Heathrow Airport
London
TW6 3RT
Director Name | Mr Mervyn Walker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 August 2020(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Senior Vice President |
Country of Residence | Northern Ireland |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Owen Stephen Harkins |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(26 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | James Douglas Scott Bennett |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | The Well House 3 Easter Belmont Road Edinburgh EH12 6EX Scotland |
Director Name | Hon Frederick Ranald Noel-Paton |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 November 1998) |
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 | 10 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Director Name | David James Mackay |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 09 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 East Harbour Road Charlestown Fife KY11 3EA Scotland |
Director Name | Iain Mills Callaghan |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1999(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 September 2005) |
Role | Company Director |
Correspondence Address | 10 Kings Cramond Gamekeepers Road Edinburgh Midlothian EH4 6RL Scotland |
Director Name | Mr Patrick James MacDonald |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 May 2003(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 November 2005) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 30 Royal Terrace Edinburgh EH7 5AH Scotland |
Director Name | Thomas Boyle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 November 2005(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 26 Dreghorn Loan Edinburgh EH13 0DE Scotland |
Director Name | Ellis Alan Nicholas Watson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2009) |
Role | Company Director |
Correspondence Address | Ballhill House And Kennels Panmure Estate Carnoustie Angus DD7 6LW Scotland |
Director Name | George Kirkwood |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(14 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 July 2010) |
Role | Accountant |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2009(14 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Paul Raymond Patrick McCourt |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 September 2018) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Mark Stephen Cassie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2016(21 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 August 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | imenzies.co.uk |
---|
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 |
2 at £1 | Menzies Group Holdings LTD 100.00% Ordinary |
---|
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 | 17 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
25 August 2020 | Appointment of Mr Mervyn Walker as a director on 24 August 2020 (2 pages) |
---|---|
25 August 2020 | Termination of appointment of Giles Robert Bryant Wilson as a director on 24 August 2020 (1 page) |
5 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 February 2020 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2019 | Change of details for Menzies Group Holdings Limited as a person with significant control on 9 December 2019 (2 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) |
13 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
16 January 2019 | Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page) |
16 January 2019 | Appointment of Mr Giles Robert Bryant Wilson as a director on 4 September 2018 (2 pages) |
16 January 2019 | Termination of appointment of Paul Raymond Patrick Mccourt as a director on 4 September 2018 (1 page) |
4 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
9 May 2018 | Confirmation statement made on 3 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) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages) |
9 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
5 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
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) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
26 June 2014 | Full accounts made up to 31 December 2013 (8 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (8 pages) |
18 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
18 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages) |
23 November 2012 | Director's details changed for Mrs Catherine Mary Bland on 5 November 2012 (2 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
27 August 2010 | Appointment of Catherine Mary Bland as a director (3 pages) |
27 August 2010 | Appointment of Catherine Mary Bland as a director (3 pages) |
5 July 2010 | Termination of appointment of George Kirkwood as a director (1 page) |
5 July 2010 | Termination of appointment of George Kirkwood as a director (1 page) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
10 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for George Kirkwood on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for George Kirkwood on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for David Dennis Mcintosh on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
5 September 2009 | Auditor's resignation (2 pages) |
5 September 2009 | Auditor's resignation (2 pages) |
31 July 2009 | Appointment terminated director thomas boyle (1 page) |
31 July 2009 | Appointment terminated director thomas boyle (1 page) |
24 July 2009 | Director appointed george kirkwood (2 pages) |
24 July 2009 | Director appointed david dennis mcintosh (2 pages) |
24 July 2009 | Director appointed george kirkwood (2 pages) |
24 July 2009 | Appointment terminated director ellis watson (1 page) |
24 July 2009 | Director appointed david dennis mcintosh (2 pages) |
24 July 2009 | Appointment terminated director ellis watson (1 page) |
12 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
24 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
24 September 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 May 2008 | Full accounts made up to 29 December 2007 (11 pages) |
27 May 2008 | Full accounts made up to 29 December 2007 (11 pages) |
4 September 2007 | Registered office changed on 04/09/07 from: 34 ely place london EC1N 6TD (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 34 ely place london EC1N 6TD (1 page) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
31 July 2007 | Return made up to 31/07/07; full list of members (2 pages) |
11 May 2007 | Full accounts made up to 30 December 2006 (10 pages) |
11 May 2007 | Full accounts made up to 30 December 2006 (10 pages) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
26 July 2006 | Return made up to 20/07/06; full list of members (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
8 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
8 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 20/07/05; full list of members (5 pages) |
10 August 2005 | Return made up to 20/07/05; full list of members (5 pages) |
21 July 2005 | Full accounts made up to 25 December 2004 (10 pages) |
21 July 2005 | Full accounts made up to 25 December 2004 (10 pages) |
13 August 2004 | Return made up to 20/07/04; full list of members (5 pages) |
13 August 2004 | Return made up to 20/07/04; full list of members (5 pages) |
14 June 2004 | Full accounts made up to 27 December 2003 (9 pages) |
14 June 2004 | Full accounts made up to 27 December 2003 (9 pages) |
6 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
1 August 2003 | Return made up to 20/07/03; full list of members (5 pages) |
1 August 2003 | Return made up to 20/07/03; full list of members (5 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (3 pages) |
3 June 2003 | New director appointed (3 pages) |
2 April 2003 | Full accounts made up to 28 December 2002 (8 pages) |
2 April 2003 | Full accounts made up to 28 December 2002 (8 pages) |
6 August 2002 | Return made up to 20/07/02; full list of members (4 pages) |
6 August 2002 | Return made up to 20/07/02; full list of members (4 pages) |
22 April 2002 | Full accounts made up to 29 December 2001 (8 pages) |
22 April 2002 | Full accounts made up to 29 December 2001 (8 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) |
8 August 2001 | Return made up to 20/07/01; full list of members (5 pages) |
8 August 2001 | Return made up to 20/07/01; full list of members (5 pages) |
1 August 2001 | Full accounts made up to 5 May 2001 (8 pages) |
1 August 2001 | Full accounts made up to 5 May 2001 (8 pages) |
1 August 2001 | Full accounts made up to 5 May 2001 (8 pages) |
15 September 2000 | Full accounts made up to 6 May 2000 (8 pages) |
15 September 2000 | Full accounts made up to 6 May 2000 (8 pages) |
15 September 2000 | Full accounts made up to 6 May 2000 (8 pages) |
4 August 2000 | Return made up to 20/07/00; full list of members (5 pages) |
4 August 2000 | Return made up to 20/07/00; full list of members (5 pages) |
14 September 1999 | Full accounts made up to 1 May 1999 (8 pages) |
14 September 1999 | Full accounts made up to 1 May 1999 (8 pages) |
14 September 1999 | Full accounts made up to 1 May 1999 (8 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
4 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
4 August 1999 | Return made up to 20/07/99; full list of members (6 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
21 October 1998 | Auditor's resignation (1 page) |
1 October 1998 | Full accounts made up to 2 May 1998 (7 pages) |
1 October 1998 | Full accounts made up to 2 May 1998 (7 pages) |
1 October 1998 | Full accounts made up to 2 May 1998 (7 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) |
30 July 1998 | Return made up to 20/07/98; full list of members (7 pages) |
30 July 1998 | Return made up to 20/07/98; full list of members (7 pages) |
12 October 1997 | Full accounts made up to 3 May 1997 (7 pages) |
12 October 1997 | Full accounts made up to 3 May 1997 (7 pages) |
12 October 1997 | Full accounts made up to 3 May 1997 (7 pages) |
23 July 1997 | Return made up to 20/07/97; full list of members (9 pages) |
23 July 1997 | Return made up to 20/07/97; full list of members (9 pages) |
17 January 1997 | Director's particulars changed (2 pages) |
17 January 1997 | Director's particulars changed (2 pages) |
15 October 1996 | Accounts for a dormant company made up to 4 May 1996 (4 pages) |
15 October 1996 | Accounts for a dormant company made up to 4 May 1996 (4 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Accounts for a dormant company made up to 4 May 1996 (4 pages) |
23 September 1996 | Director's particulars changed (2 pages) |
23 September 1996 | Director's particulars changed (2 pages) |
3 August 1996 | Return made up to 20/07/96; full list of members (9 pages) |
3 August 1996 | Return made up to 20/07/96; full list of members (9 pages) |
3 June 1996 | Registered office changed on 03/06/96 from: 8/11 st johns lane london EC1P 1EU (1 page) |
3 June 1996 | Registered office changed on 03/06/96 from: 8/11 st johns lane london EC1P 1EU (1 page) |
3 May 1996 | Company name changed proudhound LIMITED\certificate issued on 03/05/96 (2 pages) |
3 May 1996 | Company name changed proudhound LIMITED\certificate issued on 03/05/96 (2 pages) |
21 April 1996 | New director appointed (1 page) |
21 April 1996 | New director appointed (1 page) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
18 January 1996 | Accounting reference date notified as 30/04 (1 page) |
18 January 1996 | Accounting reference date notified as 30/04 (1 page) |
15 January 1996 | New director appointed (3 pages) |
15 January 1996 | Director resigned;new director appointed (3 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 January 1996 | Director resigned;new director appointed (3 pages) |
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
15 January 1996 | Registered office changed on 15/01/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 January 1996 | New director appointed (3 pages) |
15 January 1996 | Secretary resigned;new secretary appointed (2 pages) |
20 July 1995 | Incorporation (12 pages) |
20 July 1995 | Incorporation (12 pages) |