Established in 1944, Shipping & Airlines Ltd has its registered office in Westerham, it's status in the Companies House registry is set to "Active". The current directors of the business are Johnson, Abby Louise, Mcmillan, Sarah Jane, Dunkerly, Marianna Christina, Dunkerly, Michael John, Keates, John Rees Willoughby. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JOHNSON, Abby Louise | 15 May 2019 | - | 1 |
MCMILLAN, Sarah Jane | 15 May 2019 | - | 1 |
DUNKERLY, Marianna Christina | N/A | 01 June 1998 | 1 |
DUNKERLY, Michael John | N/A | 15 September 2009 | 1 |
KEATES, John Rees Willoughby | 01 June 1998 | 15 September 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 17 September 2019 | |
AP01 - Appointment of director | 17 May 2019 | |
AP01 - Appointment of director | 17 May 2019 | |
AA - Annual Accounts | 18 December 2018 | |
CS01 - N/A | 17 September 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CS01 - N/A | 26 September 2017 | |
AA - Annual Accounts | 19 December 2016 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 24 September 2013 | |
AA - Annual Accounts | 05 January 2013 | |
AR01 - Annual Return | 24 September 2012 | |
CH01 - Change of particulars for director | 24 September 2012 | |
CH03 - Change of particulars for secretary | 24 September 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 28 September 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 22 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 June 2010 | |
RESOLUTIONS - N/A | 12 January 2010 | |
AA - Annual Accounts | 28 November 2009 | |
363a - Annual Return | 01 October 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 2009 | |
288b - Notice of resignation of directors or secretaries | 29 September 2009 | |
288b - Notice of resignation of directors or secretaries | 29 September 2009 | |
AA - Annual Accounts | 12 December 2008 | |
363a - Annual Return | 22 September 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363s - Annual Return | 17 October 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363s - Annual Return | 02 October 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 18 October 2004 | |
AA - Annual Accounts | 24 December 2003 | |
363s - Annual Return | 16 October 2003 | |
AA - Annual Accounts | 13 January 2003 | |
363s - Annual Return | 11 October 2002 | |
AA - Annual Accounts | 27 January 2002 | |
363s - Annual Return | 19 September 2001 | |
AA - Annual Accounts | 10 January 2001 | |
363s - Annual Return | 16 October 2000 | |
AA - Annual Accounts | 04 January 2000 | |
363s - Annual Return | 23 September 1999 | |
395 - Particulars of a mortgage or charge | 13 January 1999 | |
363s - Annual Return | 01 October 1998 | |
AA - Annual Accounts | 04 September 1998 | |
288a - Notice of appointment of directors or secretaries | 10 July 1998 | |
288a - Notice of appointment of directors or secretaries | 10 July 1998 | |
288b - Notice of resignation of directors or secretaries | 08 June 1998 | |
288b - Notice of resignation of directors or secretaries | 08 June 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 June 1998 | |
363s - Annual Return | 18 November 1997 | |
AA - Annual Accounts | 14 July 1997 | |
AA - Annual Accounts | 19 January 1997 | |
363s - Annual Return | 27 September 1996 | |
395 - Particulars of a mortgage or charge | 12 January 1996 | |
363s - Annual Return | 19 September 1995 | |
AA - Annual Accounts | 14 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 1995 | |
AA - Annual Accounts | 13 December 1994 | |
363s - Annual Return | 06 October 1994 | |
AA - Annual Accounts | 30 September 1993 | |
363s - Annual Return | 23 September 1993 | |
287 - Change in situation or address of Registered Office | 19 March 1993 | |
363s - Annual Return | 01 October 1992 | |
AA - Annual Accounts | 15 September 1992 | |
363b - Annual Return | 13 November 1991 | |
AA - Annual Accounts | 29 October 1991 | |
AA - Annual Accounts | 19 September 1990 | |
363 - Annual Return | 19 September 1990 | |
AA - Annual Accounts | 19 July 1989 | |
363 - Annual Return | 19 July 1989 | |
AA - Annual Accounts | 02 March 1989 | |
363 - Annual Return | 02 March 1989 | |
395 - Particulars of a mortgage or charge | 15 June 1988 | |
AA - Annual Accounts | 11 March 1988 | |
363 - Annual Return | 11 March 1988 | |
AA - Annual Accounts | 19 June 1987 | |
363 - Annual Return | 19 June 1987 | |
MEM/ARTS - N/A | 05 July 1944 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 05 January 1999 | Fully Satisfied |
N/A |
Aircraft mortgage | 03 January 1996 | Fully Satisfied |
N/A |
Debenture | 10 June 1988 | Fully Satisfied |
N/A |
Supplemental legal charge | 14 March 1984 | Fully Satisfied |
N/A |
Debenture | 15 December 1980 | Fully Satisfied |
N/A |
Collatural debenture | 15 December 1980 | Fully Satisfied |
N/A |