Aberdeen
AB15 4BB
Scotland
Director Name | Anthony Trevor Cox |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1997(37 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | Drumtochty Old Meldrum Grampian AB51 0ER Scotland |
Director Name | Trevor Ronald Larman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1997(37 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Hilltop Drive Westhill Skene Aberdeenshire AB32 6PL Scotland |
Secretary Name | Mr Robin Donald Lochhead |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 1997(37 years, 7 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Head Of Finance/Administration |
Correspondence Address | Maranatha 58 Earlspark Drive Bieldside Aberdeen AB15 9AH Scotland |
Director Name | Mr Alan Latham |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Corrennie Kincardine Road Torphins Banchory Kincardineshire AB31 4HH Scotland |
Director Name | James Graham May |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 May 1993) |
Role | Company Director |
Correspondence Address | 32 Claremont Gardens Aberdeen Aberdeenshire AB1 6RG Scotland |
Secretary Name | Mr Alan Latham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | Corrennie Kincardine Road Torphins Banchory Kincardineshire AB31 4HH Scotland |
Director Name | David Alexander Harrison |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1993(33 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Princes Terrace Glasgow Lanarkshire G12 9JW Scotland |
Director Name | Mr Stephen William Bond |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rushbury House Winchcombe Cheltenham Gloucestershire GL54 5AE Wales |
Secretary Name | David Alexander Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 January 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Princes Terrace Glasgow Lanarkshire G12 9JW Scotland |
Registered Address | 1 Surrey Street London WC2R 2PS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 July 1999 | Dissolved (1 page) |
---|---|
10 May 1999 | Registered office changed on 10/05/99 from: 1 surrey street london WC2R 2PS (1 page) |
7 April 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 1999 | Liquidators statement of receipts and payments (5 pages) |
8 July 1998 | Ex res. Re powers of liquidator (1 page) |
5 March 1998 | Declaration of solvency (3 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: c/o, rotortech LTD, bourn airfield bourn, cambridge, CB3 7TQ. (1 page) |
21 January 1998 | Resolutions
|
21 January 1998 | Appointment of a voluntary liquidator (1 page) |
6 January 1998 | Company name changed bond air services LIMITED\certificate issued on 06/01/98 (2 pages) |
20 October 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
6 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
21 January 1997 | New director appointed (3 pages) |
21 January 1997 | Secretary resigned;director resigned (1 page) |
21 January 1997 | New director appointed (3 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New secretary appointed (3 pages) |
21 January 1997 | Director resigned (1 page) |
22 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
22 October 1996 | Return made up to 30/09/96; no change of members
|
27 November 1995 | Return made up to 31/10/95; no change of members
|
14 June 1995 | Accounts for a dormant company made up to 31 August 1994 (5 pages) |
22 March 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |