Company NameAll Response Media Limited
Company StatusActive
Company Number03056950
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)
Previous NameAirwaysure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAndrew Paul Sloan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1995(6 days after company formation)
Appointment Duration28 years, 11 months
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address65 Goswell Road
London
EC1V 7EN
Director NameMr Colin Lloyd Gillespie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2000(4 years, 8 months after company formation)
Appointment Duration24 years, 3 months
RoleMedia Director
Country of ResidenceEngland
Correspondence Address65 Goswell Road
London
EC1V 7EN
Director NameMr Stephen Clay Netzley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed08 January 2019(23 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address65 Goswell Road
London
EC1V 7EN
Secretary NameMrs Paula Jane Heasman
StatusCurrent
Appointed23 May 2019(24 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence Address65 Goswell Road
London
EC1V 7EN
Director NameMr Philippe Tia Tiong Fat
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed15 March 2024(28 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Goswell Road
London
EC1V 7EN
Director NameMr Gaetan Marie Durocher
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed18 March 2024(28 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceFrance
Correspondence Address65 Goswell Road
London
EC1V 7EN
Director NameMr Andrew James Harris
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1995(3 days after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSilver Spring
Bray Road
Maidenhead
Berkshire
SL6 1UQ
Secretary NameMr Roger Michael Alexander
NationalityBritish
StatusResigned
Appointed19 May 1995(3 days after company formation)
Appointment Duration2 weeks, 5 days (resigned 07 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Lyndhurst Road
Hampstead
London
NW3 5NX
Director NameTracy Catherine Beard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(6 days after company formation)
Appointment Duration20 years, 10 months (resigned 15 March 2016)
RoleMedia Director
Country of ResidenceEngland
Correspondence Address12 Saint Johns Square
London
EC1M 4NL
Director NameCatherine Margaret Wright
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(6 days after company formation)
Appointment Duration9 years, 10 months (resigned 08 April 2005)
RoleMedia Director
Correspondence Address28 Somerton Avenue
Richmond
Surrey
TW9 4QP
Director NameMr Jonathan Bryan Ingall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 31 July 1998)
RoleManaging Director
Correspondence Address67 Bedford Road
Wootton
Bedford
Bedfordshire
MK43 9JB
Secretary NameChristina Munday
NationalityBritish
StatusResigned
Appointed22 May 1995(6 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 15 April 1996)
RoleSecretary
Correspondence Address59 Abingdon Road
London
W8 6AN
Secretary NameTimothy David Choules
NationalityBritish
StatusResigned
Appointed12 April 1996(11 months after company formation)
Appointment Duration23 years, 1 month (resigned 22 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address65 Goswell Road
London
EC1V 7EN
Director NameMrs Katherine Eleanor Hannah Maria Robertson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 May 2015)
RoleUk Group Chairman
Country of ResidenceEngland
Correspondence Address12 Saint Johns Square
London
EC1M 4NL
Director NameMr Jacques Jean, Andrew, Fernaud Dillies
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed08 January 2019(23 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address65 Goswell Road
London
EC1V 7EN
Director NameMr Alan Ralston Adamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(23 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Goswell Road
London
EC1V 7EN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.allresponsemedia.com
Telephone020 78782850
Telephone regionLondon

Location

Registered Address65 Goswell Road
London
EC1V 7EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30k at £1Ehs Brann LTD
57.31%
Ordinary
2.6k at £1Helena Cullinan
5.01%
Ordinary
2.6k at £1Timothy David Choules
5.01%
Ordinary
2.6k at £1Andrew Sloan
5.00%
Ordinary
2.4k at £1Louisa Gillespie
4.49%
Ordinary B
10.6k at £1Tracy Sloan
20.31%
Ordinary
1.5k at £1Louisa Gillespie
2.87%
Ordinary

Financials

Year2014
Turnover£130,400,470
Gross Profit£9,003,745
Net Worth£2,970,558
Cash£10,744,628
Current Liabilities£25,664,636

