London
EC4N 6AF
Director Name | Mr Ian James Davies |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2012(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 May 2017) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2009(29 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 02 May 2017) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Roy Charles Rogers |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 May 1993) |
Role | Avionics Technician |
Correspondence Address | 382 Sundon Park Road Luton Bedfordshire LU3 3AS |
Director Name | Donald Diven McAngus |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 17 Park Hill Toddington Dunstable Bedfordshire LU5 6AW |
Director Name | Michael John Ellingham |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 February 2002) |
Role | Accountant And Company Secreta |
Correspondence Address | 3 Hayton Close Luton Bedfordshire LU3 4HD |
Director Name | Robert James Kirby |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 09 July 2004) |
Role | Director General Manager Aircraft Engineering |
Correspondence Address | 11 Ampthill Road Maulden Bedford Bedfordshire MK45 2DA |
Director Name | Capt Barry Adrian Greene |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Civil Air Pilot |
Correspondence Address | 152 Cottenham Road Histon Cambridge Cambridgeshire CB4 4ET |
Director Name | Ashton Paul Phillips |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1993(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 25 April 2005) |
Role | Licenced Aircraft Engineer |
Correspondence Address | 28 Duncombe Drive Dunstable Bedfordshire LU5 4QZ |
Director Name | Mr David Michael Holt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(14 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 November 2003) |
Role | Civil Air Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 14 Ettrick Road Branksome Park Poole Dorset BH13 6LG |
Secretary Name | Michael John Ellingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 February 2002) |
Role | Company Director |
Correspondence Address | 3 Hayton Close Luton Bedfordshire LU3 4HD |
Director Name | Mr Alistair Moffat |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2002(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Middleton Way Leighton Buzzard Bedfordshire LU7 4BQ |
Secretary Name | Mr Alistair Moffat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2002(21 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Middleton Way Leighton Buzzard Bedfordshire LU7 4BQ |
Secretary Name | Geoffrey Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 February 2012) |
Role | Lawyer |
Correspondence Address | Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU |
Director Name | Mr Martyn John Cole |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(23 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 October 2012) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU |
Director Name | Mr Peter Richard Brown |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Four Elms Blackstone Lane Blackstone Henfield West Sussex BN5 9TA |
Director Name | Norman Frank Creveul |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2004(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Ways Church End Haynes Bedfordshire MK45 3RJ |
Director Name | Stephen Christopher Gibb |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 August 2010) |
Role | Licensed Technician |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU |
Director Name | Mrs Pauline Margaret Prow |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2009(29 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2014) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU |
Director Name | Mr Wallace John Chalmers Mackey |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British,New Zealande |
Status | Resigned |
Appointed | 19 August 2010(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU |
Secretary Name | Mr John Marray |
---|---|
Status | Resigned |
Appointed | 07 February 2012(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU |
Secretary Name | Sedgwick Noble Lowndes Trust Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 1991(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 March 1997) |
Correspondence Address | Norfolk House Wellesley Road Croydon Surrey CR9 3EB |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
37 at £1 | Law Debenture Pension Trust Corporation PLC 37.00% Ordinary |
---|---|
32 at £1 | Jonathan Edwin Lloyd 32.00% Ordinary |
31 at £1 | Ian Davies 31.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2017 | Application to strike the company off the register (3 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
6 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
10 August 2015 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
21 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 21 July 2015 (1 page) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 April 2015 | Registered office address changed from Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to Mitre House 160 Aldersgate Street London EC1A 4DD on 19 April 2015 (2 pages) |
20 January 2015 | Termination of appointment of John Marray as a secretary on 10 November 2014 (1 page) |
31 August 2014 | Resolutions
|
31 August 2014 | Memorandum and Articles of Association (6 pages) |
5 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
4 August 2014 | Termination of appointment of Pauline Margaret Prow as a director on 31 July 2014 (1 page) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
22 October 2013 | Director's details changed for Mrs Pauline Margaret Prow on 13 May 2013 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
25 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
23 November 2012 | Appointment of Mr Ian James Davies as a director (2 pages) |
2 November 2012 | Termination of appointment of Martyn Cole as a director (1 page) |
11 September 2012 | Termination of appointment of Wallace Mackey as a director (1 page) |
5 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Current accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
16 April 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
20 February 2012 | Appointment of Mr John Marray as a secretary (1 page) |
20 February 2012 | Termination of appointment of Geoffrey Atkinson as a secretary (1 page) |
27 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Appointment of Mr Jonathan Edwin Lloyd as a director (2 pages) |
31 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 September 2010 | Appointment of Mr Wallace John Chalmers Mackey as a director (2 pages) |
1 September 2010 | Termination of appointment of Stephen Gibb as a director (1 page) |
14 June 2010 | Secretary's details changed for Geoffrey Atkinson on 31 May 2010 (1 page) |
14 June 2010 | Director's details changed for Martyn John Cole on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for The Law Debenture Pension Trust Corporation Plc on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Pauline Margaret Prow on 31 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Stephen Christopher Gibb on 31 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
2 November 2009 | Termination of appointment of Alistair Moffat as a director (1 page) |
31 July 2009 | Appointment terminated director peter brown (1 page) |
19 June 2009 | Director appointed pauline margaret prow (1 page) |
16 June 2009 | Location of debenture register (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
15 June 2009 | Director appointed the law debenture pension trust corporation PLC (3 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
7 January 2009 | Appointment terminated director norman creveul (1 page) |
31 July 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
6 June 2008 | Return made up to 31/05/08; full list of members (6 pages) |
25 June 2007 | Return made up to 31/05/07; full list of members (4 pages) |
25 June 2007 | Director's particulars changed (1 page) |
14 April 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 31/05/06; full list of members (4 pages) |
30 May 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
7 July 2005 | New director appointed (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Return made up to 31/05/05; full list of members (9 pages) |
18 May 2005 | Director resigned (1 page) |
10 May 2005 | New director appointed (1 page) |
17 March 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
5 July 2004 | Return made up to 06/06/04; full list of members
|
2 June 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
31 January 2004 | Return made up to 28/12/03; full list of members
|
28 January 2004 | Director resigned (1 page) |
28 January 2004 | New director appointed (3 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
22 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
15 January 2003 | Return made up to 28/12/02; full list of members
|
27 November 2002 | Registered office changed on 27/11/02 from: london luton airport luton bedfordshire LU2 9NU (1 page) |
5 May 2002 | Secretary resigned (1 page) |
5 May 2002 | New secretary appointed (2 pages) |
11 March 2002 | Secretary resigned;director resigned (1 page) |
26 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | Return made up to 28/12/01; full list of members
|
12 September 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
23 January 2001 | Return made up to 28/12/00; full list of members (8 pages) |
23 October 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 66 broomfield road chelmsford essex CM1 1SW (1 page) |
18 January 2000 | Return made up to 28/12/99; full list of members (8 pages) |
1 November 1999 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
22 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
19 January 1999 | Return made up to 28/12/98; full list of members
|
14 January 1998 | Return made up to 28/12/97; no change of members
|
20 October 1997 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
26 March 1997 | Secretary resigned (1 page) |
26 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
26 January 1997 | Return made up to 28/12/96; full list of members (8 pages) |
24 March 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
21 December 1995 | Return made up to 28/12/95; no change of members (6 pages) |
24 April 1995 | Secretary's particulars changed (2 pages) |
6 June 1980 | Incorporation (14 pages) |
6 June 1980 | Certificate of incorporation (1 page) |