Company NameNavtech (UK) Limited
Company StatusDissolved
Company Number02912143
CategoryPrivate Limited Company
Incorporation Date24 March 1994(30 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NamesSkyplan International (UK) Limited and Skyplan Services (UK) Limited

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMichael Owen Hulley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2009(15 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 24 July 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressHersham Place Technology Park Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameSean Doherty
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCanadian
StatusClosed
Appointed23 May 2013(19 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 24 July 2018)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressHersham Place Technology Park Molesey Road
Hersham
Walton On Thames
Surrey
KT12 4RZ
Director NameRobin Anthony Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address11 Sedgefield Close
Worth
Crawley
West Sussex
RH10 7XG
Director NameDouglas Stewart Robinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed24 March 1994(same day as company formation)
RolePresident/Director (Canadian
Correspondence Address1080 Sunvista Road Se
Calgary
Alberta
T2x 2t2
Canada
Director NameAdrian Augustus William Paul Bone
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed01 August 1997(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address10058 Hiddell Valley Drive Nw
Calgary
Alberta
T2e 5g2
Canada
Director NameDavid Lester Pallavicini
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1997(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 1999)
RoleCompany Director
Correspondence Address408 Helen Dr
Millbrae
California
94030
United States
Secretary NameMalcolm Gordon Butson
NationalityBritish
StatusResigned
Appointed29 November 1999(5 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 September 2000)
RoleCompany Director
Correspondence Address47 Queensway
Horsham
West Sussex
RH13 5AP
Director NameDerek James Dawson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed25 January 2000(5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 April 2002)
RoleExecutive Company Director
Correspondence Address98 Ripley Crescent
Kitchener
Ontario N2n 1v4
Canada
Director NameDuncan MacDonald
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed04 May 2000(6 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 April 2002)
RoleCompany Director
Correspondence Address11 Bedford Cres
Ottawa
Ontario K1k 0e3
Canada
Secretary NameDerek James Dawson
NationalityCanadian
StatusResigned
Appointed21 September 2000(6 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2004)
RoleExecutive Company Director
Correspondence Address98 Ripley Crescent
Kitchener
Ontario N2n 1v4
Canada
Director NameDavid Strucke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed02 April 2002(8 years after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2008)
RoleChief Executive Officer
Correspondence Address1934 Berlett's Road
Rr Apartment 1
St Agatha
Ontario N0b 2l0
Canada
Secretary NameGordon Heard
NationalityBritish
StatusResigned
Appointed01 June 2004(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 March 2007)
RoleCompany Director
Correspondence Address98 Lorilee Crescent
Kitchener
Ontario N2n 2jg
Canada
Secretary NameGordon Kilpatrick
NationalityCanadian
StatusResigned
Appointed19 March 2007(12 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2009)
RoleChief Financial Officer
Correspondence Address53 Andrew St.
St.George
Ontario N0e 1n0
Canada
Director NameMichael Chung
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2008(14 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 2009)
RoleInvestor
Correspondence Address248 West 88th St.Apt 24b
New York
Ny
United States
Director NameMr Robert Martin Kernahan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2014(20 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 2016)
RoleVice President-Charting&Navdata/General Manager Uk
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameSterling Milne Secretariat Ltd (Corporation)
StatusResigned
Appointed24 March 1994(same day as company formation)
Correspondence AddressDartel House
39-41 High Street
Horley
Surrey
RH6 7BN

Contact

Websitewww.navtech.aero
Telephone01236 623444
Telephone regionCoatbridge

Location

Registered AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£184,418
Gross Profit£183,739
Net Worth-£713,905
Cash£120,163
Current Liabilities£4,118,166

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 April 2015Delivered on: 14 May 2015
Persons entitled: Bank of America, N.a, Canada Branch

Classification: A registered charge
Outstanding
29 May 2013Delivered on: 11 June 2013
Persons entitled: Vss Structured Capital Ii, L.P. and Vss Structured Capital Parallel Ii, L.P. and Vss Structured Capital Ii Sbs Llc

Classification: A registered charge
Particulars: Registration no - 2161815 description - aerad registration date - 21/03/1998 trademark office - united kingdom ukipo. Notification of addition to or amendment of charge.
Outstanding
29 May 2013Delivered on: 7 June 2013
Persons entitled: Bank of America N.A., Canada Branch

Classification: A registered charge
Particulars: Registration no - 2161815 description - aerad registration date - 21/03/1998 trademark office - united kingdom ukipo. Notification of addition to or amendment of charge.
Outstanding

