London
SW1V 1HU
Secretary Name | Mr Ridwaan Yousuf Bartlett |
---|---|
Status | Current |
Appointed | 05 May 2021(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Mr Charles Baillieu |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Director Name | Eric Michael Gummers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Vincent Square Mansions Walcott Street London SW1P 2NT |
Director Name | Susan Carol Fadil |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Shemer Ash Road Hawley Dartford Kent DA2 7SB |
Director Name | Patrick Charles Morris |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1994) |
Role | Accountant |
Correspondence Address | Thames Cottage Church Square Shepperton Middlesex TW17 9JY |
Director Name | Donald Frederic Fox |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1995) |
Role | Chief Financial Officer |
Correspondence Address | 2994 Clary Hill Court Roswell Georgia 30075 |
Director Name | Francis Andrew Argenbright |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 08 November 2001) |
Role | Director & Chief Executive Off |
Correspondence Address | 40 Valley Road Atlanta Georgia 30305 United States |
Secretary Name | Patrick Charles Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1993(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1994) |
Role | Accountant |
Correspondence Address | Thames Cottage Church Square Shepperton Middlesex TW17 9JY |
Director Name | Edwin Robert Mellett |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1994(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 December 2000) |
Role | Co Chief Executive |
Correspondence Address | 725 West Conway Drive Atlanta 30327 Georgia |
Secretary Name | Nigel Duncan John Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 2000) |
Role | Company Director |
Correspondence Address | 3 Windlesham Gardens Shoreham By Sea West Sussex BN43 5AD |
Director Name | David Lee Gamsey |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 1995(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2000) |
Role | Chief Financial Officer |
Correspondence Address | 115 Marsh Glen Point Atlanta Ga 30328 Georgia |
Director Name | Ernest Patterson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 December 2000) |
Role | CEO |
Correspondence Address | 1 Hillside Road Penn High Wycombe HP10 8JJ |
Director Name | Melvyn Ewell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 89 Northumberland Road Leamington Spa Warwickshire CV32 6HQ |
Director Name | Kevin Nigel Franklin |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 December 2000) |
Role | Finance Director |
Correspondence Address | 35 Thyme Close Chineham Basingstoke Hampshire RG24 8XG |
Secretary Name | Graham Pomroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 January 2001) |
Role | Accountant |
Correspondence Address | Morning Quest 22 Burgh Heath Road Epsom Surrey KT17 4LS |
Director Name | Ronald Domanico |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2000(6 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 2 Buckingham Court Morristown New Jersey 07960 United States |
Director Name | Nicholas Peter Buckles |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | Tyes Hatch Goat Cross Road Forest Row East Sussex RH18 5JQ |
Director Name | Mr Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2000(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Secretary Name | Anne Patricia Munson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | 21 Nymans Close Horsham West Sussex RH12 5JR |
Director Name | Mr Douglas Charles Hewitson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harwood Park Salfords Surrey RH1 5EJ |
Director Name | Mr Edward Cameron Ingram |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rushworth Road Reigate Surrey RH2 0QF |
Director Name | Florian Kastl |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 February 2002(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Am Schifferstueck 113 Raunheim 65479 Germany |
Director Name | Graham George McKenzie |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2005) |
Role | Accountant |
Correspondence Address | 39 Manor Road Ashford Middlesex TW15 2SL |
Secretary Name | Mr Leonard Keith Gateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(10 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casteye Barn Haywards Heath Road Balcome West Sussex RH17 6NZ |
Secretary Name | Mr Stephen Edward Lyell |
---|---|
Status | Resigned |
Appointed | 21 December 2004(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 122 Lambton Road London SW20 0TJ |
Director Name | Nigel Edward Griffiths |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Highway Sutton Surrey SM2 5QT |
Director Name | Mr Trevor Leslie Dighton |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Manor Royal Crawley West Sussex RH10 9UN |
Director Name | Mr Peter Vincent David |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(13 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Ms Celine Arlette Virginie Barroche |
---|---|
Status | Resigned |
Appointed | 08 November 2010(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Director Name | Mr Soren Lundsberg-Nielsen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 July 2013(20 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 24 November 2021) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Secretary Name | Mr William Andrew Hayes |
---|---|
Status | Resigned |
Appointed | 31 January 2016(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 2018) |
Role | Company Director |
Correspondence Address | 5th Floor, Southside 105 Victoria Street London SW1E 6QT |
Secretary Name | Mrs Vaishali Jagdish Patel |
---|---|
Status | Resigned |
Appointed | 22 January 2018(24 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 May 2021) |
Role | Company Director |
Correspondence Address | 46 Gillingham Street London SW1V 1HU |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Website | g4s.uk.com |
---|---|
Telephone | 020 87707000 |
Telephone region | London |
Registered Address | 6th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
800k at £1 | G4s Aviation Services (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
23 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
30 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
17 July 2023 | Change of details for G4S Aviation Services (Uk) Limited as a person with significant control on 27 January 2023 (2 pages) |
3 July 2023 | Registered office address changed from 46 Gillingham Street London SW1V 1HU England to 6th Floor 50 Broadway London SW1H 0DB on 3 July 2023 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
31 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
25 November 2021 | Termination of appointment of Soren Lundsberg-Nielsen as a director on 24 November 2021 (1 page) |
19 August 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
22 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
17 May 2021 | Termination of appointment of Timothy Peter Weller as a director on 11 May 2021 (1 page) |
17 May 2021 | Appointment of Mr Charles Baillieu as a director on 12 May 2021 (2 pages) |
10 May 2021 | Termination of appointment of Vaishali Jagdish Patel as a secretary on 5 May 2021 (1 page) |
10 May 2021 | Appointment of Mr Ridwaan Yousuf Bartlett as a secretary on 5 May 2021 (2 pages) |
5 February 2021 | Registered office address changed from 5th Floor, Southside 105 Victoria Street London SW1E 6QT United Kingdom to 46 Gillingham Street London SW1V 1HU on 5 February 2021 (1 page) |
1 October 2020 | Director's details changed for Mr Soren Lundsberg-Nielsen on 23 September 2020 (2 pages) |
24 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
28 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
29 August 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
14 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
14 January 2019 | Director's details changed for Mr Soren Lundsberg-Nielsen on 14 January 2019 (2 pages) |
7 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 December 2017 (21 pages) |
22 January 2018 | Termination of appointment of William Andrew Hayes as a secretary on 22 January 2018 (1 page) |
22 January 2018 | Appointment of Mrs Vaishali Jagdish Patel as a secretary on 22 January 2018 (2 pages) |
22 December 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
7 February 2017 | Full accounts made up to 31 December 2015 (22 pages) |
7 February 2017 | Full accounts made up to 31 December 2015 (22 pages) |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mrs Celine Arlette Virginie Barroche as a director on 1 January 2017 (2 pages) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Peter Vincent David as a director on 31 December 2016 (1 page) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Timothy Peter Weller as a director on 24 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Himanshu Haridas Raja as a director on 1 October 2016 (1 page) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (6 pages) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr William Andrew Hayes as a secretary on 31 January 2016 (2 pages) |
12 February 2016 | Termination of appointment of Celine Arlette Virginie Barroche as a secretary on 31 January 2016 (1 page) |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from The Manor Manor Royal Crawley West Sussex RH10 9UN to 5th Floor, Southside 105 Victoria Street London SW1E 6QT on 23 October 2015 (1 page) |
17 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
24 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 November 2014 | Full accounts made up to 31 December 2013 (12 pages) |
5 November 2014 | Resolutions
|
5 November 2014 | Resolutions
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
21 March 2014 | Appointment of Mr Himanshu Haridas Raja as a director (2 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages) |
23 September 2013 | Appointment of Mr Soren Lundsberg-Nielsen as a director (2 pages) |
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
22 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
22 August 2013 | Termination of appointment of Trevor Dighton as a director (1 page) |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Peter Vincent David on 12 August 2013 (2 pages) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
30 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Peter Vincent David on 1 March 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Trevor Leslie Dighton on 1 March 2011 (2 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Termination of appointment of Stephen Lyell as a secretary (1 page) |
8 November 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
8 November 2010 | Termination of appointment of Stephen Lyell as a secretary (1 page) |
8 November 2010 | Appointment of Ms Celine Arlette Virginie Barroche as a secretary (1 page) |
8 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
1 September 2010 | Company name changed securicor aviation (france) LIMITED\certificate issued on 01/09/10
|
1 September 2010 | Change of name notice (3 pages) |
1 September 2010 | Change of name notice (3 pages) |
1 September 2010 | Company name changed securicor aviation (france) LIMITED\certificate issued on 01/09/10
|
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
4 February 2010 | Full accounts made up to 31 December 2008 (15 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
28 March 2009 | Full accounts made up to 31 December 2007 (14 pages) |
28 March 2009 | Full accounts made up to 31 December 2007 (14 pages) |
9 May 2008 | Full accounts made up to 31 December 2006 (12 pages) |
9 May 2008 | Full accounts made up to 31 December 2006 (12 pages) |
11 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
11 April 2008 | Return made up to 10/04/08; full list of members (3 pages) |
28 September 2007 | Full accounts made up to 31 December 2005 (14 pages) |
28 September 2007 | Full accounts made up to 31 December 2005 (14 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | Director resigned (1 page) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
31 March 2006 | Full accounts made up to 31 December 2004 (14 pages) |
31 March 2006 | Full accounts made up to 31 December 2004 (14 pages) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
12 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
12 April 2005 | Return made up to 10/04/05; full list of members (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
2 August 2004 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
14 May 2004 | Full accounts made up to 30 September 2003 (13 pages) |
14 May 2004 | Full accounts made up to 30 September 2003 (13 pages) |
11 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 10/04/04; full list of members (7 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | Nc inc already adjusted 16/02/04 (2 pages) |
16 March 2004 | Ad 16/02/04--------- £ si 800000@1=800000 £ ic 3/800003 (2 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | Nc inc already adjusted 16/02/04 (2 pages) |
16 March 2004 | Ad 16/02/04--------- £ si 800000@1=800000 £ ic 3/800003 (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
16 June 2003 | Full accounts made up to 30 September 2002 (15 pages) |
16 June 2003 | Full accounts made up to 30 September 2002 (15 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
17 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
10 April 2003 | Full accounts made up to 30 September 2001 (15 pages) |
10 April 2003 | Full accounts made up to 30 September 2001 (15 pages) |
22 December 2002 | Full accounts made up to 31 December 2000 (15 pages) |
22 December 2002 | Full accounts made up to 31 December 2000 (15 pages) |
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
3 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
27 March 2002 | Company name changed securicor adi france LIMITED\certificate issued on 27/03/02 (2 pages) |
27 March 2002 | Company name changed securicor adi france LIMITED\certificate issued on 27/03/02 (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | Director resigned (1 page) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
31 December 2001 | Director resigned (1 page) |
31 December 2001 | Director resigned (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
18 December 2001 | Secretary's particulars changed (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
5 September 2001 | Director resigned (1 page) |
5 September 2001 | Director resigned (1 page) |
25 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
25 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
17 July 2001 | Location of register of members (1 page) |
17 July 2001 | Location of register of members (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
25 April 2001 | Accounting reference date shortened from 28/12/01 to 30/09/01 (1 page) |
25 April 2001 | Accounting reference date shortened from 28/12/01 to 30/09/01 (1 page) |
16 February 2001 | Company name changed aviation defence international f rance LIMITED\certificate issued on 16/02/01 (2 pages) |
16 February 2001 | Company name changed aviation defence international f rance LIMITED\certificate issued on 16/02/01 (2 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: sutton park house 15 carshalton road sutton surrey SM1 4LD (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | New director appointed (3 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | New director appointed (3 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 19/07/00; full list of members
|
1 August 2000 | Return made up to 19/07/00; full list of members
|
1 August 2000 | Director resigned (1 page) |
6 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | New director appointed (3 pages) |
16 December 1999 | New director appointed (3 pages) |
16 December 1999 | New director appointed (3 pages) |
16 December 1999 | New director appointed (3 pages) |
16 December 1999 | Director resigned (1 page) |
8 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 August 1999 | Return made up to 19/07/99; no change of members (7 pages) |
19 August 1999 | Return made up to 19/07/99; no change of members (7 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: capital place 120 bath road hayes middlesex UB3 5AN (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: capital place 120 bath road hayes middlesex UB3 5AN (1 page) |
29 October 1998 | Return made up to 19/07/98; full list of members (10 pages) |
29 October 1998 | Return made up to 19/07/98; full list of members (10 pages) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (13 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
20 August 1997 | Return made up to 19/07/97; no change of members
|
20 August 1997 | Return made up to 19/07/97; no change of members
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
21 August 1996 | Return made up to 19/07/96; no change of members (5 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 August 1996 | Return made up to 19/07/96; no change of members (5 pages) |
15 August 1995 | Return made up to 19/07/95; full list of members
|
15 August 1995 | Return made up to 19/07/95; full list of members
|
11 July 1995 | Full accounts made up to 31 December 1994 (27 pages) |
11 July 1995 | Full accounts made up to 31 December 1994 (27 pages) |
22 August 1993 | Memorandum and Articles of Association (12 pages) |
22 August 1993 | Memorandum and Articles of Association (12 pages) |
12 August 1993 | Company name changed mawlaw 214 LIMITED\certificate issued on 12/08/93 (2 pages) |
12 August 1993 | Company name changed mawlaw 214 LIMITED\certificate issued on 12/08/93 (2 pages) |
19 July 1993 | Incorporation (22 pages) |
19 July 1993 | Incorporation (22 pages) |