Company NameDunwoody Airline Services Limited
Company StatusActive
Company Number01430987
CategoryPrivate Limited Company
Incorporation Date19 June 1979(44 years, 10 months ago)
Previous NamesDunwoody Airline Services Limited and Dunwoody Airline Services (EMA) Limited

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr John Andrew Batten
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2017(38 years after company formation)
Appointment Duration6 years, 10 months
RoleCeo For Wfs Cargo Emeaa
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Director NameMr Paul Leonard Carmody
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(40 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Director NameEmma Alexandra Adam
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(42 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer Iag Cargo
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Director NameAnthony David Snell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(42 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Customer Service And Regions, Iag Cargo
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Director NameMr Etienne Petersen
Date of BirthDecember 1977 (Born 46 years ago)
NationalitySouth African
StatusCurrent
Appointed23 September 2022(43 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCfo Wfs Ltd
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Director NameMr John Alan Clarke
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(12 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 1993)
RoleCompany Director
Correspondence Address1 Belmont Grove
Rawdon
Leeds
West Yorkshire
LS19 6AL
Director NameMr Michael Dawson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(12 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 1993)
RoleCompany Director
Correspondence Address17 Kemerton Way
Shirley
Solihull
West Midlands
B90 4XG
Director NameMalcolm Jackson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(12 years, 12 months after company formation)
Appointment Duration15 years, 9 months (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressBroad Eaves 4 Measham Road
Ashby De La Zouch
Leicestershire
LE65 2PF
Secretary NameMr Barrie Witcomb
NationalityBritish
StatusResigned
Appointed14 June 1992(12 years, 12 months after company formation)
Appointment Duration13 years, 2 months (resigned 17 August 2005)
RoleCompany Director
Correspondence Address4 Onslow Road
Mickleover
Derby
DE3 9JJ
Director NameBryan Bullman
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(13 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 22 March 2005)
RoleExecutive Chairman
Correspondence Address6d Brookfield Street
St Heliers
Auckland
New Zealand
Director NameFrancis Patrick Pearse
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(23 years, 10 months after company formation)
Appointment Duration4 years (resigned 17 May 2007)
RoleManaging Director
Correspondence AddressRufflands
School Lane
Middleton Stoney
Oxfordshire
OX25 4AN
Director NameAnthony David Nothman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(24 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2006)
RoleVp Uk Europe & Africa British
Correspondence AddressAdelaide Farm
Strande Lane
Cookham
Berkshire
SL6 9DN
Director NameMr Michael Ian Stewart
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(24 years after company formation)
Appointment Duration4 years, 8 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Home Farm Road
Ayr
South Ayrshire
KA7 4XH
Scotland
Director NameMichael Charles Dawson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(24 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2005)
RoleCompany Director
Correspondence AddressRoxburgh
Lutterworth Road
Gilmorton
Leicestershire
LE17 5PN
Director NameMr John Edwin Bayliss
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(24 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMill House Cliff Street
Cheddar
Somerset
BS27 3PN
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(25 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 March 2008)
RoleAviation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Secretary NameMalcolm Jackson
NationalityBritish
StatusResigned
Appointed17 August 2005(26 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 March 2008)
RoleCompany Director
Correspondence AddressBroad Eaves 4 Measham Road
Ashby De La Zouch
Leicestershire
LE65 2PF
Director NameMr Rupen Premji Kotecha
