London Heathrow Airport
Hounslow
TW6 3UA
Director Name | Mr Paul Leonard Carmody |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2019(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA |
Director Name | Emma Alexandra Adam |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer Iag Cargo |
Country of Residence | England |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA |
Director Name | Anthony David Snell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head Of Customer Service And Regions, Iag Cargo |
Country of Residence | England |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA |
Director Name | Mr Etienne Petersen |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | South African |
Status | Current |
Appointed | 23 September 2022(43 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Cfo Wfs Ltd |
Country of Residence | England |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA |
Director Name | Mr John Alan Clarke |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | 1 Belmont Grove Rawdon Leeds West Yorkshire LS19 6AL |
Director Name | Mr Michael Dawson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 1993) |
Role | Company Director |
Correspondence Address | 17 Kemerton Way Shirley Solihull West Midlands B90 4XG |
Director Name | Malcolm Jackson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(12 years, 12 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | Broad Eaves 4 Measham Road Ashby De La Zouch Leicestershire LE65 2PF |
Secretary Name | Mr Barrie Witcomb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1992(12 years, 12 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 August 2005) |
Role | Company Director |
Correspondence Address | 4 Onslow Road Mickleover Derby DE3 9JJ |
Director Name | Bryan Bullman |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(13 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 22 March 2005) |
Role | Executive Chairman |
Correspondence Address | 6d Brookfield Street St Heliers Auckland New Zealand |
Director Name | Francis Patrick Pearse |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(23 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 17 May 2007) |
Role | Managing Director |
Correspondence Address | Rufflands School Lane Middleton Stoney Oxfordshire OX25 4AN |
Director Name | Anthony David Nothman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(24 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 2006) |
Role | Vp Uk Europe & Africa British |
Correspondence Address | Adelaide Farm Strande Lane Cookham Berkshire SL6 9DN |
Director Name | Mr Michael Ian Stewart |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(24 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Home Farm Road Ayr South Ayrshire KA7 4XH Scotland |
Director Name | Michael Charles Dawson |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(24 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 September 2005) |
Role | Company Director |
Correspondence Address | Roxburgh Lutterworth Road Gilmorton Leicestershire LE17 5PN |
Director Name | Mr John Edwin Bayliss |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(24 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House Cliff Street Cheddar Somerset BS27 3PN |
Director Name | Mr Peter Simon Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 2008) |
Role | Aviation Manager |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Paddockhurst Lane Balcombe West Sussex RH17 6QZ |
Secretary Name | Malcolm Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | Broad Eaves 4 Measham Road Ashby De La Zouch Leicestershire LE65 2PF |
Director Name | Mr Rupen Premji Kotecha |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 March 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Upper Tail Watford Herts WD19 5DF |
Director Name | William David Shepherd |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2007) |
Role | Aviation Manager |
Correspondence Address | 302 Oakland Beach Avenue Rye New York United States |
Director Name | Steven Greenhalgh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(28 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 October 2020) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Building 552 Shoreham Road East Heathrow Airport TW6 3UA |
Director Name | Patrick Ian Roberts |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 552 Shoreham Road East Heathrow Airport TW6 3UA |
Secretary Name | Steven Greenhalgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(28 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 October 2020) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Building 552 Shoreham Road East Heathrow Airport TW6 3UA |
Director Name | Warren Tempest |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2008(29 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 2010) |
Role | Airline Manager |
Country of Residence | England |
Correspondence Address | 1a Acres End Amersham Buckinghamshire HP7 9DZ |
Director Name | Mr Adam Frazer Carson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 April 2013) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Building 552 Shoreham Road East Heathrow Airport TW6 3UA |
Director Name | Mrs Rachel Claire Izzard |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 April 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | PO Box 99 British Airways World Cargo Centre London Heathrow Hounslow Middlesex |
Director Name | Mr Olivier Philippe Auguste Bijaoui |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 December 2013(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2016) |
Role | Chief Executive |
Country of Residence | France |
Correspondence Address | 9 Rue De Grenelle Paris 75007 France |
Director Name | Mr Stephen William Lawrence Gunning |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 April 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 99 British Airways World Cargo Centre London Heathrow Hounslow Middlesex TW6 2JS |
Director Name | Mr Anthony David Nothman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 2017) |
Role | Head Of Operations |
Country of Residence | England |
Correspondence Address | Iag Cargo Centre Carrus S122 London Heathrow Airpo PO Box 99 Hounslow Middlesex TW6 2JS |
Director Name | Ms Sarah Katherine Nichol |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2016(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iag Cargo Centre Carrus S122 London Heathrow Airpo PO Box 99 Hounslow Middlesex |
Director Name | Mr Lewis Ian Girdwood |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2017(38 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 2019) |
Role | Cfo For Iag Cargo |
Country of Residence | England |
Correspondence Address | Iag Cargo Centre Carrus S122, London Heathrow Airp PO Box 99 Hounslow Middlesex TW6 2JS |
Director Name | Ms Lynn Fiona McClelland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2017(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2019) |
Role | Director Of Operations Iag |
Country of Residence | England |
Correspondence Address | Iag Cargo Centre Carrus S122, London Heathrow Airp PO Box 99 Hounslow Middlesex TW6 2JS |
Director Name | Mr Martin Lyall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2022) |
Role | Director Of Worldwide Operations, Iag Cargo |
Country of Residence | England |
Correspondence Address | Iag Cargo Centre Carrus, S122 London Heathrow Airp PO Box 99 Hounslow Middlesex TW6 2JS |
Director Name | Elizabeth Ann Haun |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 May 2019(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2021) |
Role | Chief Financial Officer Iag Cargo |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 99 Iag Cargo Centre Carrus S122 London Heathrow Airport Hounslow TW6 2JS |
Director Name | Mr Randeep Sagoo |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2020(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 September 2022) |
Role | Cfo N.Europe, Africa & Asia - Wfs |
Country of Residence | England |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA |
Secretary Name | Katie Louise Bailey |
---|---|
Status | Resigned |
Appointed | 12 October 2020(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Harmondsworth West Drayton UB7 0GB |
Website | airline-services.com |
---|---|
Telephone | 0161 4956900 |
Telephone region | Manchester |
Registered Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Worldwide Flight Services LTD 60.00% Ordinary |
---|---|
400 at £1 | British Airways PLC 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,028,593 |
Gross Profit | £16,116,535 |
Net Worth | £2,472,651 |
Cash | £1,643,489 |
Current Liabilities | £3,704,073 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
8 March 2013 | Delivered on: 16 March 2013 Persons entitled: Barclays 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 February 1991 | Delivered on: 13 February 1991 Satisfied on: 18 August 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
11 January 2021 | Full accounts made up to 31 December 2019 (35 pages) |
---|---|
6 November 2020 | Appointment of Katie Louise Bishop as a secretary on 12 October 2020 (2 pages) |
6 November 2020 | Registered office address changed from C/O Steven Greenhalgh Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA to Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA on 6 November 2020 (1 page) |
6 November 2020 | Termination of appointment of Steven Greenhalgh as a director on 12 October 2020 (1 page) |
6 November 2020 | Appointment of Mr Randeep Sagoo as a director on 12 October 2020 (2 pages) |
6 November 2020 | Termination of appointment of Steven Greenhalgh as a secretary on 12 October 2020 (1 page) |
25 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (34 pages) |
27 September 2019 | Appointment of Mr Paul Leonard Carmody as a director on 25 September 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 June 2019 | Appointment of Elizabeth Ann Haun as a director on 28 May 2019 (2 pages) |
1 April 2019 | Appointment of Mr Martin Lyall as a director on 26 February 2019 (2 pages) |
29 March 2019 | Termination of appointment of Lewis Ian Girdwood as a director on 29 March 2019 (1 page) |
29 March 2019 | Termination of appointment of Patrick Ian Roberts as a director on 26 February 2019 (1 page) |
12 March 2019 | Termination of appointment of Lynn Fiona Mcclelland as a director on 26 February 2019 (1 page) |
11 October 2018 | Full accounts made up to 31 December 2017 (34 pages) |
28 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
28 November 2017 | Full accounts made up to 31 December 2016 (31 pages) |
28 November 2017 | Full accounts made up to 31 December 2016 (31 pages) |
22 November 2017 | Termination of appointment of Anthony David Nothman as a director on 14 November 2017 (1 page) |
22 November 2017 | Appointment of Ms Lynn Fiona Mcclelland as a director on 14 November 2017 (2 pages) |
22 November 2017 | Appointment of Ms Lynn Fiona Mcclelland as a director on 14 November 2017 (2 pages) |
22 November 2017 | Termination of appointment of Anthony David Nothman as a director on 14 November 2017 (1 page) |
24 July 2017 | Appointment of Mr John Andrew Batten as a director on 26 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr Lewis Ian Girdwood as a director on 26 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr Lewis Ian Girdwood as a director on 26 June 2017 (2 pages) |
24 July 2017 | Appointment of Mr John Andrew Batten as a director on 26 June 2017 (2 pages) |
21 July 2017 | Termination of appointment of Sarah Katherine Nichol as a director on 26 June 2017 (1 page) |
21 July 2017 | Termination of appointment of Sarah Katherine Nichol as a director on 26 June 2017 (1 page) |
28 June 2017 | Notification of Worldwide Flight Services Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Worldwide Flight Services Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
8 June 2017 | Termination of appointment of Olivier Philippe Auguste Bijaoui as a director on 28 September 2016 (1 page) |
8 June 2017 | Termination of appointment of Olivier Philippe Auguste Bijaoui as a director on 28 September 2016 (1 page) |
24 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
20 April 2016 | Appointment of Ms Sarah Katherine Nichol as a director on 18 April 2016 (2 pages) |
20 April 2016 | Appointment of Ms Sarah Katherine Nichol as a director on 18 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Rachel Claire Izzard as a director on 18 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Rachel Claire Izzard as a director on 18 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Anthony David Nothman as a director on 18 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Stephen William Lawrence Gunning as a director on 18 April 2016 (1 page) |
19 April 2016 | Termination of appointment of Stephen William Lawrence Gunning as a director on 18 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Anthony David Nothman as a director on 18 April 2016 (2 pages) |
18 August 2015 | Satisfaction of charge 1 in full (4 pages) |
18 August 2015 | Satisfaction of charge 1 in full (4 pages) |
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 June 2014 | Registered office address changed from Building 70 Argosy Road East Midlands Airport Derby DE74 2SA on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Building 70 Argosy Road East Midlands Airport Derby DE74 2SA on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Building 70 Argosy Road East Midlands Airport Derby DE74 2SA on 5 June 2014 (1 page) |
2 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (23 pages) |
10 February 2014 | Appointment of Mr Stephen William Lawrence Gunning as a director (2 pages) |
10 February 2014 | Appointment of Mr Stephen William Lawrence Gunning as a director (2 pages) |
3 February 2014 | Appointment of Mrs Rachel Claire Izzard as a director (2 pages) |
3 February 2014 | Appointment of Mrs Rachel Claire Izzard as a director (2 pages) |
31 January 2014 | Appointment of Mr Olivier Philippe Auguste Bijaoui as a director (2 pages) |
31 January 2014 | Appointment of Mr Olivier Philippe Auguste Bijaoui as a director (2 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
12 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Termination of appointment of Adam Carson as a director (1 page) |
30 April 2013 | Termination of appointment of Adam Carson as a director (1 page) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
9 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
19 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
30 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Secretary's details changed for Steven Greenhalgh on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Steven Greenhalgh on 1 June 2011 (2 pages) |
30 June 2011 | Appointment of Mr Adam Frazer Carson as a director (2 pages) |
30 June 2011 | Secretary's details changed for Steven Greenhalgh on 1 June 2011 (2 pages) |
30 June 2011 | Appointment of Mr Adam Frazer Carson as a director (2 pages) |
30 June 2011 | Secretary's details changed for Steven Greenhalgh on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Patrick Ian Roberts on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Steven Greenhalgh on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Patrick Ian Roberts on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Patrick Ian Roberts on 1 June 2011 (2 pages) |
30 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Director's details changed for Steven Greenhalgh on 1 June 2011 (2 pages) |
29 June 2011 | Termination of appointment of Warren Tempest as a director (1 page) |
29 June 2011 | Termination of appointment of Warren Tempest as a director (1 page) |
29 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (25 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Warren Tempest on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Warren Tempest on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Warren Tempest on 1 June 2010 (2 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
13 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
30 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
11 July 2008 | Director appointed warren tempest (2 pages) |
11 July 2008 | Director appointed warren tempest (2 pages) |
10 July 2008 | Full accounts made up to 31 March 2008 (22 pages) |
10 July 2008 | Full accounts made up to 31 March 2008 (22 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (3 pages) |
17 April 2008 | Appointment terminated director and secretary malcolm jackson (1 page) |
17 April 2008 | Appointment terminated director michael stewart (1 page) |
17 April 2008 | Appointment terminated director michael stewart (1 page) |
17 April 2008 | Appointment terminated director rupen kotecha (1 page) |
17 April 2008 | Appointment terminated director peter smith (1 page) |
17 April 2008 | Appointment terminated director peter smith (1 page) |
17 April 2008 | Appointment terminated director and secretary malcolm jackson (1 page) |
17 April 2008 | Appointment terminated director rupen kotecha (1 page) |
10 April 2008 | Director and secretary appointed steven greenhalgh (3 pages) |
10 April 2008 | Director appointed patrick ian roberts (3 pages) |
10 April 2008 | Director appointed patrick ian roberts (3 pages) |
10 April 2008 | Director and secretary appointed steven greenhalgh (3 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
24 August 2007 | Auditor's resignation (1 page) |
24 August 2007 | Auditor's resignation (1 page) |
2 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
2 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
21 June 2007 | Location of register of members (1 page) |
21 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: building 70 argosy road nottingham east midlands airport derby DE74 2SA (1 page) |
21 June 2007 | Location of debenture register (1 page) |
21 June 2007 | Location of register of members (1 page) |
21 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: building 70 argosy road nottingham east midlands airport derby DE74 2SA (1 page) |
21 June 2007 | Location of debenture register (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
10 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
10 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
7 August 2006 | Return made up to 14/06/06; full list of members (3 pages) |
7 August 2006 | Return made up to 14/06/06; full list of members (3 pages) |
19 June 2006 | New director appointed (2 pages) |
19 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
13 December 2005 | Director's particulars changed (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (21 pages) |
9 September 2005 | Full accounts made up to 31 March 2005 (21 pages) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
15 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
15 June 2005 | Return made up to 14/06/05; full list of members (3 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
6 January 2005 | Director's particulars changed (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (18 pages) |
6 August 2004 | Return made up to 14/06/04; full list of members
|
6 August 2004 | Return made up to 14/06/04; full list of members
|
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
26 February 2004 | Resolutions
|
30 October 2003 | Director resigned (1 page) |
30 October 2003 | Director resigned (1 page) |
2 September 2003 | Amended full accounts made up to 31 March 2003 (18 pages) |
2 September 2003 | Amended full accounts made up to 31 March 2003 (18 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
11 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
1 June 2003 | New director appointed (1 page) |
1 June 2003 | New director appointed (1 page) |
4 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
4 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
27 June 2002 | Return made up to 14/06/02; full list of members
|
27 June 2002 | Return made up to 14/06/02; full list of members
|
9 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
9 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
27 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
11 October 2000 | Full accounts made up to 31 March 2000 (18 pages) |
14 July 2000 | Return made up to 14/06/00; full list of members
|
14 July 2000 | Return made up to 14/06/00; full list of members
|
2 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (7 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (7 pages) |
29 March 1999 | Director's particulars changed (1 page) |
29 March 1999 | Director's particulars changed (1 page) |
22 July 1998 | Full accounts made up to 31 March 1998 (20 pages) |
22 July 1998 | Full accounts made up to 31 March 1998 (20 pages) |
14 July 1998 | Return made up to 14/06/98; full list of members
|
14 July 1998 | Return made up to 14/06/98; full list of members
|
25 July 1997 | Return made up to 14/06/97; no change of members
|
25 July 1997 | Return made up to 14/06/97; no change of members
|
23 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (15 pages) |
11 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
11 July 1996 | Full accounts made up to 31 March 1996 (16 pages) |
10 July 1996 | Return made up to 14/06/96; no change of members
|
10 July 1996 | Return made up to 14/06/96; no change of members
|
16 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
21 July 1995 | Return made up to 14/06/95; full list of members
|
21 July 1995 | Return made up to 14/06/95; full list of members
|
26 August 1992 | Resolutions
|
26 August 1992 | Resolutions
|
8 November 1989 | Company name changed\certificate issued on 08/11/89 (2 pages) |
8 November 1989 | Company name changed\certificate issued on 08/11/89 (2 pages) |
27 April 1989 | Resolutions
|
27 April 1989 | Resolutions
|
19 June 1979 | Incorporation (13 pages) |
19 June 1979 | Incorporation (13 pages) |