Company NameSatair UK Limited
Company StatusActive
Company Number03141268
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Previous NameAERO Quality Sales Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Maria Carmen Vaquerizo Sanchez
Date of BirthJuly 1978 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed01 January 2022(26 years after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Space Waye North Feltham Trading Estate
Feltham
Middlesex
TW14 0TH
Director NameMs Julia Simone Rose
Date of BirthAugust 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2023(27 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 3 Space Waye North Feltham Trading Estate
Feltham
Middlesex
TW14 0TH
Director NameMr Richard Anthony Stoddart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(27 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCEO
Country of ResidenceFrance
Correspondence AddressUnit 3 Space Waye North Feltham Trading Estate
Feltham
Middlesex
TW14 0TH
Director NamePeter Harry Jay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(2 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 01 April 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameMr Anthony Darryl Philip Barling
NationalityBritish
StatusResigned
Appointed20 March 1996(2 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wychelm Rise
Guildford
Surrey
GU1 3TH
Director NameWashburn Oberwager
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 1999)
RoleCompany Director
Correspondence Address712 Righters Mill Road
Penn Valley
Pensylvania
19072
Director NameDinesh Desai
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 1999)
RoleCompany Director
Correspondence Address312 East Munn Road
Cherry Hill
New Jersey
08034
Secretary NameJohn Downey
NationalityBritish
StatusResigned
Appointed01 April 1996(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 1999)
RoleCompany Director
Correspondence Address55 Glenrock Avenue
Norwalk
Connecticut
06850
Secretary NameThomas Brunts
NationalityAmerican
StatusResigned
Appointed01 April 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 June 1999)
RoleCompany Director
Correspondence Address1120 Woodmont Road
Gladwyn
Pensylvania
19035
Director NameMr Ross Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(3 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 March 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address21b Four Oaks Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2XT
Director NameMr Peter David Shepherd
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Mirfield Road
Solihull
West Midlands
B91 1JD
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed22 June 1999(3 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 January 2002)
RoleCompany Director
Correspondence Address115 Walsall Road
Four Oaks
Sutton Coldfield
West Midlands
B74 4NP
Secretary NameTony Maione
NationalityBritish
StatusResigned
Appointed01 January 2002(6 years after company formation)
Appointment Duration2 years (resigned 05 January 2004)
RoleCompany Director
Correspondence Address25 Castle Road
Kenilworth
Warwickshire
CV8 1NG
Secretary NameSimon Peter Crooks
NationalityBritish
StatusResigned
Appointed05 January 2004(8 years after company formation)
Appointment Duration10 months, 1 week (resigned 12 November 2004)
RoleCompany Director
Correspondence Address18 Glaston Drive
Hillfield
Solihull
West Midlands
B91 3YE
Secretary NameMr Richard Keen
NationalityBritish
StatusResigned
Appointed12 November 2004(8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Highlands Hollow Tree Lane
Vigo, Blackwell
Bromsgrove
Worcestershire
B60 1PR
Director NameMr Geoffrey Peter Martin
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimone House
20 Castleford Drive
Prestbury
Cheshire
SK10 4BG
Director NameGarry Elliot Barnes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2006(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 May 2007)
RoleAccountant
Correspondence Address10 Belvedere Gardens
Tettenhall
Wolverhampton
WV6 9QL
Director NameMr Simon Antony Peckham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(10 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalconwood Steels Lane
Oxshott
Surrey
KT22 0QQ
Director NameTariq Jesrai
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2007(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2011)
RoleCEO
Country of ResidenceUnited States
Correspondence Address7 Pegasus Drive
Coto De Caza
California 92679
United States
Director NameEdward George Brooks
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(11 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 May 2008)
RoleManaging Director
Correspondence Address1 Fernie Dene
Great Glen
Leicester
Leicestershire
LE8 9ED
Secretary NameMr Graham David Swan
NationalityBritish
StatusResigned
Appointed11 May 2007(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Middle Park Road
Selly Oak
Birmingham
West Midlands
B29 4BP
Director NameMr Gregory Rufus
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2011(15 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 08 April 2011)
RoleFinance Officer
Country of ResidenceUnited States
Correspondence Address8 Airlinks Estate
Spitfire Way
Heston
Middlesex
TW5 9NR
Director NameMr Morten Olsen
Date of BirthMay 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed14 April 2011(15 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address8 Airlinks Estate
Spitfire Way
Heston
Middlesex
TW5 9NR
Director NameMr Michael HØJgaard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed14 April 2011(15 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address8 Airlinks Estate
Spitfire Way
Heston
Middlesex
TW5 9NR
Secretary NameMr Mike Wilson
StatusResigned
Appointed14 April 2011(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2012)
RoleCompany Director
Correspondence Address8 Airlinks Estate
Spitfire Way
Heston
Middlesex
TW5 9NR
Director NameMr Marko Enderlein
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed31 May 2012(16 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address29a Poststrasse
Buxtehude
21614
Director NameMr Steen Karsbo
Date of BirthApril 1959 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed31 May 2012(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Airlinks Estate
Spitfire Way
Heston
Middlesex
TW5 9NQ
Secretary NameMr Jakob Henriksen
StatusResigned
Appointed31 May 2012(16 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 January 2014)
RoleCompany Director
Correspondence Address8 Airlinks Estate
Spitfire Way
Heston
Middlesex
TW5 9NR
Director NameMr Jonathan Paul Ravenhall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(17 years after company formation)
Appointment Duration8 years, 4 months (resigned 23 May 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Space Waye North Feltham Trading Estate
Feltham
Middlesex
TW14 0TH
Director NameMr Mikkel Bardram
Date of BirthDecember 1976 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2014(18 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressPrins Valdemars Vej 14
Gentofte
2820
Director NameMr Hendrik Brand
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2016(20 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUnit 3 Space Waye North Feltham Trading Estate
Feltham
Middlesex
TW14 0TH
Director NameMr Hubertus Johannes Dorotheus Reijnen
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed01 November 2016(20 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 2023)
RoleChairman
Country of ResidenceDenmark
Correspondence AddressUnit 3 Space Waye North Feltham Trading Estate
Feltham
Middlesex
TW14 0TH
Director NameMiss Anna-Laure Bonnaud
Date of BirthMay 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2021(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2023)
RoleCf0
Country of ResidenceFrance
Correspondence AddressUnit 3 Space Waye North Feltham Trading Estate
Feltham
Middlesex
TW14 0TH
Director NameSterford Nominees Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW
Secretary NameSterford Corporate Services Limited (Corporation)
StatusResigned
Appointed27 December 1995(same day as company formation)
Correspondence AddressCambridge House 6-10 Cambridge Terrace
Regents Park
London
NW1 4JW

