The Causeway
Staines-Upon-Thames
Middlesex
TW18 3AG
Director Name | Mr Daniel Carrera Garcia |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 March 2021(52 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | President Europe - Ups |
Country of Residence | Netherlands |
Correspondence Address | 5 Avenue Ariane 1200 Brussels Belgium |
Director Name | Mr Peter Kingsley Dunstan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(53 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Director Of Finance |
Country of Residence | Germany |
Correspondence Address | 2 Lotus Park The Causeway Staines-Upon-Thames Middlesex TW18 3AG |
Secretary Name | Mr Peter Kingsley Dunstan |
---|---|
Status | Current |
Appointed | 01 February 2022(53 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 2 Lotus Park The Causeway Staines-Upon-Thames Middlesex TW18 3AG |
Director Name | Mr Scott Robert Leonard Danielson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 October 2023(54 years, 8 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Fna Vice President Ups Europe |
Country of Residence | United States |
Correspondence Address | Avenue Ariane 5 Brussels 1200 |
Secretary Name | Jeffrey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1991(22 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Lockbridge Court Ray Park Road Maidenhead Berkshire SL6 8UP |
Director Name | Francis Howard Barnes Jr |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 1993(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 March 1996) |
Role | Company Director |
Correspondence Address | Fernoak 103 Silverdale Avenue Ashley Park Walton On Thames Surrey KT12 1EH |
Director Name | Rohan Fernando |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2001) |
Role | Company Director |
Correspondence Address | 8 Prunus Close West End Woking Surrey GU24 9NU |
Secretary Name | Rohan Fernando |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 July 2001) |
Role | Company Director |
Correspondence Address | 8 Prunus Close West End Woking Surrey GU24 9NU |
Secretary Name | Nicholas Paton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2005) |
Role | Accountant |
Correspondence Address | 15 Bishops Road Fulham London SW6 7AA |
Director Name | Andrew Charles Connelly |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2005) |
Role | Transportation Manager |
Correspondence Address | 10 Yarnold Close Wokingham Berkshire RG40 1SD |
Director Name | Michael Eskew |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2002(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 August 2005) |
Role | Executive |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Wolfgang Flick |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2004(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 29 June 2011) |
Role | President |
Country of Residence | Belgium |
Correspondence Address | Avenue Ariane 5 Brussels 1200 Foreign |
Director Name | William Frederick Caplan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2005(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2006) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Edward Plamp |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2005(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 May 2006) |
Role | Executive |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | David Phillip Abney |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2005(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2007) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | James Jay Barber |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2006(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 September 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Steven Christopher Dennison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(37 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 September 2006) |
Role | Finance Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Steven Christopher Dennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(37 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 September 2006) |
Role | Finance Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Edward Plamp |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 September 2006(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2008) |
Role | Finance Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Carlos Felipe Cubias Jr |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 January 2008(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2010) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Carlos Felipe Cubias Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 January 2008(38 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 April 2010) |
Role | Controller |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Mr Rami Suleiman |
---|---|
Status | Resigned |
Appointed | 01 April 2010(41 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2013) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | James Jay Barber |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2013) |
Role | Businessman |
Country of Residence | Belgium |
Correspondence Address | 5 Avenue Ariene Brussels 1200 |
