2024-08-01
|
2024-08-01
|
Address
|
SOUTHERN HUB, UNIT 1, HORTON ROAD, COLNBROOK, BERKSHIRE, GBR (Type of address: Chief Executive Officer)
|
2023-05-16
|
2023-05-16
|
Address
|
SOUTHERN HUB, UNIT 1, HORTON ROAD, COLNBROOK, BERKSHIRE, GBR (Type of address: Chief Executive Officer)
|
2023-05-16
|
2024-08-01
|
Address
|
SOUTHERN HUB, UNIT 1, HORTON ROAD, COLNBROOK, BERKSHIRE, GBR (Type of address: Chief Executive Officer)
|
2023-05-16
|
2024-08-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2023-05-16
|
2024-08-01
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2021-05-27
|
2023-05-16
|
Address
|
SOUTHERN HUB, UNIT 1, HORTON ROAD, COLNBROOK, BERKSHIRE, GBR (Type of address: Chief Executive Officer)
|
2019-06-03
|
2021-05-27
|
Address
|
EMA CARGO WEST, EAST MIDLAND AIRPORT, DERBY, GBR (Type of address: Chief Executive Officer)
|
2019-01-28
|
2023-05-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
|
2019-01-28
|
2023-05-16
|
Address
|
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
|
2017-05-23
|
2019-06-03
|
Address
|
EMA CARGO WEST, EAST MIDLAND AIRPORT, DERBY, GBR (Type of address: Principal Executive Office)
|
2017-05-23
|
2019-06-03
|
Address
|
EMA CARGO WEST, EAST MIDLAND AIRPORT, DERBY, GBR (Type of address: Chief Executive Officer)
|
2015-05-07
|
2017-05-23
|
Address
|
EMA CARGO WEST, EAST MIDLAND AIRPORT, DERBY, GBR (Type of address: Principal Executive Office)
|
2015-05-07
|
2017-05-23
|
Address
|
EMA CARGO WEST, EAST MIDLAND AIRPORT, DERBY, GBR (Type of address: Chief Executive Officer)
|
2013-05-06
|
2015-05-07
|
Address
|
EMA CARGO WEST, EAST MIDLAND AIRPORT, DERBY, GBR (Type of address: Chief Executive Officer)
|
2013-05-06
|
2015-05-07
|
Address
|
EMA CARGO WEST, EAST MIDLAND AIRPORT, DERBY, GBR (Type of address: Principal Executive Office)
|
2011-05-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
|
2011-05-27
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
|