Uxbridge
Middlesex
UB10 8TP
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Technical Officer Bt |
Country of Residence | United Kingdom |
Correspondence Address | 90 Wheatash Road Addlestone Surrey KT15 2ET |
Director Name | Mr Martin Stuart Bowley |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Merchandise Manager |
Country of Residence | England |
Correspondence Address | 100 Hare Hill Addlestone Surrey KT15 1DN |
Director Name | Andrew Victor Norris |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2006(25 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 49 Dorking Road Chilworth Guildford Surrey GU4 8NW |
Director Name | Thomas Patrick O'Connell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2006(25 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Airline Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cotford Pease Pottage Crawley West Sussex RH11 9BF |
Director Name | Mr Richard Smith |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2008(27 years, 11 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Airport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Amanda Court Langley Slough Berks SL3 7TB |
Director Name | Christine Anne Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2009(28 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 39 Amanda Court Langley Slough Berkshire SL3 7TD |
Secretary Name | Martin Stuart Bowley |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2009(28 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Correspondence Address | 100 Hare Hill Addlestone Surrey KT15 1DN |
Director Name | Ian Bathgate |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 August 1994) |
Role | Sales Manager |
Correspondence Address | The Ceders 25 Albury Road Burwood Park Walton On Thames Surrey KT12 5DT |
Director Name | Mr Graham David Packer |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 07 August 2001) |
Role | Systems Analyst |
Correspondence Address | 131 Engadine Street Southfields London SW18 5DU |
Director Name | Mr Howard Duncan Robert Winter |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 18 November 2021) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Park St Lane Park Street St Albans Hertfordshire AL2 2JF |
Director Name | Mr Rodney Stone |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 August 1992) |
Role | Senior Movements Officer |
Correspondence Address | 49 Galsworthy Road Chertsey Surrey KT16 8EP |
Director Name | Mr Richard William Salkilld |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 1993) |
Role | Electrical Engineer |
Correspondence Address | 96 Hollybush Lane Hampton Middlesex TW12 2RB |
Director Name | Mr George Moore |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 25 August 1994) |
Role | Computer Systems Specialist |
Correspondence Address | 2a Chenies Parade Chalfont Station Road Amersham Buckinghamshire HP7 9PH |
Director Name | Mr Benjamin Charles Ellis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 14 December 2009) |
Role | Flying Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Old Well Gardens Penryn Cornwall TR10 9LF |
Director Name | Mrs Lesley Patricia Bennett |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 August 1992) |
Role | Housewife |
Correspondence Address | 12 Fincham Close Uxbridge Middlesex UB10 8TP |
Secretary Name | Mr Stuart Anthony Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(10 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 21 September 2009) |
Role | Company Director |
Correspondence Address | 1 Prior Croft Close Camberley Surrey GU15 1DE |
Director Name | Derek Paul Stride |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 1996) |
Role | Airfield/Driver Technician |
Correspondence Address | 62 Oakdene Road North Watford Hertfordshire WD2 5RW |
Director Name | Mr Nigel Grant Thomas |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 1996) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodlands Maultway North Camberley Surrey GU15 3UX |
Director Name | William Charles |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 December 1997) |
Role | Retired |
Correspondence Address | Fernhurst Limmer Lane High Wycombe Buckinghamshire HP12 4QR |
Director Name | Mr Donald Lewis MacDonald |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(19 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 18 November 2021) |
Role | Electrical Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Brue Barvas Isle Of Lewis HS2 0QW Scotland |
Director Name | Terry Dennis Stevens |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 August 2002) |
Role | Retired |
Correspondence Address | 65 Bucknalls Lane Watford Hertfordshire WD25 9NE |
Director Name | John Carroll |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(23 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 14 December 2009) |
Role | Consultant |
Correspondence Address | Toad Hall Thompkins Lane Farnham Royal Bucks SL2 3TP |
Telephone | 01895 833880 |
---|---|
Telephone region | Uxbridge |
Registered Address | Denham Airfield (North Side) Denham Buckinghamshire UB9 5DE |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham Green |
Year | 2014 |
---|---|
Turnover | £14,196 |
Gross Profit | -£11,620 |
Net Worth | £4,577 |
Cash | £8,244 |
Current Liabilities | £19,520 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
21 February 1990 | Delivered on: 5 March 1990 Persons entitled: Combined Lease Finance PLC Classification: Aircraft mortgage Secured details: £20,000.00 and all other monies due or to become due from the company to combined lease finance PLC under the terms of the deed. Particulars: British piper warrior g-bpau ser no. 7916218 (see form 395 for full details). Outstanding |
---|---|
14 November 1985 | Delivered on: 16 November 1985 Persons entitled: Allied Irish Finance Co LTD Classification: Aircraft mortgage Secured details: £6,500 and all other monies due or to become due from the company to the chargee. Particulars: Aerospatiale aircraft 150ST rallye reg. Mark G. becc serial no 2748 together with all engines radios appliances, accessories appurtenances equipment machinery and gear installed in or attached to or used with the aircraft (see doc M14 for details). Outstanding |
13 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
13 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
4 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
19 November 2021 | Termination of appointment of Donald Lewis Macdonald as a director on 18 November 2021 (1 page) |
19 November 2021 | Termination of appointment of Howard Duncan Robert Winter as a director on 18 November 2021 (1 page) |
3 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
24 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
26 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
12 August 2015 | Annual return made up to 31 July 2015 no member list (11 pages) |
12 August 2015 | Annual return made up to 31 July 2015 no member list (11 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
12 January 2015 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
