Company NameAlpha Airport Services Limited
Company StatusDissolved
Company Number00675300
CategoryPrivate Limited Company
Incorporation Date17 November 1960(63 years, 5 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Padraig Drennan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2008(47 years, 9 months after company formation)
Appointment Duration1 year (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address21 Montagu Mansions
London
W1U 6LB
Secretary NameMr Mark Elly
NationalityBritish
StatusClosed
Appointed19 September 2008(47 years, 10 months after company formation)
Appointment Duration1 year (closed 29 September 2009)
RoleSecretary
Correspondence AddressNew Land House Lamborough Hill
Wootton
Abingdon
Oxfordshire
OX13 6BY
Secretary NameMiss Maureen Vieyra
NationalityBritish
StatusClosed
Appointed02 February 2009(48 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (closed 29 September 2009)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Chester Close
Ashford
Middlesex
TW15 1PH
Director NamePeter Rodney Orlando
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(31 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 November 1992)
RoleCompany Director
Correspondence AddressDarien House
Woodlands Road East
Virginia Water
Surrey
GU25 4PH
Director NameArthur Alexander Kirby
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(31 years, 4 months after company formation)
Appointment Duration4 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address6 Morecoombe Close
Kingston Upon Thames
Surrey
KT2 7JQ
Secretary NameNigel Lowe
NationalityBritish
StatusResigned
Appointed02 April 1992(31 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressTall Trees
65 High View
Pinner
Middlesex
HA5 3PE
Director NameDr Paul Harrison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(31 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressBonhunt House
Wicken Bonhunt
Saffron Walden
Essex
CB11 3UE
Director NameNigel Lowe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(32 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 1999)
RoleSecretary
Correspondence AddressTall Trees
65 High View
Pinner
Middlesex
HA5 3PE
Director NameRichard Fleming Gold
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(33 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 May 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Garlands
Grange Lane
Cookham
Berkshire
SL6 9RP
Director NameStuart James Siddall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(35 years, 6 months after company formation)
Appointment Duration4 years (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 9c Elmwood Park
Gerrards Cross
Buckinghamshire
SL9 7EP
Director NameJayne Deegan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(39 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2001)
RoleSecretary
Correspondence AddressElm House
Four Elms Road
Edenbridge
Kent
TN8 6AF
Secretary NameJayne Deegan
NationalityBritish
StatusResigned
Appointed30 November 1999(39 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2001)
RoleSecretary
Correspondence AddressElm House
Four Elms Road
Edenbridge
Kent
TN8 6AF
Director NameMs Heather Lyn McRae
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(39 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2006)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ormonde Road
East Sheen
London
SW14 7BE
Director NameMr Kevin Allan Abbott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(40 years, 5 months after company formation)
Appointment Duration5 years (resigned 16 May 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address22 Hoadly Road
London
SW16 1AF
Secretary NameKaren Graney
NationalityBritish
StatusResigned
Appointed30 April 2001(40 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 October 2002)
RoleCompany Director
Correspondence Address57 Dellfield Crescent
Uxbridge
Middlesex
UB8 2EU
Secretary NameMr Charles Patrick Watters
NationalityBritish
StatusResigned
Appointed28 October 2002(41 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 12 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Highlands
Chiltern Hill, Chalfont St. Peter
Gerrards Cross
SL9 9TZ
Secretary NameMs Heather Lyn McRae
NationalityBritish
StatusResigned
Appointed12 March 2003(42 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ormonde Road
East Sheen
London
SW14 7BE
Secretary NameClare Janet O'Connell
NationalityBritish
StatusResigned
Appointed05 September 2003(42 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2006)
RoleCompany Director
Correspondence Address99 Village Way
Ashford
Middlesex
TW15 2JY
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(45 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(45 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rayners Road
London
SW15 2AY
Director NameMr Mark Andrew Adams
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 2006(45 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Swan Court
1 Booth's Place
London
W1T 3AF
Secretary NameAndrew Magowan
NationalityBritish
StatusResigned
Appointed01 November 2006(45 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2008)
RoleCompany Director
Correspondence AddressTop Flat
34 Edith Road
London
W14 9BB

Location

Registered Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2009First Gazette notice for voluntary strike-off (1 page)
3 June 2009Application for striking-off (1 page)
16 April 2009Return made up to 02/04/09; full list of members; amend (6 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
9 February 2009Secretary appointed miss maureen vieyra (1 page)
9 February 2009Registered office changed on 09/02/2009 from europa house 804 bath road cranford middlesex TW5 9US (1 page)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 September 2008Appointment terminated secretary andrew magowan (1 page)
19 September 2008Secretary appointed mr mark elly (1 page)
10 September 2008Appointment terminated director peter williams (1 page)
10 September 2008Director appointed mr padraig drennan (1 page)
30 April 2008Return made up to 02/04/08; full list of members (3 pages)
6 March 2008Appointment terminated director mark adams (1 page)
18 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 April 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
20 November 2006New director appointed (3 pages)
20 November 2006Director resigned (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
31 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
12 June 2006Director resigned (1 page)
12 June 2006New director appointed (6 pages)
12 June 2006New director appointed (3 pages)
12 June 2006Director resigned (1 page)
21 April 2006Return made up to 02/04/06; full list of members (2 pages)
1 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
28 April 2005Return made up to 02/04/05; full list of members (5 pages)
6 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
13 May 2004Return made up to 02/04/04; full list of members (5 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
1 July 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
6 May 2003Return made up to 02/04/03; full list of members (5 pages)
4 May 2003New secretary appointed (2 pages)
3 May 2003Secretary resigned (1 page)
20 November 2002New secretary appointed (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
17 April 2002Return made up to 02/04/02; no change of members (5 pages)
25 May 2001New director appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New secretary appointed (2 pages)
26 April 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
6 April 2001Return made up to 02/04/01; full list of members (5 pages)
13 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
21 June 2000Secretary's particulars changed;director's particulars changed (1 page)
21 June 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
18 April 2000Return made up to 02/04/00; full list of members (6 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999Secretary resigned;director resigned (1 page)
4 October 1999Registered office changed on 04/10/99 from: 203/205 the vale acton london W3 7QS (1 page)
6 August 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
26 April 1999Return made up to 02/04/99; no change of members (6 pages)
1 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
5 May 1998Return made up to 02/04/98; full list of members (7 pages)
3 December 1997Accounts for a dormant company made up to 31 January 1997 (3 pages)
8 August 1997Director resigned (1 page)
31 July 1997Secretary's particulars changed;director's particulars changed (1 page)
24 April 1997Return made up to 02/04/97; full list of members (8 pages)
25 October 1996Director's particulars changed (1 page)
5 June 1996Director resigned (1 page)
5 June 1996New director appointed (2 pages)
9 April 1996Return made up to 02/04/96; full list of members (7 pages)
28 April 1995Location of register of members (1 page)
28 April 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
13 April 1995Return made up to 02/04/95; no change of members (10 pages)