Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 August 2019(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21-22 Bloomsbury Square London WC1A 2NS |
Director Name | Mr Marco Dimario |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 November 2022(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21-22 Bloomsbury Square London WC1A 2NS |
Director Name | Mr Samuel Colin Hay |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(40 years, 1 month after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Percy Forbes Colley |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1996) |
Role | Chartered Engineer |
Correspondence Address | 2 Silvers Mead Congresbury Bristol Avon BS19 5EX |
Director Name | John William Teets |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1992(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1997) |
Role | Business Executive |
Correspondence Address | 5303 Desert Park Lane Scottsdale Valley Arizona United States |
Director Name | Mr Christianus Theodorus Rademaker |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 September 1992(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1994) |
Role | Company Executive |
Correspondence Address | 11030 Sw 60th Avenue Miami Florida 33156 Foreign |
Secretary Name | Martin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 August 1996) |
Role | Company Director |
Correspondence Address | Kent Cottage Barden Road Speldhurst Tunbridge Wells Kent TN3 0LE |
Director Name | Lloyd Moyer Stauffer Jnr |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 1994(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 July 1996) |
Role | Business Executive |
Correspondence Address | 3228 Beechberry Circle Davie Florida 33328 United States |
Director Name | Robert Tarman |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 1996(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1998) |
Role | Business Executive |
Correspondence Address | 109 Tamer Lane Peachtree City Georgia 30269 |
Secretary Name | Anthony Edward Laver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1996(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 1998) |
Role | Company Director |
Correspondence Address | Greengages Tithe Orchard Rowplatt Lane Felbridge West Sussex RH19 2PH |
Director Name | Mr Paul Jefferson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 23 July 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Wychecroft Meadow Close, Bridge Canterbury Kent CT4 5AT |
Director Name | Robert Harold Bohannon |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1997(13 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 1998) |
Role | Business Executive |
Correspondence Address | 6819 East Hummingbird Lane Paradise Valley Arizona 85253 Usa |
Director Name | Fred Andrew Mitchell |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1998(14 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 101 Chelsea Lane Greer South Carolina 29650 |
Secretary Name | James Flannan Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 August 2001) |
Role | Company Director |
Correspondence Address | 56-57 Rupert House Nevern Square London SW5 9PL |
Director Name | Michael Alan Krane |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 1999(14 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 08 October 1999) |
Role | Accountant |
Correspondence Address | 609 Nw 102 Way Plntation Florida Usa 33324 Foreign |
Director Name | Jeffrey Paul Hartman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1999(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 January 2002) |
Role | Chief Financial Officer |
Correspondence Address | 110 Satsuma Drive Altamonte Springs Florida 32714 |
Secretary Name | Sarah Margaret Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 June 2005) |
Role | Secretary |
Correspondence Address | 26 Hamilton Road London W5 2EH |
Director Name | Keith Anthony Pearson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 2003) |
Role | Director And Financial Control |
Correspondence Address | 8 Home Park Mollington Chester Cheshire CH1 6NW Wales |
Director Name | Mr Robert Daniel Sellas Jr |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2003(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 March 2009) |
Role | Vice President Operations |
Correspondence Address | 1233 Sharon Place Winter Park Fl 32789 United States |
Director Name | Mark Edwards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 George Gardens Fleet Hampshire GU51 3PW |
Secretary Name | David Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 August 2007) |
Role | Company Director |
Correspondence Address | 210 Brooklands Road Weybridge Surrey KT13 0RJ |
Secretary Name | Mr David Robert Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Reeds Meadow Redhill RH1 2FJ |
Director Name | Mr Sami Teittinen |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 01 February 2010(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 August 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 201 S. Orange Avenue Suite 1100a Orlando Florida 32801 |
Director Name | Mr Francis Patrick Pearse |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT |
Director Name | Daniel Vincent Marcinik |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(25 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 December 2010) |
Role | Accounting Finance Director |
Country of Residence | United States |
Correspondence Address | 201 S Orange Ave Suite 1425 Orlando Florida 32801 United States |
Director Name | Ms Kathleen King |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2013(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT |
Director Name | Mr Mark Robin Johnstone |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Tony Robert Lefebvre |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2014(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2017) |
Role | President Of Asig |
Country of Residence | United States |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Daniel David Ruback |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(31 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Deon Van Niekerk |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2017(32 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Ms Laura Relf |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(32 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Sheena Robertson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(33 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 May 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr John Henderson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Philip Thomas Lloyd |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 March 2024) |
Role | Senior Vice President |
Country of Residence | Scotland |
Correspondence Address | 21-22 Bloomsbury Square London WC1A 2NS |
Director Name | Morven McCrindle |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2021(37 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 22 November 2022) |
Role | Evp Fuels |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Website | www.asig.com |
---|
Registered Address | 21-22 Bloomsbury Square London WC1A 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
601.6k at £1 | Asig Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,120,277 |
Gross Profit | £3,681,469 |
Net Worth | £12,595,307 |
Cash | £2,388,921 |
Current Liabilities | £8,997,552 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2024 (2 days ago) |
---|---|
Next Return Due | 10 May 2025 (1 year from now) |
25 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
---|---|
10 December 2019 | Change of details for Asig Holdings Limited as a person with significant control on 9 December 2019 (2 pages) |
9 December 2019 | Registered 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 2019 | Change of details for Asig Holdings Limited as a person with significant control on 9 December 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (23 pages) |
4 September 2019 | Appointment of Mr David Alastair Trollope as a director on 15 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Laura Relf as a director on 15 August 2019 (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
16 May 2019 | Termination of appointment of Deon Van Niekerk as a director on 9 May 2019 (1 page) |
16 May 2019 | Appointment of Mr John Henderson as a director on 9 May 2019 (2 pages) |
14 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Resolutions
|
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
3 March 2017 | Appointment of Sheena Robertson as a director on 13 February 2017 (2 pages) |
3 March 2017 | Appointment of Sheena Robertson as a director on 13 February 2017 (2 pages) |
2 February 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
2 February 2017 | Appointment of Mr John Francis Alexander Geddes as a secretary on 31 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Deon Van Niekerk as a director on 31 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Deon Van Niekerk as a director on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Mark Robin Johnstone as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Mark Robin Johnstone as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Sheena Robertson as a director on 31 January 2017 (1 page) |
2 February 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
2 February 2017 | Termination of appointment of Tony Robert Lefebvre as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Sheena Robertson as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Daniel David Ruback as a director on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Mr John Francis Alexander Geddes as a secretary on 31 January 2017 (2 pages) |
2 February 2017 | Registered 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 2017 | Appointment of Ms Laura Relf as a director on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of David Robert Brooks as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Tony Robert Lefebvre as a director on 31 January 2017 (1 page) |
2 February 2017 | Registered 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 2017 | Termination of appointment of Benjamin Adam Weaver as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of David Robert Brooks as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Ms Laura Relf as a director on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of Daniel David Ruback as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Benjamin Adam Weaver as a director on 31 January 2017 (1 page) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (28 pages) |
11 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
15 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 March 2015 | Termination of appointment of Kathleen King as a director on 27 February 2015 (1 page) |
16 March 2015 | Termination of appointment of Kathleen King as a director on 27 February 2015 (1 page) |
12 February 2015 | Appointment of Mr Daniel David Ruback as a director on 12 February 2015 (2 pages) |
12 February 2015 | Appointment of Mr Daniel David Ruback as a director on 12 February 2015 (2 pages) |
2 January 2015 | Appointment of Mr Tony Robert Lefebvre as a director on 19 December 2014 (2 pages) |
2 January 2015 | Appointment of Mr Tony Robert Lefebvre as a director on 19 December 2014 (2 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (21 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
21 March 2014 | Appointment of Mr Mark Robin Johnstone as a director (2 pages) |
21 March 2014 | Termination of appointment of Francis Pearse as a director (1 page) |
21 March 2014 | Appointment of Mr Mark Robin Johnstone as a director (2 pages) |
21 March 2014 | Termination of appointment of Francis Pearse as a director (1 page) |
14 January 2014 | Termination of appointment of Sami Teittinen as a director (1 page) |
14 January 2014 | Termination of appointment of Sami Teittinen as a director (1 page) |
13 January 2014 | Appointment of Mr Benjamin Weaver as a director (2 pages) |
13 January 2014 | Appointment of Mr Benjamin Weaver as a director (2 pages) |
2 December 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 December 2013 | Full accounts made up to 31 December 2012 (20 pages) |
12 November 2013 | Registered office address changed from 1St Floor Crown House 137-139 High Street Egham Surrey TW20 9HL on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 1St Floor Crown House 137-139 High Street Egham Surrey TW20 9HL on 12 November 2013 (1 page) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
10 June 2013 | Appointment of Ms Kathleen King as a director (2 pages) |
10 June 2013 | Appointment of Ms Kathleen King as a director (2 pages) |
26 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Director's details changed for Mr Francis Patrick Pearse on 15 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Francis Patrick Pearse on 15 April 2013 (2 pages) |
21 February 2013 | Termination of appointment of Benjamin Weaver as a director (1 page) |
21 February 2013 | Appointment of Mr Sami Teittinen as a director (2 pages) |
21 February 2013 | Appointment of Mr Sami Teittinen as a director (2 pages) |
21 February 2013 | Termination of appointment of Benjamin Weaver as a director (1 page) |
19 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
19 December 2012 | Full accounts made up to 31 December 2011 (21 pages) |
22 August 2012 | Second filing of TM01 previously delivered to Companies House
|
22 August 2012 | Second filing of TM01 previously delivered to Companies House
|
21 August 2012 | Second filing of AP01 previously delivered to Companies House
|
21 August 2012 | Second filing of AP01 previously delivered to Companies House
|
1 August 2012 | Termination of appointment of Sami Teittinen as a director
|
1 August 2012 | Termination of appointment of Sami Teittinen as a director
|
1 August 2012 | Appointment of Mr Benjamin Adam Weaver as a director
|
1 August 2012 | Appointment of Mr Benjamin Adam Weaver as a director
|
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages) |
19 April 2012 | Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
14 November 2011 | Full accounts made up to 31 December 2010 (19 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Termination of appointment of Daniel Marcinik as a director (1 page) |
16 December 2010 | Termination of appointment of Daniel Marcinik as a director (1 page) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Appointment of Mr Sami Teittinen as a director (2 pages) |
15 March 2010 | Appointment of Mr Sami Teittinen as a director (2 pages) |
10 March 2010 | Appointment of Mr Francis Patrick Pearse as a director (2 pages) |
10 March 2010 | Termination of appointment of Mark Edwards as a director (1 page) |
10 March 2010 | Appointment of Mr Francis Patrick Pearse as a director (2 pages) |
10 March 2010 | Termination of appointment of Mark Edwards as a director (1 page) |
17 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
17 February 2010 | Resolutions
|
17 February 2010 | Resolutions
|
17 February 2010 | Statement of capital following an allotment of shares on 3 February 2010
|
12 February 2010 | Appointment of Daniel Vincent Marcinik as a director (3 pages) |
12 February 2010 | Appointment of Daniel Vincent Marcinik as a director (3 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
30 March 2009 | Appointment terminated director robert sellas jr (1 page) |
30 March 2009 | Appointment terminated director robert sellas jr (1 page) |
29 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
28 April 2008 | Director appointed sheena robertson (2 pages) |
28 April 2008 | Director appointed sheena robertson (2 pages) |
15 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
15 April 2008 | Return made up to 15/04/08; full list of members (3 pages) |
15 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
15 April 2008 | Full accounts made up to 31 December 2006 (19 pages) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | New secretary appointed (1 page) |
30 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 15/04/07; full list of members (2 pages) |
4 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
4 January 2007 | Full accounts made up to 31 December 2005 (20 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
9 June 2006 | Return made up to 01/06/06; full list of members (7 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: unit 19 britannia industrial estate, poyle road colnbrook berkshire SL3 0BH (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: unit 19 britannia industrial estate, poyle road colnbrook berkshire SL3 0BH (1 page) |
17 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (19 pages) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
26 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
2 September 2003 | New director appointed (2 pages) |
2 September 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 01/06/03; no change of members (6 pages) |
17 June 2003 | Return made up to 01/06/03; no change of members (6 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (16 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
14 August 2002 | Location of register of members (1 page) |
14 August 2002 | Return made up to 07/08/02; full list of members (6 pages) |
14 August 2002 | Location of register of members (1 page) |
14 August 2002 | Return made up to 07/08/02; full list of members (6 pages) |
13 August 2002 | Full accounts made up to 31 March 2001 (14 pages) |
13 August 2002 | Full accounts made up to 31 March 2001 (14 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
29 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
29 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
27 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
27 November 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
8 October 2001 | Return made up to 07/09/01; full list of members
|
8 October 2001 | Return made up to 07/09/01; full list of members
|
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | New secretary appointed (2 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
5 February 2001 | Delivery ext'd 3 mth 31/03/00 (1 page) |
11 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
11 September 2000 | Return made up to 07/09/00; full list of members (7 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (14 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (14 pages) |
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
5 February 2000 | Delivery ext'd 3 mth 31/03/99 (1 page) |
23 December 1999 | Company name changed aircraft service LIMITED\certificate issued on 24/12/99 (2 pages) |
23 December 1999 | Company name changed aircraft service LIMITED\certificate issued on 24/12/99 (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
22 September 1999 | Return made up to 07/09/99; full list of members
|
22 September 1999 | Return made up to 07/09/99; full list of members
|
20 September 1999 | Full accounts made up to 31 March 1998 (15 pages) |
20 September 1999 | Full accounts made up to 31 March 1998 (15 pages) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
3 February 1999 | Delivery ext'd 3 mth 31/03/98 (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
18 December 1998 | Auditor's resignation (1 page) |
18 December 1998 | Auditor's resignation (1 page) |
10 December 1998 | Auditor's resignation (1 page) |
10 December 1998 | Auditor's resignation (1 page) |
10 September 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
10 September 1998 | Accounting reference date shortened from 31/12/98 to 31/03/98 (1 page) |
10 September 1998 | Return made up to 07/09/98; full list of members
|
10 September 1998 | Return made up to 07/09/98; full list of members
|
1 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
1 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: hill house 1 little new street london EC4A 3TR (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Director resigned (1 page) |
22 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 October 1997 | Return made up to 18/09/97; no change of members
|
22 October 1997 | Return made up to 18/09/97; no change of members
|
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | Director resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
14 October 1996 | Location of register of members (1 page) |
14 October 1996 | Location of debenture register (1 page) |
14 October 1996 | Return made up to 18/09/96; no change of members
|
14 October 1996 | Resolutions
|
14 October 1996 | Location of register of members (1 page) |
14 October 1996 | Resolutions
|
14 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 October 1996 | Resolutions
|
14 October 1996 | Return made up to 18/09/96; no change of members
|
14 October 1996 | Location of debenture register (1 page) |
14 October 1996 | Secretary resigned (1 page) |
14 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
14 October 1996 | Resolutions
|
14 October 1996 | Secretary resigned (1 page) |
16 August 1996 | New secretary appointed (2 pages) |
16 August 1996 | New secretary appointed (2 pages) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | Director resigned (1 page) |
30 July 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
20 September 1995 | Return made up to 18/09/95; full list of members
|
20 September 1995 | Return made up to 18/09/95; full list of members
|
19 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
6 August 1994 | Full accounts made up to 31 December 1993 (15 pages) |
6 August 1994 | Full accounts made up to 31 December 1993 (15 pages) |
14 September 1993 | Full accounts made up to 31 December 1992 (14 pages) |
14 September 1993 | Full accounts made up to 31 December 1992 (14 pages) |
16 October 1990 | Ad 04/09/90--------- £ si 599900@1 (2 pages) |
16 October 1990 | Ad 04/09/90--------- £ si 599900@1 (2 pages) |
5 October 1990 | Return made up to 18/09/90; full list of members (4 pages) |
5 October 1990 | Return made up to 18/09/90; full list of members (4 pages) |
14 February 1984 | Incorporation (16 pages) |
14 February 1984 | Incorporation (16 pages) |