Knightsbridge
London
SW1X 7XL
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2014(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 July 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Secretary Name | Mr Daniel Jonathan Webster |
---|---|
Status | Closed |
Appointed | 15 January 2015(37 years after company formation) |
Appointment Duration | 6 months, 1 week (closed 28 July 2015) |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Ahmad Mohammed F Q Al-Khanji |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | Qatari |
Status | Closed |
Appointed | 16 February 2015(37 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (closed 28 July 2015) |
Role | Head Of M&A (Legal), Qatar Investment Authority |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Ooredoo Tower West Bay Doha Qatar |
Director Name | Howard Thomas Edward Dewey |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 13 Stockwood Rise Camberley Surrey GU15 2EA |
Director Name | Mr John William Turnbull |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 August 1992) |
Role | Managing Director |
Correspondence Address | 38 Theydon Grove Epping Essex CM16 4PY |
Director Name | Peter Edward Stokes |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 April 1995) |
Role | Secretary |
Correspondence Address | East Acre Harleston Road Weybread Diss Norfolk IP21 5TU |
Director Name | Mr Robert James Sanders |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 1993) |
Role | Commercial Director |
Correspondence Address | 24 Stratford Gardens Cox Green Maidenhead Berkshire SL6 3DT |
Director Name | Mr David Thomas Neal |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 August 1992) |
Role | General Manager |
Correspondence Address | 15 Priory Road Dunstable Bedfordshire LU5 4HR |
Director Name | Mr Gordon Howat Williams |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 1995) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Ridings Heather Drive Sunningdale Ascot Berkshire SL5 0HS |
Director Name | Mr John William Baxter |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(13 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 02 November 1995) |
Role | Finance Director |
Correspondence Address | 15 Heathfields Chieveley Newbury Berkshire RG16 8TW |
Director Name | Mr Murray James Law |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 November 1991(13 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 August 1992) |
Role | Managing Director |
Correspondence Address | 2 Flood Lane Twickenham Middlesex TW1 3NY |
Secretary Name | Peter Edward Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | East Acre Harleston Road Weybread Diss Norfolk IP21 5TU |
Secretary Name | Mrs Ruth Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(17 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 02 November 1995) |
Role | Secretary |
Correspondence Address | Badger Hill House 107 Clophill Road Maulden Bedford MK45 2AD |
Director Name | Susan Jerman |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Apartment 743, Nell Gwynn House Sloane Avenue London SW3 3BG |
Director Name | Mr David Royston Webb |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(17 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 1996) |
Role | Lawyer |
Correspondence Address | 13 Buckingham House Courtlands Sheen Road Richmond Surrey TW10 5AX |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1995(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 August 2002) |
Role | Chartered Secretary |
Correspondence Address | 29 Bathurst Mews London W2 2SB |
Director Name | Mr John Graham Hawkins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 The Avenue Tadworth Surrey KT20 5DB |
Director Name | William Charles Najdecki |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 1999(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Westfield The Meads Old Avenue Weybridge Surrey KT13 0LS |
Director Name | Mr Anil Tanna |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1999(21 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Simon David Hatherly Dean |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 September 2010) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Khalifa Jassim Al-Kuwari |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Anthony John Armstrong |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2010(32 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | His Excellency Dr Hussain Ali A.A. Al-Abdulla |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2015) |
Role | State Minister |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | His Excellency Mr Ahmad Mohamed Al-Sayed |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Qatar |
Status | Resigned |
Appointed | 07 May 2010(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2015) |
Role | State Minister |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Dr Kamel Maamria |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 08 July 2010(32 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 May 2014) |
Role | Head Of General Portfolio |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Secretary Name | Ms Justine Magdalen Goldberg |
---|---|
Status | Resigned |
Appointed | 01 March 2011(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Website | www.harrodsaviation.com/ |
---|---|
Email address | [email protected] |
Telephone | 01279 665300 |
Telephone region | Bishops Stortford |
Registered Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
42k at £1 | Harrods Aviation LTD 100.00% Ordinary |
---|
Latest Accounts | 1 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
1 April 2015 | Application to strike the company off the register (3 pages) |
17 February 2015 | Appointment of Mr Ahmad Mohammed Al-Khanji as a director on 16 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Ahmad Mohammed Al-Khanji as a director on 16 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
29 October 2014 | Accounts for a dormant company made up to 1 February 2014 (7 pages) |
29 October 2014 | Accounts for a dormant company made up to 1 February 2014 (7 pages) |
29 October 2014 | Accounts for a dormant company made up to 1 February 2014 (7 pages) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
25 June 2014 | Appointment of Mr John Peter Edgar as a director (2 pages) |
25 June 2014 | Appointment of Mr John Peter Edgar as a director (2 pages) |
23 June 2014 | Appointment of Mr Michael Ashley Ward as a director (2 pages) |
23 June 2014 | Appointment of Mr Michael Ashley Ward as a director (2 pages) |
10 June 2014 | Termination of appointment of Kamel Maamria as a director (1 page) |
10 June 2014 | Termination of appointment of Kamel Maamria as a director (1 page) |
13 May 2014 | Termination of appointment of Justine Goldberg as a secretary (1 page) |
13 May 2014 | Termination of appointment of Justine Goldberg as a secretary (1 page) |
25 November 2013 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
25 November 2013 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
11 November 2013 | Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages) |
11 November 2013 | Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 2 February 2013 (7 pages) |
30 October 2013 | Accounts for a dormant company made up to 2 February 2013 (7 pages) |
30 October 2013 | Accounts for a dormant company made up to 2 February 2013 (7 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
30 October 2012 | Accounts for a dormant company made up to 28 January 2012 (7 pages) |
30 October 2012 | Accounts for a dormant company made up to 28 January 2012 (7 pages) |
13 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
13 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Register(s) moved to registered inspection location (1 page) |
7 August 2012 | Register(s) moved to registered inspection location (1 page) |
6 August 2012 | Register inspection address has been changed (1 page) |
6 August 2012 | Register inspection address has been changed (1 page) |
24 October 2011 | Accounts for a dormant company made up to 29 January 2011 (7 pages) |
24 October 2011 | Accounts for a dormant company made up to 29 January 2011 (7 pages) |
17 October 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
17 October 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page) |
5 May 2011 | Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page) |
6 December 2010 | Termination of appointment of Jeffrey Byrne as a director (1 page) |
6 December 2010 | Termination of appointment of Jeffrey Byrne as a director (1 page) |
28 October 2010 | Accounts for a dormant company made up to 30 January 2010 (7 pages) |
28 October 2010 | Accounts for a dormant company made up to 30 January 2010 (7 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Termination of appointment of Simon Dean as a secretary (1 page) |
14 September 2010 | Termination of appointment of Simon Dean as a director (1 page) |
14 September 2010 | Termination of appointment of Simon Dean as a director (1 page) |
14 September 2010 | Termination of appointment of Simon Dean as a secretary (1 page) |
8 July 2010 | Appointment of Kamel Maamria as a director (2 pages) |
8 July 2010 | Appointment of Kamel Maamria as a director (2 pages) |
6 July 2010 | Termination of appointment of Anthony Armstrong as a director (1 page) |
6 July 2010 | Termination of appointment of Anthony Armstrong as a director (1 page) |
24 May 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages) |
24 May 2010 | Appointment of Mr Anthony Armstrong as a director (2 pages) |
24 May 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages) |
24 May 2010 | Appointment of Mr Anthony Armstrong as a director (2 pages) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
21 May 2010 | Termination of appointment of Anil Tanna as a director (1 page) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
21 May 2010 | Termination of appointment of Anil Tanna as a director (1 page) |
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
2 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Jeffrey Byrne on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Anil Tanna on 1 October 2009 (2 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
27 August 2009 | Accounts for a dormant company made up to 31 January 2009 (7 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
29 September 2008 | Accounts for a dormant company made up to 2 February 2008 (7 pages) |
29 September 2008 | Accounts for a dormant company made up to 2 February 2008 (7 pages) |
29 September 2008 | Accounts for a dormant company made up to 2 February 2008 (7 pages) |
31 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
8 August 2007 | Accounts for a dormant company made up to 3 February 2007 (7 pages) |
8 August 2007 | Accounts for a dormant company made up to 3 February 2007 (7 pages) |
8 August 2007 | Accounts for a dormant company made up to 3 February 2007 (7 pages) |
5 December 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
5 December 2006 | Accounts for a dormant company made up to 28 January 2006 (7 pages) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 11/10/06; full list of members (2 pages) |
