Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director Name | Mr Owen Stephen Harkins |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(33 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road West London Heathrow Airport Hounslow TW6 3RT |
Director Name | Mr Christopher Michael Devaney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(36 years after company formation) |
Appointment Duration | 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road West London Heathrow Airport Hounslow TW6 3RT |
Director Name | Mr Gordon Alexander Haines |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | Woodend House 29 Fawler Mead The Warren Bracknell Berkshire RG12 3YW |
Secretary Name | Linda Anne Haines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 January 1999) |
Role | Company Director |
Correspondence Address | Wood End 29 Fawler Mead The Warren Bracknell Berkshire RG12 3YW |
Director Name | Stephen Douglas Townes |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1999(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 July 2001) |
Role | Company Director |
Correspondence Address | 318 Scarborough Drive Greer South Carolina 29650 Usa Foreign |
Director Name | Michael Alan Krane |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 1999(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 October 1999) |
Role | Accountant |
Correspondence Address | 609 Nw 102 Way Plntation Florida Usa 33324 Foreign |
Director Name | Mr Paul Jefferson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wychecroft Meadow Close, Bridge Canterbury Kent CT4 5AT |
Secretary Name | James Flannan Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1999(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 September 2001) |
Role | Company Director |
Correspondence Address | 56-57 Rupert House Nevern Square London SW5 9PL |
Director Name | Jeffrey Paul Hartman |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 1999(11 years, 7 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 |
Director Name | Bruce Van Allen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2001(13 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 January 2002) |
Role | Company Director |
Correspondence Address | 32245 Equestrian Trail Sorrento Florida Fl 32776 United States |
Secretary Name | Sarah Margaret Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2001(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 13 June 2005) |
Role | Company Director |
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(13 years, 10 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 Thomas Peter Whitehead |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 2003) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Broom Cottage Chorley Hall Lane Alderley Edge Cheshire SK9 7UL |
Director Name | Mr Robert Daniel Sellas Jr |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2003(15 years, 4 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(15 years, 4 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(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 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(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Director Name | Mr David Robert Brooks |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Director Name | Mr Daniel Vincent Marcinik |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2010(21 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2017) |
Role | Accounting Finance Director |
Country of Residence | United States |
Correspondence Address | 201 S Orange Ave Suite 1425 Orlando 32801 United States |
Director Name | Mr Francis Patrick Pearse |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(21 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 | Mr Sami Tapio Teittinen |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Finland |
Status | Resigned |
Appointed | 01 January 2013(24 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT |
Director Name | Mr Benjamin Adam Weaver |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2014(25 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2017) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Director Name | Mr Deon Van Niekerk |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2017(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 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(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Matthew Brook McCreath |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(31 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road West London Heathrow Airport Hounslow TW6 3RT |
Website | asig.com |
---|
Registered Address | Mw1 Building 557 Shoreham Road West London Heathrow Airport Hounslow TW6 3RT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
100 at £1 | Asig LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
24 July 1996 | Delivered on: 31 July 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
14 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
28 January 2020 | Registered office address changed from 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF England to Mw1 Building 557 Shoreham Road West London Heathrow Airport Hounslow TW6 3RT on 28 January 2020 (1 page) |
9 December 2019 | Change of details for Menzies Aviation (Asig) Limited as a person with significant control on 9 December 2019 (2 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
31 May 2019 | Appointment of Mr David Alastair Trollope as a director on 29 May 2019 (2 pages) |
30 May 2019 | Termination of appointment of Deon Van Niekerk as a director on 29 May 2019 (1 page) |
30 May 2019 | Termination of appointment of Laura Relf as a director on 29 May 2019 (1 page) |
30 May 2019 | Appointment of Mr Matthew Brook Mccreath as a director on 29 May 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 July 2017 | Change of details for Asig Limited as a person with significant control on 28 July 2017 (2 pages) |
31 July 2017 | Change of details for Asig Limited as a person with significant control on 28 July 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
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 director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Daniel Vincent Marcinik 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 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 | Appointment of Mr John Francis Alexander Geddes as a secretary 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 | Appointment of Mr Deon Van Niekerk as a director on 31 January 2017 (2 pages) |
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 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) |
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 Daniel Vincent Marcinik as a director on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Mr Deon Van Niekerk as a director on 31 January 2017 (2 pages) |
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 TW6 2SF on 2 February 2017 (1 page) |
16 December 2016 | Satisfaction of charge 1 in full (1 page) |
16 December 2016 | Satisfaction of charge 1 in full (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) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 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
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 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
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
21 March 2014 | Termination of appointment of Francis Pearse as a director (1 page) |
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) |
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) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
26 April 2013 | Secretary's details changed for Mr David Robert Brooks on 26 April 2013 (1 page) |
26 April 2013 | Director's details changed for Mr David Robert Brooks on 26 April 2013 (2 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Director's details changed for Mr David Robert Brooks on 26 April 2013 (2 pages) |
26 April 2013 | Secretary's details changed for Mr David Robert Brooks on 26 April 2013 (1 page) |
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 | Director's details changed for Mr Sami Tapio Teittinen on 21 February 2013 (2 pages) |
21 February 2013 | Director's details changed for Mr Sami Tapio Teittinen on 21 February 2013 (2 pages) |
5 February 2013 | Appointment of Mr Sami Tapio Teittinen as a director (2 pages) |
5 February 2013 | Appointment of Mr Sami Tapio Teittinen as a director (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
18 April 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Director's details changed for Daniel Vincent Marcinik on 24 August 2011 (2 pages) |
12 September 2011 | Director's details changed for Daniel Vincent Marcinik on 24 August 2011 (2 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (5 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 | 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) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
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) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 April 2009 | Director appointed mr david robert brooks (1 page) |
15 April 2009 | Director appointed mr david robert brooks (1 page) |
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) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (3 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) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 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) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
18 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
4 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
4 December 2006 | Return made up to 01/12/06; full list of members (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
19 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 01/12/05; full list of members (2 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
10 November 2005 | Resolutions
|
10 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
28 June 2005 | Secretary resigned (1 page) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | Secretary resigned (1 page) |
22 November 2004 | Return made up to 01/12/04; full list of members (7 pages) |
22 November 2004 | Return made up to 01/12/04; full list of members (7 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
16 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: unit 19 britannia industrial estate, poyle road colnbrook slough SL3 0BH (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: unit 19 britannia industrial estate, poyle road colnbrook slough SL3 0BH (1 page) |
15 December 2003 | Return made up to 01/12/03; no change of members (5 pages) |
15 December 2003 | Return made up to 01/12/03; no change of members (5 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
29 November 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
28 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
28 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 | Director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
6 February 2003 | Full accounts made up to 31 December 2001 (9 pages) |
6 December 2002 | Return made up to 01/12/02; no change of members (6 pages) |
6 December 2002 | Return made up to 01/12/02; no change of members (6 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) |
13 August 2002 | Full accounts made up to 31 March 2001 (12 pages) |
13 August 2002 | Full accounts made up to 31 March 2001 (12 pages) |
20 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
20 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
5 February 2002 | Director resigned (1 page) |
5 February 2002 | Director resigned (1 page) |
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 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
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) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Secretary resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 18/05/01; full list of members (7 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 April 2001 | Full accounts made up to 31 March 2000 (12 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) |
23 May 2000 | Return made up to 18/05/00; full list of members
|
23 May 2000 | Return made up to 18/05/00; full list of members
|
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) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (2 pages) |
28 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
28 May 1999 | Return made up to 18/05/99; full list of members (6 pages) |
11 May 1999 | Company name changed ground aviation handling LIMITED\certificate issued on 12/05/99 (2 pages) |
11 May 1999 | Company name changed ground aviation handling LIMITED\certificate issued on 12/05/99 (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
26 January 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
26 January 1999 | Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: prospect house 58 queens road reading berkshire RG1 4RP (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: prospect house 58 queens road reading berkshire RG1 4RP (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: huntley house, 121,london street, reading, berks. RG1 4QA (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: huntley house, 121,london street, reading, berks. RG1 4QA (1 page) |
18 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
28 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
28 May 1998 | Return made up to 18/05/98; no change of members (4 pages) |
29 May 1997 | Return made up to 18/05/97; full list of members (6 pages) |
29 May 1997 | Return made up to 18/05/97; full list of members (6 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
29 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
31 July 1996 | Particulars of mortgage/charge (6 pages) |
31 July 1996 | Particulars of mortgage/charge (6 pages) |
23 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
23 May 1996 | Return made up to 18/05/96; no change of members (4 pages) |
17 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
17 October 1995 | Accounts for a small company made up to 31 July 1995 (6 pages) |
18 May 1995 | Return made up to 18/05/95; no change of members
|
18 May 1995 | Return made up to 18/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
7 May 1991 | Memorandum and Articles of Association (13 pages) |
7 May 1991 | Memorandum and Articles of Association (13 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
27 March 1991 | Company name changed\certificate issued on 27/03/91 (2 pages) |
9 March 1988 | Incorporation (15 pages) |
9 March 1988 | Incorporation (15 pages) |