About

Registered Number: 00947724
Date of Incorporation: 11/02/1969 (55 years and 2 months ago)
Company Status: Active
Registered Address: Ups House, Forest Road, Feltham, Middlesex,, TW13 7DY

 

Established in 1969, Ups Air Couriers of America Ltd has its registered office in Middlesex,, it's status at Companies House is "Active". We don't know the number of employees at the business. Ups Air Couriers of America Ltd has 42 directors listed as Welsh, Bram Matthew, Helsen, Tim Regis, Dunstan, Peter Kingsley, Rodriguez Marquez, Elisabel, Suleiman, Rami, Abney, David Phillip, Barber, James Jay, Barber, James Jay, Barnes Jr, Francis Howard, Caballero, Ernest, Caplan, William Frederick, Connelly, Andrew Charles, Cubias Jr, Carlos Felipe, Dennison, Steven Christopher, Eskew, Michael, Fernando, Rohan, Flick, Wolfgang, Gershenhorn, Alan, Goetz, Ralph Edward, Gordon-smith, John, Kelly, James Patrick, Layden, Donald William, Lockhart, John Richard, Long, Larry Lynn, Mccorstin, Jeffrey Scott, Mensing, Hans Michael, Meyer, Burkhard, Nelson, Kent Charles, O'farrell, Michael Shawn, Paton, Nicholas, Plamp, Edward, Pulito, Randy Lawrence, Quantrill, Peter Kiernan, Reitman, Edwin Herbert, Schroeder, Edward Lee, Smith, James Byron, Smith, Jeffrey, Suleiman, Rami, Wagner, Bernhardt, Wallace, Ronald Gene, Warrick, John Donald, Willis, George Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELSEN, Tim Regis 18 June 2018 - 1
ABNEY, David Phillip 08 August 2005 30 January 2007 1
BARBER, James Jay 01 July 2011 30 April 2013 1
BARBER, James Jay 24 May 2006 22 September 2010 1
BARNES JR, Francis Howard 15 November 1993 08 March 1996 1
CABALLERO, Ernest 01 March 2015 18 June 2018 1
CAPLAN, William Frederick 22 March 2005 24 May 2006 1
CONNELLY, Andrew Charles 23 November 2001 31 March 2005 1
CUBIAS JR, Carlos Felipe 21 January 2008 26 April 2010 1
DENNISON, Steven Christopher 24 May 2006 11 September 2006 1
ESKEW, Michael 01 January 2002 08 August 2005 1
FERNANDO, Rohan 06 April 1998 25 September 2001 1
FLICK, Wolfgang 01 January 2004 29 June 2011 1
GERSHENHORN, Alan 30 January 2007 01 January 2008 1
GOETZ, Ralph Edward 07 March 1994 20 June 1997 1
GORDON-SMITH, John 06 April 1998 12 October 2001 1
KELLY, James Patrick 20 June 1997 31 December 2001 1
LAYDEN, Donald William N/A 31 March 1994 1
LOCKHART, John Richard 18 March 1993 10 February 1994 1
LONG, Larry Lynn N/A 18 March 1993 1
MCCORSTIN, Jeffrey Scott 01 January 2008 15 December 2008 1
MENSING, Hans Michael 20 June 1997 01 February 2017 1
MEYER, Burkhard 08 March 1996 06 April 1998 1
NELSON, Kent Charles N/A 20 June 1997 1
O'FARRELL, Michael Shawn 04 May 2010 01 March 2015 1
PATON, Nicholas 25 September 2001 31 March 2005 1
PLAMP, Edward 22 March 2005 24 May 2006 1
PULITO, Randy Lawrence 20 June 1997 25 September 2000 1
QUANTRILL, Peter Kiernan N/A 15 November 1993 1
REITMAN, Edwin Herbert 08 March 1996 20 June 1997 1
SCHROEDER, Edward Lee 04 July 1994 06 April 1998 1
SMITH, James Byron 01 January 2004 18 December 2006 1
SMITH, Jeffrey N/A 06 April 1998 1
SULEIMAN, Rami 01 April 2010 17 October 2013 1
WAGNER, Bernhardt 18 December 2006 09 November 2007 1
WALLACE, Ronald Gene 06 April 1998 31 December 2002 1
WARRICK, John Donald 25 September 2000 31 December 2003 1
WILLIS, George Anthony 01 May 2013 15 July 2015 1
Secretary Name Appointed Resigned Total Appointments
WELSH, Bram Matthew 01 August 2019 - 1
DUNSTAN, Peter Kingsley 17 October 2013 20 April 2017 1
RODRIGUEZ MARQUEZ, Elisabel 20 April 2017 01 August 2019 1
SULEIMAN, Rami 01 April 2010 17 October 2013 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 30 September 2019
AP01 - Appointment of director 11 September 2019
AP03 - Appointment of secretary 10 September 2019
TM02 - Termination of appointment of secretary 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 01 October 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 10 July 2018
TM01 - Termination of appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 02 October 2017
AP03 - Appointment of secretary 17 May 2017
AP01 - Appointment of director 17 May 2017
TM02 - Termination of appointment of secretary 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
AP01 - Appointment of director 01 February 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 15 March 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 25 August 2015
AP01 - Appointment of director 10 August 2015
TM01 - Termination of appointment of director 10 August 2015
AP01 - Appointment of director 16 March 2015
TM01 - Termination of appointment of director 13 March 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 24 October 2014
CH01 - Change of particulars for director 23 April 2014
CH01 - Change of particulars for director 19 February 2014
AUD - Auditor's letter of resignation 10 February 2014
AR01 - Annual Return 22 October 2013
AP01 - Appointment of director 21 October 2013
AP03 - Appointment of secretary 21 October 2013
TM02 - Termination of appointment of secretary 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AA - Annual Accounts 06 August 2013
AP01 - Appointment of director 27 June 2013
AP01 - Appointment of director 22 May 2013
TM01 - Termination of appointment of director 22 May 2013
TM01 - Termination of appointment of director 30 April 2013
CH01 - Change of particulars for director 19 October 2012
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 03 October 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 28 July 2011
TM01 - Termination of appointment of director 06 July 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 13 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2010
AP01 - Appointment of director 18 November 2010
AP03 - Appointment of secretary 10 November 2010
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 23 August 2010
AP01 - Appointment of director 23 August 2010
TM01 - Termination of appointment of director 03 June 2010
TM02 - Termination of appointment of secretary 03 June 2010
TM01 - Termination of appointment of director 28 May 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 22 September 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 28 October 2008
288a - Notice of appointment of directors or secretaries 20 March 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
363s - Annual Return 09 November 2007
AA - Annual Accounts 30 October 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
RESOLUTIONS - N/A 23 July 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
363s - Annual Return 11 November 2006
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288b - Notice of resignation of directors or secretaries 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 December 2005
353 - Register of members 15 December 2005
325 - Location of register of directors' interests in shares etc 15 December 2005
AA - Annual Accounts 04 November 2005
363s - Annual Return 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
AAMD - Amended Accounts 29 September 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 13 October 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2004
RESOLUTIONS - N/A 07 January 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 17 October 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 25 October 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
363s - Annual Return 17 October 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 10 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 21 October 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 31 October 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 16 October 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 07 October 1996
288 - N/A 13 August 1996
CERTNM - Change of name certificate 16 May 1996
288 - N/A 04 April 1996
288 - N/A 22 March 1996
288 - N/A 22 March 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 02 October 1995
288 - N/A 30 May 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 03 October 1994
288 - N/A 02 September 1994
288 - N/A 23 June 1994
288 - N/A 15 March 1994
288 - N/A 03 March 1994
288 - N/A 05 January 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 11 October 1993
288 - N/A 01 April 1993
AA - Annual Accounts 19 October 1992
363s - Annual Return 19 October 1992
363a - Annual Return 27 November 1991
288 - N/A 19 November 1991
288 - N/A 19 November 1991
AA - Annual Accounts 01 November 1991
363 - Annual Return 13 December 1990
AA - Annual Accounts 12 December 1990
RESOLUTIONS - N/A 26 September 1990
RESOLUTIONS - N/A 26 September 1990
RESOLUTIONS - N/A 26 September 1990
288 - N/A 26 September 1990
MEM/ARTS - N/A 26 September 1990
288 - N/A 08 March 1990
287 - Change in situation or address of Registered Office 11 December 1989
288 - N/A 10 November 1989
288 - N/A 10 November 1989
AA - Annual Accounts 10 November 1989
363 - Annual Return 10 November 1989
AUD - Auditor's letter of resignation 15 June 1989
288 - N/A 15 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 1989
288 - N/A 17 February 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 01 November 1988
288 - N/A 01 November 1988
PUC 2 - N/A 19 October 1988
288 - N/A 17 October 1988
395 - Particulars of a mortgage or charge 09 September 1988
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 September 1988
288 - N/A 16 August 1988
MEM/ARTS - N/A 08 August 1988
RESOLUTIONS - N/A 19 July 1988
RESOLUTIONS - N/A 19 July 1988
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1988
288 - N/A 14 July 1988
288 - N/A 14 July 1988
288 - N/A 25 May 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 March 1988
288 - N/A 18 February 1988
PUC 3 - N/A 02 February 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 28 January 1988
288 - N/A 08 January 1988
288 - N/A 08 January 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 1987
288 - N/A 07 December 1987
RESOLUTIONS - N/A 11 November 1987
RESOLUTIONS - N/A 11 November 1987
288 - N/A 13 August 1987
288 - N/A 01 May 1987
AA - Annual Accounts 17 January 1987
363 - Annual Return 17 January 1987
288 - N/A 16 December 1986
GAZ(U) - N/A 25 November 1986
GAZ(U) - N/A 25 November 1986
CERTNM - Change of name certificate 07 September 1978
CERTNM - Change of name certificate 29 November 1972
MISC - Miscellaneous document 11 February 1969

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 24 August 1988 Fully Satisfied

N/A

Mortgage debenture 12 March 1985 Fully Satisfied

N/A

Loan agreement & charge 04 February 1983 Fully Satisfied

N/A

Charge 18 March 1982 Fully Satisfied

N/A

Single debenture 05 February 1982 Fully Satisfied

N/A

Mortgage 17 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.