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 March 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Upper Tail
Watford
Herts
WD19 5DF
Director NameWilliam David Shepherd
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2007)
RoleAviation Manager
Correspondence Address302 Oakland Beach Avenue
Rye
New York
United States
Director NameSteven Greenhalgh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(28 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 October 2020)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
Heathrow Airport
TW6 3UA
Director NamePatrick Ian Roberts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(28 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
Heathrow Airport
TW6 3UA
Secretary NameSteven Greenhalgh
NationalityBritish
StatusResigned
Appointed27 March 2008(28 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 October 2020)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
Heathrow Airport
TW6 3UA
Director NameWarren Tempest
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(29 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 2010)
RoleAirline Manager
Country of ResidenceEngland
Correspondence Address1a Acres End
Amersham
Buckinghamshire
HP7 9DZ
Director NameMr Adam Frazer Carson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 2013)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
Heathrow Airport
TW6 3UA
Director NameMrs Rachel Claire Izzard
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(34 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPO Box 99
British Airways World Cargo Centre London Heathrow
Hounslow
Middlesex
Director NameMr Olivier Philippe Auguste Bijaoui
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed09 December 2013(34 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2016)
RoleChief Executive
Country of ResidenceFrance
Correspondence Address9 Rue De Grenelle
Paris
75007
France
Director NameMr Stephen William Lawrence Gunning
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(34 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 2016)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 99
British Airways World Cargo Centre London Heathrow
Hounslow
Middlesex
TW6 2JS
Director NameMr Anthony David Nothman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(36 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2017)
RoleHead Of Operations
Country of ResidenceEngland
Correspondence AddressIag Cargo Centre Carrus S122 London Heathrow Airpo
PO Box 99
Hounslow
Middlesex
TW6 2JS
Director NameMs Sarah Katherine Nichol
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(36 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIag Cargo Centre Carrus S122 London Heathrow Airpo
PO Box 99
Hounslow
Middlesex
Director NameMr Lewis Ian Girdwood
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(38 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 March 2019)
RoleCfo For Iag Cargo
Country of ResidenceEngland
Correspondence AddressIag Cargo Centre Carrus S122, London Heathrow Airp
PO Box 99
Hounslow
Middlesex
TW6 2JS
Director NameMs Lynn Fiona McClelland
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2017(38 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2019)
RoleDirector Of Operations Iag
Country of ResidenceEngland
Correspondence AddressIag Cargo Centre Carrus S122, London Heathrow Airp
PO Box 99
Hounslow
Middlesex
TW6 2JS
Director NameMr Martin Lyall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(39 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2022)
RoleDirector Of Worldwide Operations, Iag Cargo
Country of ResidenceEngland
Correspondence AddressIag Cargo Centre Carrus, S122 London Heathrow Airp
PO Box 99
Hounslow
Middlesex
TW6 2JS
Director NameElizabeth Ann Haun
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed28 May 2019(39 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2021)
RoleChief Financial Officer Iag Cargo
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 99
Iag Cargo Centre Carrus S122
London Heathrow Airport
Hounslow
TW6 2JS
Director NameMr Randeep Sagoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2020(41 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 September 2022)
RoleCfo N.Europe, Africa & Asia - Wfs
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
Secretary NameKatie Louise Bailey
StatusResigned
Appointed12 October 2020(41 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2022)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Harmondsworth
West Drayton
UB7 0GB

Contact

Websiteairline-services.com
Telephone0161 4956900
Telephone regionManchester

Location

Registered AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
TW6 3UA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Worldwide Flight Services LTD
60.00%
Ordinary
400 at £1British Airways PLC
40.00%
Ordinary

Financials

Year2014
Turnover£26,028,593
Gross Profit£16,116,535
Net Worth£2,472,651
Cash£1,643,489
Current Liabilities£3,704,073

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

8 March 2013Delivered 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 1991Delivered 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

Filing History

11 January 2021Full accounts made up to 31 December 2019 (35 pages)
6 November 2020Appointment of Katie Louise Bishop as a secretary on 12 October 2020 (2 pages)
6 November 2020Registered 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 2020Termination of appointment of Steven Greenhalgh as a director on 12 October 2020 (1 page)
6 November 2020Appointment of Mr Randeep Sagoo as a director on 12 October 2020 (2 pages)
6 November 2020Termination of appointment of Steven Greenhalgh as a secretary on 12 October 2020 (1 page)
25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (34 pages)
27 September 2019Appointment of Mr Paul Leonard Carmody as a director on 25 September 2019 (2 pages)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
25 June 2019Appointment of Elizabeth Ann Haun as a director on 28 May 2019 (2 pages)
1 April 2019Appointment of Mr Martin Lyall as a director on 26 February 2019 (2 pages)
29 March 2019Termination of appointment of Lewis Ian Girdwood as a director on 29 March 2019 (1 page)
29 March 2019Termination of appointment of Patrick Ian Roberts as a director on 26 February 2019 (1 page)
12 March 2019Termination of appointment of Lynn Fiona Mcclelland as a director on 26 February 2019 (1 page)
11 October 2018Full accounts made up to 31 December 2017 (34 pages)
28 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 November 2017Full accounts made up to 31 December 2016 (31 pages)
28 November 2017Full accounts made up to 31 December 2016 (31 pages)
22 November 2017Termination of appointment of Anthony David Nothman as a director on 14 November 2017 (1 page)
22 November 2017Appointment of Ms Lynn Fiona Mcclelland as a director on 14 November 2017 (2 pages)
22 November 2017Appointment of Ms Lynn Fiona Mcclelland as a director on 14 November 2017 (2 pages)
22 November 2017Termination of appointment of Anthony David Nothman as a director on 14 November 2017 (1 page)
24 July 2017Appointment of Mr John Andrew Batten as a director on 26 June 2017 (2 pages)
24 July 2017Appointment of Mr Lewis Ian Girdwood as a director on 26 June 2017 (2 pages)
24 July 2017Appointment of Mr Lewis Ian Girdwood as a director on 26 June 2017 (2 pages)
24 July 2017Appointment of Mr John Andrew Batten as a director on 26 June 2017 (2 pages)
21 July 2017Termination of appointment of Sarah Katherine Nichol as a director on 26 June 2017 (1 page)
21 July 2017Termination of appointment of Sarah Katherine Nichol as a director on 26 June 2017 (1 page)
28 June 2017Notification of Worldwide Flight Services Ltd as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Worldwide Flight Services Ltd as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
8 June 2017Termination of appointment of Olivier Philippe Auguste Bijaoui as a director on 28 September 2016 (1 page)
8 June 2017Termination of appointment of Olivier Philippe Auguste Bijaoui as a director on 28 September 2016 (1 page)
24 August 2016Full accounts made up to 31 December 2015 (33 pages)
24 August 2016Full accounts made up to 31 December 2015 (33 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(8 pages)
25 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(8 pages)
20 April 2016Appointment of Ms Sarah Katherine Nichol as a director on 18 April 2016 (2 pages)
20 April 2016Appointment of Ms Sarah Katherine Nichol as a director on 18 April 2016 (2 pages)
19 April 2016Termination of appointment of Rachel Claire Izzard as a director on 18 April 2016 (1 page)
19 April 2016Termination of appointment of Rachel Claire Izzard as a director on 18 April 2016 (1 page)
19 April 2016Appointment of Mr Anthony David Nothman as a director on 18 April 2016 (2 pages)
19 April 2016Termination of appointment of Stephen William Lawrence Gunning as a director on 18 April 2016 (1 page)
19 April 2016Termination of appointment of Stephen William Lawrence Gunning as a director on 18 April 2016 (1 page)
19 April 2016Appointment of Mr Anthony David Nothman as a director on 18 April 2016 (2 pages)
18 August 2015Satisfaction of charge 1 in full (4 pages)
18 August 2015Satisfaction of charge 1 in full (4 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(8 pages)
23 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(8 pages)
1 June 2015Full accounts made up to 31 December 2014 (22 pages)
1 June 2015Full accounts made up to 31 December 2014 (22 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(8 pages)
17 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(8 pages)
5 June 2014Registered office address changed from Building 70 Argosy Road East Midlands Airport Derby DE74 2SA on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Building 70 Argosy Road East Midlands Airport Derby DE74 2SA on 5 June 2014 (1 page)
5 June 2014Registered office address changed from Building 70 Argosy Road East Midlands Airport Derby DE74 2SA on 5 June 2014 (1 page)
2 May 2014Full accounts made up to 31 December 2013 (23 pages)
2 May 2014Full accounts made up to 31 December 2013 (23 pages)
10 February 2014Appointment of Mr Stephen William Lawrence Gunning as a director (2 pages)
10 February 2014Appointment of Mr Stephen William Lawrence Gunning as a director (2 pages)
3 February 2014Appointment of Mrs Rachel Claire Izzard as a director (2 pages)
3 February 2014Appointment of Mrs Rachel Claire Izzard as a director (2 pages)
31 January 2014Appointment of Mr Olivier Philippe Auguste Bijaoui as a director (2 pages)
31 January 2014Appointment of Mr Olivier Philippe Auguste Bijaoui as a director (2 pages)
12 September 2013Full accounts made up to 31 December 2012 (21 pages)
12 September 2013Full accounts made up to 31 December 2012 (21 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
30 April 2013Termination of appointment of Adam Carson as a director (1 page)
30 April 2013Termination of appointment of Adam Carson as a director (1 page)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
9 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
23 April 2012Full accounts made up to 31 December 2011 (20 pages)
23 April 2012Full accounts made up to 31 December 2011 (20 pages)
19 September 2011Full accounts made up to 31 December 2010 (25 pages)
19 September 2011Full accounts made up to 31 December 2010 (25 pages)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
30 June 2011Secretary's details changed for Steven Greenhalgh on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Steven Greenhalgh on 1 June 2011 (2 pages)
30 June 2011Appointment of Mr Adam Frazer Carson as a director (2 pages)
30 June 2011Secretary's details changed for Steven Greenhalgh on 1 June 2011 (2 pages)
30 June 2011Appointment of Mr Adam Frazer Carson as a director (2 pages)
30 June 2011Secretary's details changed for Steven Greenhalgh on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Patrick Ian Roberts on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Steven Greenhalgh on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Patrick Ian Roberts on 1 June 2011 (2 pages)
30 June 2011Director's details changed for Patrick Ian Roberts on 1 June 2011 (2 pages)
30 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
30 June 2011Director's details changed for Steven Greenhalgh on 1 June 2011 (2 pages)
29 June 2011Termination of appointment of Warren Tempest as a director (1 page)
29 June 2011Termination of appointment of Warren Tempest as a director (1 page)
29 September 2010Full accounts made up to 31 December 2009 (25 pages)
29 September 2010Full accounts made up to 31 December 2009 (25 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Warren Tempest on 1 June 2010 (2 pages)
17 June 2010Director's details changed for Warren Tempest on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Warren Tempest on 1 June 2010 (2 pages)
13 July 2009Full accounts made up to 31 December 2008 (25 pages)
13 July 2009Full accounts made up to 31 December 2008 (25 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
17 June 2009Return made up to 14/06/09; full list of members (4 pages)
30 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
11 July 2008Director appointed warren tempest (2 pages)
11 July 2008Director appointed warren tempest (2 pages)
10 July 2008Full accounts made up to 31 March 2008 (22 pages)
10 July 2008Full accounts made up to 31 March 2008 (22 pages)
19 June 2008Return made up to 14/06/08; full list of members (3 pages)
19 June 2008Return made up to 14/06/08; full list of members (3 pages)
17 April 2008Appointment terminated director and secretary malcolm jackson (1 page)
17 April 2008Appointment terminated director michael stewart (1 page)
17 April 2008Appointment terminated director michael stewart (1 page)
17 April 2008Appointment terminated director rupen kotecha (1 page)
17 April 2008Appointment terminated director peter smith (1 page)
17 April 2008Appointment terminated director peter smith (1 page)
17 April 2008Appointment terminated director and secretary malcolm jackson (1 page)
17 April 2008Appointment terminated director rupen kotecha (1 page)
10 April 2008Director and secretary appointed steven greenhalgh (3 pages)
10 April 2008Director appointed patrick ian roberts (3 pages)
10 April 2008Director appointed patrick ian roberts (3 pages)
10 April 2008Director and secretary appointed steven greenhalgh (3 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
24 August 2007Auditor's resignation (1 page)
24 August 2007Auditor's resignation (1 page)
2 August 2007Full accounts made up to 31 March 2007 (22 pages)
2 August 2007Full accounts made up to 31 March 2007 (22 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007Return made up to 14/06/07; full list of members (3 pages)
21 June 2007Registered office changed on 21/06/07 from: building 70 argosy road nottingham east midlands airport derby DE74 2SA (1 page)
