Staines-Upon-Thames
TW18 3BA
Director Name | Miss Johanna Sharon Clarke |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rourke House Kingsbury Crescent Staines-Upon-Thames TW18 3BA |
Director Name | Mr David Alan Lawrence |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(27 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Airline Manager |
Country of Residence | United Kingdom |
Correspondence Address | Rourke House Kingsbury Crescent Staines-Upon-Thames TW18 3BA |
Director Name | Ms Valerie Maria Gordon-Walker |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British,Irish |
Status | Current |
Appointed | 01 October 2018(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rourke House Kingsbury Crescent Staines-Upon-Thames TW18 3BA |
Director Name | Miss Ailsa Elizabeth Beaton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rourke House Kingsbury Crescent Staines-Upon-Thames TW18 3BA |
Director Name | Mrs Lesley Ruth Cowley |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rourke House Kingsbury Crescent Staines-Upon-Thames TW18 3BA |
Director Name | Mr Christopher James Groom |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2020(29 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Airline General Manager |
Country of Residence | England |
Correspondence Address | Rourke House Kingsbury Crescent Staines-Upon-Thames TW18 3BA |
Director Name | Mr Neil Trevor Garwood |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Rourke House Kingsbury Crescent Staines-Upon-Thames TW18 3BA |
Director Name | Mr Gavin Joseph Molloy |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 March 2021(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | Rourke House Kingsbury Crescent Staines-Upon-Thames TW18 3BA |
Director Name | Mr Ian Chambers |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | Rourke House Kingsbury Crescent Staines-Upon-Thames TW18 3BA |
Director Name | Mr Ahsan Gulabkhan |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2022(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Vhq Fleming Way Manor Royal Crawley West Sussex RH10 9DF |
Director Name | Mrs Debra Bowen Rees |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Rourke House Kingsbury Crescent Staines-Upon-Thames TW18 3BA |
Secretary Name | Nicholas Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(3 weeks, 2 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 27 March 1992) |
Role | Chartered Secretary |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Secretary Name | Gail Felicity Redwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(11 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | Herreway Finchampstead Ridges Wokingham Berkshire RG40 3SU |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(1 year after company formation) |
Appointment Duration | 10 years, 7 months (resigned 11 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | Brian Philip Chapman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(1 year, 1 month after company formation) |
Appointment Duration | 8 years (resigned 17 June 2000) |
Role | Airline Executive |
Correspondence Address | Laurel Bank Farley Green Wickhambrook Newmarket Suffolk CB8 8PX |
Director Name | Patrick Edward Robert Bailey |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 06 November 1992) |
Role | Airline Executive |
Correspondence Address | 17 Lucastes Lane Haywards Heath West Sussex RH16 1LE |
Director Name | Mr Keith Raymond Baker |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1992(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 February 1997) |
Role | Airline Executive |
Correspondence Address | 38 Barford Rise Luton Bedfordshire LU2 9SG |
Director Name | Mr Bradley William Burgess |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(3 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 January 2001) |
Role | Airline Director |
Country of Residence | England |
Correspondence Address | 1 Tannery Close Slinfold Horsham West Sussex RH13 0RW |
Director Name | David Bluett |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 August 2000) |
Role | Airline Executive |
Correspondence Address | 19 Waterloo Road Crowthorne Berkshire RG45 7PB |
Director Name | Jonathan Peter Crick |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 July 2002) |
Role | Airline Executive |
Correspondence Address | 20 Park Rise Harpenden Hertfordshire AL5 3AL |
Director Name | Simon John Langdale Buck |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 2002) |
Role | Airline Manager |
Correspondence Address | 3 Adelphi Close Maidenbower Crawley West Sussex RH10 7HA |
Director Name | James Edward Beauchamp |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(7 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 19 March 2008) |
Role | Airline Manager |
Correspondence Address | West Bedales Lewes Road Haywards Heath West Sussex RH17 7TE |
Director Name | Mr Hugh James Boulter |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2000(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 30 July 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Camley Gardens Maidenhead Berkshire SL6 5JW |
Director Name | David Leonard Anderson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(9 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 September 2008) |
Role | Aviation Planning Manager |
Correspondence Address | 12 Beech Road Horsham West Sussex RH12 4NZ |
Director Name | Mr Jonathan Bousfield |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 July 2005) |
Role | Airline Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Moorings Standen Close Felbridge West Sussex RH19 2TD |
Director Name | Mr Conrad Frederick James Clifford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 March 2002) |
Role | Airline Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Rough Hartfield East Sussex TN7 4DL |
Secretary Name | Bhupen Vasa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2002(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 October 2003) |
Role | Accountant |
Correspondence Address | 20 High Worple Rayners Lane Harrow Middlesex HA2 9SU |
Director Name | Mr Robert Boyle |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(12 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 2005) |
Role | Airline Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Sycamores 8 Willow Herb Close Wokingham Berkshire RG40 5UY |
Secretary Name | Mr Peter Francis Morrisroe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 March 2009) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 32 Murray Court Sunninghill Ascot Berkshire SL5 9BP |
Director Name | Mr Christopher Paul Bosworth |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(18 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 23 March 2018) |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | Viewpoint 240 London Road Staines-Upon-Thames Middlesex TW18 4JT |
Director Name | Mr Neil George Cottrell |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 02 May 2019) |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | PO Box 365 (Hfb2) Waterside Harmondsworth Middlesex UB7 0GH |
Director Name | Mrs Jillian Anne Brady |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2014(23 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 December 2016) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Virgin Atlantic Airways Ltd, The Base Fleming Way Crawley West Sussex RH10 9LX |
Director Name | Ms Catherine Brown |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(26 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 01 November 2021) |
Role | General Management |
Country of Residence | Wales |
Correspondence Address | Rourke House Kingsbury Crescent Staines-Upon-Thames TW18 3BA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | acl-uk.org |
---|---|
Telephone | 0161 4931850 |
Telephone region | Manchester |
Registered Address | Rourke House Kingsbury Crescent Staines-Upon-Thames TW18 3BA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,369,738 |
Gross Profit | £1,825,907 |
Net Worth | £1,000,000 |
Cash | £2,508,519 |
Current Liabilities | £2,656,589 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 15 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
20 October 1999 | Delivered on: 5 November 1999 Satisfied on: 6 March 2015 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|
3 March 2021 | Termination of appointment of Philip Edmond Rose as a director on 2 March 2021 (1 page) |
---|---|
12 February 2021 | Group of companies' accounts made up to 30 September 2020 (29 pages) |
1 February 2021 | Appointment of Mr Neil Trevor Garwood as a director on 1 February 2021 (2 pages) |
29 July 2020 | Appointment of Mr Christopher James Groom as a director on 29 July 2020 (2 pages) |
29 July 2020 | Termination of appointment of David William Robert Neill as a director on 29 July 2020 (1 page) |
27 May 2020 | Termination of appointment of Jeffrey John Halliwell as a director on 26 May 2020 (1 page) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
24 February 2020 | Second filing for the appointment of Benjamin Christopher Gibbs as a director (6 pages) |
11 February 2020 | Appointment of Mr Benjamin Christopher Gibbs as a director on 28 January 2020
|
10 February 2020 | Group of companies' accounts made up to 30 September 2019 (28 pages) |
31 January 2020 | Termination of appointment of David Michael Smith as a director on 31 January 2020 (1 page) |
3 January 2020 | Appointment of Mrs Lesley Ruth Cowley as a director on 1 January 2020 (2 pages) |
1 October 2019 | Termination of appointment of Lee Jones as a director on 26 September 2019 (1 page) |
9 May 2019 | Termination of appointment of Neil George Cottrell as a director on 2 May 2019 (1 page) |
9 May 2019 | Appointment of Mr David Michael Smith as a director on 2 May 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
