Heathrow
Middlesex
TW6 2GE
Director Name | Mr Rosario Selli Marino |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2022(40 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | X2 Unit 1 Hatton Cross Centre Heathrow Middlesex TW6 2GE |
Director Name | Mrs Shruti Hasmukh Sachania |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(41 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | X2 Unit 1 Hatton Cross Centre Heathrow Middlesex TW6 2GE |
Director Name | Mr Christopher Ronald Jenkins |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(41 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Head Of Mro Solutions, Europe |
Country of Residence | England |
Correspondence Address | X2 Unit 1 Hatton Cross Centre Heathrow Middlesex TW6 2GE |
Director Name | John Garrett Speirs |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 January 2002) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Dunstall Road Wimbledon London SW20 0HR |
Director Name | Mr Jan-Arne Ronningen |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 October 1995) |
Role | General Manager |
Correspondence Address | Floyveien 44 3080 Holmestrand Foreign |
Director Name | Mr Brian Hough |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 1997) |
Role | Sales Manager |
Correspondence Address | Moonfield Cottage Piccadilly Lane Mayfield East Sussex TN20 6RH |
Secretary Name | Mr David Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | 38 Birdhurst Avenue South Croydon Surrey CR2 7DX |
Secretary Name | Stuart Paul Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1994) |
Role | Chief Accountant |
Correspondence Address | 16 Riverside Avenue Lightwater Surrey GU18 5RU |
Secretary Name | Stephen Charles Crehan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 July 1995) |
Role | Company Director |
Correspondence Address | 9 Northumberland Avenue Reading RG2 7PR |
Secretary Name | Peter John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 May 1997) |
Role | Accountant |
Correspondence Address | 209 Westmacott Drive Feltham Middlesex TW14 9QB |
Director Name | Fredrik Stange |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 October 1995(14 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 March 2004) |
Role | Managing Director |
Correspondence Address | Losveien 28 3135 Toroed Norway Foreign |
Director Name | Patrick Gerard Lawlor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 1996(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 January 1998) |
Role | Financial Manager |
Correspondence Address | 18 Park End Court Park End Lane Cyncoed Cardiff South Wales CF2 6JA Wales |
Secretary Name | Bernard James Adkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 December 2002) |
Role | Company Director |
Correspondence Address | Hillsboro Whynstones Road Ascot Berkshire SL5 9HW |
Director Name | Peter Daniel Pfingst |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 October 1997(16 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 January 2000) |
Role | Managing Director |
Correspondence Address | 99 Lower Mortlake Road Richmond Surrey TW9 2LW |
Director Name | Jose Gonzalez Divasson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 13 January 2000(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2002) |
Role | Engineer |
Correspondence Address | Horselokke 91 4622 Havdrup Denmark |
Director Name | Roger Beard |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2005) |
Role | Managing Director |
Correspondence Address | 10 West Way Shepperton Middlesex TW17 8HG |
Secretary Name | Joyce Mei Fong Wong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | Burlington Lodge 1a Burlington Road Chiswick London W4 4BQ |
Secretary Name | Manjit Sumal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 20 February 2014) |
Role | Financial Controller |
Correspondence Address | 114 Langley Road Langley Slough SL3 7TF |
Director Name | Stephen John Wright |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(22 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 23 April 2004) |
Role | Vice President Global Projects |
Correspondence Address | 4750 Lincoln Boulevard 240 Marina Del Rey Ca 90292 United States |
Director Name | Mr Peter Norman Ridgers |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(22 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 20 February 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Silwood Close Ascot Berkshire SL5 7DX |
Director Name | Mr Gwyn Edward Powell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(22 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lakeside Pines Westwood Road Windlesham Surrey GU20 6LR |
Director Name | M D Tomas Vigeland |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 April 2005(23 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 26 January 2006) |
Role | MD |
Correspondence Address | O Vargvei 1 Tonsberg 3124 Norway |
Director Name | Richard Arthur Meakes |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(24 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 February 2014) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Warrington Spur Old Windsor Windsor Berkshire SL4 2NF |
Director Name | Mr Daniel Robert Berry |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2016) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | X2 Unit 1 Hatton Cross Centre Heathrow Middlesex TW6 2GE |
Director Name | Mr Rafe Anthony Warren |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2014(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2016) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Level 40 Gateway 1 Macquarie Place Sydney Nsw 2000 Australia |
Director Name | Mr Roy Van Son |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 2014(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | X2 Unit 1 Hatton Cross Centre Heathrow Middlesex TW6 2GE |
Director Name | Mr Peter Marius Groenewegen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 2014(32 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 June 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | X2 Unit 1 Hatton Cross Centre Heathrow Middlesex TW6 2GE |
Director Name | Don Jacobs |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 2 Steinackerstrasse Koten 8302 |
Director Name | Dr FÀTima Piza Godall |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 12 March 2018(36 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2018) |
Role | Global Director Of Human Resources |
Country of Residence | United Kingdom |
Correspondence Address | X2 Unit 1 Hatton Cross Centre Heathrow Middlesex TW6 2GE |
Director Name | Benoit Eric Denis Dumont |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 March 2018(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 March 2022) |
Role | Chief Executive Officer |
Country of Residence | Switzerland |
Correspondence Address | Unilode Aviation Solutions Steinackerstrasse 2 8302 Kloten Switzerland |
Director Name | Mr Peter Marius Groenewegen |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 March 2022(40 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 June 2022) |
Role | Chief Commercial Officer |
Country of Residence | Netherlands |
Correspondence Address | X2 Unit 1 , Hatton Cross Centre Heathrow Middlesex London Heathrow Airport Hounslow TW6 2GE |
Secretary Name | Brambles Officers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2014(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2016) |
Correspondence Address | Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP |
Website | www.chep.com/aerospace |
---|
Registered Address | X2 Unit 1 Hatton Cross Centre Heathrow Middlesex TW6 2GE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
50k at £1 | Airworld Containers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,205,425 |
Gross Profit | £1,988,646 |
Net Worth | £782,510 |
Cash | £751,745 |
Current Liabilities | £1,955,064 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 3 weeks from now) |
27 February 2017 | Delivered on: 15 March 2017 Persons entitled: Unicredit Bank Ag, London Branch as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
3 September 2013 | Delivered on: 5 September 2013 Satisfied on: 25 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H airworld house 33 high street sunninghill asoct berkshire. Fully Satisfied |
21 July 2010 | Delivered on: 30 July 2010 Satisfied on: 5 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 high street, sunninghill, ascot, t/no BK322167 & BK53033 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
28 January 2010 | Delivered on: 4 February 2010 Satisfied on: 25 February 2014 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 June 2009 | Delivered on: 1 July 2009 Satisfied on: 21 December 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 33 high street sunninghill berkshire t/n's BK322167 BK53033, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
25 August 2006 | Delivered on: 6 September 2006 Satisfied on: 21 December 2013 Persons entitled: Five Arrows Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Fully Satisfied |
25 March 2024 | Full accounts made up to 30 June 2023 (54 pages) |
---|---|
1 September 2023 | Group of companies' accounts made up to 30 June 2022 (52 pages) |
29 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
13 March 2023 | Termination of appointment of Roger Wyss as a director on 28 February 2023 (1 page) |
29 November 2022 | Appointment of Mr Mark Peter Coates as a director on 29 November 2022 (2 pages) |
29 November 2022 | Director's details changed for Mr Christopher Ronald Jenkins on 23 November 2022 (2 pages) |
29 September 2022 | Appointment of Mr Christopher Ronald Jenkins as a director on 26 September 2022 (2 pages) |
28 September 2022 | Director's details changed for Mr Rosario Selli Marino on 26 September 2022 (2 pages) |
28 September 2022 | Appointment of Mrs Shruti Hasmukh Sachania as a director on 26 September 2022 (2 pages) |
24 June 2022 | Appointment of Mr Rosario Selli Marino as a director on 24 June 2022 (2 pages) |
24 June 2022 | Termination of appointment of Peter Marius Groenewegen as a director on 24 June 2022 (1 page) |
24 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
19 May 2022 | Full accounts made up to 30 June 2021 (50 pages) |
9 March 2022 | Appointment of Mr Peter Marius Groenewegen as a director on 3 March 2022 (2 pages) |
8 March 2022 | Termination of appointment of Benoit Eric Denis Dumont as a director on 3 March 2022 (1 page) |
27 October 2021 | Satisfaction of charge 015876010006 in full (1 page) |
26 October 2021 | Termination of appointment of Don Jacobs as a director on 19 May 2021 (1 page) |
30 June 2021 | Full accounts made up to 30 June 2020 (51 pages) |
28 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
27 January 2021 | Full accounts made up to 30 June 2019 (45 pages) |
25 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
25 June 2020 | Termination of appointment of Peter Marius Groenewegen as a director on 8 June 2020 (1 page) |
19 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
29 May 2019 | Full accounts made up to 30 June 2018 (25 pages) |
9 October 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
11 September 2018 | Termination of appointment of a director (1 page) |
10 September 2018 | Termination of appointment of Roy Van Son as a director on 25 June 2018 (1 page) |
10 September 2018 | Appointment of Roger Wyss as a director on 25 June 2018 (2 pages) |
10 September 2018 | Termination of appointment of FÃ tima Piza Godall as a director on 31 July 2018 (1 page) |
25 July 2018 | Full accounts made up to 30 June 2017 (25 pages) |
17 April 2018 | Notification of Unilode Aviation Solutions Switzerland Ag as a person with significant control on 30 November 2016 (2 pages) |
