Company NameASIG (U.K.) Limited
DirectorsOwen Stephen Harkins and Christopher Michael Devaney
Company StatusActive
Company Number02228324
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 1 month ago)
Previous NamesG & A Deliveries Limited and Ground Aviation Handling Limited

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Secretary NameMr John Francis Alexander Geddes
StatusCurrent
Appointed31 January 2017(28 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Owen Stephen Harkins
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(33 years, 1 month after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road West
London Heathrow Airport
Hounslow
TW6 3RT
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(36 years after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road West
London Heathrow Airport
Hounslow
TW6 3RT
Director NameMr Gordon Alexander Haines
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 January 1999)
RoleCompany Director
Correspondence AddressWoodend House 29 Fawler Mead
The Warren
Bracknell
Berkshire
RG12 3YW
Secretary NameLinda Anne Haines
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 January 1999)
RoleCompany Director
Correspondence AddressWood End 29 Fawler Mead
The Warren
Bracknell
Berkshire
RG12 3YW
Director NameStephen Douglas Townes
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1999(10 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2001)
RoleCompany Director
Correspondence Address318 Scarborough Drive
Greer South Carolina 29650
Usa
Foreign
Director NameMichael Alan Krane
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 1999(10 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 October 1999)
RoleAccountant
Correspondence Address609 Nw 102 Way
Plntation
Florida Usa
33324
Foreign
Director NameMr Paul Jefferson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(10 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychecroft
Meadow Close, Bridge
Canterbury
Kent
CT4 5AT
Secretary NameJames Flannan Browne
NationalityBritish
StatusResigned
Appointed12 January 1999(10 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 September 2001)
RoleCompany Director
Correspondence Address56-57 Rupert House
Nevern Square
London
SW5 9PL
Director NameJeffrey Paul Hartman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 1999(11 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2002)
RoleChief Financial Officer
Correspondence Address110 Satsuma Drive
Altamonte Springs
Florida
32714
Director NameBruce Van Allen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2001(13 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 January 2002)
RoleCompany Director
Correspondence Address32245 Equestrian Trail
Sorrento
Florida Fl 32776
United States
Secretary NameSarah Margaret Shaw
NationalityBritish
StatusResigned
Appointed04 September 2001(13 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 June 2005)
RoleCompany Director
Correspondence Address26 Hamilton Road
London
W5 2EH
Director NameKeith Anthony Pearson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2003)
RoleDirector And Financial Control
Correspondence Address8 Home Park
Mollington
Chester
Cheshire
CH1 6NW
Wales
Director NameMr Thomas Peter Whitehead
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Cottage
Chorley Hall Lane
Alderley Edge
Cheshire
SK9 7UL
Director NameMr Robert Daniel Sellas Jr
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2003(15 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 March 2009)
RoleVice President Operations
Correspondence Address1233 Sharon Place
Winter Park
Fl 32789
United States
Director NameMark Edwards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(15 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 George Gardens
Fleet
Hampshire
GU51 3PW
Secretary NameDavid Hall
NationalityBritish
StatusResigned
Appointed13 June 2005(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 August 2007)
RoleCompany Director
Correspondence Address210 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Secretary NameMr David Robert Brooks
NationalityBritish
StatusResigned
Appointed04 May 2007(19 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 31 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAviation House Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Director NameMr David Robert Brooks
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(21 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressAviation House Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Director NameMr Daniel Vincent Marcinik
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2010(21 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 January 2017)
RoleAccounting Finance Director
Country of ResidenceUnited States
Correspondence Address201 S Orange Ave
Suite 1425
Orlando
32801
United States
Director NameMr Francis Patrick Pearse
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(21 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHangar 63 Percival Way
London Luton Airport
Luton
Beds
LU2 9NT
Director NameMr Sami Tapio Teittinen
Date of BirthOctober 1975 (Born 48 years ago)
NationalityFinland
StatusResigned
Appointed01 January 2013(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 06 January 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressHangar 63 Percival Way
London Luton Airport
Luton
Beds
LU2 9NT
Director NameMr Benjamin Adam Weaver
Date of BirthMarch 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2014(25 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 January 2017)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressAviation House Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Director NameMr Deon Van Niekerk
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed31 January 2017(28 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMs Laura Relf
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(28 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Matthew Brook McCreath
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(31 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(31 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road West
London Heathrow Airport
Hounslow
TW6 3RT

Contact

Websiteasig.com

Location

Registered AddressMw1 Building 557 Shoreham Road West
London Heathrow Airport
Hounslow
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

100 at £1Asig LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 April 2024 (1 week, 4 days ago)
Next Return Due1 May 2025 (1 year from now)

Charges

24 July 1996Delivered 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

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
28 January 2020Registered 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 2019Change of details for Menzies Aviation (Asig) Limited as a person with significant control on 9 December 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
31 May 2019Appointment of Mr David Alastair Trollope as a director on 29 May 2019 (2 pages)
30 May 2019Termination of appointment of Deon Van Niekerk as a director on 29 May 2019 (1 page)
30 May 2019Termination of appointment of Laura Relf as a director on 29 May 2019 (1 page)
30 May 2019Appointment of Mr Matthew Brook Mccreath as a director on 29 May 2019 (2 pages)
13 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 July 2017Change of details for Asig Limited as a person with significant control on 28 July 2017 (2 pages)
31 July 2017Change of details for Asig Limited as a person with significant control on 28 July 2017 (2 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
2 February 2017Termination of appointment of Benjamin Adam Weaver as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of David Robert Brooks as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Daniel Vincent Marcinik as a director on 31 January 2017 (1 page)
2 February 2017Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom to 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF on 2 February 2017 (1 page)
2 February 2017Appointment of Ms Laura Relf as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr John Francis Alexander Geddes as a secretary on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of David Robert Brooks as a secretary on 31 January 2017 (1 page)
2 February 2017Appointment of Mr Deon Van Niekerk as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Ms Laura Relf as a director on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of David Robert Brooks as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Benjamin Adam Weaver as a director on 31 January 2017 (1 page)
2 February 2017Termination of appointment of David Robert Brooks as a secretary on 31 January 2017 (1 page)
2 February 2017Termination of appointment of Daniel Vincent Marcinik as a director on 31 January 2017 (1 page)
2 February 2017Appointment of Mr Deon Van Niekerk as a director on 31 January 2017 (2 pages)
2 February 2017Appointment of Mr John Francis Alexander Geddes as a secretary on 31 January 2017 (2 pages)
2 February 2017Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom to 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF on 2 February 2017 (1 page)
16 December 2016Satisfaction of charge 1 in full (1 page)
16 December 2016Satisfaction of charge 1 in full (1 page)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 January 2016Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 11 January 2016 (1 page)
10 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(5 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
21 March 2014Termination of appointment of Francis Pearse as a director (1 page)
21 March 2014Termination of appointment of Francis Pearse as a director (1 page)
14 January 2014Termination of appointment of Sami Teittinen as a director (1 page)
14 January 2014Termination of appointment of Sami Teittinen as a director (1 page)
13 January 2014Appointment of Mr Benjamin Weaver as a director (2 pages)
13 January 2014Appointment of Mr Benjamin Weaver as a director (2 pages)
12 November 2013Registered office address changed from 1St Floor Crown House 137-139 High Street Egham Surrey TW20 9HL on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 1St Floor Crown House 137-139 High Street Egham Surrey TW20 9HL on 12 November 2013 (1 page)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(5 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
26 April 2013Secretary's details changed for Mr David Robert Brooks on 26 April 2013 (1 page)
26 April 2013Director's details changed for Mr David Robert Brooks on 26 April 2013 (2 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
26 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
26 April 2013Director's details changed for Mr David Robert Brooks on 26 April 2013 (2 pages)
26 April 2013Secretary's details changed for Mr David Robert Brooks on 26 April 2013 (1 page)
16 April 2013Director's details changed for Mr Francis Patrick Pearse on 15 April 2013 (2 pages)
16 April 2013Director's details changed for Mr Francis Patrick Pearse on 15 April 2013 (2 pages)
21 February 2013Director's details changed for Mr Sami Tapio Teittinen on 21 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Sami Tapio Teittinen on 21 February 2013 (2 pages)
5 February 2013Appointment of Mr Sami Tapio Teittinen as a director (2 pages)
5 February 2013Appointment of Mr Sami Tapio Teittinen as a director (2 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
29 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
12 September 2011Director's details changed for Daniel Vincent Marcinik on 24 August 2011 (2 pages)
12 September 2011Director's details changed for Daniel Vincent Marcinik on 24 August 2011 (2 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
10 March 2010Appointment of Mr Francis Patrick Pearse as a director (2 pages)
10 March 2010Termination of appointment of Mark Edwards as a director (1 page)
10 March 2010Termination of appointment of Mark Edwards as a director (1 page)
10 March 2010Appointment of Mr Francis Patrick Pearse as a director (2 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 February 2010Appointment of Daniel Vincent Marcinik as a director (3 pages)
12 February 2010Appointment of Daniel Vincent Marcinik as a director (3 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
15 April 2009Director appointed mr david robert brooks (1 page)
15 April 2009Director appointed mr david robert brooks (1 page)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
14 April 2009Return made up to 14/04/09; full list of members (3 pages)
30 March 2009Appointment terminated director robert sellas jr (1 page)
30 March 2009Appointment terminated director robert sellas jr (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 April 2008Return made up to 14/04/08; full list of members (3 pages)
