London
E3 3JG
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(37 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Hon Frederick Ranald Noel-Paton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | Easter Dunbarnie Bridge Of Earn Perth Perthshire PH2 9ED Scotland |
Director Name | Charles Adair Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Director Name | James Douglas Scott Bennett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | The Well House 3 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Secretary Name | Mr Eric Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(13 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Auchingane Edinburgh EH10 7HU Scotland |
Director Name | David James Mackay |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 East Harbour Road Charlestown Fife KY11 3EA Scotland |
Director Name | Iain Mills Callaghan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(18 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 10 Kings Cramond Gamekeepers Road Edinburgh Midlothian EH4 6RL Scotland |
Director Name | Mr Dermot Julian Jenkinson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mersington House Greenlaw Duns Berwickshire TD10 6UL Scotland |
Secretary Name | Charles Adair Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Director Name | Martyn Robert Smith |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(20 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 September 2002) |
Role | Company Director |
Correspondence Address | 12/2 McDonald Road Edinburgh EH7 4LZ Scotland |
Director Name | Mr Patrick James MacDonald |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 May 2003(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2005) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 30 Royal Terrace Edinburgh EH7 5AH Scotland |
Director Name | Mr Francis John Coyle |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(26 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 2006) |
Role | IT Director |
Country of Residence | Scotland |
Correspondence Address | 1 Struan Place Inverkeithing Fife KY11 1NF Scotland |
Director Name | George Kirkwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 2010) |
Role | Accountant |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Thomas Boyle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2005(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 26 Dreghorn Loan Edinburgh EH13 0DE Scotland |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Emerson Morton |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(26 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 January 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | John Ward |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(26 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 04 April 2006) |
Role | Sales |
Correspondence Address | 9a Mossgreen Crossgates Fife KY4 8BU Scotland |
Secretary Name | George Kirkwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 July 2010) |
Role | Accountant |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Ellis Alan Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2005(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | Ballhill House And Kennels Panmure Estate Carnoustie Angus DD7 6LW Scotland |
Secretary Name | John Francis Alexander Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(27 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr David William Ogden Speirs |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 April 2008(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(29 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Alexander Mitchell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mrs Christina Mellon |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr David Michael Cooke |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mrs Jane Allison Dyson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(30 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr Eric Mulholland |
---|---|
Status | Resigned |
Appointed | 02 July 2010(31 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2012) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Mark Stephen Cassie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(32 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Secretary Name | Mr David Alistair Turnbull |
---|---|
Status | Resigned |
Appointed | 09 February 2012(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Ms Paula Bell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(34 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(34 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Website | menziesdistribution.com |
---|---|
Telephone | 0114 5119959 |
Telephone region | Sheffield |
Registered Address | Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Canning Town North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
25m at £1 | Menzies Group Holdings LTD 55.24% Ordinary |
---|---|
19.8m at £1 | Princes Street (Jersey) LTD 43.65% Ordinary |
500k at £1 | John Menzies PLC 1.10% A Cumulative Preference |
1000 at £1 | Menzies Group Holdings LTD 0.00% Non-cumulative Preference |
Year | 2014 |
---|---|
Turnover | £1,151,700,000 |
Net Worth | £53,100,000 |
Current Liabilities | £163,400,000 |
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 | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 January 2019 | Delivered on: 6 February 2019 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
31 January 2019 | Delivered on: 6 February 2019 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
4 September 2018 | Delivered on: 21 September 2018 Persons entitled: Endless LLP (As Security Trustee) Classification: A registered charge Outstanding |
4 September 2018 | Delivered 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 |
4 September 2018 | Delivered on: 13 September 2018 Persons entitled: Endless LLP Classification: A registered charge Particulars: A fixed charge over the scheduled property (as defined in the guarantee and debenture)and the freehold and leasehold property vested in or charged to each chargor as detailed in clause 3 of the guarantee and debenture. Outstanding |
4 September 2018 | Delivered on: 11 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 September 2018 | Delivered on: 5 September 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 August 2022 | Delivered on: 3 August 2022 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Outstanding |
22 July 2022 | Delivered on: 2 August 2022 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Particulars: By way of first legal mortgage the real property (if any) specified in part 1 of schedule 2 (details of security assets) of the instrument and all other real property (if any) and all interests in real property not charged by clause 4.1.1.1 of the instrument.. By way of first fixed charge all other real property and all interests in real property not charged by clause 4.1.1 of the instrument, all licences to enter upon or use land and the benefit of all other agreements relating to land; and the proceeds of sale of all real property.. By way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets) of the instrument and all other intellectual property (if any) (not charged by clause 4.1.7.1 of the instrument).. For more details and for definitions of capitalised terms, please refer to the instrument. Outstanding |
10 June 2021 | Delivered on: 11 June 2021 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 March 2019 | Delivered on: 5 April 2019 Persons entitled: The Royal Bank of Scotland PLC as Senior Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
30 June 1980 | Delivered on: 8 July 1980 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including, goodwill uncalled capital, all fixtures fixed plant & machinery. Fully Satisfied |
28 September 2023 | Full accounts made up to 31 December 2022 (62 pages) |
---|---|
8 September 2023 | Director's details changed for Mr Gregory John Michael on 7 September 2023 (2 pages) |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
3 August 2022 | Registration of charge 014302410013, created on 1 August 2022 (26 pages) |
2 August 2022 | Resolutions
|
2 August 2022 | Registration of charge 014302410012, created on 22 July 2022 (72 pages) |
2 August 2022 | Memorandum and Articles of Association (18 pages) |
7 July 2022 | Full accounts made up to 1 January 2022 (60 pages) |
26 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
23 December 2021 | Part of the property or undertaking has been released and no longer forms part of charge 014302410008 (5 pages) |
23 December 2021 | Part of the property or undertaking has been released and no longer forms part of charge 014302410008 (5 pages) |
23 December 2021 | Part of the property or undertaking has been released and no longer forms part of charge 014302410011 (5 pages) |
15 July 2021 | Satisfaction of charge 014302410006 in full (1 page) |
15 July 2021 | Satisfaction of charge 014302410005 in full (1 page) |
15 July 2021 | Satisfaction of charge 014302410004 in full (1 page) |
12 June 2021 | Full accounts made up to 26 December 2020 (54 pages) |
11 June 2021 | Registration of charge 014302410011, created on 10 June 2021 (57 pages) |
20 May 2021 | Change of details for Endless Newco 2 Limited as a person with significant control on 12 January 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 19 May 2021 with updates (4 pages) |
16 March 2021 | Part of the property or undertaking has been released and no longer forms part of charge 014302410005 (5 pages) |
16 March 2021 | Part of the property or undertaking has been released and no longer forms part of charge 014302410008 (5 pages) |
7 December 2020 | Full accounts made up to 28 December 2019 (48 pages) |
1 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
23 November 2019 | Part of the property or undertaking has been released and no longer forms part of charge 014302410005 (5 pages) |
23 November 2019 | Part of the property or undertaking has been released and no longer forms part of charge 014302410008 (5 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (35 pages) |
10 September 2019 | Second filing of Confirmation Statement dated 19/05/2019 (6 pages) |
21 May 2019 | 19/05/19 Statement of Capital gbp 44752308
|
5 April 2019 | Registration of charge 014302410010, created on 28 March 2019 (61 pages) |
5 April 2019 | Registration of charge 014302410009, created on 28 March 2019 (67 pages) |
8 February 2019 | Satisfaction of charge 014302410003 in full (4 pages) |
8 February 2019 | Satisfaction of charge 014302410002 in full (4 pages) |
6 February 2019 | Registration of charge 014302410007, created on 31 January 2019 (21 pages) |
6 February 2019 | Registration of charge 014302410008, created on 31 January 2019 (59 pages) |
17 January 2019 | Change of share class name or designation (2 pages) |
17 January 2019 | Solvency Statement dated 15/01/19 (1 page) |
17 January 2019 | Statement of capital on 17 January 2019
|
17 January 2019 | Statement by Directors (1 page) |
17 January 2019 | Resolutions
|
17 January 2019 | Statement of capital on 17 January 2019
|
15 January 2019 | Statement of capital following an allotment of shares on 15 January 2019
|
7 January 2019 | Statement by Directors (1 page) |
7 January 2019 | Solvency Statement dated 19/12/18 (1 page) |
7 January 2019 | Resolutions
|
27 September 2018 | Resolutions
|
21 September 2018 | Registration of charge 014302410006, created on 4 September 2018 (44 pages) |
19 September 2018 | Registration of charge 014302410005, created on 4 September 2018 (63 pages) |
13 September 2018 | Registration of charge 014302410004, created on 4 September 2018 (36 pages) |
11 September 2018 | Notification of Endless Newco 2 Limited as a person with significant control on 4 September 2018 (2 pages) |
11 September 2018 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page) |
28 December 2017 | Resolutions
|
28 December 2017 | Statement of capital on 28 December 2017
|
28 December 2017 | Statement by Directors (2 pages) |
28 December 2017 | Solvency Statement dated 19/12/17 (2 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (32 pages) |
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (7 pages) |
6 January 2017 | Appointment of Mr Gregory John Michael as a director on 1 January 2017 (2 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
16 September 2016 | Full accounts made up to 31 December 2015 (30 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
27 May 2016 | Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page) |
17 March 2016 | Termination of appointment of David Michael Cooke as a director on 16 December 2015 (1 page) |
28 July 2015 | Full accounts made up to 31 December 2014 (37 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
2 June 2015 | Termination of appointment of Christina Mellon as a director on 1 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Christina Mellon as a director on 1 May 2015 (1 page) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
24 September 2014 | Termination of appointment of David William Ogden Speirs as a director on 18 September 2014 (1 page) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
26 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
17 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
13 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
15 April 2014 | Termination of appointment of Jane Dyson as a director (1 page) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
12 August 2013 | Director's details changed for Mrs Paula Bell on 9 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mrs Paula Bell on 9 August 2013 (2 pages) |
17 June 2013 | Appointment of Mrs Paula Bell as a director (3 pages) |
14 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (9 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (23 pages) |
22 May 2013 | Termination of appointment of Paul Dollman as a director (1 page) |
23 November 2012 | Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (9 pages) |
10 February 2012 | Termination of appointment of Eric Mulholland as a secretary (1 page) |
10 February 2012 | Appointment of Mr David Alistair Turnbull as a secretary (1 page) |
9 January 2012 | Termination of appointment of David Morton as a director (1 page) |
14 July 2011 | Appointment of Mark Stephen Cassie as a director (3 pages) |
5 July 2011 | Termination of appointment of Alexander Mitchell as a director (1 page) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
23 March 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 August 2010 | Appointment of Catherine Mary Bland as a director (3 pages) |
22 July 2010 | Resolutions
|
5 July 2010 | Appointment of Mr Eric Mulholland as a secretary (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a director (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a secretary (1 page) |
1 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (10 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
6 January 2010 | Statement of capital following an allotment of shares on 31 December 2009
|
4 January 2010 | Appointment of Jane Allison Dyson as a director (2 pages) |
10 November 2009 | Director's details changed for Mr David Emerson Morton on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Alexander Mitchell on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for David William Ogden Speirs on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for David Michael Cooke on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Christina Mellon on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for George Kirkwood on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for George Kirkwood on 10 November 2009 (1 page) |
9 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
22 October 2009 | Appointment of David Michael Cooke as a director (2 pages) |
5 September 2009 | Auditor's resignation (2 pages) |
5 August 2009 | Director appointed alexander mitchell (1 page) |
4 August 2009 | Director appointed christina mellon (1 page) |
31 July 2009 | Appointment terminated director thomas boyle (1 page) |
27 July 2009 | Appointment terminated director ellis watson (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (6 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 March 2009 | Director appointed paul bernard dollman (2 pages) |
18 August 2008 | 31/07/08 no member list (5 pages) |
28 July 2008 | Nc inc already adjusted 25/06/08 (1 page) |
4 July 2008 | Resolutions
|
27 May 2008 | Full accounts made up to 29 December 2007 (12 pages) |
22 April 2008 | Director appointed david william ogden speirs (2 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD (1 page) |
31 July 2007 | Return made up to 31/07/07; full list of members (3 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 December 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
8 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
26 July 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
8 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 June 2006 | Resolutions
|
5 October 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | New director appointed (3 pages) |
23 September 2005 | New director appointed (2 pages) |
22 September 2005 | Return made up to 29/08/05; full list of members (8 pages) |
16 September 2005 | New director appointed (3 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | New secretary appointed;new director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
28 July 2005 | Full accounts made up to 25 December 2004 (13 pages) |
16 March 2005 | Return made up to 29/08/04; full list of members; amend (8 pages) |
4 October 2004 | Return made up to 29/08/04; full list of members; amend (8 pages) |
13 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
14 June 2004 | Full accounts made up to 27 December 2003 (13 pages) |
27 November 2003 | Ad 26/09/03--------- £ si 250000@1=250000 £ ic 25250000/25500000 (2 pages) |
27 November 2003 | Statement of affairs (32 pages) |
24 September 2003 | Ad 11/09/03--------- £ si 250000@1=250000 £ ic 25000000/25250000 (2 pages) |
24 September 2003 | Resolutions
|
24 September 2003 | Resolutions
|
24 September 2003 | Nc inc already adjusted 11/09/03 (1 page) |
24 September 2003 | Resolutions
|
7 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
6 August 2003 | Director's particulars changed (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
14 April 2003 | Full accounts made up to 28 December 2002 (14 pages) |
7 October 2002 | New director appointed (3 pages) |
20 September 2002 | Director resigned (1 page) |
4 September 2002 | Return made up to 29/08/02; full list of members (7 pages) |
7 August 2002 | Director's particulars changed (1 page) |
19 April 2002 | Full accounts made up to 29 December 2001 (13 pages) |
5 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
6 August 2001 | Company name changed john menzies distribution limite d\certificate issued on 06/08/01 (2 pages) |
1 August 2001 | Full accounts made up to 5 May 2001 (15 pages) |
1 August 2001 | Full accounts made up to 5 May 2001 (15 pages) |
17 May 2001 | Ad 01/05/01--------- £ si [email protected]=64 £ ic 25002486/25002550 (2 pages) |
29 March 2001 | Ad 09/03/01--------- £ si [email protected]=514 £ ic 25001972/25002486 (3 pages) |
28 March 2001 | Ad 14/03/01--------- £ si [email protected]=625 £ ic 25000625/25001250 (2 pages) |
28 March 2001 | Ad 14/03/01--------- £ si [email protected]=722 £ ic 25001250/25001972 (2 pages) |
13 March 2001 | Ad 15/02/01--------- £ si [email protected]=625 £ ic 25000000/25000625 (2 pages) |
15 September 2000 | Full accounts made up to 6 May 2000 (16 pages) |
15 September 2000 | Full accounts made up to 6 May 2000 (16 pages) |
13 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
29 September 1999 | Return made up to 29/08/99; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 1 May 1999 (15 pages) |
14 September 1999 | Full accounts made up to 1 May 1999 (15 pages) |
6 August 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
11 September 1998 | Full accounts made up to 2 May 1998 (15 pages) |
11 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
11 September 1998 | Full accounts made up to 2 May 1998 (15 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8-11 st johns lane london EC1P 1EU (1 page) |
27 July 1998 | Director's particulars changed (1 page) |
31 March 1998 | £ nc 2000/40000000 24/03/98 (2 pages) |
31 March 1998 | Ad 24/03/98--------- £ si 24998000@1=24998000 £ ic 2000/25000000 (2 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New secretary appointed (2 pages) |
24 February 1998 | Director resigned (1 page) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Secretary resigned (1 page) |
28 January 1998 | Company name changed newsriders LIMITED\certificate issued on 28/01/98 (2 pages) |
16 October 1997 | Return made up to 29/08/97; full list of members (9 pages) |
7 October 1997 | Accounts made up to 3 May 1997 (4 pages) |
7 October 1997 | Accounts made up to 3 May 1997 (4 pages) |
5 February 1997 | New director appointed (2 pages) |
17 January 1997 | Director's particulars changed (2 pages) |
15 October 1996 | Accounts made up to 4 May 1996 (4 pages) |
15 October 1996 | Accounts made up to 4 May 1996 (4 pages) |
20 September 1996 | Director's particulars changed (2 pages) |
19 September 1996 | Return made up to 29/08/96; full list of members (9 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 8/11 st johns lane london EC1P 1EU (1 page) |
28 November 1995 | Accounts made up to 29 April 1995 (5 pages) |
10 October 1995 | Return made up to 29/08/95; full list of members (14 pages) |
14 April 1994 | Resolutions
|
16 May 1991 | Resolutions
|
8 September 1988 | Registered office changed on 08/09/88 from: romford road astonfields stafford (1 page) |
3 March 1988 | Resolutions
|
29 July 1985 | Company name changed\certificate issued on 29/07/85 (2 pages) |
15 June 1979 | Incorporation (15 pages) |
15 June 1979 | Certificate of incorporation (1 page) |