19 March 2018 | Appointment of Dr. FÃ tima Piza Godall as a director on 12 March 2018 (2 pages) |
17 March 2018 | Appointment of Benoit Eric Denis Dumont as a director on 12 March 2018 (2 pages) |
21 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (27 pages) |
6 April 2017 | Full accounts made up to 30 June 2016 (27 pages) |
15 March 2017 | Registration of charge 015876010006, created on 27 February 2017 (46 pages) |
15 March 2017 | Registration of charge 015876010006, created on 27 February 2017 (46 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
3 March 2017 | Resolutions
|
23 February 2017 | Change of name notice (2 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
23 February 2017 | Change of name notice (2 pages) |
30 January 2017 | Appointment of Don Jacobs as a director on 30 November 2016 (3 pages) |
30 January 2017 | Termination of appointment of Daniel Robert Berry as a director on 30 November 2016 (2 pages) |
30 January 2017 | Appointment of Don Jacobs as a director on 30 November 2016 (3 pages) |
30 January 2017 | Termination of appointment of Daniel Robert Berry as a director on 30 November 2016 (2 pages) |
12 January 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 30 November 2016 (2 pages) |
12 January 2017 | Termination of appointment of Rafe Anthony Warren as a director on 30 November 2016 (2 pages) |
12 January 2017 | Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to X2 Unit 1 Hatton Cross Centre Heathrow Middlesex TW6 2GE on 12 January 2017 (2 pages) |
12 January 2017 | Termination of appointment of Brambles Officers Limited as a secretary on 30 November 2016 (2 pages) |
12 January 2017 | Termination of appointment of Rafe Anthony Warren as a director on 30 November 2016 (2 pages) |
12 January 2017 | Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to X2 Unit 1 Hatton Cross Centre Heathrow Middlesex TW6 2GE on 12 January 2017 (2 pages) |
14 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
31 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
31 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Director's details changed for Mr Rafe Anthony Warren on 1 May 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Rafe Anthony Warren on 1 May 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Rafe Anthony Warren on 1 May 2015 (2 pages) |
19 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
19 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
6 September 2014 | Section 519 (1 page) |
6 September 2014 | Section 519 (1 page) |
1 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
1 May 2014 | Company name changed airworld services LIMITED\certificate issued on 01/05/14
|
1 May 2014 | Change of name notice (2 pages) |
1 May 2014 | Company name changed airworld services LIMITED\certificate issued on 01/05/14
|
1 May 2014 | Change of name notice (2 pages) |
26 February 2014 | Appointment of Mr Roy Van Son as a director (2 pages) |
26 February 2014 | Appointment of Mr Roy Van Son as a director (2 pages) |
25 February 2014 | Registered office address changed from Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Termination of appointment of Manjit Sumal as a secretary (1 page) |
25 February 2014 | Termination of appointment of Richard Meakes as a director (1 page) |
25 February 2014 | Appointment of Mr Daniel Robert Berry as a director (2 pages) |
25 February 2014 | Satisfaction of charge 3 in full (1 page) |
25 February 2014 | Satisfaction of charge 3 in full (1 page) |
25 February 2014 | Appointment of Mr Rafe Anthony Warren as a director (2 pages) |
25 February 2014 | Appointment of Mr Rafe Anthony Warren as a director (2 pages) |
25 February 2014 | Satisfaction of charge 015876010005 in full (1 page) |
25 February 2014 | Satisfaction of charge 015876010005 in full (1 page) |
25 February 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
25 February 2014 | Appointment of Mr Peter Marius Groenewegen as a director (2 pages) |
25 February 2014 | Termination of appointment of Peter Ridgers as a director (1 page) |
25 February 2014 | Termination of appointment of Richard Meakes as a director (1 page) |
25 February 2014 | Termination of appointment of Peter Ridgers as a director (1 page) |
25 February 2014 | Appointment of Mr Daniel Robert Berry as a director (2 pages) |
25 February 2014 | Termination of appointment of Manjit Sumal as a secretary (1 page) |
25 February 2014 | Registered office address changed from Airworld House 33 High Street Sunninghill Ascot Berkshire SL5 9NP United Kingdom on 25 February 2014 (1 page) |
25 February 2014 | Appointment of Brambles Officers Limited as a secretary (2 pages) |
25 February 2014 | Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page) |
25 February 2014 | Appointment of Mr Peter Marius Groenewegen as a director (2 pages) |
25 February 2014 | Appointment of Brambles Officers Limited as a secretary (2 pages) |
21 December 2013 | Satisfaction of charge 2 in full (4 pages) |
21 December 2013 | Satisfaction of charge 1 in full (4 pages) |
21 December 2013 | Satisfaction of charge 1 in full (4 pages) |
21 December 2013 | Satisfaction of charge 2 in full (4 pages) |
17 September 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
17 September 2013 | Accounts for a medium company made up to 31 December 2012 (20 pages) |
5 September 2013 | Satisfaction of charge 4 in full (6 pages) |
5 September 2013 | Satisfaction of charge 4 in full (6 pages) |
5 September 2013 | Registration of charge 015876010005 (13 pages) |
5 September 2013 | Registration of charge 015876010005 (13 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
17 October 2011 | Full accounts made up to 31 December 2010 (21 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Registered office address changed from Airworld House 33 High Street Sunninghill Berkshire SL5 9WP on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from Airworld House 33 High Street Sunninghill Berkshire SL5 9WP on 26 April 2011 (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
