CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
SKYMASTER AIR CARGO LIMITED
Company
SKYMASTER AIR CARGO
Phone:
01614 362 190
A⁺
rating
KEY FINANCES
Year
2015
Assets
£50.1k
▼ £-39.11k (-43.84 %)
Cash
£37.25k
▼ £-43.46k (-53.85 %)
Liabilities
£48.3k
▼ £-10.28k (-17.55 %)
Net Worth
£1.8k
▼ £-28.83k (-94.11 %)
Download Balance Sheet for 2014-2015
REGISTRATION INFO
Check the company
UK
Manchester
Company name
SKYMASTER AIR CARGO LIMITED
Company number
02537293
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Sep 1990
Age - 35 years
Home Country
United Kingdom
CONTACTS
Website
skymaster.co.uk
Phones
01614 362 190
01614 999 312
Registered Address
BUILDING 308 UNIT 7,
WORLD FREIGHT TERMINAL MANCHESTER AIRPORT,
MANCHESTER,
LANCASHIRE,
M90 5PZ
ECONOMIC ACTIVITIES
52242
Cargo handling for air transport activities
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
01 Jun 2017
Confirmation statement made on 31 May 2017 with updates
31 May 2017
Appointment of Ms Margaret Ann Davidson as a director on 27 April 2017
31 May 2017
Termination of appointment of Anne Patricia Whitwam as a director on 27 April 2017
See Also
SKYLINE SOLAR LTD
SKYLINE SUPPLIES LTD
SKYNOODLE SOLUTIONS LTD
SKYOPTICS LTD
SKYPARK LIMITED
SKYPATH LIMITED
Last update 2018
SKYMASTER AIR CARGO LIMITED DIRECTORS
Margaret Ann Davidson
Acting
PSC
Appointed
27 April 2017
Occupation
Company Director
Role
Director
Age
69
Nationality
British
Address
Building 308, Unit 7, World Freight Terminal Manchester Airport, Manchester, Lancashire, M90 5PZ
Country Of Residence
England
Name
DAVIDSON, Margaret Ann
Notified On
27 April 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Tracy Denise Roylance
Acting
PSC
Appointed
27 April 2017
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
Building 308, Unit 7, World Freight Terminal Manchester Airport, Manchester, Lancashire, M90 5PZ
Country Of Residence
England
Name
ROYLANCE, Tracy Denise
Notified On
27 April 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Anne Patricia Whitwam
Resigned
Resigned
27 April 2017
Role
Secretary
Nationality
British
Address
26 South Park Road, Gatley, Cheadle, Cheshire, SK8 4AN
Name
WHITWAM, Anne Patricia
Jonathan Anthony Chadwick
Resigned
Appointed
01 March 2010
Resigned
25 January 2011
Occupation
Company Director
Role
Director
Age
52
Nationality
British
Address
37 Richmond Hill Road, Cheadle, Stockport, Cheshire, England, SK8 1QF
Country Of Residence
England
Name
CHADWICK, Jonathan Anthony
Arnold James Rogerson
Resigned
Resigned
03 December 2009
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
42 New Street, Altrincham, Cheshire, WA14 2QS
Name
ROGERSON, Arnold James
Anne Patricia Whitwam
Resigned
PSC
Resigned
27 April 2017
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
26 South Park Road, Gatley, Cheadle, Cheshire, SK8 4AN
Country Of Residence
England
Name
WHITWAM, Anne Patricia
Notified On
5 September 2016
Ceased On
27 April 2017
Nature Of Control
Ownership of shares – 75% or more
REVIEWS
Check The Company
Excellent according to the company’s financial health.