21 June 2007Location of debenture register (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007Return made up to 14/06/07; full list of members (3 pages)
21 June 2007Registered office changed on 21/06/07 from: building 70 argosy road nottingham east midlands airport derby DE74 2SA (1 page)
21 June 2007Location of debenture register (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
10 August 2006Full accounts made up to 31 March 2006 (21 pages)
10 August 2006Full accounts made up to 31 March 2006 (21 pages)
7 August 2006Return made up to 14/06/06; full list of members (3 pages)
7 August 2006Return made up to 14/06/06; full list of members (3 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
12 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005New director appointed (2 pages)
9 September 2005Full accounts made up to 31 March 2005 (21 pages)
9 September 2005Full accounts made up to 31 March 2005 (21 pages)
31 August 2005New secretary appointed (1 page)
31 August 2005New secretary appointed (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
15 June 2005Return made up to 14/06/05; full list of members (3 pages)
15 June 2005Return made up to 14/06/05; full list of members (3 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
6 January 2005Director's particulars changed (1 page)
6 January 2005Director's particulars changed (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
24 August 2004Full accounts made up to 31 March 2004 (18 pages)
24 August 2004Full accounts made up to 31 March 2004 (18 pages)
6 August 2004Return made up to 14/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2004Return made up to 14/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/08/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 February 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 February 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 October 2003Director resigned (1 page)
30 October 2003Director resigned (1 page)
2 September 2003Amended full accounts made up to 31 March 2003 (18 pages)
2 September 2003Amended full accounts made up to 31 March 2003 (18 pages)
12 August 2003Full accounts made up to 31 March 2003 (18 pages)
12 August 2003Full accounts made up to 31 March 2003 (18 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
11 July 2003Return made up to 14/06/03; full list of members (7 pages)
11 July 2003Return made up to 14/06/03; full list of members (7 pages)
1 June 2003New director appointed (1 page)
1 June 2003New director appointed (1 page)
4 August 2002Full accounts made up to 31 March 2002 (18 pages)
4 August 2002Full accounts made up to 31 March 2002 (18 pages)
27 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 August 2001Full accounts made up to 31 March 2001 (17 pages)
9 August 2001Full accounts made up to 31 March 2001 (17 pages)
27 June 2001Return made up to 14/06/01; full list of members (6 pages)
27 June 2001Return made up to 14/06/01; full list of members (6 pages)
11 October 2000Full accounts made up to 31 March 2000 (18 pages)
11 October 2000Full accounts made up to 31 March 2000 (18 pages)
14 July 2000Return made up to 14/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 July 2000Return made up to 14/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 September 1999Full accounts made up to 31 March 1999 (17 pages)
2 September 1999Full accounts made up to 31 March 1999 (17 pages)
8 July 1999Return made up to 14/06/99; full list of members (7 pages)
8 July 1999Return made up to 14/06/99; full list of members (7 pages)
29 March 1999Director's particulars changed (1 page)
29 March 1999Director's particulars changed (1 page)
22 July 1998Full accounts made up to 31 March 1998 (20 pages)
22 July 1998Full accounts made up to 31 March 1998 (20 pages)
14 July 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1998Return made up to 14/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Return made up to 14/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1997Full accounts made up to 31 March 1997 (15 pages)
23 July 1997Full accounts made up to 31 March 1997 (15 pages)
11 July 1996Full accounts made up to 31 March 1996 (16 pages)
11 July 1996Full accounts made up to 31 March 1996 (16 pages)
10 July 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/96
(6 pages)
10 July 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/96
(6 pages)
16 August 1995Full accounts made up to 31 March 1995 (16 pages)
16 August 1995Full accounts made up to 31 March 1995 (16 pages)
21 July 1995Return made up to 14/06/95; full list of members
  • 363(287) ‐ Registered office changed on 21/07/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 July 1995Return made up to 14/06/95; full list of members
  • 363(287) ‐ Registered office changed on 21/07/95
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 1989Company name changed\certificate issued on 08/11/89 (2 pages)
8 November 1989Company name changed\certificate issued on 08/11/89 (2 pages)
27 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
27 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
19 June 1979Incorporation (13 pages)
19 June 1979Incorporation (13 pages)