5 August 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 2 (3 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from madison house 31 high street sunninghill berkshire SL5 9NP (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from madison house 31 high street sunninghill berkshire SL5 9NP (1 page) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 July 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
11 November 2008 | Appointment terminated director gwyn powell (1 page) |
11 November 2008 | Appointment terminated director gwyn powell (1 page) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 30/05/08; full list of members (4 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 September 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
13 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
12 June 2007 | Director's particulars changed (1 page) |
12 June 2007 | Director's particulars changed (1 page) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Particulars of mortgage/charge (3 pages) |
6 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
6 July 2006 | Return made up to 30/05/06; full list of members (3 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
14 February 2006 | Company name changed nordisk airworld LIMITED\certificate issued on 14/02/06 (2 pages) |
14 February 2006 | Company name changed nordisk airworld LIMITED\certificate issued on 14/02/06 (2 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 May 2005 | Return made up to 30/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 30/05/05; full list of members (7 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
3 June 2004 | Return made up to 30/05/04; full list of members
|
3 June 2004 | Return made up to 30/05/04; full list of members
|
21 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (16 pages) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | Director resigned (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Resolutions
|
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: unit 15 central park estate staines road hounslow middlesex TW4 5DJ (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: unit 15 central park estate staines road hounslow middlesex TW4 5DJ (1 page) |
5 May 2004 | Resolutions
|
26 April 2004 | Company name changed nordisk aviation products limite d\certificate issued on 26/04/04 (2 pages) |
26 April 2004 | Company name changed nordisk aviation products limite d\certificate issued on 26/04/04 (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New secretary appointed (2 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
26 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
26 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New secretary appointed (1 page) |
18 December 2002 | Secretary resigned (1 page) |
18 December 2002 | New secretary appointed (1 page) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Director resigned (1 page) |
19 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 July 2002 | New director appointed (2 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
6 June 2001 | Return made up to 30/05/01; full list of members
|
6 June 2001 | Return made up to 30/05/01; full list of members
|
26 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
14 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
14 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 June 1999 | Return made up to 30/05/99; no change of members
|
14 June 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 June 1999 | Return made up to 30/05/99; no change of members
|
6 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Return made up to 30/05/98; no change of members
|
29 June 1998 | Return made up to 30/05/98; no change of members
|
29 June 1998 | Director's particulars changed (1 page) |
31 December 1997 | Director resigned (1 page) |
31 December 1997 | Director resigned (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
12 November 1997 | Resolutions
|
12 November 1997 | Resolutions
|
10 October 1997 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
19 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 June 1997 | Return made up to 30/05/97; full list of members
|
19 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 June 1997 | Return made up to 30/05/97; full list of members
|
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | Secretary resigned (1 page) |
26 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
26 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 June 1996 | Return made up to 30/05/96; no change of members
|
4 June 1996 | Return made up to 30/05/96; no change of members
|
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
9 October 1995 | Director resigned;new director appointed (2 pages) |
9 October 1995 | Director resigned;new director appointed (2 pages) |
27 July 1995 | Registered office changed on 27/07/95 from: bridge house 69 london road twickenham middlesex TW1 1EE (1 page) |
27 July 1995 | Registered office changed on 27/07/95 from: bridge house 69 london road twickenham middlesex TW1 1EE (1 page) |
24 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
5 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
18 April 1994 | Resolutions
|
18 April 1994 | Resolutions
|
9 December 1988 | Full accounts made up to 31 December 1987 (13 pages) |
9 December 1988 | Full accounts made up to 31 December 1987 (13 pages) |
16 January 1987 | Company name changed asv nordisk aluminium LIMITED\certificate issued on 16/01/87 (2 pages) |
16 January 1987 | Company name changed asv nordisk aluminium LIMITED\certificate issued on 16/01/87 (2 pages) |
25 September 1981 | Incorporation (18 pages) |
25 September 1981 | Incorporation (18 pages) |