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

2 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
15 August 2023Full accounts made up to 31 December 2022 (36 pages)
3 October 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
14 March 2022Cancellation of shares. Statement of capital on 20 December 2021
  • GBP 49,727.00
(6 pages)
28 February 2022Full accounts made up to 31 December 2020 (37 pages)
28 February 2022Full accounts made up to 31 December 2021 (37 pages)
21 January 2022Purchase of own shares. (3 pages)
18 January 2022Resolutions
  • RES13 ‐ Proposed buy back agreement in the form of the document company is authorised for the our purposed of 694 of the companies act 2006 20/12/2021
(1 page)
24 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
9 October 2020Full accounts made up to 31 December 2019 (34 pages)
23 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
18 February 2020Full accounts made up to 31 December 2018 (28 pages)
8 January 2020Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Timothy David Choules as a secretary on 22 May 2019 (1 page)
3 June 2019Appointment of Mrs Paula Jane Heasman as a secretary on 23 May 2019 (2 pages)
25 February 2019Resolutions
  • RES13 ‐ Re-share transfer 22/09/2009
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
25 February 2019Statement of company's objects (2 pages)
8 January 2019Appointment of Mr Alan Ralston Adamson as a director on 8 January 2019 (2 pages)
8 January 2019Appointment of Mr Jacques Jean, Andrew, Fernaud Dillies as a director on 8 January 2019 (2 pages)
8 January 2019Appointment of Mr Stephen Clay Netzley as a director on 8 January 2019 (2 pages)
26 September 2018Full accounts made up to 31 December 2017 (26 pages)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (25 pages)
26 September 2017Full accounts made up to 31 December 2016 (25 pages)
3 May 2017Registered office address changed from 12 Saint Johns Square London EC1M 4NL to 65 Goswell Road London EC1V 7EN on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 12 Saint Johns Square London EC1M 4NL to 65 Goswell Road London EC1V 7EN on 3 May 2017 (1 page)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
6 October 2016Full accounts made up to 31 December 2015 (25 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 52,350
(5 pages)
8 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 52,350
(5 pages)
22 March 2016Resignation of an auditor (2 pages)
22 March 2016Resignation of an auditor (2 pages)
15 March 2016Termination of appointment of Tracy Catherine Beard as a director on 15 March 2016 (1 page)
15 March 2016Termination of appointment of Katherine Eleanor Hannah Maria Robertson as a director on 18 May 2015 (1 page)
15 March 2016Termination of appointment of Katherine Eleanor Hannah Maria Robertson as a director on 18 May 2015 (1 page)
15 March 2016Termination of appointment of Tracy Catherine Beard as a director on 15 March 2016 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
12 October 2015Full accounts made up to 31 December 2014 (22 pages)
19 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 52,350
(6 pages)
19 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 52,350
(6 pages)
4 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 52,350
(6 pages)
4 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 52,350
(6 pages)
11 June 2014Full accounts made up to 31 December 2013 (21 pages)
11 June 2014Full accounts made up to 31 December 2013 (21 pages)
1 July 2013Full accounts made up to 31 December 2012 (21 pages)
1 July 2013Full accounts made up to 31 December 2012 (21 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(6 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(6 pages)
25 July 2012Full accounts made up to 31 December 2011 (21 pages)
25 July 2012Full accounts made up to 31 December 2011 (21 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
11 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
16 June 2011Full accounts made up to 31 December 2010 (20 pages)
16 June 2011Full accounts made up to 31 December 2010 (20 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
12 August 2010Full accounts made up to 31 December 2009 (19 pages)
12 August 2010Full accounts made up to 31 December 2009 (19 pages)
27 May 2010Secretary's details changed for Timothy David Choules on 1 April 2010 (1 page)
27 May 2010Director's details changed for Katherine Eleanor Hannah Maria Robertson on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Tracy Catherine Beard on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Andrew Sloan on 1 April 2010 (2 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Tracy Catherine Beard on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Katherine Eleanor Hannah Maria Robertson on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Colin Lloyd Gillespie on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Katherine Eleanor Hannah Maria Robertson on 1 April 2010 (2 pages)
27 May 2010Secretary's details changed for Timothy David Choules on 1 April 2010 (1 page)
27 May 2010Director's details changed for Tracy Catherine Beard on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Andrew Sloan on 1 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Colin Lloyd Gillespie on 1 April 2010 (2 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (7 pages)
27 May 2010Director's details changed for Andrew Sloan on 1 April 2010 (2 pages)
27 May 2010Secretary's details changed for Timothy David Choules on 1 April 2010 (1 page)
27 May 2010Director's details changed for Mr Colin Lloyd Gillespie on 1 April 2010 (2 pages)
19 October 2009Full accounts made up to 31 December 2008 (18 pages)
19 October 2009Full accounts made up to 31 December 2008 (18 pages)
8 June 2009Return made up to 16/05/09; full list of members (5 pages)
8 June 2009Return made up to 16/05/09; full list of members (5 pages)
12 August 2008Director appointed kate robertson (1 page)
12 August 2008Director appointed kate robertson (1 page)
23 July 2008Full accounts made up to 31 December 2007 (17 pages)
23 July 2008Full accounts made up to 31 December 2007 (17 pages)
21 May 2008Secretary's change of particulars / timothy choules / 17/03/2008 (1 page)
21 May 2008Return made up to 16/05/08; full list of members (5 pages)
21 May 2008Secretary's change of particulars / timothy choules / 17/03/2008 (1 page)
21 May 2008Return made up to 16/05/08; full list of members (5 pages)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
9 July 2007Return made up to 16/05/07; full list of members (3 pages)
9 July 2007Return made up to 16/05/07; full list of members (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
1 April 2007Full accounts made up to 31 December 2005 (19 pages)
1 April 2007Full accounts made up to 31 December 2005 (19 pages)
4 August 2006Return made up to 16/05/06; full list of members (4 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Return made up to 16/05/06; full list of members (4 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
8 February 2006Full accounts made up to 31 December 2004 (19 pages)
8 February 2006Full accounts made up to 31 December 2004 (19 pages)
4 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 July 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
8 July 2004Return made up to 16/05/04; full list of members (9 pages)
8 July 2004Return made up to 16/05/04; full list of members (9 pages)
8 June 2004Full accounts made up to 31 December 2003 (21 pages)
8 June 2004Full accounts made up to 31 December 2003 (21 pages)
10 June 2003Full accounts made up to 31 December 2002 (18 pages)
10 June 2003Full accounts made up to 31 December 2002 (18 pages)
3 June 2003Return made up to 16/05/03; full list of members (9 pages)
3 June 2003Return made up to 16/05/03; full list of members (9 pages)
23 July 2002Full accounts made up to 31 December 2001 (17 pages)
23 July 2002Full accounts made up to 31 December 2001 (17 pages)
18 June 2002Return made up to 16/05/02; full list of members (10 pages)
18 June 2002Return made up to 16/05/02; full list of members (10 pages)
16 April 2002Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 April 2002Return made up to 16/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2002Director's particulars changed (1 page)
18 March 2002Director's particulars changed (1 page)
1 March 2002Director's particulars changed (1 page)
1 March 2002Director's particulars changed (1 page)
21 August 2001Registered office changed on 21/08/01 from: 2 dean street london W1V 5RN (1 page)
21 August 2001Registered office changed on 21/08/01 from: 2 dean street london W1V 5RN (1 page)
9 July 2001Full accounts made up to 31 December 2000 (16 pages)
9 July 2001Full accounts made up to 31 December 2000 (16 pages)
20 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 February 2001Ad 10/11/00--------- £ si 2350@1=2350 £ ic 50000/52350 (2 pages)
20 February 2001£ nc 50000/52350 10/11/00 (1 page)
20 February 2001Ad 10/11/00--------- £ si 2350@1=2350 £ ic 50000/52350 (2 pages)
20 February 2001£ nc 50000/52350 10/11/00 (1 page)
20 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 December 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2000Full accounts made up to 31 December 1999 (13 pages)
12 December 2000Full accounts made up to 31 December 1999 (13 pages)
12 December 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
15 July 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1999Return made up to 16/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1999Full accounts made up to 31 December 1998 (12 pages)
30 June 1999Full accounts made up to 31 December 1998 (12 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 July 1998Return made up to 16/05/98; no change of members (6 pages)
7 July 1998Return made up to 16/05/98; no change of members (6 pages)
18 May 1998Full accounts made up to 31 December 1997 (11 pages)
18 May 1998Full accounts made up to 31 December 1997 (11 pages)
14 May 1997Return made up to 16/05/97; no change of members (6 pages)
14 May 1997Return made up to 16/05/97; no change of members (6 pages)
14 May 1997Full accounts made up to 31 December 1996 (13 pages)
14 May 1997Full accounts made up to 31 December 1996 (13 pages)
10 September 1996Full accounts made up to 31 December 1995 (12 pages)
10 September 1996Full accounts made up to 31 December 1995 (12 pages)
27 June 1996Return made up to 16/05/96; full list of members (8 pages)
27 June 1996Return made up to 16/05/96; full list of members (8 pages)
7 June 1996New secretary appointed (2 pages)
7 June 1996Secretary resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996New secretary appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: garfield house 86-88 edgware road london W2 2EA (1 page)
23 April 1996Registered office changed on 23/04/96 from: garfield house 86-88 edgware road london W2 2EA (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
12 June 1995Secretary resigned (2 pages)
12 June 1995New secretary appointed (2 pages)
12 June 1995Secretary resigned (2 pages)
12 June 1995New secretary appointed (2 pages)
6 June 1995Accounting reference date notified as 31/12 (1 page)
6 June 1995New director appointed (2 pages)
6 June 1995£ nc 1000/50000 22/05/95 (1 page)
6 June 1995New director appointed (2 pages)
6 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
6 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 June 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(17 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 June 1995Accounting reference date notified as 31/12 (1 page)
6 June 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(17 pages)
6 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Ad 22/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(34 pages)
6 June 1995£ nc 1000/50000 22/05/95 (1 page)
6 June 1995Ad 22/05/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 June 1995New director appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 120 east road london N1 6AA (1 page)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Registered office changed on 23/05/95 from: 120 east road london N1 6AA (1 page)
19 May 1995Company name changed airwaysure LIMITED\certificate issued on 19/05/95 (4 pages)
19 May 1995Company name changed airwaysure LIMITED\certificate issued on 19/05/95 (4 pages)
16 May 1995Incorporation (28 pages)
16 May 1995Incorporation (28 pages)