Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Secretary Name | Mr Owen Stephen Harkins |
---|---|
Status | Current |
Appointed | 04 September 2020(26 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Christopher Michael Devaney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(29 years, 7 months after company formation) |
Appointment Duration | 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | David James Mackay |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 October 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 East Harbour Road Charlestown Fife KY11 3EA Scotland |
Director Name | Hon Frederick Ranald Noel-Paton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | Easter Dunbarnie Bridge Of Earn Perth Perthshire PH2 9ED Scotland |
Secretary Name | Charles Adair Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Director Name | James Douglas Scott Bennett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 1997) |
Role | Company Director |
Correspondence Address | The Well House 3 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Director Name | Mr Peter Simon Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Paddockhurst Lane Balcombe West Sussex RH17 6QZ |
Director Name | Craig Allan Gibson Smyth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2002) |
Role | Chartered Accountant |
Correspondence Address | The Copse, Ockham Road South East Horsley Leatherhead Surrey KT24 6SG |
Secretary Name | Philip Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 January 2005) |
Role | Company Director |
Correspondence Address | 17 Bowden Road Sunninghill Ascot Berkshire SL5 9NJ |
Director Name | Alastair Couper |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | 1 The Briars Church Crookham Hampshire GU52 6DT |
Director Name | Mr Desmond Stephen Vertannes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(8 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Old Charlton Road Shepperton Middlesex TW17 8BT |
Director Name | John Joseph Redmond |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2003(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 May 2005) |
Role | Commercial Manager |
Correspondence Address | 10 Gomer Gardens Teddington Middlesex TW11 9AT |
Director Name | Mr Mervyn Walker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2003(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 2005) |
Role | Senior Vice President |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Downshire Park South Hillsborough Co Down BT26 6RT Northern Ireland |
Secretary Name | John Francis Alexander Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 4 Hunters Mews Alma Road Windsor Surrey SL4 3SL |
Director Name | Mr Desmond Stephen Vertannes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Old Charlton Road Shepperton Middlesex TW17 8BT |
Director Name | Mark Edward Lawrence |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2005(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 31 January 2021) |
Role | Accountant |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Peter James Weir |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(11 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 October 2012) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Mr Tristan George Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 18 July 2013(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(20 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Arunlex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Correspondence Address | C/O Peachey & Co 95 Aldwych London WC2B 4JF |
Secretary Name | Peachey & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1994(same day as company formation) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Registered Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
18 August 2023 | Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages) |
---|---|
26 May 2023 | Appointment of Mr Owen Stephen Harkins as a director on 4 September 2020 (2 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
24 February 2023 | Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
19 August 2022 | Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
18 August 2021 | Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
19 February 2021 | Termination of appointment of Mark Edward Lawrence as a director on 31 January 2021 (1 page) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
9 September 2020 | Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020 (2 pages) |
9 September 2020 | Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020 (1 page) |
10 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
9 December 2019 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page) |
9 December 2019 | Change of details for Menzies Aviation Plc as a person with significant control on 9 December 2019 (2 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
16 September 2014 | Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages) |
16 September 2014 | Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page) |
15 September 2014 | Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page) |
1 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
19 July 2013 | Appointment of Mrs Alison Leonie Stevenson as a director (2 pages) |
19 July 2013 | Appointment of Mrs Alison Leonie Stevenson as a director (2 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
8 November 2012 | Termination of appointment of Peter Weir as a director (1 page) |
8 November 2012 | Termination of appointment of Peter Weir as a director (1 page) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Director's details changed for Peter James Weir on 16 July 2012 (2 pages) |
16 July 2012 | Director's details changed for Peter James Weir on 16 July 2012 (2 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
30 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (3 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (3 pages) |
6 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road Heathrow Airport, Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road Heathrow Airport, Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page) |
6 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road Heathrow Airport, Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page) |
10 November 2009 | Director's details changed for Mark Edward Lawrence on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Mark Edward Lawrence on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mark Edward Lawrence on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mark Edward Lawrence on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Peter James Weir on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter James Weir on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter James Weir on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark Edward Lawrence on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Peter James Weir on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Mark Edward Lawrence on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter James Weir on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter James Weir on 9 November 2009 (2 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
26 August 2008 | Return made up to 23/08/08; full list of members (3 pages) |
27 May 2008 | Full accounts made up to 29 December 2007 (15 pages) |
27 May 2008 | Full accounts made up to 29 December 2007 (15 pages) |
17 October 2007 | Full accounts made up to 30 December 2006 (16 pages) |
17 October 2007 | Full accounts made up to 30 December 2006 (16 pages) |
23 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
23 August 2007 | Return made up to 23/08/07; full list of members (2 pages) |
8 June 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Secretary's particulars changed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
12 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
12 September 2006 | Return made up to 23/08/06; full list of members (2 pages) |
4 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
4 August 2006 | Resolutions
|
16 November 2005 | New director appointed (3 pages) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | New director appointed (3 pages) |
9 September 2005 | Registered office changed on 09/09/05 from: aviation house 923 southern perimeter road london heathrow airport hounslow middlesex TW6 3AE (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: aviation house 923 southern perimeter road london heathrow airport hounslow middlesex TW6 3AE (1 page) |
9 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
9 September 2005 | Return made up to 23/08/05; full list of members (2 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Secretary's particulars changed (1 page) |
6 July 2005 | Full accounts made up to 25 December 2004 (15 pages) |
6 July 2005 | Full accounts made up to 25 December 2004 (15 pages) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (3 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Secretary resigned (1 page) |
2 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 23/08/04; full list of members (7 pages) |
19 July 2004 | Full accounts made up to 27 December 2003 (14 pages) |
19 July 2004 | Full accounts made up to 27 December 2003 (14 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | Director resigned (1 page) |
7 September 2003 | Return made up to 23/08/03; full list of members (5 pages) |
7 September 2003 | Return made up to 23/08/03; full list of members (5 pages) |
8 August 2003 | Full accounts made up to 28 December 2002 (14 pages) |
8 August 2003 | Full accounts made up to 28 December 2002 (14 pages) |
27 June 2003 | New director appointed (3 pages) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (3 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (3 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (3 pages) |
4 September 2002 | Return made up to 23/08/02; full list of members (5 pages) |
4 September 2002 | Return made up to 23/08/02; full list of members (5 pages) |
4 August 2002 | Full accounts made up to 29 December 2001 (14 pages) |
4 August 2002 | Full accounts made up to 29 December 2001 (14 pages) |
4 February 2002 | Full accounts made up to 5 May 2001 (13 pages) |
4 February 2002 | Full accounts made up to 5 May 2001 (13 pages) |
4 February 2002 | Full accounts made up to 5 May 2001 (13 pages) |
5 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 September 2001 | Return made up to 23/08/01; full list of members (5 pages) |
5 September 2001 | Return made up to 23/08/01; full list of members (5 pages) |
20 June 2001 | Secretary's particulars changed (1 page) |
20 June 2001 | Secretary's particulars changed (1 page) |
28 March 2001 | Secretary's particulars changed (1 page) |
28 March 2001 | Secretary's particulars changed (1 page) |
22 December 2000 | Full accounts made up to 6 May 2000 (10 pages) |
22 December 2000 | Full accounts made up to 6 May 2000 (10 pages) |
22 December 2000 | Full accounts made up to 6 May 2000 (10 pages) |
13 September 2000 | Return made up to 23/08/00; full list of members (5 pages) |
13 September 2000 | Return made up to 23/08/00; full list of members (5 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Secretary resigned (1 page) |
12 April 2000 | New secretary appointed (2 pages) |
29 September 1999 | Return made up to 23/08/99; full list of members (5 pages) |
29 September 1999 | Return made up to 23/08/99; full list of members (5 pages) |
14 September 1999 | Full accounts made up to 1 May 1999 (9 pages) |
14 September 1999 | Full accounts made up to 1 May 1999 (9 pages) |
14 September 1999 | Full accounts made up to 1 May 1999 (9 pages) |
21 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
11 September 1998 | Full accounts made up to 2 May 1998 (8 pages) |
11 September 1998 | Full accounts made up to 2 May 1998 (8 pages) |
11 September 1998 | Full accounts made up to 2 May 1998 (8 pages) |
26 August 1998 | Return made up to 23/08/98; full list of members (5 pages) |
26 August 1998 | Return made up to 23/08/98; full list of members (5 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: c/o john menzies (uk) LTD 8/11 st johns lane london EC1P 1EU (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
12 October 1997 | Full accounts made up to 3 May 1997 (8 pages) |
12 October 1997 | Full accounts made up to 3 May 1997 (8 pages) |
12 October 1997 | Full accounts made up to 3 May 1997 (8 pages) |
29 August 1997 | Return made up to 23/08/97; full list of members (9 pages) |
29 August 1997 | Return made up to 23/08/97; full list of members (9 pages) |
17 January 1997 | Director's particulars changed (2 pages) |
17 January 1997 | Director's particulars changed (2 pages) |
23 September 1996 | Director's particulars changed (2 pages) |
23 September 1996 | Director's particulars changed (2 pages) |
19 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
19 September 1996 | Return made up to 23/08/96; full list of members (6 pages) |
16 September 1996 | Full accounts made up to 4 May 1996 (8 pages) |
16 September 1996 | Full accounts made up to 4 May 1996 (8 pages) |
16 September 1996 | Full accounts made up to 4 May 1996 (8 pages) |
11 September 1996 | New director appointed (2 pages) |
11 September 1996 | New director appointed (2 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 8/11 st john's lane london EC1P 1EU (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: 8/11 st john's lane london EC1P 1EU (1 page) |
28 November 1995 | Full accounts made up to 29 April 1995 (8 pages) |
28 November 1995 | Full accounts made up to 29 April 1995 (8 pages) |
14 November 1995 | Return made up to 23/08/95; full list of members (12 pages) |
14 November 1995 | Return made up to 23/08/95; full list of members (12 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Ad 24/04/95--------- £ si 50000@1=50000 £ ic 65000/115000 (8 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Ad 24/04/95--------- £ si 50000@1=50000 £ ic 65000/115000 (8 pages) |
15 June 1995 | Nc inc already adjusted 24/04/95 (1 page) |
15 June 1995 | Nc inc already adjusted 24/04/95 (1 page) |
10 December 1994 | Ad 01/11/94--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages) |
10 December 1994 | Ad 01/11/94--------- £ si 64998@1=64998 £ ic 2/65000 (2 pages) |