7 December 2005 | Accounts for a dormant company made up to 29 January 2005 (7 pages) |
7 December 2005 | Accounts for a dormant company made up to 29 January 2005 (7 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 11/10/05; full list of members (7 pages) |
15 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 11/10/04; full list of members (7 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
24 June 2004 | Accounts for a dormant company made up to 31 January 2004 (7 pages) |
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
3 December 2003 | Accounts for a dormant company made up to 1 February 2003 (7 pages) |
3 December 2003 | Accounts for a dormant company made up to 1 February 2003 (7 pages) |
3 December 2003 | Accounts for a dormant company made up to 1 February 2003 (7 pages) |
17 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
17 October 2003 | Return made up to 11/10/03; full list of members (7 pages) |
5 August 2003 | Director's particulars changed (1 page) |
5 August 2003 | Director's particulars changed (1 page) |
29 November 2002 | Accounts for a dormant company made up to 2 February 2002 (7 pages) |
29 November 2002 | Accounts for a dormant company made up to 2 February 2002 (7 pages) |
29 November 2002 | Accounts for a dormant company made up to 2 February 2002 (7 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 11/10/02; full list of members (7 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
30 November 2001 | Accounts for a dormant company made up to 27 January 2001 (7 pages) |
30 November 2001 | Accounts for a dormant company made up to 27 January 2001 (7 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 11/10/01; full list of members (7 pages) |
18 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
18 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
1 August 2000 | Accounts for a dormant company made up to 29 January 2000 (7 pages) |
1 August 2000 | Accounts for a dormant company made up to 29 January 2000 (7 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (3 pages) |
3 December 1999 | New director appointed (3 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
25 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
18 October 1999 | Accounts for a dormant company made up to 30 January 1999 (7 pages) |
18 October 1999 | Accounts for a dormant company made up to 30 January 1999 (7 pages) |
20 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
20 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 January 1998 (7 pages) |
28 July 1998 | Accounts for a dormant company made up to 31 January 1998 (7 pages) |
27 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
27 October 1997 | Return made up to 11/10/97; no change of members (6 pages) |
22 July 1997 | Accounts for a dormant company made up to 1 February 1997 (7 pages) |
22 July 1997 | Accounts for a dormant company made up to 1 February 1997 (7 pages) |
22 July 1997 | Accounts for a dormant company made up to 1 February 1997 (7 pages) |
5 February 1997 | Registered office changed on 05/02/97 from: 55 park lane, london, W1Y 3DB (1 page) |
5 February 1997 | Registered office changed on 05/02/97 from: 55 park lane, london, W1Y 3DB (1 page) |
24 October 1996 | Return made up to 11/10/96; full list of members
|
24 October 1996 | Return made up to 11/10/96; full list of members
|
15 August 1996 | Director resigned (1 page) |
15 August 1996 | Director resigned (1 page) |
22 July 1996 | Accounts for a dormant company made up to 27 January 1996 (7 pages) |
22 July 1996 | Accounts for a dormant company made up to 27 January 1996 (7 pages) |
14 July 1996 | New director appointed (3 pages) |
14 July 1996 | New director appointed (3 pages) |
30 January 1996 | Resolutions
|
30 January 1996 | Resolutions
|
22 November 1995 | Memorandum and Articles of Association (10 pages) |
22 November 1995 | Memorandum and Articles of Association (10 pages) |
20 November 1995 | Resolutions
|
20 November 1995 | Resolutions
|
17 November 1995 | Registered office changed on 17/11/95 from: c/o hunting PLC 3 cockspur street london SW1Y 5BQ (1 page) |
17 November 1995 | Registered office changed on 17/11/95 from: c/o hunting PLC 3 cockspur street london SW1Y 5BQ (1 page) |
17 November 1995 | New secretary appointed;new director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | New secretary appointed;new director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Secretary resigned (4 pages) |
17 November 1995 | Accounting reference date extended from 31/12 to 27/01 (1 page) |
17 November 1995 | Director resigned (4 pages) |
17 November 1995 | Accounting reference date extended from 31/12 to 27/01 (1 page) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (4 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | Secretary resigned (4 pages) |
16 November 1995 | Company name changed field aviation (stansted) limite d\certificate issued on 17/11/95 (4 pages) |
16 November 1995 | Company name changed field aviation (stansted) limite d\certificate issued on 17/11/95 (4 pages) |
30 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
30 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
2 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
2 October 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: huntavia house,, 420, bath road,, longford,, west drayton, middlesex.UB7 0LL. (1 page) |
3 May 1995 | Registered office changed on 03/05/95 from: huntavia house,, 420, bath road,, longford,, west drayton, middlesex.UB7 0LL. (1 page) |
24 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
24 April 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |