Harmondsworth
UB7 0GB
Director Name | Keith Williams |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 February 2005) |
Role | Accountant |
Correspondence Address | 12 Fairlawn Park Windsor Berkshire SL4 4HL |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Mr Paul Henry Jarvis |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | Gail Felicity Redwood |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Barrister |
Correspondence Address | Herreway Finchampstead Ridges Wokingham Berkshire RG40 3SU |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | Dr William Dennis Lowe |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 1996) |
Role | Airline Pilot |
Correspondence Address | 208 Greys Road Henley On Thames Oxfordshire RG9 1QX |
Director Name | Mr John Oliver Watson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 1996) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | Glenleigh Penn Street Amersham Buckinghamshire HP7 0PY |
Director Name | Mr Roderick Dietloff Holmes Wilson |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1993(2 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1994) |
Role | Airline Executive |
Correspondence Address | A9 Bowen Hill 10 Peak Road Hong Kong Foreign |
Director Name | Peter Harvey Woodrow |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 1999) |
Role | Area Manager Far East |
Correspondence Address | 3403 Gloucester Tower The Landmark Hong Kong Foreign |
Director Name | Charles Mark Gurassa |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(3 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 1999) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | 121 Elgin Crescent London W11 2JH |
Director Name | Michael Jeffery |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(3 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2001) |
Role | Airline Executive |
Correspondence Address | Shearwater Greenaways Trebetherick Rock Cornwall PL27 6SF |
Director Name | Mark Julian Russell |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(6 years after company formation) |
Appointment Duration | 5 years (resigned 01 February 2004) |
Role | Airline Manager |
Correspondence Address | 1201 Queens Garden 9 Old Peak Road Hong Kong |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2004 | Application for striking-off (1 page) |
23 February 2004 | Return made up to 20/01/04; full list of members (7 pages) |
17 February 2004 | Director resigned (1 page) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (4 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
26 February 2003 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
4 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
1 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
19 July 2001 | Director resigned (1 page) |
26 January 2001 | Return made up to 20/01/01; full list of members
|
27 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 April 2000 | New director appointed (2 pages) |
11 April 2000 | Director resigned (1 page) |
29 January 2000 | Return made up to 20/01/00; full list of members (7 pages) |
5 December 1999 | Director resigned (1 page) |
27 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
9 March 1999 | New director appointed (2 pages) |
9 February 1999 | Director resigned (1 page) |
26 January 1999 | Return made up to 20/01/99; full list of members (7 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 March 1998 | Location of debenture register (1 page) |
30 March 1998 | Location of register of members (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house (S281) po box 10 heathrow airport hounslow, middlesex TW6 2JA (1 page) |
10 February 1998 | Return made up to 20/01/98; full list of members (7 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (6 pages) |
20 August 1997 | Return made up to 20/01/97; no change of members
|
15 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
27 March 1996 | New director appointed (2 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
24 January 1996 | Return made up to 20/01/96; full list of members (11 pages) |
20 November 1995 | Full accounts made up to 31 March 1995 (7 pages) |
19 September 1995 | Resolutions
|