Director Name | Mr Peter Kingsley Dunstan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Mr Peter Kingsley Dunstan |
---|---|
Status | Resigned |
Appointed | 17 October 2013(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr Ernest Caballero |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(46 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr Luis Arriaga Arias |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 15 July 2015(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 June 2018) |
Role | District Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Nando Cesarone |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 February 2016(47 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 March 2018) |
Role | Executive |
Country of Residence | Singapore |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Ms Elisabel Rodriguez Marquez |
---|---|
Status | Resigned |
Appointed | 20 April 2017(48 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2019) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Mr Bram Matthew Welsh |
---|---|
Status | Resigned |
Appointed | 01 August 2019(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 2021) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Mr Matthew Parkinson |
---|---|
Status | Resigned |
Appointed | 01 March 2021(52 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2022) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr Fernando Falcon Romero |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 January 2022(52 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 2 Lotus Park The Causeway Staines-Upon-Thames Middlesex TW18 3AG |
Director Name | Mr Richard Stuart Fletcher |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2022(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 2 Lotus Park The Causeway Staines-Upon-Thames Middlesex TW18 3AG |
Director Name | Mr Cosar Ufku Akaltan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 October 2023(54 years, 8 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2024) |
Role | President Of Ups Uk, Nordics, Ireland And India |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lotus Park The Causeway Staines-Upon-Thames Middlesex TW18 3AG |
Website | ups.com |
---|
Registered Address | 2 Lotus Park The Causeway Staines-Upon-Thames Middlesex TW18 3AG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
328.7k at £1 | Ups (Uk Holding) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,989,000 |
Gross Profit | £674,000 |
Net Worth | £9,685,000 |
Cash | £6,933,000 |
Current Liabilities | £1,854,000 |
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 | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
24 August 1988 | Delivered on: 9 September 1988 Satisfied on: 27 January 1989 Persons entitled: Standard Chartered Bankfor Itself and as Agent and Trustee for the Banks Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever for itself and as agent for the acquistion finance banks the working capital banks and any other banks described in and under the terms of the agreements and facilities as defined in the guarantee & debenture. Particulars: (See doc M239 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
12 March 1985 | Delivered on: 12 March 1985 Satisfied on: 18 July 1988 Persons entitled: The Royal Bank of Scottland PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Fully Satisfied |
4 February 1983 | Delivered on: 10 February 1983 Persons entitled: Cayzer Irwine (Group Finance) LTD Classification: Loan agreement & charge Secured details: £253,850 and all other monies due or to become due from the company to the chargee. Particulars: All the debts or sums of money an 4/2/83 or at any time, or from time to time thereafter owing to iml by imnl (sea doc M30 for further details). Fully Satisfied |
18 March 1982 | Delivered on: 22 March 1982 Satisfied on: 21 December 1987 Persons entitled: Lloyds and Scottish Trust LTD Classification: Charge Secured details: £22,000. Particulars: Description DB1 year of budd 1981 hull no 36 engine no 422. Fully Satisfied |
5 February 1982 | Delivered on: 19 February 1982 Persons entitled: Hambros Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 12, church road industrial estate gatwick w sussex tn wsx 14802 fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 January 1980 | Delivered on: 25 January 1980 Persons entitled: Hambros Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 master agreement d/d 29.11.78 2 all leasing contracts d/d 28.12.79 (see doc M27 for details). Fully Satisfied |
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
5 May 2023 | Registered office address changed from Lotus 2 Lotus Park the Causeway Staines-upon-Thames Middlesex TW18 3AG United Kingdom to 2 Lotus Park the Causeway Staines-upon-Thames Middlesex TW18 3AG on 5 May 2023 (1 page) |
5 May 2023 | Change of details for Ups (Uk Holding) Limited as a person with significant control on 5 May 2023 (2 pages) |
28 April 2023 | Secretary's details changed for Mr Peter Kingsley Dunstan on 27 April 2023 (1 page) |
28 April 2023 | Director's details changed for Mr Peter Kingsley Dunstan on 27 April 2023 (2 pages) |
27 April 2023 | Change of details for Ups (Uk Holding) Limited as a person with significant control on 27 April 2023 (2 pages) |
27 April 2023 | Registered office address changed from Ups House Forest Road Feltham Middlesex, TW13 7DY to Lotus 2 Lotus Park the Causeway Staines-upon-Thames Middlesex TW18 3AG on 27 April 2023 (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
14 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
25 May 2022 | Appointment of Mr Richard Stuart Fletcher as a director on 1 May 2022 (2 pages) |
6 May 2022 | Termination of appointment of James O'gara as a director on 1 May 2022 (1 page) |
4 May 2022 | Appointment of Mr Peter Kingsley Dunstan as a director on 1 February 2022 (2 pages) |
3 May 2022 | Appointment of Mr Peter Kingsley Dunstan as a secretary on 1 February 2022 (2 pages) |
29 April 2022 | Termination of appointment of Matthew Parkinson as a director on 1 February 2022 (1 page) |
29 April 2022 | Termination of appointment of Matthew Parkinson as a secretary on 1 February 2022 (1 page) |
14 March 2022 | Register inspection address has been changed from 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ United Kingdom to The St Botolph Building, 138 Houndsditch London EC3A 7AR (1 page) |
5 January 2022 | Appointment of Mr Fernando Falcon Romero as a director on 1 January 2022 (2 pages) |
4 January 2022 | Termination of appointment of Kim Albert Ruymbeke as a director on 1 January 2022 (1 page) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
16 April 2021 | Appointment of Mr James O'gara as a director on 1 March 2021 (2 pages) |
16 April 2021 | Appointment of Ms Kim Albert Ruymbeke as a director on 1 March 2021 (2 pages) |
16 April 2021 | Appointment of Mr Matthew Parkinson as a director on 1 March 2021 (2 pages) |
16 April 2021 | Appointment of Mr Daniel Carrera Garcia as a director on 1 March 2021 (2 pages) |
14 April 2021 | Appointment of Mr Matthew Parkinson as a secretary on 1 March 2021 (2 pages) |
13 April 2021 | Termination of appointment of Bram Matthew Welsh as a secretary on 1 March 2021 (1 page) |
13 April 2021 | Termination of appointment of Louis Anthony Rivieccio Jr as a director on 1 March 2021 (1 page) |
13 April 2021 | Termination of appointment of Tim Regis Helsen as a director on 1 March 2021 (1 page) |
13 April 2021 | Termination of appointment of Mark Simon Vale as a director on 1 March 2021 (1 page) |
13 April 2021 | Termination of appointment of Bram Matthew Welsh as a director on 1 March 2021 (1 page) |
30 November 2020 | Full accounts made up to 31 December 2019 (31 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
29 November 2019 | Full accounts made up to 31 December 2018 (27 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
11 September 2019 | Appointment of Mr Bram Matthew Welsh as a director on 1 August 2019 (2 pages) |
10 September 2019 | Appointment of Mr Bram Matthew Welsh as a secretary on 1 August 2019 (2 pages) |
4 September 2019 | Termination of appointment of Elisabel Rodriguez Marquez as a secretary on 1 August 2019 (1 page) |
4 September 2019 | Termination of appointment of Elisabel Rodriguez Marquez as a director on 1 August 2019 (1 page) |
2 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 July 2018 | Appointment of Mr Mark Simon Vale as a director on 18 June 2018 (2 pages) |
10 July 2018 | Appointment of Mr Tim Regis Helsen as a director on 18 June 2018 (2 pages) |
3 July 2018 | Termination of appointment of Ernest Caballero as a director on 18 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Luis Arriaga Arias as a director on 18 June 2018 (1 page) |
26 April 2018 | Appointment of Mr Louis Anthony Rivieccio Jr as a director on 30 March 2018 (2 pages) |
10 April 2018 | Termination of appointment of Nando Cesarone as a director on 29 March 2018 (1 page) |
9 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
17 May 2017 | Appointment of Ms Elisabel Rodriguez Marquez as a director on 20 April 2017 (2 pages) |
17 May 2017 | Appointment of Ms Elisabel Rodriguez Marquez as a director on 20 April 2017 (2 pages) |
17 May 2017 | Appointment of Ms Elisabel Rodriguez Marquez as a secretary on 20 April 2017 (2 pages) |
17 May 2017 | Appointment of Ms Elisabel Rodriguez Marquez as a secretary on 20 April 2017 (2 pages) |
16 May 2017 | Termination of appointment of Peter Kingsley Dunstan as a director on 20 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Peter Kingsley Dunstan as a secretary on 20 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Peter Kingsley Dunstan as a secretary on 20 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Peter Kingsley Dunstan as a director on 20 April 2017 (1 page) |
1 February 2017 | Appointment of Mr Peter Raoul Stewardson as a director on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of Hans Michael Mensing as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Hans Michael Mensing as a director on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Peter Raoul Stewardson as a director on 1 February 2017 (2 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 March 2016 | Appointment of Nando Cesarone as a director on 25 February 2016 (2 pages) |
15 March 2016 | Appointment of Nando Cesarone as a director on 25 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Cindy Jayne Miller as a director on 25 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Cindy Jayne Miller as a director on 25 February 2016 (1 page) |
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
25 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 August 2015 | Appointment of Mr Luis Arriaga Arias as a director on 15 July 2015 (2 pages) |
10 August 2015 | Appointment of Mr Luis Arriaga Arias as a director on 15 July 2015 (2 pages) |
10 August 2015 | Termination of appointment of George Anthony Willis as a director on 15 July 2015 (1 page) |
10 August 2015 | Termination of appointment of George Anthony Willis as a director on 15 July 2015 (1 page) |
16 March 2015 | Appointment of Mr Ernest Caballero as a director on 1 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Ernest Caballero as a director on 1 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Ernest Caballero as a director on 1 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Michael Shawn O'farrell as a director on 1 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Michael Shawn O'farrell as a director on 1 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Michael Shawn O'farrell as a director on 1 March 2015 (1 page) |
11 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
23 April 2014 | Director's details changed for Cindy Jayne Miller on 31 March 2014 (2 pages) |
23 April 2014 | Director's details changed for Cindy Jayne Miller on 31 March 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr George Anthony Willis on 19 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr George Anthony Willis on 19 February 2014 (2 pages) |
10 February 2014 | Auditor's resignation (1 page) |
10 February 2014 | Auditor's resignation (1 page) |
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
21 October 2013 | Termination of appointment of Rami Suleiman as a director (1 page) |
21 October 2013 | Appointment of Mr Peter Kingsley Dunstan as a director (2 pages) |
21 October 2013 | Appointment of Mr Peter Kingsley Dunstan as a secretary (2 pages) |
21 October 2013 | Appointment of Mr Peter Kingsley Dunstan as a director (2 pages) |
21 October 2013 | Termination of appointment of Rami Suleiman as a secretary (1 page) |
21 October 2013 | Appointment of Mr Peter Kingsley Dunstan as a secretary (2 pages) |
21 October 2013 | Termination of appointment of Rami Suleiman as a director (1 page) |
21 October 2013 | Termination of appointment of Rami Suleiman as a secretary (1 page) |
6 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 June 2013 | Appointment of Cindy Jayne Miller as a director (2 pages) |
27 June 2013 | Appointment of Cindy Jayne Miller as a director (2 pages) |
22 May 2013 | Termination of appointment of Cindy Miller as a director (1 page) |
22 May 2013 | Termination of appointment of Cindy Miller as a director (1 page) |
22 May 2013 | Appointment of Mr George Anthony Willis as a director (2 pages) |
22 May 2013 | Appointment of Mr George Anthony Willis as a director (2 pages) |
30 April 2013 | Termination of appointment of James Barber as a director (1 page) |
30 April 2013 | Termination of appointment of James Barber as a director (1 page) |
19 October 2012 | Director's details changed for Mr Rami Suleiman on 29 September 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Rami Suleiman on 29 September 2012 (2 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
19 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (10 pages) |
3 October 2012 | Director's details changed for Hans Michael Mensing on 29 September 2012 (2 pages) |
3 October 2012 | Director's details changed for Hans Michael Mensing on 29 September 2012 (2 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 July 2011 | Appointment of James Jay Barber as a director (2 pages) |
28 July 2011 | Appointment of James Jay Barber as a director (2 pages) |
6 July 2011 | Termination of appointment of Wolfgang Flick as a director (1 page) |
6 July 2011 | Termination of appointment of Wolfgang Flick as a director (1 page) |
15 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
15 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
13 December 2010 | Register(s) moved to registered inspection location (1 page) |
13 December 2010 | Register inspection address has been changed (1 page) |
13 December 2010 | Director's details changed for Rami Suleiman on 1 April 2010 (2 pages) |
13 December 2010 | Director's details changed for Rami Suleiman on 1 April 2010 (2 pages) |
13 December 2010 | Register(s) moved to registered inspection location (1 page) |
13 December 2010 | Director's details changed for Rami Suleiman on 1 April 2010 (2 pages) |
13 December 2010 | Register inspection address has been changed (1 page) |
18 November 2010 | Appointment of Cindy Jayne Miller as a director (3 pages) |
18 November 2010 | Appointment of Cindy Jayne Miller as a director (3 pages) |
10 November 2010 | Appointment of Mr Rami Suleiman as a secretary (1 page) |
10 November 2010 | Appointment of Mr Rami Suleiman as a secretary (1 page) |
8 October 2010 | Termination of appointment of James Barber as a director (1 page) |
