Hounslow
Middlesex
Tw6 2js
TW6 3UA
Director Name | Olivier Philippe Auguste Bijaoui |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | French |
Status | Closed |
Appointed | 27 March 2008(23 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 March 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA |
Director Name | Mr Patrick Ian Roberts |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(23 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 March 2015) |
Role | Vp Uk & I |
Country of Residence | England |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA |
Secretary Name | Steven Greenhalgh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2008(23 years after company formation) |
Appointment Duration | 6 years, 11 months (closed 10 March 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Building 552 Shoreham Road East Heathrow Airport TW6 3UA |
Director Name | Mrs Rachel Claire Izzard |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2009(24 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 March 2015) |
Role | Fd Iag Cargo |
Country of Residence | England |
Correspondence Address | Carrus Heathrow Airport Hounslow Middlesex TW6 2JS |
Director Name | Mr Steven Greenhalgh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 March 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3UA |
Director Name | Mr Peter Fagerlund White |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 years, 2 months after company formation) |
Appointment Duration | -45 years, 8 months (resigned 21 March 1947) |
Role | Company Director |
Correspondence Address | Elbalaan 34 2172 Jo Sassenhiem Holland |
Director Name | Malcolm Jackson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | Broad Eaves 4 Measham Road Ashby De La Zouch Leicestershire LE65 2PF |
Director Name | Eric James Dunwoody |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 4 Northend Terrace Chipping Campden Gloucestershire GL55 6AE Wales |
Director Name | Bryan Bullman |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 8 The Mahana, 164 The Esplanade Burleigh Heads, Gold Coast Queensland 4220 Australia |
Secretary Name | Malcolm Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 1997) |
Role | Company Director |
Correspondence Address | 10 Pentland Road Abbots Manor Ashby De La Zouch Leicestershire LE65 1BA |
Director Name | Mr Anthony Kevin Hatton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 April 2000) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Stoke Park Farm Cottage London Road Guildford Surrey GU1 1XJ |
Secretary Name | Eric James Dunwoody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 March 2004) |
Role | Company Director |
Correspondence Address | 4 Northend Terrace Chipping Campden Gloucestershire GL55 6AE Wales |
Director Name | Mr Gareth Robert Kirkwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferndown 7 Birdwood Court Sonning Common Oxfordshire RG4 9RF |
Director Name | Mr Gareth Robert Kirkwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ferndown 7 Birdwood Court Sonning Common Oxfordshire RG4 9RF |
Director Name | Anthony David Nothman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2002(17 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 17 September 2003) |
Role | Vp Uk Europe Africa British Ai |
Correspondence Address | Lilac Cottage Arlington Corner Bibury Gloucestershire GL7 5NF Wales |
Director Name | Francis Patrick Pearse |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(18 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 22 March 2005) |
Role | Managing Director |
Correspondence Address | Rufflands School Lane Middleton Stoney Oxfordshire OX25 4AN |
Secretary Name | Malcolm Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(18 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | Broad Eaves 4 Measham Road Ashby De La Zouch Leicestershire LE65 2PF |
Director Name | Xavier Lansade |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 March 2008(23 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA |
Director Name | Sean Doyle |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 July 2008(23 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 December 2009) |
Role | Financial Controller |
Correspondence Address | 84a Hammersmith Grove London W6 7HB |
Director Name | Mr William David Shepherd |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(27 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 January 2013) |
Role | Ba Global Head Of Sales |
Country of Residence | England |
Correspondence Address | 99 (S122) Carrus Heathrow Airport Hounslow Middlesex TW6 2JS |
Registered Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | British Airways PLC 40.00% Ordinary A |
---|---|
3 at £1 | Worldwide Flight Services LTD 30.00% Ordinary B |
3 at £1 | Worldwide Flight Services LTD 30.00% Ordinary C |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | Application to strike the company off the register (4 pages) |
18 November 2014 | Application to strike the company off the register (4 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 June 2014 | Registered office address changed from Building 70 Argosy Road East Midlands Airport Castle Donnington Derby DE74 2SA on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Building 70 Argosy Road East Midlands Airport Castle Donnington Derby DE74 2SA on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Building 70 Argosy Road East Midlands Airport Castle Donnington Derby DE74 2SA on 5 June 2014 (1 page) |
2 May 2014 | Group of companies' accounts made up to 31 December 2013 (12 pages) |
2 May 2014 | Group of companies' accounts made up to 31 December 2013 (12 pages) |
27 November 2013 | Statement of capital on 27 November 2013
|
27 November 2013 | Statement of capital on 27 November 2013
|
19 November 2013 | Resolutions
|
19 November 2013 | Solvency statement dated 21/10/13 (2 pages) |
19 November 2013 | Resolutions
|
19 November 2013 | Statement by directors (2 pages) |
19 November 2013 | Statement by directors (2 pages) |
19 November 2013 | Solvency statement dated 21/10/13 (2 pages) |
12 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
12 September 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (9 pages) |
10 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Termination of appointment of William David Shepherd as a director on 14 January 2013 (1 page) |
30 April 2013 | Termination of appointment of William David Shepherd as a director on 14 January 2013 (1 page) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (10 pages) |
11 July 2012 | Director's details changed for Miss Rachel Claire Izzard on 29 June 2012 (3 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (10 pages) |
11 July 2012 | Director's details changed for Miss Rachel Claire Izzard on 29 June 2012 (3 pages) |
10 July 2012 | Director's details changed for Stephen Gunning on 29 June 2012 (3 pages) |
10 July 2012 | Director's details changed for Mr William David Shepherd on 29 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Patrick Ian Roberts on 29 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr William David Shepherd on 29 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Mr Patrick Ian Roberts on 29 June 2012 (2 pages) |
10 July 2012 | Director's details changed for Stephen Gunning on 29 June 2012 (3 pages) |
3 May 2012 | Appointment of Mr William David Shepherd as a director on 1 May 2012 (2 pages) |
3 May 2012 | Appointment of Mr William David Shepherd as a director on 1 May 2012 (2 pages) |
3 May 2012 | Appointment of Mr William David Shepherd as a director on 1 May 2012 (2 pages) |
2 May 2012 | Appointment of Mr Steven Greenhalgh as a director on 1 May 2012 (2 pages) |
2 May 2012 | Appointment of Mr Steven Greenhalgh as a director on 1 May 2012 (2 pages) |
2 May 2012 | Termination of appointment of Xavier Lansade as a director on 1 May 2012 (1 page) |
2 May 2012 | Appointment of Mr Steven Greenhalgh as a director on 1 May 2012 (2 pages) |
2 May 2012 | Termination of appointment of Xavier Lansade as a director on 1 May 2012 (1 page) |
2 May 2012 | Termination of appointment of Xavier Lansade as a director on 1 May 2012 (1 page) |
23 April 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
23 April 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
19 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
19 September 2011 | Group of companies' accounts made up to 31 December 2010 (29 pages) |
1 July 2011 | Secretary's details changed for Steven Greenhalgh on 1 June 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Steven Greenhalgh on 1 June 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Steven Greenhalgh on 1 June 2011 (2 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
1 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (9 pages) |
30 June 2011 | Director's details changed for Xavier Lansade on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Rachel Izzard on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Xavier Lansade on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Olivier Philippe Auguste Bijaoui on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Olivier Philippe Auguste Bijaoui on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Stephen Gunning on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Olivier Philippe Auguste Bijaoui on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Patrick Ian Roberts on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Patrick Ian Roberts on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Stephen Gunning on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Rachel Izzard on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Stephen Gunning on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Patrick Ian Roberts on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Rachel Izzard on 1 June 2011 (2 pages) |
30 June 2011 | Director's details changed for Xavier Lansade on 1 June 2011 (2 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
29 September 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
17 June 2010 | Director's details changed for Xavier Lansade on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Stephen Gunning on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Stephen Gunning on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Xavier Lansade on 1 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Stephen Gunning on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Director's details changed for Xavier Lansade on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (7 pages) |
18 January 2010 | Appointment of Rachel Izzard as a director (3 pages) |
18 January 2010 | Appointment of Rachel Izzard as a director (3 pages) |
18 January 2010 | Termination of appointment of Sean Doyle as a director (1 page) |
18 January 2010 | Termination of appointment of Sean Doyle as a director (1 page) |
13 July 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
13 July 2009 | Group of companies' accounts made up to 31 December 2008 (28 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
17 June 2009 | Return made up to 14/06/09; full list of members (5 pages) |
30 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
25 November 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
25 November 2008 | Group of companies' accounts made up to 31 March 2008 (25 pages) |
11 July 2008 | Director appointed sean doyle (2 pages) |
11 July 2008 | Director appointed sean doyle (2 pages) |
2 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
2 July 2008 | Return made up to 14/06/08; full list of members (5 pages) |
23 June 2008 | Director appointed xavier lansade (1 page) |
23 June 2008 | Director appointed xavier lansade (1 page) |
17 April 2008 | Appointment terminated director bryan bullman (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Appointment terminated director and secretary malcolm jackson (1 page) |
17 April 2008 | Appointment terminated director eric dunwoody (1 page) |
17 April 2008 | Appointment terminated director and secretary malcolm jackson (1 page) |
17 April 2008 | Appointment terminated director bryan bullman (1 page) |
17 April 2008 | Resolutions
|
17 April 2008 | Appointment terminated director eric dunwoody (1 page) |
10 April 2008 | Director appointed patrick ian roberts (3 pages) |
10 April 2008 | Director appointed olivier phillipe auguste bijaoui (3 pages) |
10 April 2008 | Director appointed olivier phillipe auguste bijaoui (3 pages) |
10 April 2008 | Secretary appointed steven greenhalgh (3 pages) |
10 April 2008 | Secretary appointed steven greenhalgh (3 pages) |
10 April 2008 | Director appointed patrick ian roberts (3 pages) |
13 August 2007 | Auditor's resignation (1 page) |
13 August 2007 | Auditor's resignation (1 page) |
2 August 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
2 August 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
27 July 2007 | Auditor's resignation (1 page) |
27 July 2007 | Auditor's resignation (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: building 70 argosy road nottingham east midlands airport derby DE74 2SA (1 page) |
21 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
21 June 2007 | Return made up to 14/06/07; full list of members (3 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: building 70 argosy road nottingham east midlands airport derby DE74 2SA (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
27 January 2007 | Director's particulars changed (1 page) |
27 January 2007 | Director's particulars changed (1 page) |
10 August 2006 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
10 August 2006 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
23 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Director's particulars changed (1 page) |
23 June 2006 | Return made up to 14/06/06; full list of members (3 pages) |
9 September 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
9 September 2005 | Group of companies' accounts made up to 31 March 2005 (22 pages) |
22 June 2005 | Return made up to 14/06/05; full list of members (4 pages) |
22 June 2005 | Return made up to 14/06/05; full list of members (4 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
24 August 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
24 August 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
6 August 2004 | Return made up to 14/06/04; full list of members
|
6 August 2004 | Return made up to 14/06/04; full list of members
|
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Secretary resigned (1 page) |
1 June 2004 | Secretary resigned (1 page) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New director appointed (1 page) |
2 September 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
2 September 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
31 July 2003 | Return made up to 14/06/03; full list of members
|
31 July 2003 | Return made up to 14/06/03; full list of members
|
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
1 June 2003 | Resolutions
|
1 June 2003 | Resolutions
|
4 August 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
4 August 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
27 June 2002 | Return made up to 14/06/02; full list of members
|
27 June 2002 | Return made up to 14/06/02; full list of members
|
31 July 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
31 July 2001 | Group of companies' accounts made up to 31 March 2001 (21 pages) |
27 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
27 June 2001 | Return made up to 14/06/01; full list of members (8 pages) |
11 October 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
11 October 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
14 July 2000 | Return made up to 14/06/00; full list of members
|
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Return made up to 14/06/00; full list of members
|
6 September 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
6 September 1999 | Full group accounts made up to 31 March 1999 (21 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (7 pages) |
8 July 1999 | Return made up to 14/06/99; full list of members (7 pages) |
29 March 1999 | Director's particulars changed (1 page) |
29 March 1999 | Director's particulars changed (1 page) |
22 July 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
22 July 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
14 July 1998 | Return made up to 14/06/98; no change of members
|
14 July 1998 | Return made up to 14/06/98; no change of members
|
25 July 1997 | Return made up to 14/06/97; full list of members
|
25 July 1997 | Return made up to 14/06/97; full list of members
|
23 July 1997 | Full accounts made up to 31 March 1997 (19 pages) |
23 July 1997 | Full accounts made up to 31 March 1997 (19 pages) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | Secretary resigned (1 page) |
31 December 1996 | New secretary appointed (2 pages) |
31 December 1996 | New secretary appointed (2 pages) |
11 July 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
11 July 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
10 July 1996 | Return made up to 14/06/96; no change of members
|
10 July 1996 | Return made up to 14/06/96; no change of members
|
16 August 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
16 August 1995 | Full group accounts made up to 31 March 1995 (20 pages) |
21 July 1995 | Return made up to 14/06/95; no change of members
|
21 July 1995 | Return made up to 14/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
16 July 1991 | Resolutions
|
16 July 1991 | Resolutions
|
8 November 1989 | Company name changed\certificate issued on 08/11/89 (2 pages) |
8 November 1989 | Company name changed\certificate issued on 08/11/89 (2 pages) |
28 April 1989 | Resolutions
|
28 April 1989 | Resolutions
|
18 April 1989 | Articles of association (31 pages) |
18 April 1989 | Articles of association (31 pages) |
25 March 1985 | Incorporation (13 pages) |
25 March 1985 | Incorporation (13 pages) |