Company NameBAX Global Limited
Company StatusDissolved
Company Number01565358
CategoryPrivate Limited Company
Incorporation Date1 June 1981(42 years, 11 months ago)
Dissolution Date22 September 2016 (7 years, 6 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NamePekka Olav Hale
NationalityFinnish
StatusClosed
Appointed25 February 2008(26 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 22 September 2016)
RoleAccountant
Correspondence Address16 The Laffords
Southend Bradfield
Reading
RG7 6JD
Director NameHelgi Orn Ingolfsson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIcelandic
StatusClosed
Appointed01 July 2012(31 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 22 September 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSchenker House Great South West Road
Feltham
Middlesex
TW14 8NT
Director NameMr Ian Douglas McLean
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address48 Hillmead Court
Taplow
Maidenhead
Berkshire
SL6 0QR
Director NameMr Richard Charles McKenna
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(10 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Oakwood Road
Windlesham
Surrey
GU20 6JD
Director NameRobert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(10 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 August 1992)
RoleCompany Director
Correspondence AddressCrabtree Cottage
Crabtree Lane West Humble
Dorking
Surrey
RH5 6BQ
Director NameAnthony Grattan Hooey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(10 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 June 1992)
RoleCompany Director
Correspondence Address5 Greenways Drive
Sunningdale
Ascot
Berkshire
SL5 9QS
Director NameKeith Histon
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address1 Fraser Mead
College Town
Camberley
Surrey
GU15 4NF
Director NameJohn Steers Hextall
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 1993)
RoleCompany Director
Correspondence Address9 Minstead Close
Martins Heron
Bracknell
Berkshire
RG12 6QE
Director NameSteven Finch
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(10 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address9 Browning Close
Camberley
Surrey
GU15 1DJ
Secretary NameMrs Anne Dyson
NationalityBritish
StatusResigned
Appointed15 April 1992(10 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address67 Shaftesbury Crescent
Laleham
Middx
TW18 1QL
Director NameRaymond John Wilson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address16 Talbots Drive
Maidenhead
Berkshire
SL6 4LZ
Director NameRobert Arovas
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1992(11 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 August 1996)
RoleChief Financial Officer
Correspondence Address26232 Mount Diablo
Laguna Hills Ca 92653
Orange
United States
Director NameMr Keith Joseph Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 1993(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressClaydon
Woodlands Rise
South Ascot
Berks
SL5 9HN
Director NameClive Anthony Wheeldon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(12 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1997)
RoleFreight Forwarding
Correspondence Address11 Hollington Way
Solihull
West Midlands
B90 4YD
Director NameAdrian Michael Watts
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(12 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address16 Strawberry Vale
Twickenham
Middlesex
TW1 4RU
Director NameRobert Walker Smith
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(13 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 November 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Culzean Avenue
Prestwick
Ayrshire
KA9 2EY
Scotland
Director NameDouglas Briggs
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(13 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 1998)
RoleFinance Director
Correspondence AddressTop Flat 37 Grove Park Gardens
Chirwick
London
W4 3RY
Director NameGary Rogliano
Date of BirthMay 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed09 August 1996(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 April 1998)
RoleBusiness Executive
Correspondence Address1551 Millers Lane
Manakin-Sabot Goochland
Virginia
23103
Director NameAustin Reed
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(15 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2006)
RoleBusiness Executive
Correspondence Address12613 Wilde Lake Drive
Richmond
Virginia
23233
Director NameFrank Lennon
Date of BirthApril 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1996(15 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 January 2006)
RoleBusiness Executive
Correspondence Address5605 Hunters Glen Drive
Glen Allen
Virginia
23060
Secretary NameDouglas Campbell Briggs
NationalityBritish
StatusResigned
Appointed01 January 1997(15 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address62 Atbara Road
Teddington
Middlesex
TW11 9PD
Secretary NameMrs Shelagh Heasley
