Heathrow Airport
London
TW6 3RT
Secretary Name | John Francis Alexander Geddes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(101 years, 2 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Secretary |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(113 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | James Douglas Scott Bennett |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(85 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | The Well House 3 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Director Name | Hon Frederick Ranald Noel-Paton |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(85 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 November 1998) |
Role | Company Director |
Correspondence Address | Easter Dunbarnie Bridge Of Earn Perth Perthshire PH2 9ED Scotland |
Director Name | Ian David Wilson |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(85 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 08 September 1995) |
Role | Solicitor |
Correspondence Address | Avon Farm House Stratford Sub Castle Salisbury Wiltshire SP4 6AE |
Secretary Name | Charles Adair Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(85 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(101 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Michael John Ennis |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(101 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Ms Paula Bell |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(106 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(109 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 August 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | J M Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 11 November 1998(91 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Director Name | J M Secretaries Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 13 August 1999(92 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Secretary Name | J M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(92 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Website | imenzies.co.uk |
---|---|
Telephone | 0131 2258555 |
Telephone region | Edinburgh |
Registered Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2.8m at £1 | Menzies Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (2 days from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (7 months, 4 weeks from now) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
27 May 2016 | Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 September 2013 | Termination of appointment of Michael Ennis as a director (1 page) |
12 August 2013 | Director's details changed for Paula Bell on 9 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Paula Bell on 9 August 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 June 2013 | Appointment of Paula Bell as a director (3 pages) |
12 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (16 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
22 May 2013 | Termination of appointment of Paul Dollman as a director (1 page) |
15 August 2012 | Director's details changed for Michael John Ennis on 1 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Michael John Ennis on 1 August 2012 (2 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages) |
22 July 2010 | Resolutions
|
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
10 November 2009 | Director's details changed for Michael John Ennis on 10 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
30 July 2008 | Director and secretary appointed john francis alexander geddes (1 page) |
30 July 2008 | Director appointed michael john ennis (1 page) |
29 July 2008 | Appointment terminated director and secretary j m secretaries LIMITED (1 page) |
2 July 2008 | Director appointed paul bernard dollman (1 page) |
1 July 2008 | Appointment terminated director j m nominees LIMITED (1 page) |
27 May 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
7 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: 34 ely place london EC1N 6TD (1 page) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
11 May 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 September 2005 | Return made up to 29/08/05; full list of members (5 pages) |
1 June 2005 | Accounts for a dormant company made up to 25 December 2004 (4 pages) |
13 September 2004 | Return made up to 29/08/04; full list of members (5 pages) |
15 June 2004 | Accounts for a dormant company made up to 27 December 2003 (4 pages) |
7 September 2003 | Return made up to 29/08/03; full list of members (5 pages) |
2 April 2003 | Full accounts made up to 28 December 2002 (7 pages) |
4 September 2002 | Return made up to 29/08/02; full list of members (5 pages) |
9 April 2002 | Full accounts made up to 29 December 2001 (8 pages) |
5 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 September 2001 | Return made up to 29/08/01; full list of members (5 pages) |
1 August 2001 | Full accounts made up to 5 May 2001 (7 pages) |
1 August 2001 | Full accounts made up to 5 May 2001 (7 pages) |
15 September 2000 | Full accounts made up to 6 May 2000 (7 pages) |
15 September 2000 | Full accounts made up to 6 May 2000 (7 pages) |
14 September 2000 | Return made up to 29/08/00; full list of members (5 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New secretary appointed (2 pages) |
29 September 1999 | Return made up to 29/08/99; full list of members (5 pages) |
14 September 1999 | Full accounts made up to 1 May 1999 (7 pages) |
14 September 1999 | Full accounts made up to 1 May 1999 (7 pages) |
24 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
19 November 1998 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
11 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
11 September 1998 | Full accounts made up to 2 May 1998 (6 pages) |
11 September 1998 | Full accounts made up to 2 May 1998 (6 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page) |
23 December 1997 | Full accounts made up to 3 May 1997 (6 pages) |
23 December 1997 | Full accounts made up to 3 May 1997 (6 pages) |
16 October 1997 | Return made up to 29/08/97; full list of members (8 pages) |
17 January 1997 | Director's particulars changed (2 pages) |
12 November 1996 | Resolutions
|
26 September 1996 | Re-registration of Memorandum and Articles (1 page) |
26 September 1996 | Application for reregistration from PLC to private (1 page) |
26 September 1996 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 September 1996 | Resolutions
|
23 September 1996 | Director's particulars changed (2 pages) |
23 September 1996 | Return made up to 29/08/96; full list of members (9 pages) |
17 September 1996 | Resolutions
|
17 September 1996 | Conve 29/08/96 (1 page) |
17 September 1996 | Ad 28/08/96--------- £ si [email protected]=8 £ si [email protected]=1 £ ic 2805113/2805123 (2 pages) |
16 September 1996 | Full accounts made up to 4 May 1996 (7 pages) |
16 September 1996 | Full accounts made up to 4 May 1996 (7 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 8/11 saint johns lane london EC1P 1EU (1 page) |
28 November 1995 | Full accounts made up to 29 April 1995 (7 pages) |
10 October 1995 | Return made up to 29/08/95; full list of members (14 pages) |
21 September 1995 | Director resigned (2 pages) |
31 May 1995 | Director's particulars changed (6 pages) |
31 May 1995 | Director's particulars changed (6 pages) |