Airmyn
Goole
North Humberside
DN14 8LY
Director Name | Mr Mark Robert Wayne |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 October 2009) |
Role | Oil Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 35 Bleadon Hill Weston-Super-Mare North Somerset BS24 9JE |
Secretary Name | Mr Stephen John Corrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2006(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 20 October 2009) |
Role | Financial Comntroller |
Country of Residence | United Kingdom |
Correspondence Address | 37 Atlantic Road Weston-Super-Mare North Somerset BS23 2DL |
Director Name | Mark Aylward Rolph |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2008(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 20 October 2009) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Goodwood Avenue Hutton Brentwood Essex CM13 1PY |
Director Name | Mr David Deacon Turner |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | Swinnow Hill York Road Wetherby West Yorkshire LS22 5EL |
Director Name | Mr Terence Malcolm Bishop |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Evergreen Blofield Corner Road Blofield Heath Norwich Norfolk NR13 4SA |
Secretary Name | Mr Keith Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 1996) |
Role | Company Director |
Correspondence Address | 18 Harrowby Road Leeds West Yorkshire LS16 5HX |
Secretary Name | Christopher Graham Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | Laverick House 26 Station Road Altofts Normanton West Yorkshire WF6 2NE |
Director Name | Graham Jeffrey Smith |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 16 Hill Farm Road Long Stratton Norwich Norfolk NR15 2WA |
Director Name | Jonathan Charles Deacon Turner |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 October 2001) |
Role | Company Director |
Correspondence Address | The White House 71 Front Street Sowerby Thirsk North Yorkshire YO7 1JP |
Director Name | Mr Martin Platt |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Glenholme Easingwold Road Huby York North Yorkshire YO6 1HN |
Director Name | Mr Martin Platt |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | Glenholme Easingwold Road Huby York North Yorkshire YO6 1HN |
Director Name | John Sallis |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 February 2006) |
Role | Company Director |
Correspondence Address | 10 Silver Birch Close Weybridge Surrey KT15 3QW |
Secretary Name | Mr Anthony Charles Griffiths |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 October 2001(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2003) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 85 Fairfield Road Winchester Hampshire SO22 6SG |
Secretary Name | Guy Christopher Gracey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 July 2004) |
Role | Financial Controller |
Correspondence Address | Crosstrees Hammerwood East Grinstead West Sussex RH19 3QE |
Director Name | Ewan Alexander |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 March 2006) |
Role | Trader |
Correspondence Address | 3 Admirals Walk Wivenhoe Essex CO7 9SZ |
Secretary Name | Max Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 February 2006) |
Role | Financial Controller |
Correspondence Address | 84 Englefield Road Islington London N1 3LG |
Director Name | Craig Michael Roberts |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2006(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 2008) |
Role | Businessman |
Correspondence Address | 6 Park Mount Lodge 12 Reeves Mews London W1K 2EG |
Secretary Name | Nadine Swischenko |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 22 February 2006(15 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 27 July 2006) |
Role | Financial Controller |
Correspondence Address | Annexe 2 Princes Gate Court London SW7 2QJ |
Registered Address | 20th Floor Portland House Bressenden Place London SW1E 5BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 September 2009 | Registered office changed on 27/09/2009 from malta house 36-38 piccadilly london W1J 0DP (1 page) |
---|---|
7 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2009 | Application for striking-off (1 page) |
15 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 May 2009 | Return made up to 03/04/09; full list of members (11 pages) |
31 July 2008 | Appointment terminated director craig roberts (1 page) |
31 July 2008 | Director appointed mark aylward rolph (2 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 April 2008 | Return made up to 03/04/08; full list of members (6 pages) |
4 April 2008 | Location of register of members (non legible) (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
16 April 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 February 2007 | Director's particulars changed (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
16 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Secretary resigned (1 page) |
2 May 2006 | Return made up to 03/04/06; full list of members (5 pages) |
2 May 2006 | Registered office changed on 02/05/06 from: malta house, 36-38 piccadilly, london, W1V 9PA (1 page) |
27 March 2006 | New director appointed (2 pages) |
15 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | New director appointed (2 pages) |
14 July 2005 | Full accounts made up to 31 December 2004 (16 pages) |
18 May 2005 | Return made up to 03/04/05; no change of members (4 pages) |
8 December 2004 | Auditor's resignation (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | New secretary appointed (2 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 May 2004 | Return made up to 03/04/04; full list of members (5 pages) |
26 May 2004 | Director resigned (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 September 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary's particulars changed (1 page) |
7 May 2003 | Return made up to 03/04/03; full list of members (6 pages) |
12 April 2003 | Secretary resigned (1 page) |
12 April 2003 | New secretary appointed (2 pages) |
17 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 May 2002 | Return made up to 03/04/02; full list of members (7 pages) |
9 March 2002 | New director appointed (2 pages) |
27 February 2002 | New director appointed (2 pages) |
27 February 2002 | New secretary appointed (2 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Secretary resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: bowcliffe hall, bramham, wetherby, LS23 6LP (1 page) |
9 January 2002 | Location of register of members (1 page) |
9 January 2002 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
31 December 2001 | Auditor's resignation (1 page) |
3 May 2001 | Return made up to 03/04/01; full list of members (7 pages) |
28 December 2000 | Full accounts made up to 30 June 2000 (15 pages) |
16 April 2000 | Return made up to 03/04/00; full list of members (7 pages) |
28 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
4 January 2000 | Full accounts made up to 30 June 1999 (14 pages) |
20 April 1999 | Return made up to 03/04/99; no change of members (8 pages) |
29 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
17 April 1998 | Return made up to 03/04/98; no change of members (5 pages) |
5 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
21 April 1997 | Return made up to 03/04/97; full list of members (7 pages) |
2 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
5 February 1997 | Director's particulars changed (1 page) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New secretary appointed (2 pages) |
17 April 1996 | Return made up to 03/04/96; no change of members (5 pages) |
6 April 1995 | Full accounts made up to 30 June 1994 (13 pages) |
6 April 1995 | Return made up to 03/04/95; no change of members (6 pages) |
3 December 1990 | Memorandum and Articles of Association (17 pages) |