Company NameAir Contractors (UK) Limited
Company StatusActive
Company Number01065190
CategoryPrivate Limited Company
Incorporation Date10 August 1972(51 years, 9 months ago)
Previous NamesAir Bridge Carriers Limited and Hunting Cargo Airlines Limited

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Ian Mark Reece
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(30 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleExecutive
Country of ResidenceEngland
Correspondence Address30 Lee Farm Close
Chellaston
Derbyshire
DE73 5QE
Secretary NameMr Ian Mark Reece
NationalityBritish
StatusCurrent
Appointed01 April 2003(30 years, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleExecutive
Country of ResidenceEngland
Correspondence Address30 Lee Farm Close
Chellaston
Derbyshire
DE73 5QE
Director NameColin John Grant
Date of BirthMay 1973 (Born 51 years ago)
NationalitySouth African
StatusCurrent
Appointed08 November 2006(34 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleExecutive
Country of ResidenceIreland
Correspondence Address6 Mountfield Lawns
Seamount Road
Malahide
Co Dublin
Co Dubli
Director NameMr David William Andrew
Date of BirthMay 1963 (Born 61 years ago)
NationalitySouth African
StatusCurrent
Appointed13 July 2020(47 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleChief Executive
Country of ResidenceIreland
Correspondence Address7 Savoy Court
London
WC2R 0EX
Director NameMr Michael Percy Timson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(20 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Chapel Lane, Granby
Nottingham
Nottinghamshire
NG13 9PW
Director NamePhilip John Stewart
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(20 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleManaging Director
Correspondence AddressBehind The Hills
Hills Lane
Derby
Derbyshire
DE73 1HY
Director NameMr John William Baxter
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 August 1996)
RoleCompany Director
Correspondence Address15 Heathfields
Chieveley
Newbury
Berkshire
RG16 8TW
Director NameMr Gordon Howat Williams
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(20 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings Heather Drive
Sunningdale
Ascot
Berkshire
SL5 0HS
Secretary NamePeter Edward Stokes
NationalityBritish
StatusResigned
Appointed22 October 1992(20 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressEast Acre
Harleston Road Weybread
Diss
Norfolk
IP21 5TU
Director NamePeter Edward Stokes
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 1995)
RoleSecretary
Correspondence AddressEast Acre
Harleston Road Weybread
Diss
Norfolk
IP21 5TU
Director NameCanon Ian Westwood Marsh
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMynd House
The Highlands, Painswick
Stroud
Gloucestershire
GL6 6SL
Wales
Secretary NameRonald Peter Higgins
NationalityBritish
StatusResigned
Appointed04 April 1995(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 1998)
RoleCS
Correspondence Address58 Wilson Gardens
West Harrow
Middlesex
HA1 4DZ
Director NameMr Gavin Hugh Gracie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 June 1998)
RoleCompany Director
Correspondence Address39 Hilltop Avenue
Buckingham
Buckinghamshire
MK18 1YH
Director NameJohn Wallace Mactaggart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(24 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 August 1998)
RoleCompany Director
Correspondence AddressHazelwood House
Rangemore Hall Mews Rangemore
Burton On Trent
Staffordshire
DE13 9RE
Director NameRoeloff Jacobus Boettger
Date of BirthMay 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed15 June 1998(25 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 December 2002)
RoleChief Executive Officer
Correspondence Address7b Chapman Road
Klippoortjle
Germiston
1401
Director NameMr Ludwig Prosper Maria Criel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed15 June 1998(25 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 December 2002)
RoleDirectors Of Cies
Country of ResidenceBelgium
Correspondence AddressDennenlaan 62
9120 Haasdonk
Belgium
Director NameNeil Milward Forster
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(25 years, 10 months after company formation)
Appointment Duration11 months (resigned 17 May 1999)
RoleCompany Director
Correspondence AddressThe Orchard
Upper Slaughter
Cheltenham
Gloucestershirte
GL54 2JB
Wales
Director NameNicholas Georges Marie Saverys
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBelgian
StatusResigned
Appointed15 June 1998(25 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 December 2002)
RoleDirector Of Cies
Country of ResidenceBelgium
Correspondence AddressKasteelstraat 22
Waasmunster
9250
Belgian
Director NameBenoit Louis Timmermans
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed15 June 1998(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2000)
RoleDirector Of Cies
Correspondence AddressPicardielaan 14
Schilde
2970
Belgium
Secretary NamePeter Allan Scott
NationalitySouth African
StatusResigned
Appointed15 June 1998(25 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 December 2002)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Willows
Balheary
Swords
Dublin
Irish
Director NamePhilippe Charles Adolphe Rogge
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBelgian
StatusResigned
Appointed06 September 2000(28 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2003)
RoleEmployee
Correspondence AddressAchtmeersstraat 41
Deinze
9800
Belgium
Director NameBenoit Louis Timmermans
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed28 February 2001(28 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 December 2002)
RoleExecutive
Correspondence AddressPicardielaan 14
Schilde
2970
Belgium
Director NameRudy Kellar
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed09 December 2002(30 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 July 2005)
RoleChief Executive
Correspondence Address2a Greys Lane
Howth
Dublin 13
Irish
Director NameFrederik Johannes Roberts Smith
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed09 December 2002(30 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 October 2006)
RoleCompany Director
Correspondence Address1 Willow Waters
Pretorius Street
Van Riebeeckpark
Gauteng 1619
South Africa
Director NamePeter Allan Scott
Date of BirthMarch 1952 (Born 72 years ago)
NationalitySouth African
StatusResigned
Appointed09 December 2002(30 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 March 2014)
RoleExecutive
Country of ResidenceIreland
Correspondence AddressThe Willows
Balheary
Swords
Dublin
Irish
Director NameHugh Reginald Alexander Flynn
Date of BirthJuly 1954 (Born 69 years ago)
NationalitySouth African
StatusResigned
Appointed09 December 2002(30 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 April 2008)
RoleExecutive
Country of ResidenceIreland
Correspondence AddressBrooklodge
Dromin, Ardee Road
Dunleer
County Louth
Ireland
Secretary NameRudy Kellar
NationalityCanadian
StatusResigned
Appointed09 December 2002(30 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 June 2003)
RoleChief Executive
Correspondence Address2a Greys Lane
Howth
Dublin 13
Irish
Secretary NameHugh Reginald Alexander Flynn
NationalityBritish
StatusResigned
Appointed09 December 2002(30 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 June 2003)
RoleExecutive
Correspondence Address26 Forgehill Crescent
Stamullen
County Meath
Ireland
Director NameMr Hugh Reginald Alexander Flynn
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed28 March 2014(41 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 July 2020)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence Address7 Savoy Court
London
WC2R 0EX

