Company NameMenzies Select Limited
Company StatusDissolved
Company Number01376327
CategoryPrivate Limited Company
Incorporation Date30 June 1978(45 years, 10 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameReed Aviation Limited

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(35 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 10 March 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2018(40 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Lawrence Kingsley Guest
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(13 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 August 1992)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressShearwater House
1 Sea Grove
Selsey
West Sussex
PO20 9HT
Director NameJohn Dacre Capstick
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 September 1994)
RoleConsultant
Correspondence Address5 Colnebridge Close
Market Square
Staines
Middx
Director NameMr John Andrew Bolton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(13 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 09 January 2002)
RoleCompany Director
Correspondence Address17 Stonehill
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8DN
Secretary NameMr Thomas Keane
NationalityBritish
StatusResigned
Appointed29 September 1991(13 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 August 2001)
RoleCompany Director
Correspondence AddressProspect House Prospect Road
Widcombe
Bath
BA2 6AY
Director NameTerence Michael Connor
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(14 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 1999)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Folly
Much Hadham
Hertfordshire
SG10 6HW
Director NameDennis Jared
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(15 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 April 1996)
RoleCirculation Director
Country of ResidenceEngland
Correspondence AddressThe Beehive
1 Lilley Bottom Road
Whitwell
Hertfordshire
SG4 8HS
Director NamePhilip John Stewart
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 1996)
RoleCompany Director
Correspondence AddressBehind The Hills
Hills Lane
Derby
Derbyshire
DE73 1HY
Director NameDavid John Cole
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 1996)
RoleBusiness Development Manager
Correspondence Address108 Manor Lane
Sunbury On Thames
Middlesex
TW16 6JB
Director NameMr Walter Leo Cowley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(17 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 August 2001)
RoleCirculation Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgrange Bennett Avenue
Elmswell
Bury St Edmunds
Suffolk
IP30 9EY
Director NameMr Gavin Hugh Gracie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(18 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address39 Hilltop Avenue
Buckingham
Buckinghamshire
MK18 1YH
Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(20 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 August 2001)
RoleCompany Director
Correspondence AddressGreen Hollow
4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameMr Charles John Allwood
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 August 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPark Farm The Twist
Wigginton
Tring
Hertfordshire
HP23 6DU
Director NameMr Peter James O'Boyle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 2003)
RoleCompany Director
Correspondence Address2 Strood Gate
North Common Road Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RY
Director NameChristopher Moyes
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(23 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 08 July 2006)
RoleCompany Director
Correspondence AddressHeathcroft
Potters Bank
Durham City
DH1 3RR
Director NameMartin Stanley Andrew Ballinger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(23 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressBolam Hall East
Morpeth
Northumberland
NE61 3UA
Director NameIan Philip Butcher
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(23 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Secretary NameIan Philip Butcher
NationalityBritish
StatusResigned
Appointed17 August 2001(23 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2006)
RoleFinance Director
Correspondence AddressChurch Farm
High Row Caldwell
Richmond
North Yorkshire
DL11 7QQ
Director NameMr Richard John Hunt
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(24 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 08 February 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Rawlings Court
Woburn
Bedfordshire
MK17 9QB
Director NameMr Arthur Dodgson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(24 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Eden Way
Billingham
Cleveland
TS22 5NU
Secretary NameCarolyn Sephton
NationalityBritish
StatusResigned
Appointed01 July 2006(28 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2010)
RoleCompany Director
Correspondence Address3rd Floor 41-51 Grey Street
Newcastle Upon Tyne
NE1 6EE
Director NameMr Keith Lawrence Ludeman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(28 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMr Nicholas Swift
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(29 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Go-Ahead Group Plc 6th Floor
1 Warwick Row
London
SW1E 5ER
Director NameMrs Jane Allison Dyson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(32 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Emerson Morton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2010(32 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameAndrew Tweedie
NationalityBritish
StatusResigned
Appointed31 October 2010(32 years, 4 months after company formation)
Appointment Duration8 months (resigned 30 June 2011)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameCraig Ashall
NationalityBritish
StatusResigned
Appointed01 July 2011(33 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2012)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(33 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Simon Mark Prodger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(33 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(33 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr David Alistair Turnbull
StatusResigned
Appointed12 March 2012(33 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr John Francis Alexander Geddes
StatusResigned
Appointed30 May 2014(35 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2018)
RoleCompany Director
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(35 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(38 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG

Contact

Websitereedaviation.com

Location

Registered AddressUnit E, Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

188k at £1Menzies Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland as Senior Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2018Delivered on: 19 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument.
Outstanding

Filing History

25 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
18 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 188,000
(4 pages)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
1 October 2015Accounts made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 188,000
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
30 June 2014Termination of appointment of David Dennis Mcintosh as a director on 30 June 2014 (1 page)
26 June 2014Full accounts made up to 31 December 2013 (15 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders (4 pages)
17 June 2014Appointment of Mr Forsyth Rutherford Black as a director on 2 June 2014 (2 pages)
17 June 2014Appointment of Mr Forsyth Rutherford Black as a director on 2 June 2014 (2 pages)
13 June 2014Termination of appointment of David Alistair Turnbull as a secretary on 30 May 2014 (1 page)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary on 30 May 2014 (2 pages)
29 November 2013Termination of appointment of Catherine Mary Bland as a director on 29 November 2013 (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director on 29 November 2013 (2 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders (4 pages)
1 August 2013Full accounts made up to 31 December 2012 (17 pages)
28 February 2013Termination of appointment of Simon Mark Prodger as a director on 28 February 2013 (1 page)
23 November 2012Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages)
23 November 2012Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
11 September 2012Full accounts made up to 31 December 2011 (19 pages)
13 March 2012Termination of appointment of Craig Ashall as a secretary on 12 March 2012 (1 page)
13 March 2012Appointment of Mr David Alistair Turnbull as a secretary on 12 March 2012 (1 page)
3 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 188,000
(3 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
12 October 2011Termination of appointment of David Emerson Morton as a director on 3 October 2011 (1 page)
12 October 2011Appointment of Mrs Catherine Mary Bland as a director on 3 October 2011 (2 pages)
12 October 2011Termination of appointment of Jane Allison Dyson as a director on 3 October 2011 (1 page)
12 October 2011Termination of appointment of David Emerson Morton as a director on 3 October 2011 (1 page)
12 October 2011Appointment of Mr David Dennis Mcintosh as a director on 3 October 2011 (2 pages)
12 October 2011Appointment of Mrs Catherine Mary Bland as a director on 3 October 2011 (2 pages)
12 October 2011Termination of appointment of Jane Allison Dyson as a director on 3 October 2011 (1 page)
12 October 2011Appointment of Mr David Dennis Mcintosh as a director on 3 October 2011 (2 pages)
11 October 2011Appointment of Mr Simon Mark Prodger as a director on 3 October 2011 (2 pages)
11 October 2011Appointment of Mr Simon Mark Prodger as a director on 3 October 2011 (2 pages)
3 October 2011Company name changed reed aviation LIMITED\certificate issued on 03/10/11
  • CONNOT ‐
(3 pages)
25 July 2011Appointment of Craig Ashall as a secretary (3 pages)
1 July 2011Termination of appointment of Andrew Tweedie as a secretary (1 page)
31 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 20/05/2011
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
23 February 2011Full accounts made up to 30 June 2010 (19 pages)
4 January 2011Appointment of Andrew Tweedie as a secretary (3 pages)
4 January 2011Appointment of Mrs Jane Allison Dyson as a director (3 pages)
4 January 2011Appointment of Mr David Emerson Morton as a director (3 pages)
30 December 2010Termination of appointment of Nicholas Swift as a director (2 pages)
30 December 2010Termination of appointment of Carolyn Sephton as a secretary (2 pages)
30 December 2010Termination of appointment of Keith Ludeman as a director (2 pages)
30 December 2010Registered office address changed from 3rd Floor 41-51 Grey Street Newcastle upon Tyne Tyne & Wear NE1 6EE on 30 December 2010 (2 pages)
23 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (14 pages)
17 November 2010Auditor's resignation (1 page)
26 April 2010Resolutions
  • RES13 ‐ Section 175 15/04/2010
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
16 December 2009Full accounts made up to 27 June 2009 (20 pages)
9 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
14 October 2009Secretary's details changed for Carolyn Sephton on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Keith Lawrence Ludeman on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
13 October 2009Director's details changed for Nicholas Swift on 5 October 2009 (3 pages)
4 May 2009Full accounts made up to 28 June 2008 (20 pages)
14 November 2008Appointment terminated director arthur dodgson (1 page)
11 November 2008Return made up to 19/10/08; full list of members (4 pages)
24 June 2008Full accounts made up to 30 June 2007 (23 pages)
14 November 2007Return made up to 19/10/07; full list of members (3 pages)
26 July 2007New director appointed (9 pages)
25 July 2007Director resigned (1 page)
8 May 2007Full accounts made up to 1 July 2006 (17 pages)
8 May 2007Full accounts made up to 1 July 2006 (17 pages)
21 November 2006Return made up to 19/10/06; full list of members (6 pages)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006Secretary resigned (1 page)
3 May 2006Full accounts made up to 2 July 2005 (17 pages)
3 May 2006Full accounts made up to 2 July 2005 (17 pages)
18 April 2006Director resigned (1 page)
21 November 2005Return made up to 19/10/05; full list of members (6 pages)