14 April 2008Return made up to 14/04/08; full list of members (3 pages)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
16 January 2008Secretary's particulars changed (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
15 August 2007Secretary's particulars changed (1 page)
15 August 2007Secretary's particulars changed (1 page)
4 May 2007New secretary appointed (1 page)
4 May 2007New secretary appointed (1 page)
30 April 2007Return made up to 15/04/07; full list of members (2 pages)
30 April 2007Return made up to 15/04/07; full list of members (2 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 January 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 December 2006Return made up to 01/12/06; full list of members (2 pages)
4 December 2006Return made up to 01/12/06; full list of members (2 pages)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
19 January 2006Return made up to 01/12/05; full list of members (2 pages)
19 January 2006Return made up to 01/12/05; full list of members (2 pages)
10 November 2005Resolutions
  • RES13 ‐ Apv fin sts '03,dir sig 26/09/05
(1 page)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
10 November 2005Resolutions
  • RES13 ‐ Apv fin sts '03,dir sig 26/09/05
(1 page)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Secretary resigned (1 page)
22 November 2004Return made up to 01/12/04; full list of members (7 pages)
22 November 2004Return made up to 01/12/04; full list of members (7 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
8 July 2004Registered office changed on 08/07/04 from: unit 19 britannia industrial estate, poyle road colnbrook slough SL3 0BH (1 page)
8 July 2004Registered office changed on 08/07/04 from: unit 19 britannia industrial estate, poyle road colnbrook slough SL3 0BH (1 page)
15 December 2003Return made up to 01/12/03; no change of members (5 pages)
15 December 2003Return made up to 01/12/03; no change of members (5 pages)
29 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
29 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
13 August 2003New director appointed (2 pages)
13 August 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
6 December 2002Return made up to 01/12/02; no change of members (6 pages)
6 December 2002Return made up to 01/12/02; no change of members (6 pages)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
1 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
13 August 2002Full accounts made up to 31 March 2001 (12 pages)
13 August 2002Full accounts made up to 31 March 2001 (12 pages)
20 June 2002Return made up to 18/05/02; full list of members (7 pages)
20 June 2002Return made up to 18/05/02; full list of members (7 pages)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
29 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
29 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
27 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
27 November 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001New secretary appointed (2 pages)
20 September 2001Secretary resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001Director resigned (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
6 June 2001Return made up to 18/05/01; full list of members (7 pages)
6 June 2001Return made up to 18/05/01; full list of members (7 pages)
30 April 2001Full accounts made up to 31 March 2000 (12 pages)
30 April 2001Full accounts made up to 31 March 2000 (12 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
23 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 April 2000Full accounts made up to 31 March 1999 (14 pages)
4 April 2000Full accounts made up to 31 March 1999 (14 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
5 February 2000Delivery ext'd 3 mth 31/03/99 (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (2 pages)
28 May 1999Return made up to 18/05/99; full list of members (6 pages)
28 May 1999Return made up to 18/05/99; full list of members (6 pages)
11 May 1999Company name changed ground aviation handling LIMITED\certificate issued on 12/05/99 (2 pages)
11 May 1999Company name changed ground aviation handling LIMITED\certificate issued on 12/05/99 (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
26 January 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
26 January 1999Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999New director appointed (2 pages)
25 January 1999Secretary resigned (1 page)
25 January 1999Registered office changed on 25/01/99 from: prospect house 58 queens road reading berkshire RG1 4RP (1 page)
25 January 1999New secretary appointed (2 pages)
25 January 1999Registered office changed on 25/01/99 from: prospect house 58 queens road reading berkshire RG1 4RP (1 page)
25 January 1999New secretary appointed (2 pages)
11 December 1998Registered office changed on 11/12/98 from: huntley house, 121,london street, reading, berks. RG1 4QA (1 page)
11 December 1998Registered office changed on 11/12/98 from: huntley house, 121,london street, reading, berks. RG1 4QA (1 page)
18 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
18 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
31 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 May 1998Return made up to 18/05/98; no change of members (4 pages)
28 May 1998Return made up to 18/05/98; no change of members (4 pages)
29 May 1997Return made up to 18/05/97; full list of members (6 pages)
29 May 1997Return made up to 18/05/97; full list of members (6 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
29 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
31 July 1996Particulars of mortgage/charge (6 pages)
31 July 1996Particulars of mortgage/charge (6 pages)
23 May 1996Return made up to 18/05/96; no change of members (4 pages)
23 May 1996Return made up to 18/05/96; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
17 October 1995Accounts for a small company made up to 31 July 1995 (6 pages)
18 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 May 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
7 May 1991Memorandum and Articles of Association (13 pages)
7 May 1991Memorandum and Articles of Association (13 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
9 March 1988Incorporation (15 pages)
9 March 1988Incorporation (15 pages)