Contact

Telephone01849423600
Telephone regionUnknown

Location

Registered Address7 Savoy Court
London
WC2R 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.1m at £1A.s.l. Aviation Group LTD
51.00%
Ordinary A
3.9m at £1A.s.l. Aviation Group LTD
49.00%
Ordinary B

Financials

Year2014
Turnover£2,242,000
Gross Profit£92,000
Net Worth£6,788,000
Cash£35,000
Current Liabilities£467,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 December

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Charges

6 September 2016Delivered on: 19 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 January 1999Delivered on: 18 January 1999
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights as the company then had under the terms upon which the deposit was made the deposit being the account with the bank at it's derby branch in the name of lloyds bank PLC re air contractors (UK) limited numbered 7341712.
Outstanding
12 July 1983Delivered on: 20 July 1983
Satisfied on: 4 June 1998
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standings to the credit of any present/future account of the company.
Fully Satisfied
1 June 1983Delivered on: 21 June 1983
Satisfied on: 3 June 1998
Persons entitled: Field Aviation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement of even date.
Particulars: Vickers armstrong V953C merchant man aircraft g-apep.
Fully Satisfied

Filing History

30 August 2023Confirmation statement made on 19 August 2023 with no updates (3 pages)
18 August 2023Unaudited abridged accounts made up to 31 December 2022 (12 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (12 pages)
22 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
17 March 2022Satisfaction of charge 010651900004 in full (1 page)
17 March 2022Satisfaction of charge 3 in full (1 page)
14 October 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
20 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
28 January 2021Unaudited abridged accounts made up to 31 December 2019 (12 pages)
7 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
16 July 2020Appointment of Mr David William Andrew as a director on 13 July 2020 (2 pages)
16 July 2020Termination of appointment of Hugh Reginald Alexander Flynn as a director on 13 July 2020 (1 page)
15 October 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
10 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
5 August 2019Registered office address changed from Hanover House 14, Hanover Square London W1S 1HP United Kingdom to 7 Savoy Court London WC2R 0EX on 5 August 2019 (1 page)
23 October 2018Unaudited abridged accounts made up to 31 December 2017 (12 pages)
27 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
17 October 2017Full accounts made up to 31 December 2016 (16 pages)
17 October 2017Full accounts made up to 31 December 2016 (16 pages)
30 August 2017Change of details for Asl Aviation Group Limited as a person with significant control on 14 March 2017 (2 pages)
30 August 2017Change of details for Asl Aviation Group Limited as a person with significant control on 14 March 2017 (2 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
13 July 2017Registered office address changed from C/O Aclas Global Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Hanover House 14, Hanover Square London W1S 1HP on 13 July 2017 (1 page)
13 July 2017Registered office address changed from C/O Aclas Global Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Hanover House 14, Hanover Square London W1S 1HP on 13 July 2017 (1 page)
19 September 2016Registration of charge 010651900004, created on 6 September 2016 (46 pages)
19 September 2016Registration of charge 010651900004, created on 6 September 2016 (46 pages)
16 September 2016Full accounts made up to 31 December 2015 (16 pages)
16 September 2016Full accounts made up to 31 December 2015 (16 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
14 September 2015Full accounts made up to 31 December 2014 (17 pages)
14 September 2015Full accounts made up to 31 December 2014 (17 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 7,991,979
(6 pages)
2 September 2015Registered office address changed from C/O C/O Acl Aviation Support Lancaster Business Park Aviation Way Southend Airport Southend-on-Sea Southend SS2 6UN to C/O Aclas Global Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2 September 2015 (1 page)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 7,991,979
(6 pages)
2 September 2015Registered office address changed from C/O C/O Acl Aviation Support Lancaster Business Park Aviation Way Southend Airport Southend-on-Sea Southend SS2 6UN to C/O Aclas Global Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2 September 2015 (1 page)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 7,991,979
(6 pages)
2 September 2015Registered office address changed from C/O C/O Acl Aviation Support Lancaster Business Park Aviation Way Southend Airport Southend-on-Sea Southend SS2 6UN to C/O Aclas Global Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 2 September 2015 (1 page)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
17 September 2014Full accounts made up to 31 December 2013 (17 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 7,991,979
(6 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 7,991,979
(6 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 7,991,979
(6 pages)
28 April 2014Appointment of Mr Hugh Flynn as a director (2 pages)
28 April 2014Termination of appointment of Peter Scott as a director (1 page)
28 April 2014Appointment of Mr Hugh Flynn as a director (2 pages)
28 April 2014Termination of appointment of Peter Scott as a director (1 page)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 7,991,979
(7 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 7,991,979
(7 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 7,991,979
(7 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
11 September 2012Full accounts made up to 31 December 2011 (16 pages)
11 September 2012Full accounts made up to 31 December 2011 (16 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
4 September 2012Director's details changed for Colin John Grant on 1 June 2012 (2 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
4 September 2012Director's details changed for Colin John Grant on 1 June 2012 (2 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (7 pages)
4 September 2012Director's details changed for Colin John Grant on 1 June 2012 (2 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
2 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (7 pages)
26 April 2011Full accounts made up to 31 December 2010 (16 pages)
26 April 2011Full accounts made up to 31 December 2010 (16 pages)
7 October 2010Full accounts made up to 31 December 2009 (19 pages)
7 October 2010Full accounts made up to 31 December 2009 (19 pages)
4 October 2010Director's details changed for Mr Ian Mark Reece on 2 September 2010 (2 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Mr Ian Mark Reece on 2 September 2010 (2 pages)
4 October 2010Director's details changed for Mr Ian Mark Reece on 2 September 2010 (2 pages)
31 May 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 31 May 2010 (1 page)
31 May 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 31 May 2010 (1 page)
21 October 2009Full accounts made up to 31 December 2008 (20 pages)
21 October 2009Full accounts made up to 31 December 2008 (20 pages)
26 September 2009Return made up to 02/09/09; full list of members (7 pages)
26 September 2009Return made up to 02/09/09; full list of members (7 pages)
18 February 2009Director and secretary's change of particulars / ian reece / 18/02/2009 (2 pages)
18 February 2009Director and secretary's change of particulars / ian reece / 18/02/2009 (2 pages)
5 November 2008Accounting reference date extended from 25/06/2008 to 25/12/2008 (1 page)
5 November 2008Accounting reference date extended from 25/06/2008 to 25/12/2008 (1 page)
1 November 2008Return made up to 20/10/08; full list of members (7 pages)
1 November 2008Return made up to 20/10/08; full list of members (7 pages)
22 July 2008Registered office changed on 22/07/2008 from 4 more london riverside london SE1 2AU (1 page)
22 July 2008Registered office changed on 22/07/2008 from 4 more london riverside london SE1 2AU (1 page)
20 May 2008Full accounts made up to 25 June 2007 (21 pages)
20 May 2008Full accounts made up to 25 June 2007 (21 pages)
2 May 2008Appointment terminated director hugh flynn (1 page)
2 May 2008Director and secretary's change of particulars / ian reece / 01/05/2008 (1 page)
2 May 2008Appointment terminated director hugh flynn (1 page)
2 May 2008Director and secretary's change of particulars / ian reece / 01/05/2008 (1 page)
18 February 2008Return made up to 20/10/07; full list of members (6 pages)
18 February 2008Return made up to 20/10/07; full list of members (6 pages)
12 July 2007Full accounts made up to 25 June 2006 (21 pages)
12 July 2007Full accounts made up to 25 June 2006 (21 pages)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
28 November 2006New director appointed (1 page)
28 November 2006New director appointed (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
2 November 2006Return made up to 20/10/06; full list of members (6 pages)
2 November 2006Return made up to 20/10/06; full list of members (6 pages)
31 August 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Secretary's particulars changed;director's particulars changed (1 page)
31 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Full accounts made up to 25 June 2005 (18 pages)
18 July 2006Full accounts made up to 25 June 2005 (18 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 20/10/05; full list of members (6 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Return made up to 20/10/05; full list of members (6 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
21 February 2005Full accounts made up to 25 June 2004 (18 pages)
21 February 2005Full accounts made up to 25 June 2004 (18 pages)
22 November 2004Return made up to 20/10/04; full list of members (7 pages)
22 November 2004Return made up to 20/10/04; full list of members (7 pages)
14 January 2004Return made up to 20/10/03; full list of members (7 pages)
14 January 2004Full accounts made up to 25 June 2003 (19 pages)
14 January 2004Return made up to 20/10/03; full list of members (7 pages)
14 January 2004Full accounts made up to 25 June 2003 (19 pages)
27 August 2003Full accounts made up to 31 December 2002 (19 pages)
27 August 2003Accounting reference date shortened from 31/12/03 to 25/06/03 (1 page)
27 August 2003Accounting reference date shortened from 31/12/03 to 25/06/03 (1 page)
27 August 2003Full accounts made up to 31 December 2002 (19 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
