ALPHA FLIGHT GROUP LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
ALPHA FLIGHT GROUP LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
ALPHA FLIGHT GROUP LIMITED was incorporated 29 years ago on 05/12/1994 and has the registered number: 02997941. The accounts status is FULL and accounts are next due on 31/12/2024.
ALPHA FLIGHT GROUP LIMITED was incorporated 29 years ago on 05/12/1994 and has the registered number: 02997941. The accounts status is FULL and accounts are next due on 31/12/2024.
ALPHA FLIGHT GROUP LIMITED - MANCHESTER
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
BUILDING 319 WORLD CARGO CENTRE
MANCHESTER
M90 5EX
This Company Originates in : United Kingdom
Previous trading names include:
ALPHA OVERSEAS HOLDINGS LIMITED (until 17/11/2008)
ALPHA OVERSEAS HOLDINGS LIMITED (until 17/11/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK ELLY | British | Secretary | 2008-09-19 | CURRENT | |
MR ROBIN BRIAN PADGETT | Apr 1968 | British | Director | 2014-07-31 | CURRENT |
CARLO FEDERICO POSSA | Sep 1968 | Italian | Director | 2008-11-14 | CURRENT |
MR DAVID JOHN LOFT | Jun 1961 | British | Director | 2012-05-22 | CURRENT |
MR TIMOTHY JOHN REDBURN | Sep 1953 | British | Director | 2006-05-16 UNTIL 2006-11-01 | RESIGNED |
HEATHER LYN MARAE | British | Secretary | 2001-04-30 UNTIL 2002-07-15 | RESIGNED | |
MR CHARLES PATRICK WATTERS | Aug 1959 | British | Secretary | 2002-07-15 UNTIL 2003-03-12 | RESIGNED |
MISS MAUREEN VIEYRA | British | Secretary | 2009-02-02 UNTIL 2010-12-29 | RESIGNED | |
MS HEATHER LYN MCRAE | Feb 1962 | British | Secretary | 2003-03-12 UNTIL 2006-02-14 | RESIGNED |
CLARE JANET O'CONNELL | British | Secretary | 2006-02-14 UNTIL 2006-11-01 | RESIGNED | |
ANDREW MAGOWAN | British | Secretary | 2006-11-01 UNTIL 2008-09-19 | RESIGNED | |
NIGEL LOWE | Feb 1952 | British | Secretary | 1994-12-09 UNTIL 1999-11-30 | RESIGNED |
JAYNE DEEGAN | Jul 1964 | Secretary | 1999-11-30 UNTIL 2001-04-27 | RESIGNED | |
RICHARD FLEMING GOLD | Aug 1937 | British | Director | 1994-12-09 UNTIL 1996-05-30 | RESIGNED |
ROBERT WILLIAM STEPHENSON | Oct 1952 | British | Director | 2001-03-06 UNTIL 2004-01-19 | RESIGNED |
MR PETER WODEHOUSE WILLIAMS | Dec 1953 | British | Director | 2006-05-16 UNTIL 2008-08-31 | RESIGNED |
SHELLEY JUDITH SIMLER | Dec 1939 | British/South African | Director | 1994-12-05 UNTIL 1994-12-09 | RESIGNED |
STUART JAMES SIDDALL | May 1953 | British | Director | 1996-05-30 UNTIL 2000-06-15 | RESIGNED |
PAILEX CORPORATE SERVICES LIMITED | Corporate Secretary | 1994-12-05 UNTIL 1994-12-09 | RESIGNED | ||
MS HEATHER LYN MCRAE | Feb 1962 | British | Director | 1997-07-31 UNTIL 2006-05-16 | RESIGNED |
MR DAVID WILLIAM KING | Dec 1954 | British | Director | 2004-04-22 UNTIL 2006-10-16 | RESIGNED |
DR PAUL HARRISON | Oct 1946 | British | Director | 1994-12-09 UNTIL 1997-07-31 | RESIGNED |
MR MARK ANDREW ADAMS | Aug 1964 | English | Director | 2006-11-01 UNTIL 2008-02-29 | RESIGNED |
MATTHEW JOHN DAVID GILL | Dec 1968 | British | Director | 2010-12-29 UNTIL 2012-05-22 | RESIGNED |
MR PADRAIG DRENNAN | Dec 1966 | Irish | Director | 2008-04-14 UNTIL 2010-12-29 | RESIGNED |
GARY WILLIAM CHAPMAN | May 1952 | British | Director | 2010-12-29 UNTIL 2013-02-18 | RESIGNED |
MR ROBERT STEWART ANGUS | Aug 1965 | British | Director | 2010-12-29 UNTIL 2014-07-31 | RESIGNED |
MR. KEVIN ALLAN ABBOTT | Jun 1954 | British | Director | 1999-06-25 UNTIL 2006-05-16 | RESIGNED |
MR ANTHONY LIONEL WILTON | Oct 1944 | British | Director | 2008-11-07 UNTIL 2013-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dnata Catering Services Limited | 2016-04-06 | Manchester England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |