Ups Air Couriers Of America Limited STAINES-UPON-THAMES


Ups Air Couriers Of America started in year 1969 as Private Limited Company with registration number 00947724. The Ups Air Couriers Of America company has been functioning successfully for fifty five years now and its status is active. The firm's office is based in Staines-upon-thames at 2 Lotus Park. Postal code: TW18 3AG. Since 17th May 1996 Ups Air Couriers Of America Limited is no longer carrying the name Iml Air Services Group.

At the moment there are 5 directors in the the firm, namely Scott D., Cosar A. and Peter D. and others. In addition one secretary - Peter D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ups Air Couriers Of America Limited Address / Contact

Office Address 2 Lotus Park
Office Address2 The Causeway
Town Staines-upon-thames
Post code TW18 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00947724
Date of Incorporation Tue, 11th Feb 1969
Industry Freight air transport
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Scott D.

Position: Director

Appointed: 01 October 2023

Cosar A.

Position: Director

Appointed: 01 October 2023

Peter D.

Position: Secretary

Appointed: 01 February 2022

Peter D.

Position: Director

Appointed: 01 February 2022

Daniel C.

Position: Director

Appointed: 01 March 2021

Peter S.

Position: Director

Appointed: 01 February 2017

Richard F.

Position: Director

Appointed: 01 May 2022

Resigned: 01 October 2023

Fernando F.

Position: Director

Appointed: 01 January 2022

Resigned: 01 October 2023

Matthew P.

Position: Director

Appointed: 01 March 2021

Resigned: 01 February 2022

Matthew P.

Position: Secretary

Appointed: 01 March 2021

Resigned: 01 February 2022

James O.

Position: Director

Appointed: 01 March 2021

Resigned: 01 May 2022

Kim R.

Position: Director

Appointed: 01 March 2021

Resigned: 01 January 2022

Bram W.

Position: Secretary

Appointed: 01 August 2019

Resigned: 01 March 2021

Bram W.

Position: Director

Appointed: 01 August 2019

Resigned: 01 March 2021

Tim H.

Position: Director

Appointed: 18 June 2018

Resigned: 01 March 2021

Mark V.

Position: Director

Appointed: 18 June 2018

Resigned: 01 March 2021

Louis R.

Position: Director

Appointed: 30 March 2018

Resigned: 01 March 2021

Elisabel R.

Position: Director

Appointed: 20 April 2017

Resigned: 01 August 2019

Elisabel R.

Position: Secretary

Appointed: 20 April 2017

Resigned: 01 August 2019

Nando C.

Position: Director

Appointed: 25 February 2016

Resigned: 29 March 2018

Luis A.

Position: Director

Appointed: 15 July 2015

Resigned: 18 June 2018

Ernest C.

Position: Director

Appointed: 01 March 2015

Resigned: 18 June 2018

Peter D.

Position: Secretary

Appointed: 17 October 2013

Resigned: 20 April 2017

Peter D.

Position: Director

Appointed: 17 October 2013

Resigned: 20 April 2017

Cindy M.

Position: Director

Appointed: 15 May 2013

Resigned: 25 February 2016

George W.

Position: Director

Appointed: 01 May 2013

Resigned: 15 July 2015

James B.

Position: Director

Appointed: 01 July 2011

Resigned: 30 April 2013

Cindy M.

Position: Director

Appointed: 29 September 2010

Resigned: 15 May 2013

Michael O.

Position: Director

Appointed: 04 May 2010

Resigned: 01 March 2015

Rami S.

Position: Director

Appointed: 01 April 2010

Resigned: 17 October 2013

Rami S.

Position: Secretary

Appointed: 01 April 2010

Resigned: 17 October 2013

Mark V.

Position: Director

Appointed: 15 December 2008

Resigned: 04 May 2010

Carlos C.

Position: Secretary

Appointed: 21 January 2008

Resigned: 26 April 2010

Carlos C.