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
1 May 2018Application to strike the company off the register (1 page)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
6 April 2018Confirmation statement made on 24 March 2018 with updates (4 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
8 December 2017Statement of capital on 8 December 2017
  • GBP 100
(3 pages)
8 December 2017Statement of capital on 8 December 2017
  • GBP 100
(3 pages)
5 December 2017Statement by Directors (1 page)
5 December 2017Statement by Directors (1 page)
5 December 2017Solvency Statement dated 01/12/17 (1 page)
5 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017Solvency Statement dated 01/12/17 (1 page)
5 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
2 December 2016Full accounts made up to 31 December 2015 (13 pages)
2 December 2016Full accounts made up to 31 December 2015 (13 pages)
1 September 2016Satisfaction of charge 029121430002 in full (1 page)
1 September 2016Satisfaction of charge 029121430002 in full (1 page)
31 August 2016Satisfaction of charge 029121430003 in full (1 page)
31 August 2016Satisfaction of charge 029121430001 in full (1 page)
31 August 2016Satisfaction of charge 029121430001 in full (1 page)
31 August 2016Satisfaction of charge 029121430003 in full (1 page)
19 August 2016Termination of appointment of Robert Martin Kernahan as a director on 29 July 2016 (1 page)
19 August 2016Termination of appointment of Robert Martin Kernahan as a director on 29 July 2016 (1 page)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
(4 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
(4 pages)
17 December 2015Full accounts made up to 31 December 2014 (13 pages)
17 December 2015Full accounts made up to 31 December 2014 (13 pages)
14 May 2015Registration of charge 029121430003, created on 24 April 2015 (49 pages)
14 May 2015Registration of charge 029121430003, created on 24 April 2015 (49 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(4 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10,000
(4 pages)
24 March 2015Director's details changed for Sean Doherty on 17 March 2014 (2 pages)
24 March 2015Director's details changed for Sean Doherty on 17 March 2014 (2 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Full accounts made up to 31 December 2013 (13 pages)
23 May 2014Appointment of Mr Robert Martin Kernahan as a director (2 pages)
23 May 2014Appointment of Mr Robert Martin Kernahan as a director (2 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
(4 pages)
9 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 10,000
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
2 October 2013Full accounts made up to 31 December 2012 (13 pages)
8 August 2013Memorandum and Articles of Association (8 pages)
8 August 2013Memorandum and Articles of Association (8 pages)
11 June 2013Registration of charge 029121430002 (51 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase agreement 27/05/2013
(4 pages)
11 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase agreement 27/05/2013
(4 pages)
11 June 2013Registration of charge 029121430002 (51 pages)
7 June 2013Registration of charge 029121430001 (48 pages)
7 June 2013Registration of charge 029121430001 (48 pages)
4 June 2013Appointment of Sean Doherty as a director (3 pages)
4 June 2013Appointment of Sean Doherty as a director (3 pages)
24 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (3 pages)
28 November 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 November 2012Accounts for a small company made up to 31 December 2011 (5 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (3 pages)
28 November 2011Registered office address changed from Navtech House Lyon Road Walton on Thames Surrey KT12 3PU on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from Navtech House Lyon Road Walton on Thames Surrey KT12 3PU on 28 November 2011 (2 pages)
17 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
17 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (3 pages)
21 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
21 September 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
3 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Michael Owen Hulley on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Michael Owen Hulley on 23 March 2010 (2 pages)
10 December 2009Termination of appointment of Gordon Kilpatrick as a secretary (2 pages)
10 December 2009Termination of appointment of Gordon Kilpatrick as a secretary (2 pages)
14 September 2009Appointment terminated director michael chung (1 page)
14 September 2009Director appointed michael owen hulley (1 page)
14 September 2009Appointment terminated director michael chung (1 page)
14 September 2009Director appointed michael owen hulley (1 page)
1 September 2009Full accounts made up to 31 October 2008 (16 pages)
1 September 2009Full accounts made up to 31 October 2008 (16 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Return made up to 24/03/09; full list of members (3 pages)
30 March 2009Director's change of particulars / micuael chung / 30/03/2009 (2 pages)
30 March 2009Director's change of particulars / micuael chung / 30/03/2009 (2 pages)
26 March 2009Appointment terminated director david strucke (1 page)
26 March 2009Appointment terminated director david strucke (1 page)
21 March 2009Director appointed micuael chung (2 pages)
21 March 2009Director appointed micuael chung (2 pages)
22 December 2008Full accounts made up to 31 October 2007 (18 pages)
22 December 2008Full accounts made up to 31 October 2007 (18 pages)
25 March 2008Return made up to 24/03/08; full list of members (3 pages)
25 March 2008Return made up to 24/03/08; full list of members (3 pages)
5 September 2007Full accounts made up to 31 October 2006 (12 pages)
5 September 2007Full accounts made up to 31 October 2006 (12 pages)
30 August 2007Return made up to 24/03/07; no change of members (6 pages)
30 August 2007Return made up to 24/03/07; no change of members (6 pages)
9 August 2007Registered office changed on 09/08/07 from: dartel house 39-41 high street horley surrey RH6 7BN (1 page)
9 August 2007Registered office changed on 09/08/07 from: dartel house 39-41 high street horley surrey RH6 7BN (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Secretary resigned (1 page)
8 March 2007Accounts for a small company made up to 31 October 2005 (7 pages)
8 March 2007Accounts for a small company made up to 31 October 2005 (7 pages)
22 May 2006Return made up to 24/03/06; full list of members (6 pages)
22 May 2006Return made up to 24/03/06; full list of members (6 pages)
27 April 2006Resolutions
  • RES13 ‐ Pur agree, subsid guara 25/11/05
(1 page)
27 April 2006Resolutions
  • RES13 ‐ Pur agree, subsid guara 25/11/05
(1 page)
1 November 2005Full accounts made up to 31 October 2004 (11 pages)
1 November 2005Full accounts made up to 31 October 2004 (11 pages)
24 May 2005Return made up to 24/03/05; full list of members (6 pages)
24 May 2005Return made up to 24/03/05; full list of members (6 pages)
5 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
5 August 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
27 July 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
(6 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Return made up to 24/03/04; full list of members
  • 363(287) ‐ Registered office changed on 27/07/04
(6 pages)
24 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
24 June 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 June 2003Return made up to 24/03/03; full list of members (6 pages)
20 June 2003Return made up to 24/03/03; full list of members (6 pages)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
19 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 January 2002Accounts for a small company made up to 31 October 2001 (6 pages)
29 November 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2001Accounts for a medium company made up to 31 October 2000 (12 pages)
20 September 2001Accounts for a medium company made up to 31 October 2000 (12 pages)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 March 2001£ nc 1000/1000000 11/12/00 (1 page)
21 March 2001Ad 11/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 March 2001Ad 11/12/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 March 2001£ nc 1000/1000000 11/12/00 (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000New secretary appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
12 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000Director resigned (1 page)
18 April 2000Return made up to 24/03/00; full list of members (6 pages)
18 April 2000Return made up to 24/03/00; full list of members (6 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
14 December 1999Secretary resigned (1 page)
14 December 1999New secretary appointed (2 pages)
14 December 1999New secretary appointed (2 pages)
14 December 1999Secretary resigned (1 page)
6 December 1999Company name changed skyplan services (uk) LIMITED\certificate issued on 07/12/99 (2 pages)
6 December 1999Company name changed skyplan services (uk) LIMITED\certificate issued on 07/12/99 (2 pages)
5 December 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
5 December 1999Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 April 1999Return made up to 24/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 April 1999Return made up to 24/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 March 1999Secretary's particulars changed (1 page)
10 March 1999Secretary's particulars changed (1 page)
29 September 1998Director's particulars changed (1 page)
29 September 1998Director's particulars changed (1 page)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
23 March 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1998Return made up to 24/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 1997Registered office changed on 25/07/97 from: c/o cedar house services LTD cedar house bonehurst road horley surrey RH6 8QU (1 page)
25 July 1997Secretary's particulars changed (1 page)
25 July 1997Registered office changed on 25/07/97 from: c/o cedar house services LTD cedar house bonehurst road horley surrey RH6 8QU (1 page)
25 July 1997Secretary's particulars changed (1 page)
2 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 March 1997Return made up to 24/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 March 1997Return made up to 24/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1996Director's particulars changed (1 page)
31 July 1996Director's particulars changed (1 page)
28 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
28 March 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 March 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1996Return made up to 24/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1995Return made up to 24/03/95; full list of members (6 pages)
19 April 1995Return made up to 24/03/95; full list of members (6 pages)
27 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 February 1995Company name changed skyplan international (uk) limit ed\certificate issued on 27/02/95 (2 pages)
24 February 1995Company name changed skyplan international (uk) limit ed\certificate issued on 27/02/95 (2 pages)
24 March 1994Incorporation (19 pages)
24 March 1994Incorporation (19 pages)