12 February 2019 | Group of companies' accounts made up to 30 September 2018 (28 pages) |
15 January 2019 | Resolutions
|
15 October 2018 | Appointment of Ms Valerie Maria Gordon-Walker as a director on 1 October 2018 (2 pages) |
15 October 2018 | Appointment of Miss Ailsa Elizabeth Beaton as a director on 1 October 2018 (2 pages) |
12 September 2018 | Termination of appointment of Duncan Keith Worthington as a director on 31 August 2018 (1 page) |
10 September 2018 | Termination of appointment of Michael Christian Robinson as a director on 31 August 2018 (1 page) |
28 August 2018 | Appointment of Mr Philip Edmond Rose as a director on 28 August 2018 (2 pages) |
3 May 2018 | Termination of appointment of Joshua Wilfrid Gubbay as a director on 30 April 2018 (1 page) |
3 May 2018 | Appointment of Mr David Alan Lawrence as a director on 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of Christopher Paul Bosworth as a director on 23 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Michael Christian Robinson as a director on 12 March 2018 (2 pages) |
20 February 2018 | Accounts for a small company made up to 30 September 2017 (25 pages) |
3 November 2017 | Appointment of Ms Catherine Brown as a director on 31 October 2017 (2 pages) |
3 November 2017 | Appointment of Ms Catherine Brown as a director on 31 October 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Julian David Homerstone on 1 November 2017 (2 pages) |
1 November 2017 | Director's details changed for Mr Julian David Homerstone on 1 November 2017 (2 pages) |
5 October 2017 | Termination of appointment of Marjan Schoeke as a director on 5 October 2017 (1 page) |
5 October 2017 | Termination of appointment of Marjan Schoeke as a director on 5 October 2017 (1 page) |
25 September 2017 | Director's details changed for Mrs Ann-Sophie Everest on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mrs Ann-Sophie Everest on 25 September 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Marjan Schoeke on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr Marjan Schoeke on 30 June 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
7 March 2017 | Director's details changed for Mrs Ann-Spohie Everest on 22 February 2017 (2 pages) |
7 March 2017 | Director's details changed for Mrs Ann-Spohie Everest on 22 February 2017 (2 pages) |
2 March 2017 | Appointment of Mrs Ann-Spohie Everest as a director on 22 February 2017 (2 pages) |
2 March 2017 | Termination of appointment of Catherine Susan Lynn as a director on 22 February 2017 (1 page) |
2 March 2017 | Termination of appointment of Catherine Susan Lynn as a director on 22 February 2017 (1 page) |
2 March 2017 | Appointment of Mrs Ann-Spohie Everest as a director on 22 February 2017 (2 pages) |
25 January 2017 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
25 January 2017 | Group of companies' accounts made up to 30 September 2016 (27 pages) |
19 December 2016 | Termination of appointment of Jillian Anne Brady as a director on 16 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Julian David Homerstone as a director on 16 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Julian David Homerstone as a director on 16 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of Jillian Anne Brady as a director on 16 December 2016 (1 page) |
7 July 2016 | Director's details changed for Mr Marjan Schoeke on 7 July 2016 (2 pages) |
7 July 2016 | Director's details changed for Mr Marjan Schoeke on 7 July 2016 (2 pages) |
15 April 2016 | Annual return made up to 15 April 2016 no member list (12 pages) |
15 April 2016 | Annual return made up to 15 April 2016 no member list (12 pages) |
25 February 2016 | Termination of appointment of Karen Switzer as a director on 24 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Joshua Wilfrid Gubbay as a director on 24 February 2016 (2 pages) |
25 February 2016 | Termination of appointment of Karen Switzer as a director on 24 February 2016 (1 page) |
25 February 2016 | Appointment of Mr Joshua Wilfrid Gubbay as a director on 24 February 2016 (2 pages) |
15 January 2016 | Group of companies' accounts made up to 30 September 2015 (19 pages) |
15 January 2016 | Group of companies' accounts made up to 30 September 2015 (19 pages) |
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
12 October 2015 | Director's details changed for Mr Jeffrey John Halliwell on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Jeffrey John Halliwell on 12 October 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Marjan Schoeke on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Marjan Schoeke on 23 September 2015 (2 pages) |
11 May 2015 | Registered office address changed from Capital Place 120 Bath Road Harlington Hayes UB3 5AN to Viewpoint 240 London Road Staines-upon-Thames Middlesex TW18 4JT on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from Capital Place 120 Bath Road Harlington Hayes UB3 5AN to Viewpoint 240 London Road Staines-upon-Thames Middlesex TW18 4JT on 11 May 2015 (1 page) |
22 April 2015 | Annual return made up to 22 April 2015 no member list (12 pages) |
22 April 2015 | Annual return made up to 22 April 2015 no member list (12 pages) |
6 March 2015 | Satisfaction of charge 1 in full (4 pages) |
6 March 2015 | Satisfaction of charge 1 in full (4 pages) |
21 January 2015 | Resolutions
|
21 January 2015 | Resolutions
|
20 January 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
20 January 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
1 December 2014 | Appointment of Mr Marjan Schoeke as a director on 24 November 2014 (2 pages) |
1 December 2014 | Appointment of Mr Marjan Schoeke as a director on 24 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Lee Jones as a director on 24 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Christopher Stafford Marks as a director on 24 November 2014 (1 page) |
25 November 2014 | Appointment of Mr Lee Jones as a director on 24 November 2014 (2 pages) |
25 November 2014 | Termination of appointment of Louise Oliva as a director on 24 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Christopher Stafford Marks as a director on 24 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Louise Oliva as a director on 24 November 2014 (1 page) |
29 October 2014 | Appointment of Miss Johanna Sharon Clarke as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Miss Johanna Sharon Clarke as a director on 1 October 2014 (2 pages) |
29 October 2014 | Appointment of Miss Johanna Sharon Clarke as a director on 1 October 2014 (2 pages) |
20 August 2014 | Auditor's resignation (1 page) |
20 August 2014 | Auditor's resignation (1 page) |
8 May 2014 | Appointment of Mrs Jillian Anne Brady as a director (2 pages) |
8 May 2014 | Appointment of Mrs Jillian Anne Brady as a director (2 pages) |
22 April 2014 | Annual return made up to 22 April 2014 no member list (10 pages) |
22 April 2014 | Annual return made up to 22 April 2014 no member list (10 pages) |
11 April 2014 | Company name changed airport coordination 2014 LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Company name changed airport coordination 2014 LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Company name changed airport co-ordination LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Company name changed airport co-ordination LIMITED\certificate issued on 11/04/14
|
18 March 2014 | Termination of appointment of Philip Rose as a director (1 page) |
18 March 2014 | Termination of appointment of Philip Rose as a director (1 page) |
17 March 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
17 March 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
17 February 2014 | Director's details changed for Mr Christopher Paul Bosworth on 1 January 2014 (2 pages) |
17 February 2014 | Appointment of Mr Duncan Keith Worthington as a director (2 pages) |
17 February 2014 | Appointment of Mr Duncan Keith Worthington as a director (2 pages) |
17 February 2014 | Director's details changed for Mr Christopher Paul Bosworth on 1 January 2014 (2 pages) |
17 February 2014 | Director's details changed for Mr Christopher Paul Bosworth on 1 January 2014 (2 pages) |
2 January 2014 | Termination of appointment of Stephen Lilley as a director (1 page) |
2 January 2014 | Director's details changed for Mr Jeffrey John Halliwell on 2 January 2014 (2 pages) |
2 January 2014 | Termination of appointment of Stephen Lilley as a director (1 page) |
2 January 2014 | Director's details changed for Mr Jeffrey John Halliwell on 2 January 2014 (2 pages) |
2 January 2014 | Director's details changed for Mr Jeffrey John Halliwell on 2 January 2014 (2 pages) |
3 October 2013 | Director's details changed for Mr Jeffrey John Halliwell on 1 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mr Jeffrey John Halliwell on 1 October 2013 (2 pages) |
21 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
21 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
16 August 2013 | Second filing of TM01 previously delivered to Companies House
|
16 August 2013 | Second filing of TM01 previously delivered to Companies House
|
7 August 2013 | Appointment of Mr David William Robert Neill as a director (2 pages) |
7 August 2013 | Appointment of Mr David William Robert Neill as a director (2 pages) |
6 August 2013 | Appointment of Mr Jeffrey John Halliwell as a director (2 pages) |
6 August 2013 | Appointment of Mr Jeffrey John Halliwell as a director (2 pages) |
5 August 2013 | Termination of appointment of Philip Ward as a director (1 page) |
5 August 2013 | Termination of appointment of Hugh Boulter as a director
|
5 August 2013 | Termination of appointment of Philip Ward as a director (1 page) |
5 August 2013 | Termination of appointment of Hugh Boulter as a director
|
4 June 2013 | Annual return made up to 22 April 2013 no member list (11 pages) |
4 June 2013 | Annual return made up to 22 April 2013 no member list (11 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (13 pages) |
30 April 2012 | Annual return made up to 22 April 2012 no member list (11 pages) |
30 April 2012 | Annual return made up to 22 April 2012 no member list (11 pages) |
20 April 2012 | Termination of appointment of Anthony Whitby as a director (1 page) |
20 April 2012 | Termination of appointment of Anthony Whitby as a director (1 page) |
1 November 2011 | Appointment of Mr Stephen James Lilley as a director (2 pages) |
1 November 2011 | Appointment of Mr Stephen James Lilley as a director (2 pages) |
15 August 2011 | Termination of appointment of Martin Saxton as a director (1 page) |
15 August 2011 | Termination of appointment of Martin Saxton as a director (1 page) |
2 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
2 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
27 July 2011 | Memorandum and Articles of Association (10 pages) |
27 July 2011 | Memorandum and Articles of Association (10 pages) |
27 July 2011 | Resolutions
|
27 July 2011 | Resolutions
|
18 July 2011 | Appointment of Miss Johanna Clarke as a secretary (1 page) |
18 July 2011 | Appointment of Miss Johanna Clarke as a secretary (1 page) |
4 May 2011 | Director's details changed for Anthony James Whitby on 4 May 2011 (2 pages) |
4 May 2011 | Director's details changed for Anthony James Whitby on 4 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 22 April 2011 no member list (12 pages) |
4 May 2011 | Annual return made up to 22 April 2011 no member list (12 pages) |
4 May 2011 | Director's details changed for Anthony James Whitby on 4 May 2011 (2 pages) |
18 March 2011 | Appointment of Mr Neil Cottrell as a director (2 pages) |
18 March 2011 | Appointment of Mr Neil Cottrell as a director (2 pages) |
17 March 2011 | Termination of appointment of Steven Ronald as a director (1 page) |
17 March 2011 | Termination of appointment of Steven Ronald as a director (1 page) |
3 February 2011 | Resolutions
|
3 February 2011 | Resolutions
|
12 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
30 July 2010 | Termination of appointment of Peter Morrisroe as a director (1 page) |
30 July 2010 | Termination of appointment of Peter Morrisroe as a director (1 page) |
27 April 2010 | Director's details changed for Hugh Boulter on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Steven Robert Ronald on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Hugh Boulter on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Louise Oliva on 26 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 22 April 2010 no member list (8 pages) |
27 April 2010 | Director's details changed for Ms Catherine Susan Lynn on 26 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from Capital Place, 120 Bath Road Hayes Middlesex UB3 5AN on 27 April 2010 (1 page) |
27 April 2010 | Registered office address changed from Capital Place, 120 Bath Road Hayes Middlesex UB3 5AN on 27 April 2010 (1 page) |
27 April 2010 | Director's details changed for Mr Philip Edmond Rose on 26 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 22 April 2010 no member list (8 pages) |
27 April 2010 | Director's details changed for Christopher Stafford Marks on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Martin Roger Saxton on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Ms Catherine Susan Lynn on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Philip Edmond Rose on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Peter Francis Morrisroe on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Steven Robert Ronald on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Christopher Stafford Marks on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Peter Francis Morrisroe on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Louise Oliva on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Anthony James Whitby on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Martin Roger Saxton on 26 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Anthony James Whitby on 26 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ms Karen Switzer on 12 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Ms Karen Switzer on 12 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Christopher Paul Bosworth on 17 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Christopher Paul Bosworth on 17 March 2010 (2 pages) |
22 March 2010 | Appointment of Mr Christopher Paul Bosworth as a director (2 pages) |
22 March 2010 | Appointment of Mr Christopher Paul Bosworth as a director (2 pages) |
15 March 2010 | Termination of appointment of Terence Lee as a director (1 page) |
15 March 2010 | Appointment of Ms Karen Switzer as a director (2 pages) |
15 March 2010 | Termination of appointment of Terence Lee as a director (1 page) |
15 March 2010 | Appointment of Ms Karen Switzer as a director (2 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
19 October 2009 | Full accounts made up to 31 March 2009 (14 pages) |
17 July 2009 | Director appointed mr philip edmond rose (1 page) |
17 July 2009 | Director appointed mr philip edmond rose (1 page) |
16 July 2009 | Appointment terminated director barry humphreys (1 page) |
16 July 2009 | Appointment terminated director barry humphreys (1 page) |
11 May 2009 | Annual return made up to 22/04/09 (5 pages) |
11 May 2009 | Annual return made up to 22/04/09 (5 pages) |
27 April 2009 | Director's change of particulars / barry humphreys / 27/03/2009 (1 page) |
27 April 2009 | Director's change of particulars / barry humphreys / 27/03/2009 (1 page) |
16 April 2009 | Appointment terminated secretary peter morrisroe (1 page) |
16 April 2009 | Appointment terminated secretary peter morrisroe (1 page) |
9 March 2009 | Director appointed mr terence lee (1 page) |
9 March 2009 | Director appointed mr terence lee (1 page) |
9 March 2009 | Appointment terminated director karen switzer (1 page) |
9 March 2009 | Appointment terminated director karen switzer (1 page) |
23 October 2008 | Director appointed ms catherine susan lynn (1 page) |
23 October 2008 | Director appointed ms catherine susan lynn (1 page) |
24 September 2008 | Appointment terminated director david anderson (1 page) |
24 September 2008 | Appointment terminated director david anderson (1 page) |
24 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
24 July 2008 | Full accounts made up to 31 March 2008 (13 pages) |
28 April 2008 | Annual return made up to 22/04/08 (5 pages) |
28 April 2008 | Annual return made up to 22/04/08 (5 pages) |
20 March 2008 | Appointment terminated director james beauchamp (1 page) |
20 March 2008 | Appointment terminated director james beauchamp (1 page) |
3 March 2008 | Appointment terminated director elaine harvey (1 page) |
3 March 2008 | Appointment terminated director elaine harvey (1 page) |
28 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
28 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
19 July 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Annual return made up to 22/04/07 (3 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Annual return made up to 22/04/07 (3 pages) |
24 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
24 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Resolutions
|
18 July 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Annual return made up to 22/04/06 (3 pages) |
25 April 2006 | Annual return made up to 22/04/06 (3 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
17 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (11 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: capital place, 120 bath road hayes middlesex UB3 5AN (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: capital place, 120 bath road hayes middlesex UB3 5AN (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: axis house 242 bath road hayes middlesex UB3 5AY (1 page) |
5 August 2005 | Registered office changed on 05/08/05 from: axis house 242 bath road hayes middlesex UB3 5AY (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | Director resigned (1 page) |
24 May 2005 | Annual return made up to 22/04/05 (5 pages) |
24 May 2005 | Annual return made up to 22/04/05 (5 pages) |
31 March 2005 | New director appointed (1 page) |
31 March 2005 | New director appointed (1 page) |
3 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
3 August 2004 | Full accounts made up to 31 March 2004 (12 pages) |
5 May 2004 | Annual return made up to 22/04/04
|
5 May 2004 | Annual return made up to 22/04/04
|
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
13 November 2003 | Resolutions
|
13 November 2003 | Resolutions
|
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | New secretary appointed (2 pages) |
26 August 2003 | Director's particulars changed (1 page) |
26 August 2003 | Director's particulars changed (1 page) |
22 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
22 August 2003 | Full accounts made up to 31 March 2003 (12 pages) |
30 July 2003 | New director appointed (1 page) |
30 July 2003 | New director appointed (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
22 May 2003 | Annual return made up to 22/04/03
|
22 May 2003 | Annual return made up to 22/04/03
|
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
3 January 2003 | Secretary resigned (1 page) |
18 December 2002 | New secretary appointed (1 page) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New secretary appointed (1 page) |
18 December 2002 | New director appointed (2 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Resolutions
|
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
23 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
23 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | Director resigned (1 page) |
2 August 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 director appointed (2 pages) |
1 May 2002 | Annual return made up to 22/04/02 (13 pages) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | Annual return made up to 22/04/02 (13 pages) |
1 May 2002 | New director appointed (2 pages) |
26 March 2002 | Director resigned (1 page) |
26 March 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
21 February 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
17 August 2001 | Full accounts made up to 31 March 2001 (13 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director's particulars changed (1 page) |
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director's particulars changed (1 page) |
8 July 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Annual return made up to 22/04/01 (11 pages) |
2 May 2001 | Annual return made up to 22/04/01 (11 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
20 March 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
12 December 2000 | Auditor's resignation (2 pages) |
12 December 2000 | Auditor's resignation (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
10 November 2000 | Director resigned (1 page) |
1 November 2000 | Return made up to 22/04/00; amending return (16 pages) |
1 November 2000 | Return made up to 22/04/00; amending return (16 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | New director appointed (2 pages) |
28 April 2000 | Annual return made up to 22/04/00 (16 pages) |
28 April 2000 | Annual return made up to 22/04/00 (16 pages) |
5 November 1999 | Particulars of mortgage/charge (5 pages) |
5 November 1999 | Particulars of mortgage/charge (5 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
18 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
18 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 June 1999 | Annual return made up to 22/04/99 (17 pages) |
14 June 1999 | Annual return made up to 22/04/99 (17 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
30 September 1998 | New director appointed (2 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (10 pages) |
30 June 1998 | Annual return made up to 22/04/98 (15 pages) |
30 June 1998 | Annual return made up to 22/04/98 (15 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (1 page) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | New director appointed (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
24 February 1998 | Resolutions
|
24 February 1998 | Resolutions
|
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
20 August 1997 | Annual return made up to 22/04/97 (14 pages) |
20 August 1997 | Annual return made up to 22/04/97 (14 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
15 August 1997 | Full accounts made up to 31 March 1997 (10 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
3 January 1997 | New director appointed (2 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
17 May 1996 | Annual return made up to 22/04/96 (15 pages) |
17 May 1996 | Annual return made up to 22/04/96 (15 pages) |
17 November 1995 | Director resigned (4 pages) |
17 November 1995 | Director resigned (4 pages) |
2 November 1995 | New director appointed (4 pages) |
2 November 1995 | New director appointed (4 pages) |
2 November 1995 | Director resigned;new director appointed (2 pages) |
2 November 1995 | Director resigned;new director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
24 October 1995 | New director appointed (2 pages) |
2 October 1995 | Director resigned;new director appointed (4 pages) |
2 October 1995 | Director resigned;new director appointed (4 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
4 May 1995 | Annual return made up to 22/04/95 (26 pages) |
4 May 1995 | Annual return made up to 22/04/95 (26 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (55 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
16 August 1994 | Accounts for a small company made up to 31 March 1994 (10 pages) |
16 August 1994 | Accounts for a small company made up to 31 March 1994 (10 pages) |
6 May 1994 | Annual return made up to 22/04/94 (13 pages) |
6 May 1994 | Annual return made up to 22/04/94 (13 pages) |
5 September 1993 | Full accounts made up to 31 March 1993 (11 pages) |
5 September 1993 | Full accounts made up to 31 March 1993 (11 pages) |
17 May 1993 | Annual return made up to 22/04/93 (13 pages) |
17 May 1993 | Annual return made up to 22/04/93 (13 pages) |
4 September 1992 | Full accounts made up to 31 March 1992 (11 pages) |
4 September 1992 | Full accounts made up to 31 March 1992 (11 pages) |
21 May 1992 | Resolutions
|
21 May 1992 | Resolutions
|
12 May 1992 | Annual return made up to 22/04/92 (5 pages) |
12 May 1992 | Annual return made up to 22/04/92 (5 pages) |
6 August 1991 | Resolutions
|
6 August 1991 | Resolutions
|
11 July 1991 | Company name changed servepower LIMITED\certificate issued on 11/07/91 (2 pages) |
11 July 1991 | Company name changed servepower LIMITED\certificate issued on 11/07/91 (2 pages) |
22 April 1991 | Incorporation (11 pages) |
22 April 1991 | Incorporation (11 pages) |