Position: Director

Appointed: 21 January 2008

Resigned: 26 April 2010

Jeffrey M.

Position: Director

Appointed: 01 January 2008

Resigned: 15 December 2008

Alan G.

Position: Director

Appointed: 30 January 2007

Resigned: 01 January 2008

Bernhardt W.

Position: Director

Appointed: 18 December 2006

Resigned: 09 November 2007

Edward P.

Position: Director

Appointed: 11 September 2006

Resigned: 31 January 2008

Edward P.

Position: Secretary

Appointed: 11 September 2006

Resigned: 31 January 2008

James B.

Position: Director

Appointed: 24 May 2006

Resigned: 22 September 2010

Steven D.

Position: Director

Appointed: 24 May 2006

Resigned: 11 September 2006

Steven D.

Position: Secretary

Appointed: 24 May 2006

Resigned: 11 September 2006

David A.

Position: Director

Appointed: 08 August 2005

Resigned: 30 January 2007

Edward P.

Position: Director

Appointed: 22 March 2005

Resigned: 24 May 2006

Edward P.

Position: Secretary

Appointed: 22 March 2005

Resigned: 24 May 2006

William C.

Position: Director

Appointed: 22 March 2005

Resigned: 24 May 2006

James S.

Position: Director

Appointed: 01 January 2004

Resigned: 18 December 2006

Wolfgang F.

Position: Director

Appointed: 01 January 2004

Resigned: 29 June 2011

Michael E.

Position: Director

Appointed: 01 January 2002

Resigned: 08 August 2005

Andrew C.

Position: Director

Appointed: 23 November 2001

Resigned: 31 March 2005

Nicholas P.

Position: Director

Appointed: 25 September 2001

Resigned: 31 March 2005

Nicholas P.

Position: Secretary

Appointed: 23 July 2001

Resigned: 31 March 2005

John W.

Position: Director

Appointed: 25 September 2000

Resigned: 31 December 2003

John G.

Position: Director

Appointed: 06 April 1998

Resigned: 12 October 2001

Ronald W.

Position: Director

Appointed: 06 April 1998

Resigned: 31 December 2002

Rohan F.

Position: Secretary

Appointed: 06 April 1998

Resigned: 23 July 2001

Rohan F.

Position: Director

Appointed: 06 April 1998

Resigned: 25 September 2001

Hans M.

Position: Director

Appointed: 20 June 1997

Resigned: 01 February 2017

Randy P.

Position: Director

Appointed: 20 June 1997

Resigned: 25 September 2000

James K.

Position: Director

Appointed: 20 June 1997

Resigned: 31 December 2001

Edwin R.

Position: Director

Appointed: 08 March 1996

Resigned: 20 June 1997

Burkhard M.

Position: Director

Appointed: 08 March 1996

Resigned: 06 April 1998

Edward S.

Position: Director

Appointed: 04 July 1994

Resigned: 06 April 1998

Ralph G.

Position: Director

Appointed: 07 March 1994

Resigned: 20 June 1997

Francis B.

Position: Director

Appointed: 15 November 1993

Resigned: 08 March 1996

John L.

Position: Director

Appointed: 18 March 1993

Resigned: 10 February 1994

Kent N.

Position: Director

Appointed: 28 October 1991

Resigned: 20 June 1997

Peter Q.

Position: Director

Appointed: 28 October 1991

Resigned: 15 November 1993

Donald L.

Position: Director

Appointed: 28 October 1991

Resigned: 31 March 1994

Larry L.

Position: Director

Appointed: 28 October 1991

Resigned: 18 March 1993

Jeffrey S.

Position: Director

Appointed: 28 October 1991

Resigned: 06 April 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Ups (Uk Holding) Limited from Staines-Upon-Thames, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ups (Uk Holding) Limited

2 Lotus Park, The Causeway, Staines-Upon-Thames, Middlesex, TW18 3AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04958150
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Iml Air Services Group May 17, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, July 2023
Free Download (29 pages)

Company search