London
E14 5GL
Secretary Name | Mrs Joyce Walter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2009(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 10 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Stephen John Brann |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2015(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Guy Halford-Malcleod |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 37 Sarel Way Horley Surrey RH6 8EY |
Director Name | Errol Paul Cossey |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1995) |
Role | Aviation Consultant |
Correspondence Address | 19 Wilton Street London SW1 1AX |
Director Name | Neil Burrows |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 1995) |
Role | Pilot |
Correspondence Address | Glenbarry Prestbury Road Wilmslow Cheshire Sk9 |
Secretary Name | Mr Peter Eric Buckley |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 May 1992(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Lodge Worthing Road Southwater Horsham West Sussex RH13 9AT |
Director Name | Malcolm Barclay Heald |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 December 1995) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Summerley House Ellwood Road Beaconsfield Buckinghamshire HP9 1EN |
Director Name | William James Kirkwood |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 11 February 1997) |
Role | Airline Executive |
Correspondence Address | 7 Slade Road Stokenchurch Buckinghamshire HP14 3PQ |
Director Name | Mr Francis Stephen Kurt Baron |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Streat Place Streat Hassocks West Sussex BN6 8RU |
Director Name | Glenda Ann Lamont |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 July 2001) |
Role | Airline Consultant |
Correspondence Address | 3 Maplewood Road Wilmslow Cheshire SK9 2RY |
Secretary Name | Rebecca Jean Godwin Starling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 April 2001) |
Role | Solicitor |
Correspondence Address | 11 Rossdale Road Putney London SW15 1AD |
Director Name | David Alan Gill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1995(10 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 1997) |
Role | Finance Director |
Correspondence Address | 5 Chanctonbury Drive Sunningdale Berkshire SL5 9PT |
Director Name | Nigel Addison Smith |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 August 2001) |
Role | Company Director |
Correspondence Address | 49 Fullerton Road Wandsworth London SW18 1BU |
Director Name | Mr Gareth William Cunningham |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn House Green Lane Over Peover Knutsford Cheshire WA16 8UH |
Director Name | Mr Peter James Long |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broadwater Down Tunbridge Wells Kent TN2 5NJ |
Director Name | Mr Lance Stuart Moir |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(11 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | 86 Riversdale Road London N5 2JZ |
Director Name | Richard Austin Roberts |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | Hillcrest Waghorns Lane Hadlow Down East Sussex TN22 4JA |
Director Name | David Howell |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 The Isabella Hatchford Park Ockham Lane Cobham Surrey KT11 1LR |
Director Name | Sheila Mary Redmond |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 April 2002) |
Role | Director Human Resources |
Correspondence Address | 15 Arley Close Chester CH2 1NW Wales |
Director Name | Michael John Cooper |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(14 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2004) |
Role | Director Operations |
Correspondence Address | The Barn New Laund Farm Cuckstool Lane Fence Lancashire BB12 9NY |
Director Name | Arthur James Lofthouse |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2002) |
Role | Airline Pilot |
Correspondence Address | Brook Cottage Fir Tree Lane West Chilington West Sussex RH20 2RA |
Secretary Name | Mr Andrew Lloyd John |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 2004) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 14 Corder Close St. Albans Hertfordshire AL3 4NH |
Director Name | Michelle Drage |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 16 Chestnut Close The Orchards Middlewich Cheshire CW10 9QJ |
Director Name | Mr Iain Richard Campbell May |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 2004) |
Role | Finance Director |
Country of Residence | GBR |
Correspondence Address | Oak Tree House 17 Curlew Close Tytherington Macclesfield Cheshire SK10 2SX |
Director Name | Mr Andrew David Martin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 March 2004) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dalkeith Road Harpenden Hertfordshire AL5 5PP |
Director Name | Ms Christine Margaret Browne |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2001(16 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 06 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL |
Director Name | Graham John Evans |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(18 years after company formation) |
Appointment Duration | 10 months (resigned 14 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Chapel Lane Widnes Cheshire WA8 4NX |
Director Name | Dermot Blastland |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(18 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 September 2009) |
Role | Travel Consultant |
Correspondence Address | Pier Cottage Milland Lane Milland Liphook Hampshire GU30 7JN |
Secretary Name | Joyce Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2004(18 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | The Old Vicarage Frittenden Road Staplehurst Tonbridge Kent TN12 0DH |
Director Name | James Richard Bunn |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(18 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 June 2009) |
Role | Accountant |
Correspondence Address | 28 Great Lime Kiln Southwater West Sussex RH13 9JL |
Secretary Name | Mr Andrew Lloyd John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(18 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 2009) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 14 Corder Close St. Albans Hertfordshire AL3 4NH |
Director Name | Mr Fraser Mark Ellacott |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Albert Road Wilmslow Cheshire SK9 5HT |
Director Name | Carl Douglas Gissing |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(20 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 22 October 2015) |
Role | Company Director |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL |
Director Name | Nicholas James Fisk |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 February 2010) |
Role | Company Director |
Correspondence Address | 34 Orchard Road Melbourn Hertfordshire SG8 6HH |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 December 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
---|---|
7 March 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
8 February 2017 | Liquidators' statement of receipts and payments to 29 November 2016 (4 pages) |
27 October 2016 | Court order insolvency:C.O. To remove/replace Liquidator (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 December 2015 | Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL to 15 Canada Square London E14 5GL on 18 December 2015 (2 pages) |
16 December 2015 | Appointment of a voluntary liquidator (5 pages) |
16 December 2015 | Declaration of solvency (5 pages) |
16 December 2015 | Resolutions
|
17 November 2015 | Termination of appointment of Joyce Walter as a director on 17 November 2015 (1 page) |
3 November 2015 | Appointment of Stephen John Brann as a director on 28 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Carl Douglas Gissing as a director on 22 October 2015 (1 page) |
27 October 2015 | Appointment of Ms Joyce Walter as a director on 12 October 2015 (2 pages) |
21 August 2015 | Satisfaction of charge 23 in full (4 pages) |
21 August 2015 | Satisfaction of charge 31 in full (4 pages) |
20 August 2015 | Satisfaction of charge 68 in full (4 pages) |
20 August 2015 | Satisfaction of charge 69 in full (4 pages) |
18 August 2015 | Satisfaction of charge 52 in full (6 pages) |
18 August 2015 | Satisfaction of charge 53 in full (6 pages) |
6 August 2015 | Satisfaction of charge 18 in full (4 pages) |
6 August 2015 | Satisfaction of charge 58 in full (4 pages) |
6 August 2015 | Termination of appointment of Christine Margaret Browne as a director on 6 August 2015 (1 page) |
6 August 2015 | Satisfaction of charge 70 in full (4 pages) |
6 August 2015 | Satisfaction of charge 71 in full (4 pages) |
6 August 2015 | Satisfaction of charge 55 in full (4 pages) |
6 August 2015 | Termination of appointment of Christine Margaret Browne as a director on 6 August 2015 (1 page) |
6 August 2015 | Satisfaction of charge 48 in full (4 pages) |
30 July 2015 | Satisfaction of charge 64 in full (4 pages) |
30 July 2015 | Satisfaction of charge 13 in full (4 pages) |
22 July 2015 | Satisfaction of charge 35 in full (4 pages) |
22 July 2015 | Satisfaction of charge 25 in full (4 pages) |
22 July 2015 | Satisfaction of charge 40 in full (4 pages) |
22 July 2015 | Satisfaction of charge 41 in full (4 pages) |
22 July 2015 | Satisfaction of charge 51 in full (4 pages) |
22 July 2015 | Satisfaction of charge 39 in full (4 pages) |
22 July 2015 | Satisfaction of charge 34 in full (4 pages) |
20 July 2015 | Solvency Statement dated 02/07/15 (1 page) |
20 July 2015 | Statement of capital on 20 July 2015
|
20 July 2015 | Statement by Directors (1 page) |
20 July 2015 | Resolutions
|
9 July 2015 | Satisfaction of charge 29 in full (4 pages) |
30 June 2015 | Satisfaction of charge 30 in full (4 pages) |
30 June 2015 | Satisfaction of charge 27 in full (4 pages) |
30 June 2015 | Satisfaction of charge 62 in full (4 pages) |
30 June 2015 | Satisfaction of charge 63 in full (4 pages) |
30 June 2015 | Satisfaction of charge 28 in full (4 pages) |
30 June 2015 | Satisfaction of charge 60 in full (4 pages) |
30 June 2015 | Satisfaction of charge 59 in full (4 pages) |
29 May 2015 | Accounts for a dormant company made up to 30 September 2014 (4 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
21 February 2015 | Satisfaction of charge 61 in full (4 pages) |
21 February 2015 | Satisfaction of charge 66 in full (4 pages) |
5 August 2014 | Director's details changed for John Murphy on 5 August 2014 (2 pages) |
5 August 2014 | Director's details changed for John Murphy on 5 August 2014 (2 pages) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
7 January 2014 | Accounts made up to 30 September 2013 (10 pages) |
28 June 2013 | Accounts made up to 30 September 2012 (10 pages) |
20 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Accounts made up to 30 September 2011 (11 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Aud section 519 (3 pages) |
21 December 2011 | Section 519 ca 2006 (1 page) |
1 November 2011 | Auditor's resignation (4 pages) |
10 October 2011 | Auditor's resignation (2 pages) |
29 June 2011 | Accounts made up to 30 September 2010 (12 pages) |
27 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Termination of appointment of Fraser Ellacott as a director (1 page) |
11 January 2011 | Termination of appointment of David Taylor as a director (1 page) |
4 January 2011 | Director's details changed for John Murphy on 4 January 2011 (2 pages) |
4 January 2011 | Director's details changed for John Murphy on 15 December 2010 (2 pages) |
4 January 2011 | Director's details changed for John Murphy on 4 January 2011 (2 pages) |
5 November 2010 | Director's details changed for Christine Margaret Browne on 15 October 2010 (2 pages) |
16 July 2010 | Director's details changed for Christine Margaret Browne on 16 July 2010 (2 pages) |
2 July 2010 | Accounts made up to 30 September 2009 (28 pages) |
29 June 2010 | Secretary's details changed for Mrs Joyce Walter on 24 June 2010 (1 page) |
25 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Director's details changed for Carl Douglas Gissing on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Carl Douglas Gissing on 1 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Carl Douglas Gissing on 2 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Carl Douglas Gissing on 2 May 2010 (2 pages) |
12 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages) |
1 March 2010 | Termination of appointment of Nicholas Fisk as a director (1 page) |
21 September 2009 | Appointment terminated director dermot blastland (1 page) |
1 July 2009 | Appointment terminated secretary andrew john (1 page) |
1 July 2009 | Secretary appointed joyce walter (1 page) |
8 June 2009 | Appointment terminated director james bunn (1 page) |
20 May 2009 | Accounts made up to 30 September 2008 (35 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (6 pages) |
16 February 2009 | Director's change of particulars / john murphy / 16/02/2009 (1 page) |
22 January 2009 | Director's change of particulars / james bunn / 22/01/2009 (1 page) |
26 August 2008 | Appointment terminated director peter long (1 page) |
17 July 2008 | Accounts made up to 30 September 2007 (36 pages) |
2 June 2008 | Return made up to 11/05/08; full list of members (6 pages) |
19 May 2008 | Director appointed nicholas james fisk (1 page) |
29 April 2008 | Director appointed david michael taylor (1 page) |
29 April 2008 | Director appointed john murphy (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: first choice house london road crawley west sussex RH10 9GX (1 page) |
18 October 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
19 July 2007 | Accounts made up to 31 October 2006 (30 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
26 July 2006 | Accounts made up to 31 October 2005 (26 pages) |
23 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
19 May 2006 | New director appointed (1 page) |
17 February 2006 | Director's particulars changed (1 page) |
30 September 2005 | Director resigned (1 page) |
12 August 2005 | Accounts made up to 31 October 2004 (24 pages) |
1 August 2005 | New director appointed (1 page) |
25 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
20 October 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
28 May 2004 | Return made up to 11/05/04; full list of members (8 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
15 April 2004 | Accounts made up to 31 October 2003 (24 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (3 pages) |
24 March 2004 | New secretary appointed (2 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2004 | Director's particulars changed (1 page) |
15 January 2004 | New director appointed (2 pages) |
12 December 2003 | Particulars of mortgage/charge (5 pages) |
12 November 2003 | Particulars of mortgage/charge (5 pages) |
9 October 2003 | Company name changed air 2000 LIMITED\certificate issued on 09/10/03 (2 pages) |
21 August 2003 | Accounts made up to 31 October 2002 (22 pages) |
16 June 2003 | Return made up to 11/05/03; full list of members (7 pages) |
16 June 2003 | Director resigned (1 page) |
4 May 2003 | Director resigned (1 page) |
16 January 2003 | Director's particulars changed (1 page) |
2 December 2002 | Director's particulars changed (1 page) |
18 November 2002 | Director resigned (1 page) |
6 September 2002 | Director resigned (1 page) |
4 September 2002 | Accounts made up to 31 October 2001 (23 pages) |
7 June 2002 | Return made up to 11/05/02; full list of members (9 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
3 April 2002 | Director resigned (1 page) |
28 December 2001 | New director appointed (2 pages) |
23 October 2001 | New director appointed (2 pages) |
29 August 2001 | Accounts made up to 31 October 2000 (20 pages) |
21 August 2001 | Director resigned (1 page) |
6 August 2001 | New director appointed (2 pages) |
29 July 2001 | New director appointed (2 pages) |
11 July 2001 | Director resigned (1 page) |
6 June 2001 | Return made up to 11/05/01; full list of members (9 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
18 April 2001 | Particulars of mortgage/charge (4 pages) |
22 March 2001 | Particulars of mortgage/charge (7 pages) |
22 December 2000 | Director's particulars changed (1 page) |
14 December 2000 | Director's particulars changed (1 page) |
27 November 2000 | New director appointed (2 pages) |
4 September 2000 | Accounts made up to 31 October 1999 (20 pages) |
6 June 2000 | Return made up to 11/05/00; full list of members (13 pages) |
15 March 2000 | Particulars of mortgage/charge (6 pages) |
19 January 2000 | Director resigned (1 page) |
17 January 2000 | New director appointed (2 pages) |
17 January 2000 | New director appointed (2 pages) |
24 December 1999 | Particulars of mortgage/charge (4 pages) |
8 December 1999 | Particulars of mortgage/charge (6 pages) |
8 December 1999 | Particulars of mortgage/charge (8 pages) |
27 August 1999 | Accounts made up to 31 October 1998 (20 pages) |
4 June 1999 | Return made up to 11/05/99; full list of members (13 pages) |
14 May 1999 | Particulars of mortgage/charge (5 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
18 December 1998 | Director's particulars changed (1 page) |
20 November 1998 | New director appointed (2 pages) |
2 September 1998 | Accounts made up to 31 October 1997 (20 pages) |
5 August 1998 | Secretary's particulars changed (1 page) |
29 June 1998 | Return made up to 11/05/98; full list of members (10 pages) |
29 June 1998 | Director's particulars changed (1 page) |
29 June 1998 | Director's particulars changed (1 page) |
25 January 1998 | Director resigned (1 page) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | New director appointed (4 pages) |
9 January 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
22 August 1997 | Resolutions
|
18 June 1997 | Particulars of mortgage/charge (3 pages) |
31 May 1997 | Return made up to 11/05/97; full list of members (9 pages) |
7 May 1997 | Accounts made up to 31 October 1996 (18 pages) |
12 March 1997 | Particulars of mortgage/charge (7 pages) |
6 February 1997 | New director appointed (2 pages) |
6 February 1997 | Director resigned (1 page) |
31 January 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
30 December 1996 | Particulars of mortgage/charge (3 pages) |
19 November 1996 | Director resigned (1 page) |
19 November 1996 | New director appointed (2 pages) |
30 July 1996 | New director appointed (2 pages) |
11 June 1996 | Secretary's particulars changed (1 page) |
9 June 1996 | Auditor's resignation (2 pages) |
3 June 1996 | Return made up to 11/05/96; full list of members (10 pages) |
25 April 1996 | Accounts made up to 31 October 1995 (18 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | Director resigned (1 page) |
8 March 1996 | New director appointed (1 page) |
5 March 1996 | Particulars of mortgage/charge (7 pages) |
12 January 1996 | Director resigned;new director appointed (2 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1995 | New secretary appointed (4 pages) |
17 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 November 1995 | Director's particulars changed (4 pages) |
31 October 1995 | Accounts made up to 31 October 1994 (19 pages) |
3 August 1995 | Director resigned (4 pages) |
31 July 1995 | Director's particulars changed (4 pages) |
15 June 1995 | Return made up to 11/05/95; no change of members (22 pages) |
13 June 1995 | New director appointed (6 pages) |
13 June 1995 | New director appointed (4 pages) |
13 June 1995 | New director appointed (4 pages) |
13 June 1995 | New director appointed (4 pages) |
24 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
24 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
24 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
24 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
24 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
24 May 1995 | Declaration of mortgage charge released/ceased (2 pages) |
26 April 1995 | Particulars of mortgage/charge (6 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (10 pages) |
10 March 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1993 | Particulars of mortgage/charge (3 pages) |
23 December 1993 | Particulars of mortgage/charge (3 pages) |
20 December 1993 | Particulars of mortgage/charge (3 pages) |
22 December 1992 | Particulars of mortgage/charge (3 pages) |
9 November 1992 | Particulars of mortgage/charge (3 pages) |
27 April 1992 | Particulars of mortgage/charge (8 pages) |
27 April 1992 | Particulars of mortgage/charge (32 pages) |
30 December 1991 | Particulars of mortgage/charge (3 pages) |
9 September 1991 | Particulars of mortgage/charge (3 pages) |
30 May 1990 | Resolutions
|
23 January 1989 | Particulars of mortgage/charge (3 pages) |
23 January 1989 | Particulars of mortgage/charge (3 pages) |
19 January 1989 | Particulars of mortgage/charge (4 pages) |
15 November 1988 | Resolutions
|
15 May 1987 | Particulars of mortgage/charge (6 pages) |
12 January 1987 | Particulars of mortgage/charge (3 pages) |
6 August 1986 | Company name changed melroscan LIMITED\certificate issued on 06/08/86 (2 pages) |
28 November 1985 | Incorporation (16 pages) |
28 November 1985 | Certificate of incorporation (1 page) |