Company NameISS Aviation UK Limited
DirectorsElizabeth Michelle Benison and Joanne Roberts
Company StatusLiquidation
Company Number02254602
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(33 years after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd, The Shard 32 London Bridge Str
London
SE1 9SG
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(33 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressKroll Advisory Ltd, The Shard 32 London Bridge Str
London
SE1 9SG
Director NameMs Lynn Morby
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars
Bagshot Road, Chobham
Woking
Surrey
GU24 8SJ
Director NameGary Kenneth Morby
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 03 August 2000)
RoleCompany Director
Correspondence AddressCedars
Bagshot Road
Chobham
Surrey
GU24 8SJ
Secretary NameNorman Draper
NationalityBritish
StatusResigned
Appointed27 December 1991(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 1994)
RoleCompany Director
Correspondence Address32 St Dunstans Road
Feltham
Middlesex
TW13 4JU
Secretary NameMrs Kim Collingwood
NationalityBritish
StatusResigned
Appointed15 December 1994(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressBrooklands Tidmarsh Road
Tidmarsh
Reading
Berkshire
RG8 8ER
Director NameMr Jahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(9 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG
Director NameMr Kevin David Mahoney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferrymans Quay
William Morris Way
London
SW6 2UT
Secretary NameDavid John Warlow
NationalityBritish
StatusResigned
Appointed01 May 1998(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 April 2000)
RoleAccountant
Correspondence Address208 Wendover Road
Staines
Middlesex
TW18 3DF
Director NameDavid John Warlow
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2000)
RoleAccountant
Correspondence Address208 Wendover Road
Staines
Middlesex
TW18 3DF
Director NameAntony Richard Marke
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(11 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2002)
RoleGeneral Management
Correspondence AddressGrove Cottage
81 Sandy Lane
Woking
Surrey
GU22 8BG
Secretary NameAntony Richard Marke
NationalityBritish
StatusResigned
Appointed10 April 2000(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 June 2001)
RoleGeneral Management
Correspondence AddressGrove Cottage
81 Sandy Lane
Woking
Surrey
GU22 8BG
Director NameMr Simon Paul Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(12 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Campden House Court
42 Gloucester Walk Kensington
London
W8 4HU
Director NamePeter Kenneth Strong
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(13 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 19 April 2002)
RoleCompany Director
Correspondence Address55 Sandhill Way
Aylesbury
Buckinghamshire
HP19 8GU
Secretary NamePeter Kenneth Strong
NationalityBritish
StatusResigned
Appointed11 June 2001(13 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 19 April 2002)
RoleCompany Director
Correspondence Address55 Sandhill Way
Aylesbury
Buckinghamshire
HP19 8GU
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed19 April 2002(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed19 April 2002(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 October 2005(17 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed01 October 2005(17 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(23 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(27 years after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House
Genesis Business Park
Albert Drive Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(28 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(28 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(30 years, 10 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameBruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(31 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(32 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(32 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL

Contact

Websiteuk.issworld.com

Location

Registered AddressKroll Advisory Ltd, The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

59.4k at £1Iss Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 December 2022 (1 year, 3 months ago)
Next Return Due10 January 2024 (overdue)

Charges

30 April 1993Delivered on: 7 May 1993
Satisfied on: 3 December 2002
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
19 August 1991Delivered on: 21 August 1991
Satisfied on: 3 December 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
19 August 1991Delivered on: 21 August 1991
Satisfied on: 3 December 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
28 February 1991Delivered on: 1 March 1991
Satisfied on: 3 December 2002
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

4 March 2021Appointment of Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
4 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
4 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
24 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
2 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
4 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
12 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
12 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
28 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
15 August 2018Full accounts made up to 31 December 2017 (16 pages)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
24 July 2017Full accounts made up to 31 December 2016 (15 pages)
24 July 2017Full accounts made up to 31 December 2016 (15 pages)
13 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
9 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
9 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
9 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
9 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
18 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 59,400
(3 pages)
18 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 59,400
(3 pages)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
4 November 2015Auditor's resignation (2 pages)
4 November 2015Auditor's resignation (2 pages)
2 September 2015Auditor's resignation (1 page)
2 September 2015Auditor's resignation (1 page)
26 August 2015Full accounts made up to 31 December 2014 (12 pages)
26 August 2015Full accounts made up to 31 December 2014 (12 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
14 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 59,400
(4 pages)
14 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 59,400
(4 pages)
11 July 2014Full accounts made up to 31 December 2013 (11 pages)
11 July 2014Full accounts made up to 31 December 2013 (11 pages)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 59,400
(4 pages)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 59,400
(4 pages)
8 July 2013Full accounts made up to 31 December 2012 (12 pages)
8 July 2013Full accounts made up to 31 December 2012 (12 pages)
23 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 December 2011 (12 pages)
26 September 2012Full accounts made up to 31 December 2011 (12 pages)
17 May 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
17 May 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
12 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011Full accounts made up to 31 December 2010 (12 pages)
18 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
2 September 2010Full accounts made up to 31 December 2009 (11 pages)
2 September 2010Full accounts made up to 31 December 2009 (11 pages)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
21 June 2010Termination of appointment of Jahangeer Ahmed as a director (1 page)
15 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
6 July 2009Full accounts made up to 31 December 2008 (11 pages)
6 July 2009Full accounts made up to 31 December 2008 (11 pages)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
28 May 2009Appointment terminated secretary henrik andersen (1 page)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
25 March 2009Director appointed matthew edward stanley brabin (3 pages)
12 February 2009Return made up to 27/12/08; full list of members (3 pages)
12 February 2009Return made up to 27/12/08; full list of members (3 pages)
20 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
20 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
27 June 2008Full accounts made up to 31 December 2007 (12 pages)
27 June 2008Full accounts made up to 31 December 2007 (12 pages)
31 December 2007Location of register of members (1 page)
31 December 2007Location of register of members (1 page)
31 December 2007Return made up to 27/12/07; full list of members (2 pages)
31 December 2007Return made up to 27/12/07; full list of members (2 pages)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
3 September 2007Full accounts made up to 31 December 2006 (13 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
29 December 2006Return made up to 27/12/06; full list of members (2 pages)
29 December 2006Return made up to 27/12/06; full list of members (2 pages)
8 May 2006Full accounts made up to 31 December 2005 (12 pages)
8 May 2006Full accounts made up to 31 December 2005 (12 pages)
21 February 2006Full accounts made up to 31 December 2004 (12 pages)
21 February 2006Full accounts made up to 31 December 2004 (12 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
9 November 2005New secretary appointed;new director appointed (2 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
3 October 2005Full accounts made up to 31 December 2003 (15 pages)
3 October 2005Full accounts made up to 31 December 2003 (15 pages)
10 March 2005Return made up to 27/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 March 2005Return made up to 27/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 March 2004Return made up to 27/12/03; full list of members (7 pages)
9 March 2004Return made up to 27/12/03; full list of members (7 pages)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Full accounts made up to 31 December 2002 (19 pages)
10 October 2003Full accounts made up to 31 December 2002 (19 pages)
27 February 2003Return made up to 27/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/03
  • 363(288) ‐ Director resigned
(8 pages)
27 February 2003Return made up to 27/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/02/03
  • 363(288) ‐ Director resigned
(8 pages)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
3 December 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Secretary's particulars changed;director's particulars changed (1 page)
28 November 2002Secretary's particulars changed;director's particulars changed (1 page)
25 September 2002Full accounts made up to 31 December 2001 (19 pages)
25 September 2002Full accounts made up to 31 December 2001 (19 pages)
11 June 2002Auditor's resignation (1 page)
11 June 2002Auditor's resignation (1 page)
14 May 2002Secretary resigned;director resigned (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Secretary resigned;director resigned (1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2002Return made up to 27/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2002Return made up to 27/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 June 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
4 June 2001Company name changed airspeed hygiene systems LIMITED\certificate issued on 04/06/01 (2 pages)
4 June 2001Company name changed airspeed hygiene systems LIMITED\certificate issued on 04/06/01 (2 pages)
18 April 2001Registered office changed on 18/04/01 from: unit 1 willow house river gardens north feltham trading estate middlesex TW14 0RD (1 page)
18 April 2001Registered office changed on 18/04/01 from: unit 1 willow house river gardens north feltham trading estate middlesex TW14 0RD (1 page)
11 December 2000Return made up to 27/12/99; full list of members (7 pages)
11 December 2000Return made up to 27/12/99; full list of members (7 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (18 pages)
28 October 1999Full accounts made up to 31 December 1998 (18 pages)
31 August 1999Director's particulars changed (1 page)
31 August 1999Director's particulars changed (1 page)
27 January 1999Return made up to 27/12/98; full list of members (6 pages)
27 January 1999Return made up to 27/12/98; full list of members (6 pages)
6 January 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
26 June 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
26 June 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
22 May 1998Director resigned (1 page)
22 May 1998Director resigned (1 page)
19 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
19 May 1998New director appointed (2 pages)
19 May 1998Auditor's resignation (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New secretary appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998Auditor's resignation (1 page)
22 January 1998Return made up to 27/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 January 1998Return made up to 27/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 November 1997Full group accounts made up to 30 June 1997 (20 pages)
28 November 1997Full group accounts made up to 30 June 1997 (20 pages)
10 June 1997Auditor's resignation (1 page)
10 June 1997Auditor's resignation (1 page)
5 June 1997Auditor's resignation (1 page)
5 June 1997Auditor's resignation (1 page)
8 January 1997Return made up to 27/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 January 1997Return made up to 27/12/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 December 1996Full group accounts made up to 30 June 1996 (22 pages)
11 December 1996Full group accounts made up to 30 June 1996 (22 pages)
11 July 1996Company name changed atm group LIMITED\certificate issued on 12/07/96 (2 pages)
11 July 1996Company name changed atm group LIMITED\certificate issued on 12/07/96 (2 pages)
9 February 1996Full group accounts made up to 30 June 1995 (22 pages)
9 February 1996Full group accounts made up to 30 June 1995 (22 pages)
14 December 1995Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/12/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 December 1995Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/12/95
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 May 1993Particulars of mortgage/charge (3 pages)
7 May 1993Particulars of mortgage/charge (3 pages)
21 August 1991Particulars of mortgage/charge (3 pages)
21 August 1991Particulars of mortgage/charge (3 pages)
1 March 1991Particulars of mortgage/charge (3 pages)
1 March 1991Particulars of mortgage/charge (3 pages)
21 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1988Incorporation (15 pages)
10 May 1988Incorporation (15 pages)