Company NameSkyport Handling Services Limited
DirectorsOwen Stephen Harkins and Christopher Michael Devaney
Company StatusActive
Company Number01564378
CategoryPrivate Limited Company
Incorporation Date28 May 1981(42 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Owen Stephen Harkins
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2020(39 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Secretary NameMr Owen Stephen Harkins
StatusCurrent
Appointed04 September 2020(39 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(42 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameDavid Alexander Brown
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleChartered Accountant
Correspondence Address5 The South Border
Purley
Surrey
CR8 3LL
Director NameAnthony Douglas Realff
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleAirline Cargo Executive
Correspondence AddressHarvest Hill Farm
Riverside
Blackboys
East Sussex
TN22 4EX
Secretary NameDavid Alexander Brown
NationalityBritish
StatusResigned
Appointed20 December 1991(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address5 The South Border
Purley
Surrey
CR8 3LL
Director NameDavid James Mackay
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(12 years, 1 month after company formation)
Appointment Duration6 years (resigned 21 July 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 East Harbour Road
Charlestown
Fife
KY11 3EA
Scotland
Director NameHon Frederick Ranald Noel-Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(12 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 07 November 1998)
RoleCompany Director
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perth
Perthshire
PH2 9ED
Scotland
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed30 June 1993(12 years, 1 month after company formation)
Appointment Duration6 years (resigned 21 July 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(15 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 July 1999)
RoleCompany Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(18 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Director NameCraig Allan Gibson Smyth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(18 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Secretary NameCraig Allan Gibson Smyth
NationalityBritish
StatusResigned
Appointed21 July 1999(18 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed31 March 2000(18 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NameAlastair Couper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(21 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 2003)
RoleCompany Director
Correspondence Address1 The Briars
Church Crookham
Hampshire
GU52 6DT
Director NameMr Desmond Stephen Vertannes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(21 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Old Charlton Road
Shepperton
Middlesex
TW17 8BT
Director NameJohn Joseph Redmond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2003(22 years after company formation)
Appointment Duration2 years (resigned 18 July 2005)
RoleCommercial Manager
Correspondence Address10 Gomer Gardens
Teddington
Middlesex
TW11 9AT
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2003(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 July 2005)
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence Address5 Downshire Park South
Hillsborough
Co Down
BT26 6RT
Northern Ireland
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusResigned
Appointed24 January 2005(23 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address4 Hunters Mews Alma Road
Windsor
Surrey
SL4 3SL
Director NameMark Edward Lawrence
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(24 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 31 January 2021)
RoleAccountant
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NamePeter James Weir
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(24 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 October 2012)
RoleGeneral Manager
Country of ResidenceUnited States
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr Tristan George Turnbull
NationalityBritish
StatusResigned
Appointed01 October 2006(25 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed18 July 2013(32 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(33 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 3 weeks ago)
Next Return Due6 June 2024 (4 weeks from now)

Charges

12 September 1991Delivered on: 24 September 1991
Satisfied on: 23 August 1993
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 August 2023Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages)
26 May 2023Appointment of Mr Owen Stephen Harkins as a director on 4 September 2020 (2 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
1 August 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
17 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
3 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
19 February 2021Termination of appointment of Mark Edward Lawrence as a director on 31 January 2021 (1 page)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 September 2020Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020 (2 pages)
9 September 2020Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020 (1 page)
10 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
9 December 2019Change of details for Air Marketing Services Limited as a person with significant control on 9 December 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
27 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1
(4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
16 September 2014Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages)
16 September 2014Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
19 July 2013Appointment of Mrs Alison Leonie Stevenson as a director (2 pages)
19 July 2013Appointment of Mrs Alison Leonie Stevenson as a director (2 pages)
18 July 2013Termination of appointment of Peter Weir as a director (1 page)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
18 July 2013Termination of appointment of Peter Weir as a director (1 page)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
16 July 2012Director's details changed for Peter James Weir on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Peter James Weir on 16 July 2012 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
30 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
7 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
7 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
7 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
11 January 2011Resolutions
  • RES13 ‐ Section 175 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 January 2011Resolutions
  • RES13 ‐ Section 175 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