NationalityBritish
StatusResigned
Appointed01 December 1998(17 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Peel Avenue
Frimley
Surrey
GU16 8YT
Director NameMr Raymond Douglas Bessell
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(17 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 November 2000)
RoleBoard Director Sales
Country of ResidenceUnited Kingdom
Correspondence Address64 Stanbrook Road
Monkspath
Solihull
West Midlands
B90 4US
Director NameMr Kevin Donald Mellor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(18 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Orchardleigh
Leatherhead
Surrey
KT22 8NF
Director NameBarry James Sarl
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(18 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2002)
RoleOperations Director
Correspondence AddressThe Villa 1 Meare Estate
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0DX
Director NameMarilyn Barbara Denison
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(18 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2002)
RoleH.R. Director
Correspondence AddressTrelawney
Woburn Hill
Addlestone
Surrey
KT15 2QQ
Director NameMartin Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(18 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2004)
RoleOperations Director
Correspondence Address2 Wilton Hollow
Amersham Road
Beaconsfield
Buckinghamshire
HP9 2EJ
Director NameMrs Shelagh Heasley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(18 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 March 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Peel Avenue
Frimley
Surrey
GU16 8YT
Director NameStephen Henry Ismay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(19 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2005)
RoleManaging Director
Correspondence Address16 Bilbrook Lane
Furzton
Milton Keynes
Buckinghamshire
MK4 1LW
Director NameThomas Kee Scanlon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(19 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 05 March 2001)
RoleGeneral Manager Bax Global
Correspondence Address6 The Courtyard
Oakmere Hall, Oakmere
Northwich
Cheshire
CW8 2EG
Director NameMr Michael Ronald Lawrence
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2004(22 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerows
Small Dean Lane
Wendover
Buckinghamshire
HP22 6PQ
Director NameKlaus Dieter Eberlin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2006(25 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address31 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Secretary NameRuediger Muench
NationalityGerman
StatusResigned
Appointed05 April 2007(25 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 February 2008)
RoleFreight Forwarder
Correspondence Address7 Parkgate Close
Kingston Upon Thames
Surrey
KT2 7LU
Director NameRuediger Muench
Date of BirthMay 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2008(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2009)
RoleFinance Director
Correspondence Address7 Parkgate Close
Kingston Upon Thames
Surrey
KT2 7LU
Director NameJochen Mueller
Date of BirthMay 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 August 2009(28 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Chiltern Drive
Surbiton
Surrey
KT5 8LW

Location

Registered AddressKpmg Llp 15 Canada Square
Canary Wharf
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

22 September 2016Final Gazette dissolved following liquidation (1 page)
22 September 2016Final Gazette dissolved following liquidation (1 page)
22 June 2016Return of final meeting in a members' voluntary winding up (4 pages)
22 June 2016Return of final meeting in a members' voluntary winding up (4 pages)
7 December 2015Liquidators' statement of receipts and payments to 1 October 2015 (4 pages)
7 December 2015Liquidators statement of receipts and payments to 1 October 2015 (4 pages)
7 December 2015Liquidators' statement of receipts and payments to 1 October 2015 (4 pages)
10 April 2015Registered office address changed from 8 Sailsbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
10 April 2015Registered office address changed from 8 Sailsbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages)
24 October 2014Registered office address changed from Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE to 8 Sailsbury Square London EC4Y 8BB on 24 October 2014 (2 pages)
24 October 2014Registered office address changed from Schenker House Unit 3 Lhr Portal Scylla Road London Heathrow Airport Hounslow Middlesex TW6 3FE to 8 Sailsbury Square London EC4Y 8BB on 24 October 2014 (2 pages)
23 October 2014Appointment of a voluntary liquidator (3 pages)
23 October 2014Declaration of solvency (3 pages)
23 October 2014Appointment of a voluntary liquidator (3 pages)
23 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-02
(1 page)
23 October 2014Declaration of solvency (3 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
2 July 2013Accounts for a dormant company made up to 28 February 2013 (8 pages)
2 July 2013Accounts for a dormant company made up to 28 February 2013 (8 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
24 August 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
24 August 2012Accounts for a dormant company made up to 29 February 2012 (8 pages)
21 August 2012Registered office address changed from Schenker House Great South West Road Feltham Middlesex TW14 8NT on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Schenker House Great South West Road Feltham Middlesex TW14 8NT on 21 August 2012 (1 page)
26 July 2012Appointment of Helgi Orn Ingolfsson as a director (2 pages)
26 July 2012Appointment of Helgi Orn Ingolfsson as a director (2 pages)
26 July 2012Termination of appointment of Jochen Mueller as a director (1 page)
26 July 2012Termination of appointment of Jochen Mueller as a director (1 page)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
20 October 2011Accounts for a dormant company made up to 28 February 2011 (8 pages)
20 October 2011Accounts for a dormant company made up to 28 February 2011 (8 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
26 November 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 December 2009Full accounts made up to 28 February 2009 (9 pages)
22 December 2009Full accounts made up to 28 February 2009 (9 pages)
28 September 2009Appointment terminated director ruediger muench (1 page)
28 September 2009Director appointed jochen mueller (1 page)
28 September 2009Appointment terminated director ruediger muench (1 page)
28 September 2009Director appointed jochen mueller (1 page)
15 April 2009Return made up to 29/03/09; full list of members (3 pages)
15 April 2009Return made up to 29/03/09; full list of members (3 pages)
16 March 2009Auditor's resignation (2 pages)
16 March 2009Auditor's resignation (2 pages)
23 January 2009Full accounts made up to 29 February 2008 (20 pages)
23 January 2009Full accounts made up to 29 February 2008 (20 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
24 April 2008Return made up to 29/03/08; full list of members (3 pages)
28 February 2008Secretary appointed pekka olav hale (1 page)
28 February 2008Appointment terminated secretary ruediger muench (1 page)
28 February 2008Appointment terminated secretary ruediger muench (1 page)
28 February 2008Secretary appointed pekka olav hale (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
4 February 2008Director resigned (1 page)
5 November 2007Full accounts made up to 28 February 2007 (21 pages)
5 November 2007Full accounts made up to 28 February 2007 (21 pages)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 June 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
26 June 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
20 April 2007New secretary appointed (2 pages)
20 April 2007New secretary appointed (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007Secretary resigned (1 page)
29 March 2007Return made up to 29/03/07; full list of members (2 pages)
29 March 2007Return made up to 29/03/07; full list of members (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
12 March 2007Registered office changed on 12/03/07 from: unitair centre great south west road feltham middlesex TW14 8NT (1 page)
12 March 2007Registered office changed on 12/03/07 from: unitair centre great south west road feltham middlesex TW14 8NT (1 page)
25 October 2006Full accounts made up to 31 December 2005 (21 pages)
25 October 2006Full accounts made up to 31 December 2005 (21 pages)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
19 April 2006Return made up to 31/03/06; full list of members (2 pages)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
2 March 2006Director resigned (1 page)
15 February 2006Full accounts made up to 31 December 2004 (19 pages)
15 February 2006Full accounts made up to 31 December 2004 (19 pages)
13 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
10 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
10 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
1 April 2005Full accounts made up to 31 December 2003 (19 pages)
1 April 2005Full accounts made up to 31 December 2003 (19 pages)
8 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
3 April 2004Return made up to 31/03/04; full list of members (9 pages)
3 April 2004Return made up to 31/03/04; full list of members (9 pages)
24 November 2003Full accounts made up to 31 December 2002 (19 pages)
24 November 2003Full accounts made up to 31 December 2002 (19 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 April 2003Return made up to 05/04/03; full list of members (9 pages)
3 April 2003Return made up to 05/04/03; full list of members (9 pages)
17 February 2003Full accounts made up to 31 December 2001 (18 pages)
17 February 2003Full accounts made up to 31 December 2001 (18 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
25 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
29 March 2002Return made up to 05/04/02; full list of members (8 pages)
29 March 2002Return made up to 05/04/02; full list of members (8 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
2 February 2002Full accounts made up to 31 December 2000 (17 pages)
2 February 2002Full accounts made up to 31 December 2000 (17 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
23 April 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(8 pages)
23 April 2001Return made up to 05/04/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(8 pages)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
8 January 2001Director resigned (1 page)
28 December 2000Full accounts made up to 31 December 1999 (17 pages)
28 December 2000Full accounts made up to 31 December 1999 (17 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
11 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 April 2000Return made up to 05/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
4 February 2000Full accounts made up to 31 December 1998 (18 pages)
4 February 2000Full accounts made up to 31 December 1998 (18 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: 30-38 church street staines middx TW18 4BD (1 page)
7 January 2000Registered office changed on 07/01/00 from: 30-38 church street staines middx TW18 4BD (1 page)
29 December 1999Director resigned (1 page)
29 December 1999Director resigned (1 page)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
25 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 May 1999Return made up to 05/04/99; full list of members (8 pages)
22 May 1999Return made up to 05/04/99; full list of members (8 pages)
29 April 1999Declaration of mortgage charge released/ceased (1 page)
29 April 1999Declaration of mortgage charge released/ceased (1 page)
8 January 1999Secretary resigned (2 pages)
8 January 1999Director resigned (2 pages)
8 January 1999Director resigned (2 pages)
8 January 1999Director resigned (2 pages)
8 January 1999Director resigned (2 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999New secretary appointed (2 pages)
8 January 1999Secretary resigned (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (19 pages)
2 November 1998Full accounts made up to 31 December 1997 (19 pages)
24 April 1998Return made up to 05/04/98; no change of members (6 pages)
24 April 1998Return made up to 05/04/98; no change of members (6 pages)
28 November 1997Company name changed burlington air express LIMITED\certificate issued on 01/12/97 (2 pages)
28 November 1997Company name changed burlington air express LIMITED\certificate issued on 01/12/97 (2 pages)
31 October 1997Full accounts made up to 31 December 1996 (19 pages)
31 October 1997Full accounts made up to 31 December 1996 (19 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (3 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Return made up to 05/04/97; no change of members (6 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997New secretary appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New director appointed (3 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (3 pages)
6 May 1997Return made up to 05/04/97; no change of members (6 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (3 pages)
7 August 1996Full accounts made up to 31 December 1995 (23 pages)
7 August 1996Full accounts made up to 31 December 1995 (23 pages)
16 April 1996Return made up to 05/04/96; full list of members (8 pages)
16 April 1996Return made up to 05/04/96; full list of members (8 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
30 May 1995Director resigned;new director appointed (2 pages)
13 April 1995Return made up to 15/04/95; no change of members (6 pages)
13 April 1995Return made up to 15/04/95; no change of members (6 pages)
9 April 1995Full accounts made up to 31 December 1994 (23 pages)
9 April 1995Full accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
7 November 1992Full accounts made up to 31 December 1991 (16 pages)
7 November 1992Full accounts made up to 31 December 1991 (16 pages)
29 June 1991Full accounts made up to 31 December 1989 (12 pages)
29 June 1991Full accounts made up to 31 December 1989 (12 pages)
2 March 1989Full accounts made up to 31 December 1987 (12 pages)
2 March 1989Full accounts made up to 31 December 1987 (12 pages)
28 October 1986Full accounts made up to 31 December 1985 (11 pages)
28 October 1986Full accounts made up to 31 December 1985 (11 pages)
29 August 1986Company name changed burlington northern air freight LIMITED\certificate issued on 29/08/86 (2 pages)
29 August 1986Company name changed burlington northern air freight LIMITED\certificate issued on 29/08/86 (2 pages)
1 June 1982Company name changed\certificate issued on 01/06/82 (8 pages)
1 June 1982Company name changed\certificate issued on 01/06/82 (8 pages)
1 June 1981Certificate of incorporation (1 page)
1 June 1981Certificate of incorporation (1 page)