Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Current |
Appointed | 12 March 2012(49 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Director Name | Mr Ashwin Rabin Gungabissoon |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Charles Adair Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(29 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 October 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Director Name | Mr Dermot Julian Jenkinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mersington House Greenlaw Duns Berwickshire TD10 6UL Scotland |
Director Name | Mr William Norman Gillies Smith |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 October 1993) |
Role | Company Director |
Correspondence Address | 27 The Meadows Kingstone Uttoxeter Staffordshire ST14 8QE |
Director Name | David James Mackay |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(33 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 East Harbour Road Charlestown Fife KY11 3EA Scotland |
Director Name | James Douglas Scott Bennett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 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 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1996(33 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 1998) |
Role | Company Director |
Correspondence Address | Easter Dunbarnie Bridge Of Earn Perth Perthshire PH2 9ED Scotland |
Director Name | Martyn Robert Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | 12/2 McDonald Road Edinburgh EH7 4LZ Scotland |
Director Name | Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(37 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 2001) |
Role | Financial Controller |
Correspondence Address | 12 Lonsdale Terrace Edinburgh Midlothian EH3 9HN Scotland |
Secretary Name | Mr Eric Mulholland |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(37 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 March 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr Eric Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(37 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 12 March 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Philip Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(37 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 17 Bowden Road Sunninghill Ascot Berkshire SL5 9NJ |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(39 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Patrick James MacDonald |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 May 2003(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 March 2007) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 30 Royal Terrace Edinburgh EH7 5AH Scotland |
Director Name | Ms Paula Bell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(50 years, 4 months 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 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(53 years, 4 months 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 | Mr Alvaro Gomez-Reino Lago De Lanzos |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 August 2020(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Mervyn Walker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2020(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 August 2022) |
Role | Senior Vice President |
Country of Residence | Northern Ireland |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Secretary Name | J M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2000) |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Website | imenzies.co.uk |
---|
Registered Address | 21-22 Bloomsbury Square London WC1A 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
18k at £1 | John Menzies PLC 89.55% Ordinary Deferred |
---|---|
2.1k at £1 | John Menzies PLC 10.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,200,000 |
Current Liabilities | £164,600,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2024 (2 days ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
13 November 2023 | Registered office address changed from Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom to 21-22 Bloomsbury Square London WC1A 2NS on 13 November 2023 (1 page) |
---|---|
6 November 2023 | Full accounts made up to 31 December 2022 (25 pages) |
18 August 2023 | Secretary's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (1 page) |
18 August 2023 | Director's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (2 pages) |
27 July 2023 | Change of details for John Menzies Limited as a person with significant control on 27 July 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 10 May 2023 with updates (4 pages) |
23 February 2023 | Change of details for John Menzies Plc as a person with significant control on 22 August 2022 (2 pages) |
15 December 2022 | Full accounts made up to 31 December 2021 (20 pages) |
14 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2022 | Termination of appointment of Alvaro Gomez-Reino Lago De Lanzos as a director on 5 August 2022 (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2022 | Change of details for a person with significant control (2 pages) |
17 August 2022 | Memorandum and Articles of Association (25 pages) |
17 August 2022 | Resolutions
|
5 August 2022 | Termination of appointment of Mervyn Walker as a director on 5 August 2022 (1 page) |
5 August 2022 | Appointment of Mr Ashwin Rabin Gungabissoon as a director on 5 August 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
11 October 2021 | Full accounts made up to 31 December 2020 (22 pages) |
