Company NameOgden Cargo Limited
Company StatusActive
Company Number02355606
CategoryPrivate Limited Company
Incorporation Date6 March 1989(35 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(25 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Menzies Plc 2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Secretary NameMr Owen Stephen Harkins
StatusCurrent
Appointed04 September 2020(31 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Owen Stephen Harkins
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(32 years, 1 month after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(35 years after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameIan Michael Smith
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 February 1996)
RoleManaging Director
Correspondence Address57 Rusper Road
Ifield
Crawley
West Sussex
RH11 0HN
Director NameGordon Robert Foster
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 1994)
RoleDirector Cargo Operations
Correspondence Address12 Longwood View
Crawley
West Sussex
RH10 6PB
Director NameGeorge Gordon Edington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 St Simons Avenue
Putney
London
SW15 6DU
Secretary NameRachel Rowson
NationalityBritish
StatusResigned
Appointed16 July 1991(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 December 1994)
RoleCompany Director
Correspondence AddressSequoia 16 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameMr Andrew Tadeusz Jurenko
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(2 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 January 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Briar Hill
Purley
Surrey
CR8 3LF
Director NameMr Richard Kevin Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(2 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVernon House
93 South Road
Taunton
Somerset
TA1 3EA
Director NameMr Brian Hugh Ricketts
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(4 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 1994)
RoleFinance Director
Correspondence AddressThe Tudors
Nyetimber Copse
West Chiltington
West Sussex
RH20 2NE
Director NameRobert Mauro Digia
Date of BirthAugust 1924 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1994(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 May 1999)
RoleCorporate Executive
Correspondence Address47 Woodland Way
Manmasset New York 11030
New York
YO3 9NX
Director NameMr John Joseph Callaghan
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 March 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address62 Wickham Hill
Hassocks
West Sussex
BN6 9NP
Director NamePeter Allen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1994(5 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 November 2000)
RoleAttorney
Correspondence Address60 Maple Drive
Great Nick
New York
11021
Secretary NameMr Michael Douglas Whiddett
NationalityBritish
StatusResigned
Appointed08 December 1994(5 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshdene Morleys Road
Sevenoaks Weald
Kent
TN14 6QY
Secretary NameJohn Barry Sowton
NationalityBritish
StatusResigned
Appointed14 July 1995(6 years, 4 months after company formation)
Appointment Duration3 months (resigned 17 October 1995)
RoleCompany Director
Correspondence Address2 Hillcrest Cottages
London Road Bolney
Haywards Heath
West Sussex
RH17 5PY
Secretary NameYvonne Susan Walker
NationalityBritish
StatusResigned
Appointed17 October 1995(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 05 November 1998)
RoleCompany Director
Correspondence Address2 Lansdown Close
Horsham
West Sussex
RH12 4GN
Director NameBob Kievits
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed09 March 1998(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2000)
RoleManaging Director
Correspondence AddressKalmanstr 11
1817 Hv Alkmaar
The Netherlands
Secretary NameMichael Terry Saggers
NationalityBritish
StatusResigned
Appointed05 November 1998(9 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 October 1999)
RoleCompany Director
Correspondence Address7 Globe Court
Bengeo Street Bengeo
Hertford
Hertfordshire
SG14 3HA
Secretary NameMr Paul Robert Instone
NationalityBritish
StatusResigned
Appointed01 October 1999(10 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2000)
RoleCompany Director
Correspondence Address30 Riverside
Dorking
Surrey
RH4 1PR
Director NameWilliam John Metzger
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1999(10 years, 9 months after company formation)
Appointment Duration11 months (resigned 20 November 2000)
RoleAccountant
Correspondence Address54 Wellington Road
Livingston 07039
New Jersey
United States
Director NameMr Gordon Robert Foster
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(11 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 November 2000)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Forest Oaks
Horsham
West Sussex
RH13 6RX
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed20 November 2000(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NameJohn O'Brien
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(13 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 October 2003)
RoleOperations Director
Correspondence Address80 Leeds Road
Harrogate
North Yorkshire
HG2 8HB
Director NameMr Richard Alexander Hepburn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(13 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 August 2003)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address14 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BW
Director NameAlastair Couper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(13 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 2003)
RoleCompany Director
Correspondence Address1 The Briars
Church Crookham
Hampshire
GU52 6DT
Director NameMr John Joseph Redmond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2003(14 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 July 2008)
RoleCommercial Manager
Correspondence Address129 Kingston Road
Teddington
TW11 9JP
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusResigned
Appointed24 January 2005(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address4 Hunters Mews Alma Road
Windsor
Surrey
SL4 3SL
Secretary NameMr Tristan George Turnbull
NationalityBritish
StatusResigned
Appointed01 October 2006(17 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameJonathon Cook
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(18 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressGarden Flat
37 Kempsford Gardens
London
SW5 9LA
Director NameMr Peter John Humphrey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(18 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr James Mark Cross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Randeep Singh Sagoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(21 years, 9 months after company formation)
Appointment Duration4 months (resigned 15 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Matthew Brook McCreath
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(27 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland

Contact

Websitemenziesaviation.com

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5m at £1Menzies Aviation PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

16 December 1994Delivered on: 28 December 1994
Satisfied on: 3 May 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
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.
Fully Satisfied

Filing History

15 November 2023Change of details for Menzies Aviation Limited as a person with significant control on 13 November 2023 (2 pages)
14 November 2023Change of details for a person with significant control (2 pages)
12 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
18 August 2023Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages)
26 June 2023Confirmation statement made on 26 June 2023 with updates (4 pages)
24 February 2023Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
19 August 2022Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 pages)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
3 December 2021Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020 (1 page)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
18 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
12 April 2021Appointment of Mr Owen Stephen Harkins as a director on 1 April 2021 (2 pages)
12 April 2021Termination of appointment of Matthew Brook Mccreath as a director on 1 April 2021 (1 page)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 September 2020Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020 (2 pages)
10 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
9 December 2019Change of details for Menzies Aviation Plc as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5,000,000
(6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 5,000,000
(6 pages)
6 April 2016Appointment of Mr Matthew Brook Mccreath as a director on 30 March 2016 (2 pages)
6 April 2016Termination of appointment of Peter John Humphrey as a director on 30 March 2016 (1 page)
6 April 2016Termination of appointment of Peter John Humphrey as a director on 30 March 2016 (1 page)
6 April 2016Appointment of Mr Matthew Brook Mccreath as a director on 30 March 2016 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,000,000
(4 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 5,000,000
(4 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
18 September 2014Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages)
18 September 2014Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,000,000
(4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,000,000
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
27 September 2012Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012 (2 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
16 August 2011Termination of appointment of Giles Wilson as a director (1 page)
16 August 2011Appointment of Mrs Alison Leonie Stevenson as a director (2 pages)
16 August 2011Termination of appointment of Giles Wilson as a director (1 page)
16 August 2011Appointment of Mrs Alison Leonie Stevenson as a director (2 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 April 2011Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages)
15 April 2011Termination of appointment of Randeep Sagoo as a director (1 page)
15 April 2011Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages)
15 April 2011Termination of appointment of Randeep Sagoo as a director (1 page)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem , sect 175 conflict of interest appt new directors 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem , sect 175 conflict of interest appt new directors 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
11 January 2011Appointment of Randeep Singh Sagoo as a director (2 pages)
11 January 2011Appointment of Randeep Singh Sagoo as a director (2 pages)
9 November 2010Termination of appointment of James Cross as a director (1 page)
9 November 2010Termination of appointment of James Cross as a director (1 page)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
8 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
8 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
8 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 February 2009Appointment terminated director john redmond (1 page)
19 February 2009Appointment terminated director john redmond (1 page)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
23 May 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
8 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
1 June 2007Return made up to 31/05/07; full list of members (2 pages)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
27 April 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
27 April 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
25 April 2007Director's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 July 2006Return made up to 16/07/06; full list of members (2 pages)
24 July 2006Return made up to 16/07/06; full list of members (2 pages)
8 September 2005Registered office changed on 08/09/05 from: aviation house 923 southern perimeter road london heathrow airport, hounslow, middlesex TW6 3AE (1 page)
8 September 2005Registered office changed on 08/09/05 from: aviation house 923 southern perimeter road london heathrow airport, hounslow, middlesex TW6 3AE (1 page)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
28 July 2005Registered office changed on 28/07/05 from: 34 ely place london EC1N 6TD (1 page)
28 July 2005Registered office changed on 28/07/05 from: 34 ely place london EC1N 6TD (1 page)
28 July 2005Return made up to 16/07/05; full list of members (2 pages)
28 July 2005Return made up to 16/07/05; full list of members (2 pages)
15 July 2005Accounts for a dormant company made up to 25 December 2004 (6 pages)
15 July 2005Accounts for a dormant company made up to 25 December 2004 (6 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
5 August 2004Return made up to 16/07/04; full list of members (5 pages)
5 August 2004Return made up to 16/07/04; full list of members (5 pages)
16 June 2004Accounts for a dormant company made up to 27 December 2003 (6 pages)
16 June 2004Accounts for a dormant company made up to 27 December 2003 (6 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
4 November 2003Full accounts made up to 28 December 2002 (16 pages)
4 November 2003Full accounts made up to 28 December 2002 (16 pages)
29 October 2003New director appointed (3 pages)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
27 August 2003Full accounts made up to 29 December 2001 (16 pages)
27 August 2003Full accounts made up to 29 December 2001 (16 pages)
1 August 2003Return made up to 16/07/03; full list of members (6 pages)
1 August 2003Return made up to 16/07/03; full list of members (6 pages)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (3 pages)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (3 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
6 August 2002Return made up to 16/07/02; full list of members (6 pages)
6 August 2002Return made up to 16/07/02; full list of members (6 pages)
29 March 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
29 March 2002Group of companies' accounts made up to 31 December 2000 (20 pages)
20 December 2001Auditor's resignation (1 page)
20 December 2001Resolutions
  • RES13 ‐ Aud app 20/10/01
(1 page)
20 December 2001Auditor's resignation (1 page)
20 December 2001Resolutions
  • RES13 ‐ Aud app 20/10/01
(1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 August 2001Return made up to 16/07/01; full list of members (6 pages)
8 August 2001Return made up to 16/07/01; full list of members (6 pages)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Secretary's particulars changed (1 page)
3 May 2001Declaration of satisfaction of mortgage/charge (1 page)
3 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
26 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
28 March 2001Secretary's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New secretary appointed (2 pages)
29 December 2000Registered office changed on 29/12/00 from: building 560 shoreham road west, london heathrow, hounslow middlesex TW6 3NQ (1 page)
29 December 2000Registered office changed on 29/12/00 from: building 560 shoreham road west, london heathrow, hounslow middlesex TW6 3NQ (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000Secretary resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
25 October 2000Full group accounts made up to 31 December 1999 (20 pages)
25 October 2000Full group accounts made up to 31 December 1999 (20 pages)
17 October 2000New secretary appointed (2 pages)
17 October 2000New secretary appointed (2 pages)
13 October 2000Memorandum and Articles of Association (3 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
13 October 2000Memorandum and Articles of Association (3 pages)
13 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
18 July 2000Return made up to 16/07/00; full list of members (7 pages)
18 July 2000Return made up to 16/07/00; full list of members (7 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 63 high street crawley west sussex RH10 1BQ (1 page)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 63 high street crawley west sussex RH10 1BQ (1 page)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
28 October 1999Full accounts made up to 31 December 1998 (17 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
8 July 1999Return made up to 16/07/99; full list of members (7 pages)
8 July 1999Return made up to 16/07/99; full list of members (7 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Secretary resigned (1 page)
4 December 1998New secretary appointed (2 pages)
4 December 1998New secretary appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (18 pages)
27 October 1998Full accounts made up to 31 December 1997 (18 pages)
31 July 1998Return made up to 16/07/98; full list of members (7 pages)
31 July 1998Return made up to 16/07/98; full list of members (7 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
6 January 1998Director's particulars changed (1 page)
6 January 1998Director's particulars changed (1 page)
1 August 1997Return made up to 16/07/97; no change of members (6 pages)
1 August 1997Return made up to 16/07/97; no change of members (6 pages)
23 July 1997Full accounts made up to 31 December 1996 (18 pages)
23 July 1997Full accounts made up to 31 December 1996 (18 pages)
11 September 1996Full accounts made up to 31 December 1995 (19 pages)
11 September 1996Full accounts made up to 31 December 1995 (19 pages)
23 August 1996Return made up to 16/07/96; full list of members (7 pages)
23 August 1996Return made up to 16/07/96; full list of members (7 pages)
1 July 1996Director resigned (1 page)
1 July 1996Director resigned (1 page)
21 March 1996Company name changed ogden skycare cargo LIMITED\certificate issued on 22/03/96 (2 pages)
21 March 1996Company name changed ogden skycare cargo LIMITED\certificate issued on 22/03/96 (2 pages)
25 September 1995Return made up to 16/07/95; full list of members (16 pages)
25 September 1995Return made up to 16/07/95; full list of members (16 pages)
6 July 1995Company name changed skycare cargo LIMITED\certificate issued on 07/07/95 (4 pages)
6 July 1995Company name changed skycare cargo LIMITED\certificate issued on 07/07/95 (4 pages)
26 June 1995Full accounts made up to 31 December 1994 (20 pages)
26 June 1995Full accounts made up to 31 December 1994 (20 pages)