5 May 2005Full accounts made up to 3 July 2004 (17 pages)
5 May 2005Full accounts made up to 3 July 2004 (17 pages)
18 January 2005Director resigned (1 page)
16 November 2004Return made up to 19/10/04; full list of members (7 pages)
28 April 2004Full accounts made up to 28 June 2003 (18 pages)
19 November 2003Return made up to 19/10/03; full list of members (7 pages)
3 May 2003Full accounts made up to 29 June 2002 (20 pages)
3 April 2003Director resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
18 November 2002Return made up to 19/10/02; full list of members (6 pages)
1 August 2002Secretary's particulars changed;director's particulars changed (1 page)
17 January 2002Declaration of assistance for shares acquisition (8 pages)
17 January 2002Declaration of assistance for shares acquisition (8 pages)
17 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
2 November 2001Return made up to 29/09/01; full list of members (7 pages)
2 November 2001Director's particulars changed (1 page)
25 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 2001Full accounts made up to 31 December 2000 (21 pages)
13 September 2001New director appointed (3 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (5 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed;new director appointed (5 pages)
5 September 2001Director resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: 8 prince way airport executive park london luton airport luton bedfordshire LU2 9PD (1 page)
5 September 2001New director appointed (5 pages)
5 September 2001Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 October 2000Registered office changed on 24/10/00 from: eaton house proctor way london luton airport luton bedfordshire LU2 9PE (1 page)
24 October 2000Director's particulars changed (1 page)
26 September 2000Return made up to 29/09/00; full list of members (8 pages)
7 September 2000Full group accounts made up to 31 December 1999 (24 pages)
12 October 1999Full accounts made up to 31 December 1998 (19 pages)
7 October 1999Director resigned (1 page)
6 October 1999Return made up to 29/09/99; full list of members (8 pages)
29 September 1999New director appointed (4 pages)
26 October 1998Full accounts made up to 31 December 1997 (17 pages)
15 October 1998Return made up to 29/09/98; full list of members (12 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
22 October 1997Return made up to 29/09/97; no change of members (10 pages)
11 September 1997Full accounts made up to 31 December 1996 (17 pages)
9 May 1997Registered office changed on 09/05/97 from: clive house langley business centre langley slough SL3 8DS (1 page)
23 December 1996New director appointed (3 pages)
17 December 1996Director resigned (1 page)
17 December 1996Director 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)
7 October 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 September 1996Full accounts made up to 31 December 1995 (21 pages)
2 July 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
21 June 1996Director resigned (1 page)
21 June 1996Director resigned (1 page)
23 January 1996Director's particulars changed (2 pages)
23 January 1996Secretary's particulars changed (2 pages)
2 October 1995Return made up to 29/09/95; full list of members (11 pages)
14 September 1995Full accounts made up to 31 December 1994 (22 pages)
20 July 1995Registered office changed on 20/07/95 from: huntavia house, 420,bath road, longford, middlesex.UB7 0LL (1 page)
8 October 1994Return made up to 29/09/94; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
30 September 1994Director resigned;new director appointed (2 pages)
23 September 1994Director's particulars changed (2 pages)
5 August 1994Full accounts made up to 31 December 1993 (21 pages)
26 July 1994New director appointed (10 pages)
20 September 1993Return made up to 29/09/93; no change of members (4 pages)
3 September 1993Full accounts made up to 31 December 1992 (20 pages)
30 April 1993Director resigned;new director appointed (2 pages)
10 November 1992New director appointed (2 pages)
7 October 1992Return made up to 29/09/92; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
29 September 1992Director resigned (2 pages)
10 September 1992Registered office changed on 10/09/92 from: eaton house, proctor way, luton airport, luton, beds. LU2 9PE (1 page)
15 July 1992Registered office changed on 15/07/92 from: huntavia house 420 bath rd longford west drayton middx UB7 0LL (1 page)
1 July 1992Full group accounts made up to 31 December 1991 (22 pages)
1 February 1992Auditor's resignation (1 page)
19 November 1991Return made up to 29/09/91; no change of members (10 pages)
19 November 1991Full group accounts made up to 31 December 1990 (16 pages)
4 January 1991Full group accounts made up to 31 December 1989 (19 pages)
29 November 1990Return made up to 29/09/90; no change of members (10 pages)
28 November 1989Secretary resigned;new secretary appointed (2 pages)
1 November 1989Full accounts made up to 31 December 1988 (14 pages)
14 November 1988Return made up to 30/09/88; full list of members (6 pages)
14 November 1988Full accounts made up to 31 December 1987 (12 pages)
9 March 1988New director appointed (4 pages)
22 January 1988Director resigned;new director appointed (2 pages)
20 October 1987Full accounts made up to 31 December 1986 (11 pages)
20 October 1987Return made up to 30/09/87; full list of members (6 pages)
27 October 1986Full accounts made up to 31 December 1985 (11 pages)
27 October 1986Return made up to 30/09/86; full list of members (8 pages)