3 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
12 April 2021 | Full accounts made up to 31 December 2019 (27 pages) |
26 August 2020 | Appointment of Mr Mervyn Walker as a director on 24 August 2020 (2 pages) |
26 August 2020 | Appointment of Mr Alvaro Gomez-Reino Lago De Lanzos as a director on 24 August 2020 (2 pages) |
26 August 2020 | Termination of appointment of Giles Robert Bryant Wilson as a director on 24 August 2020 (1 page) |
25 May 2020 | Confirmation statement made on 24 May 2020 with updates (5 pages) |
9 December 2019 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page) |
8 August 2019 | Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019 (2 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (6 pages) |
17 September 2018 | Amended full accounts made up to 31 December 2017 (22 pages) |
25 June 2018 | Solvency Statement dated 22/06/18 (1 page) |
25 June 2018 | Statement by Directors (1 page) |
25 June 2018 | Resolutions
|
25 June 2018 | Statement of capital on 25 June 2018
|
18 June 2018 | Resolutions
|
4 June 2018 | Statement of capital following an allotment of shares on 31 May 2018
|
4 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
6 April 2018 | Statement of capital on 6 April 2018
|
6 April 2018 | Statement by Directors (1 page) |
6 April 2018 | Resolutions
|
6 April 2018 | Solvency Statement dated 29/03/18 (1 page) |
27 December 2017 | Statement of capital following an allotment of shares on 12 December 2017
|
21 December 2017 | Resolutions
|
21 December 2017 | Resolutions
|
13 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (24 pages) |
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 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 (6 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
27 May 2016 | Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page) |
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) |
27 May 2016 | Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
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) |
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 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (13 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
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
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) |
12 August 2013 | Director's details changed for Paula Bell on 9 August 2013 (2 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 June 2013 | Appointment of Paula Bell as a director (3 pages) |
17 June 2013 | Appointment of Paula Bell as a director (3 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Termination of appointment of Paul Dollman as a director (1 page) |
22 May 2013 | Termination of appointment of Paul Dollman as a director (1 page) |
7 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 March 2012 | Termination of appointment of Eric Mulholland as a secretary (1 page) |
12 March 2012 | Termination of appointment of Eric Mulholland as a secretary (1 page) |
12 March 2012 | Appointment of Mr John Francis Alexander Geddes as a secretary (1 page) |
12 March 2012 | Appointment of Mr John Francis Alexander Geddes as a secretary (1 page) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages) |
29 September 2010 | Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages) |
22 July 2010 | Resolutions
|
22 July 2010 | Resolutions
|
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (11 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 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 | Secretary's details changed for Eric Mulholland on 10 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Eric Mulholland on 10 November 2009 (1 page) |
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 Paul Bernard Dollman on 6 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) |
5 September 2009 | Auditor's resignation (2 pages) |
5 September 2009 | Auditor's resignation (2 pages) |
16 June 2009 | 31/05/09 no member list (3 pages) |
16 June 2009 | 31/05/09 no member list (3 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (11 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
19 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
27 May 2008 | Full accounts made up to 29 December 2007 (11 pages) |
27 May 2008 | Full accounts made up to 29 December 2007 (11 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD (1 page) |
5 September 2007 | Registered office changed on 05/09/07 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) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
11 May 2007 | Full accounts made up to 30 December 2006 (11 pages) |
11 May 2007 | Full accounts made up to 30 December 2006 (11 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (1 page) |
7 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
13 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
13 September 2005 | Return made up to 29/08/05; full list of members (7 pages) |
21 July 2005 | Full accounts made up to 25 December 2004 (9 pages) |
21 July 2005 | Full accounts made up to 25 December 2004 (9 pages) |
23 December 2004 | Amended full accounts made up to 27 December 2003 (8 pages) |
23 December 2004 | Amended full accounts made up to 27 December 2003 (8 pages) |
13 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 29/08/04; full list of members (7 pages) |
14 June 2004 | Full accounts made up to 27 December 2003 (8 pages) |
14 June 2004 | Full accounts made up to 27 December 2003 (8 pages) |