8 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003Secretary resigned (1 page)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Return made up to 20/10/02; full list of members (7 pages)
27 January 2003Return made up to 20/10/02; full list of members (7 pages)
23 July 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
23 July 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
6 February 2002Return made up to 20/10/01; full list of members (7 pages)
6 February 2002Return made up to 20/10/01; full list of members (7 pages)
6 July 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
6 July 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 November 2000Return made up to 20/10/00; full list of members (6 pages)
8 November 2000Return made up to 20/10/00; full list of members (6 pages)
10 October 2000Full group accounts made up to 31 December 1999 (25 pages)
10 October 2000Full group accounts made up to 31 December 1999 (25 pages)
20 September 2000Director resigned (1 page)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
9 December 1999Return made up to 20/10/99; full list of members (6 pages)
9 December 1999Return made up to 20/10/99; full list of members (6 pages)
2 November 1999Full group accounts made up to 31 December 1998 (22 pages)
2 November 1999Full group accounts made up to 31 December 1998 (22 pages)
16 June 1999Director resigned (2 pages)
16 June 1999Director resigned (2 pages)
18 January 1999Particulars of mortgage/charge (7 pages)
18 January 1999Particulars of mortgage/charge (7 pages)
14 January 1999Secretary's particulars changed (1 page)
14 January 1999Return made up to 20/10/98; full list of members (9 pages)
14 January 1999Return made up to 20/10/98; full list of members (9 pages)
14 January 1999Secretary's particulars changed (1 page)
3 September 1998Director resigned (1 page)
3 September 1998Director resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: clive house langley business centre langley slough SL3 8DS (1 page)
25 June 1998Registered office changed on 25/06/98 from: clive house langley business centre langley slough SL3 8DS (1 page)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 June 1998Conve 15/06/98 (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 June 1998Auditor's resignation (1 page)
25 June 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New secretary appointed (2 pages)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Auditor's resignation (1 page)
25 June 1998New secretary appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Conve 15/06/98 (1 page)
23 June 1998Company name changed hunting cargo airlines LIMITED\certificate issued on 24/06/98 (2 pages)
23 June 1998Company name changed hunting cargo airlines LIMITED\certificate issued on 24/06/98 (2 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Secretary resigned (1 page)
8 June 1998Full accounts made up to 31 December 1997 (18 pages)
8 June 1998Full accounts made up to 31 December 1997 (18 pages)
4 June 1998Declaration of satisfaction of mortgage/charge (1 page)
4 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Director resigned (1 page)
16 April 1998Director resigned (1 page)
28 January 1998Ad 23/01/98--------- £ si 7800000@1=7800000 £ ic 191979/7991979 (2 pages)
28 January 1998£ nc 300000/8100000 23/01/98 (1 page)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 January 1998Ad 23/01/98--------- £ si 7800000@1=7800000 £ ic 191979/7991979 (2 pages)
28 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1998£ nc 300000/8100000 23/01/98 (1 page)
30 October 1997Return made up to 20/10/97; full list of members (7 pages)
30 October 1997Return made up to 20/10/97; full list of members (7 pages)
8 September 1997Full accounts made up to 31 December 1996 (17 pages)
8 September 1997Full accounts made up to 31 December 1996 (17 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
11 December 1996Registered office changed on 11/12/96 from: huntavia house 112 st leonards road windsor berkshire SL4 3DG (1 page)
11 December 1996Registered office changed on 11/12/96 from: huntavia house 112 st leonards road windsor berkshire SL4 3DG (1 page)
27 October 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 1996Director's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
29 August 1996Full accounts made up to 31 December 1995 (17 pages)
29 August 1996Full accounts made up to 31 December 1995 (17 pages)
23 August 1996Director resigned (2 pages)
23 August 1996Director resigned (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
7 November 1995Return made up to 20/10/95; no change of members (8 pages)
7 November 1995Return made up to 20/10/95; no change of members (8 pages)
20 July 1995Registered office changed on 20/07/95 from: huntavia house 420 bath road longford west drayton middlesex UB7 oll (1 page)
20 July 1995Registered office changed on 20/07/95 from: huntavia house 420 bath road longford west drayton middlesex UB7 oll (1 page)
18 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
18 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
28 August 1992Company name changed air bridge carriers LIMITED\certificate issued on 01/09/92 (2 pages)
28 August 1992Company name changed air bridge carriers LIMITED\certificate issued on 01/09/92 (2 pages)
27 December 1972Company name changed\certificate issued on 27/12/72 (2 pages)
27 December 1972Company name changed\certificate issued on 27/12/72 (2 pages)
10 August 1972Incorporation (9 pages)
10 August 1972Incorporation (9 pages)