady Margaret Cottage, Charters Road, Sunningdale, Berkshire, SL5 9QD April 1956 /
30 December 2000
British /
Admin Manager
RIDGERS, Peter Norman Director (Resigned) 8 Silwood Close, Ascot, Berkshire, SL5 7DX August 1946 /
30 December 2000
British /
England
Accountant
SWINDELL, George Kenneth Director (Resigned) 6 Aspenwood, Ashton In Makerfield, Wigan, Lancashire, WN4 9LS July 1945 /
5 April 1993
British /
United Kingdom
Company Director
COMBINED SECRETARIAL SERVICES LIMITED Nominee Director (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
19 January 1993
/

Competitor

Search similar business entities

Post Town ASCOT
Post Code SL5 9NP
SIC Code 52242 - Cargo handling for air transport activities

Improve Information

Please provide details on AIRWORLD HANDLING 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