7 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
7 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
6 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
14 April 2003 | Full accounts made up to 28 December 2002 (8 pages) |
14 April 2003 | Full accounts made up to 28 December 2002 (8 pages) |
7 October 2002 | New director appointed (3 pages) |
7 October 2002 | New director appointed (3 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
4 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
7 August 2002 | Director's particulars changed (1 page) |
7 August 2002 | Director's particulars changed (1 page) |
9 April 2002 | Full accounts made up to 29 December 2001 (8 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 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
5 September 2001 | Return made up to 29/08/01; full list of members (8 pages) |
5 September 2001 | Return made up to 29/08/01; full list of members (8 pages) |
1 August 2001 | Full accounts made up to 5 May 2001 (8 pages) |
1 August 2001 | Full accounts made up to 5 May 2001 (8 pages) |
1 August 2001 | Full accounts made up to 5 May 2001 (8 pages) |
20 June 2001 | Secretary's particulars changed (1 page) |
20 June 2001 | Secretary's particulars changed (1 page) |
17 May 2001 | Statement of affairs (5 pages) |
17 May 2001 | Ad 30/04/01--------- £ si 300@1=300 £ ic 19800/20100 (2 pages) |
17 May 2001 | Ad 30/04/01--------- £ si 300@1=300 £ ic 19800/20100 (2 pages) |
17 May 2001 | Statement of affairs (5 pages) |
16 May 2001 | Resolutions
|
16 May 2001 | Nc inc already adjusted 30/04/01 (1 page) |
16 May 2001 | Resolutions
|
16 May 2001 | Nc inc already adjusted 30/04/01 (1 page) |
28 March 2001 | Secretary's particulars changed (1 page) |
28 March 2001 | Secretary's particulars changed (1 page) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | New secretary appointed (2 pages) |
21 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
21 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
15 September 2000 | Full accounts made up to 6 May 2000 (9 pages) |
15 September 2000 | Full accounts made up to 6 May 2000 (9 pages) |
15 September 2000 | Full accounts made up to 6 May 2000 (9 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New secretary appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | Secretary resigned (1 page) |
6 March 2000 | Company name changed jones yarrell (uk) LIMITED\certificate issued on 07/03/00 (2 pages) |
6 March 2000 | Company name changed jones yarrell (uk) LIMITED\certificate issued on 07/03/00 (2 pages) |
1 October 1999 | Full accounts made up to 1 May 1999 (9 pages) |
1 October 1999 | Full accounts made up to 1 May 1999 (9 pages) |
1 October 1999 | Full accounts made up to 1 May 1999 (9 pages) |
29 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
29 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Secretary resigned (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
21 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
21 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 (7 pages) |
11 September 1998 | Full accounts made up to 2 May 1998 (7 pages) |
11 September 1998 | Full accounts made up to 2 May 1998 (7 pages) |
3 August 1998 | Registered office changed on 03/08/98 from: c/o john menzies (uk) LTD 8-11 st johns lane london EC1P 1EU (1 page) |
3 August 1998 | Registered office changed on 03/08/98 from: c/o john menzies (uk) LTD 8-11 st johns lane london EC1P 1EU (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
16 October 1997 | Return made up to 29/08/97; full list of members (11 pages) |
16 October 1997 | Return made up to 29/08/97; full list of members (11 pages) |
12 October 1997 | Full accounts made up to 3 May 1997 (7 pages) |
12 October 1997 | Full accounts made up to 3 May 1997 (7 pages) |
12 October 1997 | Full accounts made up to 3 May 1997 (7 pages) |
17 January 1997 | Director's particulars changed (1 page) |
17 January 1997 | Director's particulars changed (1 page) |
20 September 1996 | Director's particulars changed (2 pages) |
20 September 1996 | Director's particulars changed (2 pages) |
19 September 1996 | Return made up to 29/08/96; full list of members (11 pages) |
19 September 1996 | Return made up to 29/08/96; full list of members (11 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) |
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 st johns lane london EC1P 1EU (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: 8/11 st johns lane london EC1P 1EU (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
12 February 1996 | Company name changed terry blood distribution LIMITED\certificate issued on 13/02/96 (2 pages) |
12 February 1996 | Company name changed terry blood distribution LIMITED\certificate issued on 13/02/96 (2 pages) |
28 November 1995 | Accounts for a dormant company made up to 29 April 1995 (5 pages) |
28 November 1995 | Accounts for a dormant company made up to 29 April 1995 (5 pages) |
10 October 1995 | Return made up to 29/08/95; full list of members (12 pages) |
10 October 1995 | Return made up to 29/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (119 pages) |
14 November 1994 | Accounts for a dormant company made up to 30 April 1994 (5 pages) |
14 November 1994 | Accounts for a dormant company made up to 30 April 1994 (5 pages) |
20 December 1993 | Director resigned (2 pages) |
20 December 1993 | Director resigned (2 pages) |
31 January 1963 | Certificate of incorporation (1 page) |
31 January 1963 | Certificate of incorporation (1 page) |