8 October 2010 | Termination of appointment of James Barber as a director (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 August 2010 | Appointment of Rami Suleiman as a director (3 pages) |
23 August 2010 | Appointment of Rami Suleiman as a director (3 pages) |
23 August 2010 | Appointment of Michael Shawn O'farrell as a director (3 pages) |
23 August 2010 | Appointment of Michael Shawn O'farrell as a director (3 pages) |
3 June 2010 | Termination of appointment of Carlos Cubias Jr as a director (1 page) |
3 June 2010 | Termination of appointment of Carlos Cubias Jr as a secretary (1 page) |
3 June 2010 | Termination of appointment of Carlos Cubias Jr as a director (1 page) |
3 June 2010 | Termination of appointment of Carlos Cubias Jr as a secretary (1 page) |
28 May 2010 | Termination of appointment of Mark Vale as a director (1 page) |
28 May 2010 | Termination of appointment of Mark Vale as a director (1 page) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 March 2009 | Director appointed mark simon vale (2 pages) |
24 March 2009 | Director appointed mark simon vale (2 pages) |
24 March 2009 | Appointment terminated director jeffrey mccorstin (1 page) |
24 March 2009 | Appointment terminated director jeffrey mccorstin (1 page) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
20 March 2008 | Director appointed jeffrey scott mccorstin (2 pages) |
20 March 2008 | Director appointed jeffrey scott mccorstin (2 pages) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
12 February 2008 | New secretary appointed;new director appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
4 February 2008 | Secretary resigned;director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
9 November 2007 | Return made up to 30/09/07; full list of members (9 pages) |
9 November 2007 | Return made up to 30/09/07; full list of members (9 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
11 April 2007 | New director appointed (2 pages) |
11 April 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
11 November 2006 | Return made up to 30/09/06; full list of members (9 pages) |
11 November 2006 | Return made up to 30/09/06; full list of members (9 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
29 September 2006 | New secretary appointed;new director appointed (3 pages) |
28 September 2006 | Secretary resigned;director resigned (1 page) |
28 September 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed;new director appointed (3 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New secretary appointed;new director appointed (3 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Secretary resigned;director resigned (1 page) |
2 June 2006 | Secretary resigned;director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Director's particulars changed (1 page) |
15 December 2005 | Location of debenture register (1 page) |
15 December 2005 | Location of register of directors' interests (1 page) |
15 December 2005 | Location of register of members (1 page) |
15 December 2005 | Location of register of directors' interests (1 page) |
15 December 2005 | Location of register of members (1 page) |
15 December 2005 | Location of debenture register (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | New director appointed (2 pages) |
21 October 2005 | Return made up to 30/09/05; full list of members
|
21 October 2005 | Return made up to 30/09/05; full list of members
|
29 September 2005 | Amended full accounts made up to 31 December 2003 (15 pages) |
29 September 2005 | Amended full accounts made up to 31 December 2003 (15 pages) |
17 August 2005 | Director resigned (1 page) |
17 August 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
13 April 2005 | New secretary appointed;new director appointed (2 pages) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Secretary resigned;director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 October 2004 | Return made up to 30/09/04; full list of members
|
13 October 2004 | Return made up to 30/09/04; full list of members
|
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
14 April 2004 | Ad 23/12/03--------- £ si 100000@1=100000 £ ic 228661/328661 (4 pages) |
14 April 2004 | Ad 23/12/03--------- £ si 100000@1=100000 £ ic 228661/328661 (4 pages) |
7 January 2004 | Resolutions
|
7 January 2004 | Resolutions
|
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
17 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
14 January 2003 | Director resigned (1 page) |
14 January 2003 | Director resigned (1 page) |
8 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
25 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
25 October 2002 | Return made up to 30/09/02; full list of members (9 pages) |
11 April 2002 | New director appointed (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | New director appointed (1 page) |
11 April 2002 | Director resigned (1 page) |
28 November 2001 | New director appointed (1 page) |
28 November 2001 | New director appointed (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
17 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
17 October 2001 | Return made up to 30/09/01; full list of members (8 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | Secretary resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