23 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesextw6 3Ae on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesextw6 3Ae on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesextw6 3Ae on 6 May 2010 (1 page)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for Peter James Weir on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter James Weir on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter James Weir on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mark Edward Lawrence on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mark Edward Lawrence on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mark Edward Lawrence on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter James Weir on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mark Edward Lawrence on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter James Weir on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Peter James Weir on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mark Edward Lawrence on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mark Edward Lawrence on 9 November 2009 (2 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
26 August 2008Return made up to 23/08/08; full list of members (3 pages)
23 May 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
23 May 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
23 August 2007Return made up to 23/08/07; full list of members (2 pages)
23 August 2007Return made up to 23/08/07; full list of members (2 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
21 May 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
21 May 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
24 October 2006New secretary appointed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
12 September 2006Return made up to 23/08/06; full list of members (2 pages)
12 September 2006Return made up to 23/08/06; full list of members (2 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 January 2006Return made up to 30/11/05; full list of members (2 pages)
6 January 2006Return made up to 30/11/05; full list of members (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
19 August 2005New director appointed (2 pages)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (3 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (3 pages)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
15 July 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
15 July 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
5 January 2005Return made up to 30/11/04; full list of members (5 pages)
5 January 2005Return made up to 30/11/04; full list of members (5 pages)
16 June 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
16 June 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
22 January 2004Return made up to 30/11/03; full list of members (5 pages)
22 January 2004Return made up to 30/11/03; full list of members (5 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
27 June 2003New director appointed (3 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (3 pages)
5 June 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
5 June 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (3 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (3 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
31 December 2002Director's particulars changed (1 page)
31 December 2002Director's particulars changed (1 page)
31 December 2002Return made up to 30/11/02; full list of members (4 pages)
31 December 2002Return made up to 30/11/02; full list of members (4 pages)
2 April 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
2 April 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
3 January 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
3 January 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
3 January 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 December 2001Return made up to 30/11/01; full list of members (5 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 December 2001Return made up to 30/11/01; full list of members (5 pages)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Secretary's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
27 December 2000Return made up to 30/11/00; full list of members (5 pages)
27 December 2000Return made up to 30/11/00; full list of members (5 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
15 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
16 April 2000Secretary resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
21 December 1999Return made up to 30/11/99; full list of members (5 pages)
21 December 1999Return made up to 30/11/99; full list of members (5 pages)
1 November 1999Accounts for a dormant company made up to 1 May 1999 (3 pages)
1 November 1999Accounts for a dormant company made up to 1 May 1999 (3 pages)
1 November 1999Accounts for a dormant company made up to 1 May 1999 (3 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999New secretary appointed;new director appointed (2 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Director resigned (1 page)
12 August 1999Secretary resigned (1 page)
17 December 1998Return made up to 30/11/98; full list of members (5 pages)
17 December 1998Return made up to 30/11/98; full list of members (5 pages)
17 November 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
17 November 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
17 November 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
4 August 1998Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page)
4 August 1998Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page)
18 December 1997Return made up to 30/11/97; full list of members (10 pages)
18 December 1997Return made up to 30/11/97; full list of members (10 pages)
7 October 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
7 October 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
7 October 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
17 January 1997Director's particulars changed (2 pages)
17 January 1997Director's particulars changed (2 pages)
13 December 1996Return made up to 30/11/96; full list of members (9 pages)
13 December 1996Return made up to 30/11/96; full list of members (9 pages)
15 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
15 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
15 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
23 September 1996Director's particulars changed (2 pages)
23 September 1996Director's particulars changed (2 pages)
11 September 1996New director appointed (2 pages)
11 September 1996New director appointed (2 pages)
3 June 1996Registered office changed on 03/06/96 from: 8-11 st johns lane london EC1P 1EU (1 page)
3 June 1996Registered office changed on 03/06/96 from: 8-11 st johns lane london EC1P 1EU (1 page)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 February 1996Accounts for a dormant company made up to 29 April 1995 (8 pages)
29 February 1996Accounts for a dormant company made up to 29 April 1995 (8 pages)
29 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 December 1995Return made up to 30/11/95; full list of members (12 pages)
7 December 1995Return made up to 30/11/95; full list of members (12 pages)
21 October 1981Company name changed\certificate issued on 21/10/81 (2 pages)
21 October 1981Company name changed\certificate issued on 21/10/81 (2 pages)
28 May 1981Certificate of incorporation (1 page)
28 May 1981Certificate of incorporation (1 page)