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(30 years, 11 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(33 years, 11 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 | John Paul Wyn Griffith |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1992(2 years after company formation) |
Appointment Duration | 8 years, 12 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 | 03 May 1992(2 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Ardmore Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Director Name | Vicki Majorie Wyn Griffith |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Ardmore Gill Bank Road Ilkley West Yorkshire LS29 0AU |
Secretary Name | John Richard Wyn Griffith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(11 years 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(11 years, 3 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 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 Peter Simon Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(12 years 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 |
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 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 Desmond Stephen Vertannes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(12 years 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 |
Secretary Name | Philip Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(12 years 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 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(12 years, 8 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(12 years, 8 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(13 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 14 July 2008) |
Role | Commercial Manager |
Country of Residence | United States |
Correspondence Address | 7980 Nw 126 Terrace Parkland Florida 33076 |
Director Name | Mr Mervyn Walker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2003(13 years, 3 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(14 years, 9 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(16 years, 5 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 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(17 years, 3 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 Peter John Humphrey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(17 years, 7 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 James Mark Cross |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(17 years, 7 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 Randeep Singh Sagoo |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(20 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(20 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(24 years, 9 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(25 years, 11 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 |
Website | menziesaviation.com |
---|
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 | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
14 April 1999 | Delivered on: 23 April 1999 Satisfied on: 21 November 2001 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 |
---|---|
30 April 1991 | Delivered on: 3 May 1991 Satisfied on: 19 September 2002 Persons entitled: V. M. Wyn Griffith. J. P. Wyn Griffith And 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. Fully Satisfied |
15 November 2023 | Change of details for Menzies Aviation Limited as a person with significant control on 13 November 2023 (2 pages) |
---|---|
14 November 2023 | Change of details for Menzies Aviation Limited as a person with significant control on 13 November 2023 (2 pages) |
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) |
30 May 2023 | Change of details for a person with significant control (2 pages) |
26 May 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
24 February 2023 | Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
19 August 2022 | Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 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 (6 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) |
4 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 | Change of details for Menzies Aviation Plc as a person with significant control on 9 December 2019 (2 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) |
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) |
5 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) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
1 August 2017 | Second filing of Confirmation Statement dated 05/06/2017 (7 pages) |
1 August 2017 | Second filing of Confirmation Statement dated 05/06/2017 (7 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates
|
6 June 2017 | Confirmation statement made on 5 June 2017 with updates
|
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) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
6 April 2016 | Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page) |
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 | Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 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 | Resolutions
|
11 January 2011 | Appointment of Randeep Singh Sagoo as a director (2 pages) |
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) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
24 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 | Director's details changed for James Mark Cross on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for James Mark Cross 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 | 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) |
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 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) |
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) |
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) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
5 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
19 February 2009 | Appointment terminated director john redmond (1 page) |
19 February 2009 | Appointment terminated director john redmond (1 page) |
26 January 2009 | Director's change of particulars / john redmond / 01/05/2008 (1 page) |
26 January 2009 | Director's change of particulars / john redmond / 01/05/2008 (1 page) |
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) |
6 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 03/05/08; 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 | New director appointed (1 page) |
5 December 2007 | Director resigned (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) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
4 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
4 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
27 April 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
27 April 2007 | Accounts for a dormant company made up to 30 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 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | New secretary appointed (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) |
22 May 2006 | Return made up to 03/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 03/05/06; 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 25 December 2004 (5 pages) |
15 July 2005 | Accounts for a dormant company made up to 25 December 2004 (5 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (5 pages) |
2 June 2005 | Return made up to 03/05/05; full list of members (5 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
16 June 2004 | Accounts for a dormant company made up to 27 December 2003 (5 pages) |
16 June 2004 | Accounts for a dormant company made up to 27 December 2003 (5 pages) |
8 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 03/05/04; 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 | New director appointed (3 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
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 (12 pages) |
9 August 2003 | Full accounts made up to 28 December 2002 (12 pages) |
27 June 2003 | New director appointed (3 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (3 pages) |
27 June 2003 | Director resigned (1 page) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
4 June 2003 | Return made up to 03/05/03; full list of members (6 pages) |
10 March 2003 | New director appointed (2 pages) |
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 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
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 | Group of companies' accounts made up to 30 April 2002 (17 pages) |
27 February 2003 | Group of companies' accounts made up to 30 April 2002 (17 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) |
20 June 2002 | Resolutions
|
20 June 2002 | Accounting reference date shortened from 31/12/02 to 30/04/02 (1 page) |
20 June 2002 | Resolutions
|
20 June 2002 | Accounting reference date shortened from 31/12/02 to 30/04/02 (1 page) |
10 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director 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) |
23 May 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
23 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) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Registered office changed on 16/05/02 from: wyng cargo centre yeadon airport 1E harrogate road yeadon leeds west yorkshire LS19 7WP (1 page) |
16 May 2002 | Secretary resigned (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: wyng cargo centre yeadon airport 1E harrogate road yeadon leeds west yorkshire LS19 7WP (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
20 February 2002 | Group of companies' accounts made up to 31 July 2001 (11 pages) |
20 February 2002 | Group of companies' accounts made up to 31 July 2001 (11 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
19 June 2001 | Return made up to 03/05/01; full list of members
|
19 June 2001 | Return made up to 03/05/01; full list of members
|
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
27 September 2000 | Full group accounts made up to 31 July 2000 (24 pages) |
27 September 2000 | Full group accounts made up to 31 July 2000 (24 pages) |
23 May 2000 | Return made up to 03/05/00; full list of members
|
23 May 2000 | Return made up to 03/05/00; full list of members
|
13 March 2000 | Full group accounts made up to 31 July 1999 (12 pages) |
13 March 2000 | Full group accounts made up to 31 July 1999 (12 pages) |
17 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
17 May 1999 | Return made up to 03/05/99; 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 group accounts made up to 31 July 1998 (11 pages) |
25 January 1999 | Full group accounts made up to 31 July 1998 (11 pages) |
27 August 1998 | Full group accounts made up to 31 July 1997 (11 pages) |
27 August 1998 | Full group accounts made up to 31 July 1997 (11 pages) |
3 July 1998 | Return made up to 03/05/98; no change of members (4 pages) |
3 July 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
3 July 1998 | Return made up to 03/05/98; no change of members (4 pages) |
3 July 1998 | Accounting reference date extended from 31/03/98 to 31/07/98 (1 page) |
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) |
8 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
8 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
11 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
11 April 1997 | Full accounts made up to 31 July 1996 (11 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 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) |
18 June 1996 | Amended full group accounts made up to 31 July 1995 (11 pages) |
18 June 1996 | Amended full group accounts made up to 31 July 1995 (11 pages) |
4 June 1996 | Full group accounts made up to 31 July 1995 (11 pages) |
4 June 1996 | Full group accounts made up to 31 July 1995 (11 pages) |
28 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
28 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
11 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
11 May 1995 | Return made up to 03/05/95; no change of members (4 pages) |
19 January 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
19 January 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
18 March 1994 | Full accounts made up to 31 July 1993 (7 pages) |
18 March 1994 | Full accounts made up to 31 July 1993 (7 pages) |
4 November 1992 | Full accounts made up to 31 July 1992 (7 pages) |
4 November 1992 | Full accounts made up to 31 July 1992 (7 pages) |
1 November 1991 | Full accounts made up to 31 July 1991 (7 pages) |
1 November 1991 | Full accounts made up to 31 July 1991 (7 pages) |
26 June 1990 | Ad 18/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 June 1990 | Ad 18/06/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |