Company NamePremiair Aviation Services Limited
Company StatusDissolved
Company Number02263711
CategoryPrivate Limited Company
Incorporation Date1 June 1988(35 years, 11 months ago)
Dissolution Date22 February 2020 (4 years, 2 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Alan Peter Howard
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2012(24 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 22 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameMr Graham Avery
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2012(24 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 22 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRecovery House Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Secretary NameMr Alan Peter Howard
StatusClosed
Appointed31 December 2013(25 years, 7 months after company formation)
Appointment Duration6 years, 1 month (closed 22 February 2020)
RoleCompany Director
Correspondence AddressRecovery House Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Director NameMr Robert Merrett Somerville
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 August 1992)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address29 Cassel Avenue
Poole
Dorset
BH13 6JD
Director NameMr Kenneth McAlpine
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 November 2002)
RoleCivil Engineering And Building
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
Lamberhurst
Kent
TN3 8ER
Director NameMr James Thomas Hemery McAlpine
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 March 2007)
RoleHelicopter Pilot
Country of ResidenceEngland
Correspondence AddressHamilton House
Charney Road,Longworth
Abingdon
Oxfordshire
OX13 5HW
Director NameDerek Ernest Arthur Budden
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 1993)
RoleChartered Accountant
Correspondence AddressElmfield 25 Batchworth Lane
Northwood
Middlesex
HA6 3DU
Secretary NameMr Eric William Amos
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 1994)
RoleCompany Director
Correspondence Address72 The Avenue
Pinner
Middlesex
HA5 5BJ
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1993(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Director NameMr Robert Anthony Woolf
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Berkeley Road
Barnes
London
SW13 9LZ
Secretary NameAndrew Marcus Blakeley
NationalityBritish
StatusResigned
Appointed31 December 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 1996)
RoleSecretary
Correspondence Address10 Salford Road
Marston
Oxford
OX3 0RX
Director NameGilbert Reveillon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 1996)
RoleManaging Director
Correspondence Address62 Gresham Road
Hounslow
Middlesex
TW3 4BU
Secretary NameRobert Colin Hill
NationalityBritish
StatusResigned
Appointed01 May 1996(7 years, 11 months after company formation)
Appointment Duration7 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address18 Hanstone Close
Cranham Park
Cirencester
Gloucestershire
GL7 1WX
Wales
Secretary NameBrendon Raymond Cowen
NationalityBritish
StatusResigned
Appointed19 June 1996(8 years after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2005)
RoleSecretary
Correspondence Address92 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Director NameMr Christopher Anthony Alexander Forrest
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(9 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 November 2012)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Malt Shovel Lavender Square
Bampton
Oxfordshire
OX18 2LR
Director NameDerek Ernest Arthur Budden
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(10 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 April 1999)
RoleChartered Accountant
Correspondence AddressElmfield 25 Batchworth Lane
Northwood
Middlesex
HA6 3DU
Director NameMr Andrew Reginald Bolt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(10 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 November 2002)
RoleConstruction & Property
Country of ResidenceEngland
Correspondence AddressThe Rowans
11 Peakshill
Purley
Surrey
CR8 3JG
Director NameMr David Malcolm McRobert
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(13 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House
Abingdon Road
Standlake
Oxon
OX29 7QH
Secretary NameMr Robert Peter Walker
NationalityBritish
StatusResigned
Appointed30 November 2005(17 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Copse
Fields End
Hemel Hempstead
Hertfordshire
HP1 2TA
Director NameMr Andrew Davis
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(18 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 14 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHenlade House
Henlade
Taunton
Somerset
TA3 5NB
Director NameMr Michael Howard Harding
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(23 years, 9 months after company formation)
Appointment Duration7 months (resigned 25 September 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 2007(18 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2013)
Correspondence AddressFifth Floor 10 St Bride Street
London
EC4A 4AD

Location

Registered AddressRecovery House Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Turnover£8,384,331
Gross Profit£632,713
Net Worth£307,397
Cash£1,402
Current Liabilities£2,464,675

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 February 2020Final Gazette dissolved following liquidation (1 page)
22 November 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
4 July 2019Liquidators' statement of receipts and payments to 10 March 2016 (10 pages)
13 April 2019Liquidators' statement of receipts and payments to 10 March 2019 (13 pages)
3 August 2018Liquidators' statement of receipts and payments to 10 March 2018 (11 pages)
3 August 2018Liquidators' statement of receipts and payments to 10 March 2017 (11 pages)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Statement of affairs with form 4.19 (10 pages)
7 April 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-11
(1 page)
7 April 2015Appointment of a voluntary liquidator (1 page)
7 April 2015Statement of affairs with form 4.19 (10 pages)
30 July 2014Registered office address changed from Business Aviation Centre Blackbushe Airport, Camberley Surrey GU17 9LG to Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 30 July 2014 (1 page)
30 July 2014Registered office address changed from Business Aviation Centre Blackbushe Airport, Camberley Surrey GU17 9LG to Recovery House Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 30 July 2014 (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2014Full accounts made up to 30 June 2013 (20 pages)
26 June 2014Full accounts made up to 30 June 2013 (20 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(4 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,000
(4 pages)
22 January 2014Appointment of Mr Alan Peter Howard as a secretary (2 pages)
22 January 2014Termination of appointment of Gd Secretarial Services Limited as a secretary (1 page)
22 January 2014Appointment of Mr Alan Peter Howard as a secretary (2 pages)
22 January 2014Satisfaction of charge 022637110011 in full (1 page)
22 January 2014Termination of appointment of Gd Secretarial Services Limited as a secretary (1 page)
22 January 2014Satisfaction of charge 022637110011 in full (1 page)
28 August 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
28 August 2013Previous accounting period extended from 31 January 2013 to 30 June 2013 (1 page)
18 June 2013Registration of charge 022637110011 (26 pages)
18 June 2013Registration of charge 022637110011 (26 pages)
12 June 2013Full accounts made up to 31 December 2011 (20 pages)
12 June 2013Full accounts made up to 31 December 2011 (20 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 February 2013Registered office address changed from Recovery House Roebuck Road, Hainault Business Park Ilford Essex IG6 3TU England on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Recovery House Roebuck Road, Hainault Business Park Ilford Essex IG6 3TU England on 14 February 2013 (1 page)
14 February 2013Registered office address changed from Business Aviation Centre Blackbushe Airport Camberley Surrey GU17 9LG England on 14 February 2013 (1 page)
24 January 2013Current accounting period extended from 30 June 2012 to 31 January 2013 (1 page)
24 January 2013Current accounting period extended from 30 June 2012 to 31 January 2013 (1 page)
3 December 2012Appointment of Mr Graham Avery as a director (3 pages)
3 December 2012Appointment of Mr Graham Avery as a director (3 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
1 December 2012Particulars of a mortgage or charge / charge no: 10 (8 pages)
22 November 2012Registered office address changed from , Fifth Floor 10 St Bride Street, London, EC4A 4AD on 22 November 2012 (1 page)
22 November 2012Registered office address changed from , Fifth Floor 10 St Bride Street, London, EC4A 4AD on 22 November 2012 (1 page)
20 November 2012Appointment of Alan Peter Howard as a director (3 pages)
20 November 2012Termination of appointment of Christopher Forrest as a director (2 pages)
20 November 2012Termination of appointment of Christopher Forrest as a director (2 pages)
20 November 2012Termination of appointment of Michael Harding as a director (2 pages)
20 November 2012Termination of appointment of Michael Harding as a director (2 pages)
20 November 2012Appointment of Alan Peter Howard as a director (3 pages)
20 November 2012Termination of appointment of Andrew Davis as a director (2 pages)
20 November 2012Termination of appointment of Andrew Davis as a director (2 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 May 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages)
21 May 2012Current accounting period shortened from 31 December 2012 to 30 June 2012 (3 pages)
2 March 2012Appointment of Michael Howard Harding as a director (3 pages)
2 March 2012Appointment of Michael Howard Harding as a director (3 pages)
23 January 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
23 January 2012Registered office address changed from , Sixth Floor, 90 Fetter Lane, London, EC4A 1PT on 23 January 2012 (2 pages)
23 January 2012Secretary's details changed for Gd Secretarial Services Limited on 16 January 2012 (3 pages)
23 January 2012Registered office address changed from , Sixth Floor, 90 Fetter Lane, London, EC4A 1PT on 23 January 2012 (2 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Termination of appointment of David Mcrobert as a director (1 page)
10 January 2012Termination of appointment of David Mcrobert as a director (1 page)
8 November 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
8 November 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 August 2010Full accounts made up to 31 December 2009 (16 pages)
16 August 2010Full accounts made up to 31 December 2009 (16 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Gd Secretarial Services Limited on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Gd Secretarial Services Limited on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Christopher Anthony Alexander Forrest on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Christopher Anthony Alexander Forrest on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Christopher Anthony Alexander Forrest on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Gd Secretarial Services Limited on 4 January 2010 (2 pages)
28 October 2009Full accounts made up to 31 December 2008 (16 pages)
28 October 2009Full accounts made up to 31 December 2008 (16 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
2 November 2008Full accounts made up to 31 December 2007 (17 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
8 February 2008Auditor's resignation (1 page)
8 February 2008Auditor's resignation (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Location of register of members (1 page)
23 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 January 2008Location of register of members (1 page)
28 July 2007Full accounts made up to 31 October 2006 (17 pages)
28 July 2007Full accounts made up to 31 October 2006 (17 pages)
22 May 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
22 May 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2007Memorandum and Articles of Association (6 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 March 2007Memorandum and Articles of Association (6 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Director resigned (1 page)
24 March 2007New secretary appointed (2 pages)
24 March 2007Declaration of assistance for shares acquisition (6 pages)
24 March 2007New director appointed (2 pages)
24 March 2007Secretary resigned (1 page)
24 March 2007Registered office changed on 24/03/07 from: eaton court, maylands avenue hemel hempstead, indu, hemel hempstead, hertfordshire HP2 7TR (1 page)
24 March 2007New director appointed (2 pages)
24 March 2007Director resigned (1 page)
24 March 2007Registered office changed on 24/03/07 from: eaton court, maylands avenue hemel hempstead, indu, hemel hempstead, hertfordshire HP2 7TR (1 page)
24 March 2007Declaration of assistance for shares acquisition (6 pages)
24 March 2007New secretary appointed (2 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
23 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
14 March 2007Declaration of satisfaction of mortgage/charge (1 page)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 October 2005 (14 pages)
5 April 2006Full accounts made up to 31 October 2005 (14 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
1 December 2005Secretary resigned (1 page)
1 December 2005Secretary resigned (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005New secretary appointed (1 page)
28 June 2005Full accounts made up to 31 October 2004 (16 pages)
28 June 2005Full accounts made up to 31 October 2004 (16 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
24 September 2004Full accounts made up to 31 October 2003 (15 pages)
24 September 2004Full accounts made up to 31 October 2003 (15 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
19 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 August 2003Full accounts made up to 31 October 2002 (13 pages)
7 August 2003Full accounts made up to 31 October 2002 (13 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Company name changed premiair aviation LIMITED\certificate issued on 28/01/03 (2 pages)
28 January 2003Company name changed premiair aviation LIMITED\certificate issued on 28/01/03 (2 pages)
22 January 2003Director resigned (2 pages)
22 January 2003Director resigned (2 pages)
27 November 2002Company name changed mcalpine aviation services limit ed\certificate issued on 27/11/02 (2 pages)
27 November 2002Company name changed mcalpine aviation services limit ed\certificate issued on 27/11/02 (2 pages)
4 September 2002Particulars of mortgage/charge (6 pages)