18 October 2000 | Return made up to 30/09/00; full list of members
|
18 October 2000 | Return made up to 30/09/00; full list of members
|
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members
|
21 October 1999 | Return made up to 30/09/99; full list of members
|
25 November 1998 | Return made up to 30/09/98; no change of members
|
25 November 1998 | Return made up to 30/09/98; no change of members
|
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | New secretary appointed;new director appointed (2 pages) |
15 May 1998 | Secretary resigned;director resigned (1 page) |
15 May 1998 | New director appointed (3 pages) |
15 May 1998 | Director resigned (1 page) |
28 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
28 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
16 October 1997 | Return made up to 30/09/97; no change of members (13 pages) |
16 October 1997 | Return made up to 30/09/97; no change of members (13 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | Director resigned (1 page) |
19 September 1997 | New director appointed (3 pages) |
19 September 1997 | Director resigned (1 page) |
7 October 1996 | Return made up to 30/09/96; full list of members
|
7 October 1996 | Return made up to 30/09/96; full list of members
|
7 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 August 1996 | Director's particulars changed (1 page) |
13 August 1996 | Director's particulars changed (1 page) |
16 May 1996 | Company name changed iml air services group LIMITED\certificate issued on 17/05/96 (2 pages) |
16 May 1996 | Company name changed iml air services group LIMITED\certificate issued on 17/05/96 (2 pages) |
4 April 1996 | New director appointed (2 pages) |
4 April 1996 | New director appointed (2 pages) |
22 March 1996 | New director appointed (1 page) |
22 March 1996 | Director resigned (2 pages) |
22 March 1996 | New director appointed (1 page) |
22 March 1996 | Director resigned (2 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
2 October 1995 | Return made up to 30/09/95; no change of members (14 pages) |
2 October 1995 | Return made up to 30/09/95; no change of members (14 pages) |
30 May 1995 | Secretary's particulars changed (2 pages) |
30 May 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (196 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (10 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (10 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (9 pages) |
3 November 1993 | Full accounts made up to 31 December 1992 (9 pages) |
11 October 1993 | Return made up to 30/09/93; full list of members
|
11 October 1993 | Return made up to 30/09/93; full list of members
|
19 October 1992 | Full accounts made up to 31 December 1991 (11 pages) |
19 October 1992 | Full accounts made up to 31 December 1991 (11 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
1 November 1991 | Full accounts made up to 31 December 1990 (14 pages) |
12 December 1990 | Full accounts made up to 31 December 1989 (14 pages) |
12 December 1990 | Full accounts made up to 31 December 1989 (14 pages) |
26 September 1990 | Memorandum and Articles of Association (5 pages) |
26 September 1990 | Resolutions
|
26 September 1990 | Resolutions
|
26 September 1990 | Memorandum and Articles of Association (5 pages) |
10 November 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
10 November 1989 | Full group accounts made up to 31 December 1988 (21 pages) |
24 April 1989 | Wd 14/04/89 ad 22/12/88--------- premium £ si 100@1=100 (2 pages) |
24 April 1989 | Wd 14/04/89 ad 22/12/88--------- premium £ si 100@1=100 (2 pages) |
1 November 1988 | Full group accounts made up to 31 December 1987 (20 pages) |
1 November 1988 | Full group accounts made up to 31 December 1987 (20 pages) |
19 October 1988 | Wd 07/10/88 ad 15/08/88--------- £ si 100@1=100 (2 pages) |
19 October 1988 | Wd 07/10/88 ad 15/08/88--------- £ si 100@1=100 (2 pages) |
8 August 1988 | Memorandum and Articles of Association (17 pages) |
8 August 1988 | Memorandum and Articles of Association (17 pages) |
19 July 1988 | Resolutions
|
19 July 1988 | Resolutions
|
30 March 1988 | Particulars of contract relating to shares (3 pages) |
30 March 1988 | Particulars of contract relating to shares (3 pages) |
2 February 1988 | Wd 11/01/88 ad 13/11/87--------- £ si 74615@1=74615 £ ic 153846/228461 (2 pages) |
2 February 1988 | Wd 11/01/88 ad 13/11/87--------- £ si 74615@1=74615 £ ic 153846/228461 (2 pages) |
28 January 1988 | Full accounts made up to 31 December 1986 (20 pages) |
28 January 1988 | Full accounts made up to 31 December 1986 (20 pages) |
11 November 1987 | Resolutions
|
11 November 1987 | Resolutions
|
17 January 1987 | Full accounts made up to 31 December 1985 (19 pages) |
17 January 1987 | Full accounts made up to 31 December 1985 (19 pages) |
7 September 1978 | Company name changed\certificate issued on 07/09/78 (2 pages) |
7 September 1978 | Company name changed\certificate issued on 07/09/78 (2 pages) |
29 November 1972 | Company name changed\certificate issued on 29/11/72 (4 pages) |
29 November 1972 | Company name changed\certificate issued on 29/11/72 (4 pages) |
11 February 1969 | Certificate of incorporation (1 page) |
11 February 1969 | Certificate of incorporation (1 page) |