6 August 2014 | Director's details changed for Donald Lewis Macdonald on 1 September 2013 (2 pages) |
6 August 2014 | Annual return made up to 31 July 2014 no member list (11 pages) |
6 August 2014 | Annual return made up to 31 July 2014 no member list (11 pages) |
6 August 2014 | Director's details changed for Donald Lewis Macdonald on 1 September 2013 (2 pages) |
6 August 2014 | Director's details changed for Donald Lewis Macdonald on 1 September 2013 (2 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
14 August 2013 | Annual return made up to 31 July 2013 no member list (11 pages) |
14 August 2013 | Annual return made up to 31 July 2013 no member list (11 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 August 2012 | Annual return made up to 31 July 2012 no member list (11 pages) |
10 August 2012 | Annual return made up to 31 July 2012 no member list (11 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 August 2011 | Annual return made up to 31 July 2011 no member list (11 pages) |
19 August 2011 | Annual return made up to 31 July 2011 no member list (11 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
9 August 2010 | Annual return made up to 31 July 2010 no member list (11 pages) |
9 August 2010 | Annual return made up to 31 July 2010 no member list (11 pages) |
8 August 2010 | Director's details changed for Richard Smith on 31 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Thomas Patrick O'connell on 31 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Mr Howard Duncan Robert Winter on 31 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Mr Howard Duncan Robert Winter on 31 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Donald Lewis Macdonald on 31 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Donald Lewis Macdonald on 31 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Mr Martin Bowley on 31 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Mr Howard James Bennett on 31 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Mr Martin Bowley on 31 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Thomas Patrick O'connell on 31 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Mr Michael Murphy on 31 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Mr Howard James Bennett on 31 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Mr Michael Murphy on 31 July 2010 (2 pages) |
8 August 2010 | Director's details changed for Richard Smith on 31 July 2010 (2 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
30 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
22 December 2009 | Termination of appointment of Benjamin Ellis as a director (2 pages) |
22 December 2009 | Termination of appointment of Benjamin Ellis as a director (2 pages) |
22 December 2009 | Termination of appointment of John Carroll as a director (2 pages) |
22 December 2009 | Termination of appointment of John Carroll as a director (2 pages) |
27 October 2009 | Appointment of Christine Anne Smith as a director (4 pages) |
27 October 2009 | Appointment of Martin Stuart Bowley as a secretary (3 pages) |
27 October 2009 | Appointment of Martin Stuart Bowley as a secretary (3 pages) |
27 October 2009 | Termination of appointment of Stuart Francis as a secretary (1 page) |
27 October 2009 | Appointment of Christine Anne Smith as a director (4 pages) |
27 October 2009 | Termination of appointment of Stuart Francis as a secretary (1 page) |
25 August 2009 | Director appointed richard smith (3 pages) |
25 August 2009 | Annual return made up to 31/07/09 (13 pages) |
25 August 2009 | Director appointed richard smith (3 pages) |
25 August 2009 | Director's change of particulars / benjamin ellis / 01/06/2009 (1 page) |
25 August 2009 | Annual return made up to 31/07/09 (13 pages) |
25 August 2009 | Director's change of particulars / benjamin ellis / 01/06/2009 (1 page) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
22 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
27 August 2008 | Annual return made up to 31/07/08
|
27 August 2008 | Annual return made up to 31/07/08
|
21 May 2008 | Director appointed andrew victor norris (2 pages) |
21 May 2008 | Director appointed andrew victor norris (2 pages) |
14 March 2008 | Director appointed thomas patrick o'connell (2 pages) |
14 March 2008 | Director appointed thomas patrick o'connell (2 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 September 2007 | Annual return made up to 31/07/07
|
20 September 2007 | Annual return made up to 31/07/07
|
16 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
16 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
17 August 2006 | Annual return made up to 31/07/06 (6 pages) |
17 August 2006 | Annual return made up to 31/07/06 (6 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 August 2005 | Annual return made up to 31/07/05 (4 pages) |
26 August 2005 | Annual return made up to 31/07/05 (4 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
18 August 2004 | Annual return made up to 31/07/04
|
18 August 2004 | Annual return made up to 31/07/04
|
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
27 August 2003 | Annual return made up to 31/07/03 (6 pages) |
27 August 2003 | Annual return made up to 31/07/03 (6 pages) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
11 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
30 September 2002 | Annual return made up to 31/07/02
|
30 September 2002 | Annual return made up to 31/07/02
|
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Annual return made up to 31/07/01
|
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | Annual return made up to 31/07/01
|
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 November 2000 | New director appointed (2 pages) |
1 November 2000 | New director appointed (2 pages) |
1 September 2000 | Annual return made up to 31/07/00 (5 pages) |
1 September 2000 | Annual return made up to 31/07/00 (5 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
1 September 1999 | Annual return made up to 31/07/99 (6 pages) |
1 September 1999 | Annual return made up to 31/07/99 (6 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
24 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
27 August 1998 | Annual return made up to 31/07/98
|
27 August 1998 | Annual return made up to 31/07/98
|
23 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
26 August 1997 | Annual return made up to 31/07/97 (6 pages) |
26 August 1997 | Annual return made up to 31/07/97 (6 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
19 January 1997 | Full accounts made up to 31 March 1996 (10 pages) |
29 August 1996 | Annual return made up to 31/07/96
|
29 August 1996 | New secretary appointed;new director appointed (2 pages) |
29 August 1996 | New secretary appointed;new director appointed (2 pages) |
29 August 1996 | Annual return made up to 31/07/96
|
28 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
20 September 1995 | Annual return made up to 31/07/95 (6 pages) |
20 September 1995 | Annual return made up to 31/07/95 (6 pages) |