4 September 2002Particulars of mortgage/charge (6 pages)
12 July 2002Full accounts made up to 31 October 2001 (11 pages)
12 July 2002Full accounts made up to 31 October 2001 (11 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
8 January 2002Return made up to 31/12/01; no change of members (5 pages)
8 January 2002Return made up to 31/12/01; no change of members (5 pages)
22 June 2001Full accounts made up to 31 October 2000 (11 pages)
22 June 2001Full accounts made up to 31 October 2000 (11 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 July 2000Full accounts made up to 31 October 1999 (11 pages)
4 July 2000Full accounts made up to 31 October 1999 (11 pages)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
5 January 2000Return made up to 31/12/99; full list of members (7 pages)
16 August 1999Full accounts made up to 31 October 1998 (11 pages)
16 August 1999Full accounts made up to 31 October 1998 (11 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
29 January 1999Return made up to 31/12/98; no change of members (7 pages)
29 January 1999Return made up to 31/12/98; no change of members (7 pages)
28 January 1999Company name changed operational support services lim ited\certificate issued on 29/01/99 (2 pages)
28 January 1999Company name changed operational support services lim ited\certificate issued on 29/01/99 (2 pages)
14 October 1998New director appointed (3 pages)
14 October 1998New director appointed (3 pages)
22 September 1998Director resigned (1 page)
22 September 1998Director resigned (1 page)
31 July 1998Full accounts made up to 31 October 1997 (11 pages)
31 July 1998Full accounts made up to 31 October 1997 (11 pages)
14 January 1998Return made up to 31/12/97; full list of members (8 pages)
14 January 1998Return made up to 31/12/97; full list of members (8 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
2 October 1997Registered office changed on 02/10/97 from: 115 park street, london, W1Y 4DY (1 page)
2 October 1997Registered office changed on 02/10/97 from: 115 park street, london, W1Y 4DY (1 page)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
5 February 1997Return made up to 31/12/96; no change of members (7 pages)
5 February 1997Return made up to 31/12/96; no change of members (7 pages)
11 December 1996Secretary resigned (1 page)
11 December 1996Secretary resigned (1 page)
29 August 1996Full accounts made up to 31 October 1995 (11 pages)
29 August 1996Full accounts made up to 31 October 1995 (11 pages)
15 July 1996New secretary appointed (1 page)
15 July 1996Secretary resigned (2 pages)
15 July 1996New secretary appointed (1 page)
15 July 1996Secretary resigned (2 pages)
5 July 1996Secretary resigned (1 page)
5 July 1996Secretary resigned (1 page)
13 June 1996New secretary appointed (2 pages)
13 June 1996New secretary appointed (2 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)
20 December 1995New director appointed (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Full accounts made up to 31 October 1994 (10 pages)
21 July 1995Full accounts made up to 31 October 1994 (10 pages)
23 February 1995Director resigned;new director appointed (3 pages)
23 February 1995Director resigned;new director appointed (3 pages)
23 February 1995Return made up to 31/12/94; full list of members (6 pages)
23 February 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
17 May 1994Particulars of mortgage/charge (9 pages)
17 May 1994Particulars of mortgage/charge (9 pages)
6 May 1993Particulars of mortgage/charge (8 pages)
6 May 1993Particulars of mortgage/charge (8 pages)
19 January 1993Return made up to 31/12/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 January 1993Return made up to 31/12/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 September 1992Director resigned (2 pages)
21 September 1992Director resigned (2 pages)
29 January 1992Return made up to 31/12/91; full list of members (13 pages)
29 January 1992Return made up to 31/12/91; full list of members (13 pages)
22 May 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1991Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
7 February 1991Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
7 February 1991Nc inc already adjusted 07/01/91 (1 page)
7 February 1991Ad 07/01/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 February 1991Ad 07/01/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
7 February 1991Nc inc already adjusted 07/01/91 (1 page)
17 January 1991Director resigned;new director appointed (2 pages)
17 January 1991Director resigned;new director appointed (2 pages)
19 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1990New secretary appointed (4 pages)
11 January 1990New secretary appointed (4 pages)
18 October 1989Company name changed rapid 6177 LIMITED\certificate issued on 19/10/89 (2 pages)
18 October 1989Company name changed rapid 6177 LIMITED\certificate issued on 19/10/89 (2 pages)
1 June 1988Incorporation (15 pages)
1 June 1988Incorporation (15 pages)