Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Owen Stephen Harkins |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(31 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Christopher Michael Devaney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(34 years, 10 months after company formation) |
Appointment Duration | 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Vicki Majorie Wyn Griffith |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Ardmore Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | John Paul Wyn Griffith |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Ardmore Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | Vicki Majorie Wyn Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Ardmore Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | Joseph Edward Wyn Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Ardmore Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | Denis Christopher Carter Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2001(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Blaven Roedean Road Tunbridge Wells Kent TN2 5JX |
Director Name | Alastair Couper |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 1 The Briars Church Crookham Hampshire GU52 6DT |
Director Name | Mr Desmond Stephen Vertannes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Old Charlton Road Shepperton Middlesex TW17 8BT |
Director Name | Craig Allan Gibson Smyth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(12 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | The Copse, Ockham Road South East Horsley Leatherhead Surrey KT24 6SG |
Director Name | Mr Peter Simon Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(12 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Paddockhurst Lane Balcombe West Sussex RH17 6QZ |
Secretary Name | Philip Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2005) |
Role | Secretary |
Correspondence Address | 17 Bowden Road Sunninghill Ascot Berkshire SL5 9NJ |
Secretary Name | Martin Nicholas Sweeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(12 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 1 Valley Court Canal Road Bradford West Yorkshire BD1 4SP |
Director Name | John O'Brien |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 October 2003) |
Role | Operations Director |
Correspondence Address | 80 Leeds Road Harrogate North Yorkshire HG2 8HB |
Director Name | Mr Richard Alexander Hepburn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(13 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2003) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 14 Beech Hill Road Sunningdale Ascot Berkshire SL5 0BW |
Director Name | Mr John Joseph Redmond |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2003(14 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 14 July 2008) |
Role | Commercial Manager |
Correspondence Address | 129 Kingston Road Teddington TW11 9JP |
Director Name | Mr Mervyn Walker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2003(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2007) |
Role | Senior Vice President |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Downshire Park South Hillsborough Co Down BT26 6RT Northern Ireland |
Secretary Name | John Francis Alexander Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 4 Hunters Mews Alma Road Windsor Surrey SL4 3SL |
Secretary Name | Mr Tristan George Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(17 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Tristan George Turnbull |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(17 years, 12 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 06 August 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Esk Road Kilmarnock KA1 3TQ Scotland |
Director Name | Jonathon Cook |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(18 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Garden Flat 37 Kempsford Gardens London SW5 9LA |
Director Name | Mr James Mark Cross |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Peter John Humphrey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Randeep Singh Sagoo |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(21 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 15 April 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(21 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(25 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Matthew Brook McCreath |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(26 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Registered Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
14 April 1999 | Delivered on: 23 April 1999 Satisfied on: 19 September 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
2 December 1993 | Delivered on: 15 December 1993 Satisfied on: 19 September 2002 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: (Including trade fixtures). 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 |
16 September 1991 | Delivered on: 4 October 1991 Satisfied on: 7 January 1994 Persons entitled: The Royal Bank of Scotlant 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 |
30 April 1991 | Delivered on: 3 May 1991 Satisfied on: 19 September 2002 Persons entitled: Wyng Group Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395). 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 |
12 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
18 August 2023 | Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
18 August 2021 | Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
9 April 2021 | Termination of appointment of Matthew Brook Mccreath as a director on 1 April 2021 (1 page) |
9 April 2021 | Appointment of Mr Owen Stephen Harkins as a director on 1 April 2021 (2 pages) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 September 2020 | Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020 (1 page) |
10 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
9 December 2019 | Registered 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) |
9 December 2019 | Change of details for Wyng Group Limited as a person with significant control on 9 December 2019 (2 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
25 July 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
6 April 2016 | Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
10 February 2015 | Appointment of Mr David Alastair Trollope as a director on 26 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr David Alastair Trollope as a director on 26 January 2015 (2 pages) |
9 February 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
20 April 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 April 2011 | Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages) |
15 April 2011 | Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages) |
15 April 2011 | Termination of appointment of Randeep Sagoo as a director (1 page) |
15 April 2011 | Termination of appointment of Randeep Sagoo as a director (1 page) |
11 January 2011 | Appointment of Randeep Singh Sagoo as a director (2 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Appointment of Randeep Singh Sagoo as a director (2 pages) |
11 January 2011 | Resolutions
|
9 November 2010 | Termination of appointment of James Cross as a director (1 page) |
9 November 2010 | Termination of appointment of James Cross as a director (1 page) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 May 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2009 | Director's details changed for James Mark Cross on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for James Mark Cross on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for James Mark Cross on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
6 November 2009 | Director's details changed for James Mark Cross on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for James Mark Cross on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for James Mark Cross on 6 November 2009 (2 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 February 2009 | Appointment terminated director john redmond (1 page) |
19 February 2009 | Appointment terminated director john redmond (1 page) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
23 May 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
23 May 2008 | Accounts for a dormant company made up to 29 December 2007 (6 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
16 May 2008 | Return made up to 16/05/08; full list of members (4 pages) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
10 August 2007 | New director appointed (1 page) |
10 August 2007 | New director appointed (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 16/05/06; full list of members (2 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
15 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
15 July 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
2 June 2005 | Return made up to 16/05/05; full list of members (5 pages) |
2 June 2005 | Return made up to 16/05/05; full list of members (5 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
19 July 2004 | Full accounts made up to 27 December 2003 (13 pages) |
19 July 2004 | Full accounts made up to 27 December 2003 (13 pages) |
8 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 16/05/04; full list of members (7 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (3 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
9 August 2003 | Full accounts made up to 28 December 2002 (13 pages) |
9 August 2003 | Full accounts made up to 28 December 2002 (13 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (3 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (3 pages) |
4 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 16/05/03; full list of members (6 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
8 March 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
8 March 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
27 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
27 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
6 January 2003 | Director's particulars changed (1 page) |
6 January 2003 | Director's particulars changed (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2002 | Resolutions
|
20 June 2002 | Accounting reference date shortened from 31/12/02 to 30/04/02 (1 page) |
20 June 2002 | Accounting reference date shortened from 31/12/02 to 30/04/02 (1 page) |
20 June 2002 | Resolutions
|
10 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
10 June 2002 | Return made up to 16/05/02; full list of members (6 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
17 May 2002 | Auditor's resignation (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: wyng cargo centre yeadon airport harrogate road yeadon leeds west yorkshire LS19 7WP (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Registered office changed on 15/05/02 from: wyng cargo centre yeadon airport harrogate road yeadon leeds west yorkshire LS19 7WP (1 page) |
18 February 2002 | Full accounts made up to 31 July 2001 (9 pages) |
18 February 2002 | Full accounts made up to 31 July 2001 (9 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
7 June 2001 | Return made up to 16/05/01; full list of members (6 pages) |
27 September 2000 | Full accounts made up to 31 July 2000 (20 pages) |
27 September 2000 | Full accounts made up to 31 July 2000 (20 pages) |
23 May 2000 | Return made up to 16/05/00; full list of members
|
23 May 2000 | Return made up to 16/05/00; full list of members
|
15 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
15 February 2000 | Full accounts made up to 31 July 1999 (8 pages) |
15 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
15 May 1999 | Return made up to 16/05/99; no change of members (4 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
23 April 1999 | Particulars of mortgage/charge (3 pages) |
25 January 1999 | Full accounts made up to 31 July 1998 (8 pages) |
25 January 1999 | Full accounts made up to 31 July 1998 (8 pages) |
15 October 1998 | Company name changed wyng LIMITED\certificate issued on 16/10/98 (2 pages) |
15 October 1998 | Company name changed wyng LIMITED\certificate issued on 16/10/98 (2 pages) |
27 August 1998 | Full accounts made up to 31 July 1997 (8 pages) |
27 August 1998 | Full accounts made up to 31 July 1997 (8 pages) |
22 July 1998 | Company name changed wyng roadflight LIMITED\certificate issued on 23/07/98 (2 pages) |
22 July 1998 | Company name changed wyng roadflight LIMITED\certificate issued on 23/07/98 (2 pages) |
3 July 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
3 July 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
30 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
30 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
2 November 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
2 November 1997 | Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page) |
27 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
27 May 1997 | Return made up to 16/05/97; full list of members (6 pages) |
11 April 1997 | Full accounts made up to 31 July 1996 (8 pages) |
11 April 1997 | Full accounts made up to 31 July 1996 (8 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: the pines, boars head crowborough east sussex TN6 3HD (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: the pines, boars head crowborough east sussex TN6 3HD (1 page) |
28 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
28 May 1996 | Return made up to 16/05/96; no change of members (4 pages) |
18 April 1996 | Full accounts made up to 31 July 1995 (8 pages) |
18 April 1996 | Full accounts made up to 31 July 1995 (8 pages) |
19 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
19 May 1995 | Return made up to 16/05/95; no change of members (4 pages) |
31 August 1989 | Wd 24/08/89 ad 06/07/89--------- £ si 998@1=998 £ ic 2/1000 (1 page) |
31 August 1989 | Wd 24/08/89 ad 06/07/89--------- £ si 998@1=998 £ ic 2/1000 (1 page) |