Company NameMenzies Aviation (Asig) Limited
Company StatusActive
Company Number01791709
CategoryPrivate Limited Company
Incorporation Date14 February 1984(40 years, 2 months ago)
Previous NamesAircraft Service Limited and ASIG Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Secretary NameMr John Francis Alexander Geddes
StatusCurrent
Appointed31 January 2017(32 years, 12 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2019(35 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS
Director NameMr Marco Dimario
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed22 November 2022(38 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS
Director NameMr Samuel Colin Hay
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(40 years, 1 month after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Percy Forbes Colley
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1996)
RoleChartered Engineer
Correspondence Address2 Silvers Mead
Congresbury
Bristol
Avon
BS19 5EX
Director NameJohn William Teets
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1992(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1997)
RoleBusiness Executive
Correspondence Address5303 Desert Park Lane
Scottsdale Valley
Arizona
United States
Director NameMr Christianus Theodorus Rademaker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed18 September 1992(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 1994)
RoleCompany Executive
Correspondence Address11030 Sw 60th Avenue
Miami
Florida 33156
Foreign
Secretary NameMartin Johnson
NationalityBritish
StatusResigned
Appointed18 September 1992(8 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 1996)
RoleCompany Director
Correspondence AddressKent Cottage Barden Road
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Director NameLloyd Moyer Stauffer Jnr
Date of BirthJuly 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 1994(10 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 July 1996)
RoleBusiness Executive
Correspondence Address3228 Beechberry Circle
Davie
Florida 33328
United States
Director NameRobert Tarman
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 1996(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1998)
RoleBusiness Executive
Correspondence Address109 Tamer Lane
Peachtree City
Georgia
30269
Secretary NameAnthony Edward Laver
NationalityBritish
StatusResigned
Appointed05 August 1996(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 1998)
RoleCompany Director
Correspondence AddressGreengages Tithe Orchard
Rowplatt Lane
Felbridge
West Sussex
RH19 2PH
Director NameMr Paul Jefferson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(12 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 July 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWychecroft
Meadow Close, Bridge
Canterbury
Kent
CT4 5AT
Director NameRobert Harold Bohannon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1997(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 1998)
RoleBusiness Executive
Correspondence Address6819 East Hummingbird Lane
Paradise Valley
Arizona 85253 Usa
Director NameFred Andrew Mitchell
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 1998(14 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 20 January 1999)
RoleCompany Director
Correspondence Address101 Chelsea Lane
Greer
South Carolina
29650
Secretary NameJames Flannan Browne
NationalityBritish
StatusResigned
Appointed26 May 1998(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address56-57 Rupert House
Nevern Square
London
SW5 9PL
Director NameMichael Alan Krane
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1999(14 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 October 1999)
RoleAccountant
Correspondence Address609 Nw 102 Way
Plntation
Florida Usa
33324
Foreign
Director NameJeffrey Paul Hartman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1999(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2002)
RoleChief Financial Officer
Correspondence Address110 Satsuma Drive
Altamonte Springs
Florida
32714
Secretary NameSarah Margaret Shaw
NationalityBritish
StatusResigned
Appointed20 August 2001(17 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 June 2005)
RoleSecretary
Correspondence Address26 Hamilton Road
London
W5 2EH
Director NameKeith Anthony Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2003)
RoleDirector And Financial Control
Correspondence Address8 Home Park
Mollington
Chester
Cheshire
CH1 6NW
Wales
Director NameMr Robert Daniel Sellas Jr
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2003(19 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 March 2009)
RoleVice President Operations
Correspondence Address1233 Sharon Place
Winter Park
Fl 32789
United States
Director NameMark Edwards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(19 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 George Gardens
Fleet
Hampshire
GU51 3PW
Secretary NameDavid Hall
NationalityBritish
StatusResigned
Appointed13 June 2005(21 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2007)
RoleCompany Director
Correspondence Address210 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Secretary NameMr David Robert Brooks
NationalityBritish
StatusResigned
Appointed04 May 2007(23 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Reeds Meadow
Redhill
RH1 2FJ
Director NameMr Sami Teittinen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityFinnish
StatusResigned
Appointed01 February 2010(25 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 August 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address201 S. Orange Avenue
Suite 1100a
Orlando
Florida
32801
Director NameMr Francis Patrick Pearse
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(25 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHangar 63 Percival Way
London Luton Airport
Luton
Beds
LU2 9NT
Director NameDaniel Vincent Marcinik
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(25 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 December 2010)
RoleAccounting Finance Director
Country of ResidenceUnited States
Correspondence Address201 S Orange Ave
Suite 1425
Orlando
Florida 32801
United States
Director NameMs Kathleen King
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2013(29 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHangar 63 Percival Way
London Luton Airport
Luton
Beds
LU2 9NT
Director NameMr Mark Robin Johnstone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Tony Robert Lefebvre
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2014(30 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2017)
RolePresident Of Asig
Country of ResidenceUnited States
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Daniel David Ruback
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(31 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Deon Van Niekerk
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2017(32 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMs Laura Relf
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(32 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameSheena Robertson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(33 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 May 2022)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr John Henderson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(35 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Philip Thomas Lloyd
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2021(37 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2024)
RoleSenior Vice President
Country of ResidenceScotland
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS
Director NameMorven McCrindle
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(37 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 November 2022)
RoleEvp Fuels
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT

Contact

Websitewww.asig.com

Location

Registered Address21-22 Bloomsbury Square
London
WC1A 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

601.6k at £1Asig Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,120,277
Gross Profit£3,681,469
Net Worth£12,595,307
Cash£2,388,921
Current Liabilities£8,997,552

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 April 2024 (2 days ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

25 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
10 December 2019Change of details for Asig Holdings Limited as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF England to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
9 December 2019Change of details for Asig Holdings Limited as a person with significant control on 9 December 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (23 pages)
4 September 2019Appointment of Mr David Alastair Trollope as a director on 15 August 2019 (2 pages)
2 September 2019Termination of appointment of Laura Relf as a director on 15 August 2019 (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
16 May 2019Termination of appointment of Deon Van Niekerk as a director on 9 May 2019 (1 page)
16 May 2019Appointment of Mr John Henderson as a director on 9 May 2019 (2 pages)
14 August 2018Full accounts made up to 31 December 2017 (26 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
1 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
3 March 2017Appointment of Sheena Robertson as a director on 13 February 2017 (2 pages)
3 March 2017Appointment of Sheena Robertson as a director on 13 February 2017 (2 pages)
2 February 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 7,101,600
(3 pages)
2 February 2017Appointment of Mr John Francis Alexander Geddes as a secretary on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr Deon Van Niekerk as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr Deon Van Niekerk as a director on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of Mark Robin Johnstone as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Mark Robin Johnstone as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Sheena Robertson as a director on 31 January 2017 (1 page)
2 February 2017Statement of capital following an allotment of shares on 27 January 2017
  • GBP 7,101,600
(3 pages)
2 February 2017Termination of appointment of Tony Robert Lefebvre as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Sheena Robertson as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Daniel David Ruback as a director on 31 January 2017 (1 page)
2 February 2017Appointment of Mr John Francis Alexander Geddes as a secretary on 31 January 2017 (2 pages)
2 February 2017Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF on 2 February 2017 (1 page)
2 February 2017Appointment of Ms Laura Relf as a director on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of David Robert Brooks as a secretary on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Tony Robert Lefebvre as a director on 31 January 2017 (1 page)
2 February 2017Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF on 2 February 2017 (1 page)
2 February 2017Termination of appointment of Benjamin Adam Weaver as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of David Robert Brooks as a secretary on 31 January 2017 (1 page)
2 February 2017Appointment of Ms Laura Relf as a director on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of Daniel David Ruback as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Benjamin Adam Weaver as a director on 31 January 2017 (1 page)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 September 2016Full accounts made up to 31 December 2015 (28 pages)
5 September 2016Full accounts made up to 31 December 2015 (28 pages)
11 January 2016Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 11 January 2016 (1 page)
10 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 601,600
(7 pages)
10 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 601,600
(7 pages)
10 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 601,600
(7 pages)
15 October 2015Full accounts made up to 31 December 2014 (20 pages)
15 October 2015Full accounts made up to 31 December 2014 (20 pages)
16 March 2015Termination of appointment of Kathleen King as a director on 27 February 2015 (1 page)
16 March 2015Termination of appointment of Kathleen King as a director on 27 February 2015 (1 page)
12 February 2015Appointment of Mr Daniel David Ruback as a director on 12 February 2015 (2 pages)
12 February 2015Appointment of Mr Daniel David Ruback as a director on 12 February 2015 (2 pages)
2 January 2015Appointment of Mr Tony Robert Lefebvre as a director on 19 December 2014 (2 pages)
2 January 2015Appointment of Mr Tony Robert Lefebvre as a director on 19 December 2014 (2 pages)
7 November 2014Full accounts made up to 31 December 2013 (21 pages)
7 November 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 601,600
(6 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 601,600
(6 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 601,600
(6 pages)
21 March 2014Appointment of Mr Mark Robin Johnstone as a director (2 pages)
21 March 2014Termination of appointment of Francis Pearse as a director (1 page)
21 March 2014Appointment of Mr Mark Robin Johnstone as a director (2 pages)
21 March 2014Termination of appointment of Francis Pearse as a director (1 page)
14 January 2014Termination of appointment of Sami Teittinen as a director (1 page)
14 January 2014Termination of appointment of Sami Teittinen as a director (1 page)
13 January 2014Appointment of Mr Benjamin Weaver as a director (2 pages)
13 January 2014Appointment of Mr Benjamin Weaver as a director (2 pages)
2 December 2013Full accounts made up to 31 December 2012 (20 pages)
2 December 2013Full accounts made up to 31 December 2012 (20 pages)
12 November 2013Registered office address changed from 1St Floor Crown House 137-139 High Street Egham Surrey TW20 9HL on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 1St Floor Crown House 137-139 High Street Egham Surrey TW20 9HL on 12 November 2013 (1 page)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 601,600
(6 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 601,600
(6 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 601,600
(6 pages)
10 June 2013Appointment of Ms Kathleen King as a director (2 pages)
10 June 2013Appointment of Ms Kathleen King as a director (2 pages)
26 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
16 April 2013Director's details changed for Mr Francis Patrick Pearse on 15 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Francis Patrick Pearse on 15 April 2013 (2 pages)
21 February 2013Termination of appointment of Benjamin Weaver as a director (1 page)
21 February 2013Appointment of Mr Sami Teittinen as a director (2 pages)
21 February 2013Appointment of Mr Sami Teittinen as a director (2 pages)
21 February 2013Termination of appointment of Benjamin Weaver as a director (1 page)
19 December 2012Full accounts made up to 31 December 2011 (21 pages)
19 December 2012Full accounts made up to 31 December 2011 (21 pages)
22 August 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Mr Sami Teittinen
(4 pages)
22 August 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION A second filed TM01 for Mr Sami Teittinen
(4 pages)
21 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Mr Benjamin Adam Walker
(5 pages)
21 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Mr Benjamin Adam Walker
(5 pages)
1 August 2012Termination of appointment of Sami Teittinen as a director
  • ANNOTATION A second filed TM01 was registered on the 22 August 2012
(2 pages)
1 August 2012Termination of appointment of Sami Teittinen as a director
  • ANNOTATION A second filed TM01 was registered on the 22 August 2012
(2 pages)
1 August 2012Appointment of Mr Benjamin Adam Weaver as a director
  • ANNOTATION A second filed AP01 was registered on the 21 August 2012
(3 pages)
1 August 2012Appointment of Mr Benjamin Adam Weaver as a director
  • ANNOTATION A second filed AP01 was registered on the 21 August 2012
(3 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
19 April 2012Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages)
19 April 2012Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages)
19 April 2012Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
14 November 2011Full accounts made up to 31 December 2010 (19 pages)
14 November 2011Full accounts made up to 31 December 2010 (19 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
16 December 2010Termination of appointment of Daniel Marcinik as a director (1 page)
16 December 2010Termination of appointment of Daniel Marcinik as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
3 October 2010Full accounts made up to 31 December 2009 (19 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (6 pages)
15 March 2010Appointment of Mr Sami Teittinen as a director (2 pages)
15 March 2010Appointment of Mr Sami Teittinen as a director (2 pages)
10 March 2010Appointment of Mr Francis Patrick Pearse as a director (2 pages)
10 March 2010Termination of appointment of Mark Edwards as a director (1 page)
10 March 2010Appointment of Mr Francis Patrick Pearse as a director (2 pages)
10 March 2010Termination of appointment of Mark Edwards as a director (1 page)
17 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 601,600
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 601,600
(4 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 3 February 2010
  • GBP 601,600
(4 pages)
12 February 2010Appointment of Daniel Vincent Marcinik as a director (3 pages)
12 February 2010Appointment of Daniel Vincent Marcinik as a director (3 pages)
30 September 2009Full accounts made up to 31 December 2008 (19 pages)
30 September 2009Full accounts made up to 31 December 2008 (19 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
30 March 2009Appointment terminated director robert sellas jr (1 page)
30 March 2009Appointment terminated director robert sellas jr (1 page)
29 October 2008Full accounts made up to 31 December 2007 (24 pages)
29 October 2008Full accounts made up to 31 December 2007 (24 pages)
28 April 2008Director appointed sheena robertson (2 pages)
28 April 2008Director appointed sheena robertson (2 pages)
15 April 2008Return made up to 15/04/08; full list of members (3 pages)
15 April 2008Return made up to 15/04/08; full list of members (3 pages)
15 April 2008Full accounts made up to 31 December 2006 (19 pages)
15 April 2008Full accounts made up to 31 December 2006 (19 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007New secretary appointed (1 page)
30 April 2007Return made up to 15/04/07; full list of members (2 pages)
30 April 2007Return made up to 15/04/07; full list of members (2 pages)
4 January 2007Full accounts made up to 31 December 2005 (20 pages)
4 January 2007Full accounts made up to 31 December 2005 (20 pages)
9 June 2006Return made up to 01/06/06; full list of members (7 pages)
9 June 2006Return made up to 01/06/06; full list of members (7 pages)
26 October 2005Full accounts made up to 31 December 2004 (17 pages)
26 October 2005Full accounts made up to 31 December 2004 (17 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
10 June 2005Return made up to 01/06/05; full list of members (7 pages)
10 June 2005Return made up to 01/06/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
8 July 2004Registered office changed on 08/07/04 from: unit 19 britannia industrial estate, poyle road colnbrook berkshire SL3 0BH (1 page)
8 July 2004Registered office changed on 08/07/04 from: unit 19 britannia industrial estate, poyle road colnbrook berkshire SL3 0BH (1 page)
17 June 2004Return made up to 01/06/04; full list of members (7 pages)
17 June 2004Return made up to 01/06/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
4 November 2003Full accounts made up to 31 December 2002 (19 pages)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
26 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
17 June 2003Return made up to 01/06/03; no change of members (6 pages)
17 June 2003Return made up to 01/06/03; no change of members (6 pages)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
14 August 2002Location of register of members (1 page)
14 August 2002Return made up to 07/08/02; full list of members (6 pages)
14 August 2002Location of register of members (1 page)
14 August 2002Return made up to 07/08/02; full list of members (6 pages)
13 August 2002Full accounts made up to 31 March 2001 (14 pages)
13 August 2002Full accounts made up to 31 March 2001 (14 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
29 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
27 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
27 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 October 2001Return made up to 07/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 October 2001Return made up to 07/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
30 April 2001Full accounts made up to 31 March 2000 (13 pages)
30 April 2001Full accounts made up to 31 March 2000 (13 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
11 September 2000Return made up to 07/09/00; full list of members (7 pages)
11 September 2000Return made up to 07/09/00; full list of members (7 pages)
4 April 2000Full accounts made up to 31 March 1999 (14 pages)
4 April 2000Full accounts made up to 31 March 1999 (14 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
5 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
23 December 1999Company name changed aircraft service LIMITED\certificate issued on 24/12/99 (2 pages)
23 December 1999Company name changed aircraft service LIMITED\certificate issued on 24/12/99 (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
22 September 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1999Full accounts made up to 31 March 1998 (15 pages)
20 September 1999Full accounts made up to 31 March 1998 (15 pages)
3 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
3 February 1999Delivery ext'd 3 mth 31/03/98 (1 page)
28 January 1999Director resigned (1 page)
28 January 1999Director resigned (1 page)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
18 December 1998Auditor's resignation (1 page)
18 December 1998Auditor's resignation (1 page)
10 December 1998Auditor's resignation (1 page)
10 December 1998Auditor's resignation (1 page)
10 September 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
10 September 1998Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page)
10 September 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1998Full accounts made up to 31 December 1997 (13 pages)
1 September 1998Full accounts made up to 31 December 1997 (13 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
4 June 1998Secretary resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: hill house 1 little new street london EC4A 3TR (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Registered office changed on 04/06/98 from: hill house 1 little new street london EC4A 3TR (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
22 October 1997Full accounts made up to 31 December 1996 (13 pages)
22 October 1997Full accounts made up to 31 December 1996 (13 pages)
22 October 1997Return made up to 18/09/97; no change of members
  • 363(287) ‐ Registered office changed on 22/10/97
(4 pages)
22 October 1997Return made up to 18/09/97; no change of members
  • 363(287) ‐ Registered office changed on 22/10/97
(4 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New director appointed (2 pages)
14 October 1996Location of register of members (1 page)
14 October 1996Location of debenture register (1 page)
14 October 1996Return made up to 18/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
14 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1996Location of register of members (1 page)
14 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1996Full accounts made up to 31 December 1995 (15 pages)
14 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1996Return made up to 18/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(4 pages)
14 October 1996Location of debenture register (1 page)
14 October 1996Secretary resigned (1 page)
14 October 1996Full accounts made up to 31 December 1995 (15 pages)
14 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 October 1996Secretary resigned (1 page)
16 August 1996New secretary appointed (2 pages)
16 August 1996New secretary appointed (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New director appointed (2 pages)
30 July 1996New director appointed (2 pages)
20 September 1995Return made up to 18/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 September 1995Return made up to 18/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 September 1995Full accounts made up to 31 December 1994 (13 pages)
19 September 1995Full accounts made up to 31 December 1994 (13 pages)
6 August 1994Full accounts made up to 31 December 1993 (15 pages)
6 August 1994Full accounts made up to 31 December 1993 (15 pages)
14 September 1993Full accounts made up to 31 December 1992 (14 pages)
14 September 1993Full accounts made up to 31 December 1992 (14 pages)
16 October 1990Ad 04/09/90--------- £ si 599900@1 (2 pages)
16 October 1990Ad 04/09/90--------- £ si 599900@1 (2 pages)
5 October 1990Return made up to 18/09/90; full list of members (4 pages)
5 October 1990Return made up to 18/09/90; full list of members (4 pages)
14 February 1984Incorporation (16 pages)
14 February 1984Incorporation (16 pages)