Contact

Websitewww.satair.com

Location

Registered AddressUnit 3 Space Waye
North Feltham Trading Estate
Feltham
Middlesex
TW14 0TH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Financials

Year2013
Turnover£5,261,173
Gross Profit£559,962
Net Worth£4,461,341
Cash£200
Current Liabilities£500,683

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Charges

9 December 1996Delivered on: 12 December 1996
Persons entitled: S.L.I. International Limited

Classification: Rent deposit deed
Secured details: The company's obligations to the chargee under the terms of the lease andthe deed.
Particulars: The deposit sum and deposit fund as defined in the deed.
Outstanding

Filing History

12 September 2023Full accounts made up to 31 December 2022 (27 pages)
4 September 2023Appointment of Mr Richard Anthony Stoddart as a director on 1 September 2023 (2 pages)
16 July 2023Director's details changed for Ms Julia Simone Rose on 1 July 2023 (2 pages)
14 July 2023Termination of appointment of Anna-Laure Bonnaud as a director on 30 June 2023 (1 page)
14 July 2023Appointment of Ms Julia Simone Rose as a director on 1 July 2023 (2 pages)
8 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
29 September 2022Full accounts made up to 31 December 2021 (28 pages)
11 May 2022Confirmation statement made on 30 April 2022 with updates (4 pages)
1 January 2022Appointment of Ms Maria Carmen Vaquerizo Sanchez as a director on 1 January 2022 (2 pages)
24 November 2021Full accounts made up to 31 December 2020 (29 pages)
21 July 2021Appointment of Miss Anna-Laure Bonnaud as a director on 20 July 2021 (2 pages)
25 May 2021Termination of appointment of Jonathan Paul Ravenhall as a director on 23 May 2021 (1 page)
5 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
4 May 2021Director's details changed for Mr Hubertus Johannes Dorotheus Reijnen on 30 April 2021 (2 pages)
13 January 2021Termination of appointment of Hendrik Brand as a director on 31 December 2020 (1 page)
28 September 2020Full accounts made up to 31 December 2019 (30 pages)
23 July 2020Director's details changed for Mr Hendrik Brand on 23 July 2020 (2 pages)
23 July 2020Director's details changed for Mr Jonathan Paul Ravenhall on 23 July 2020 (2 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (29 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 December 2017 (29 pages)
26 June 2018Satisfaction of charge 1 in full (1 page)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 April 2018Change of details for Airbus Group Se as a person with significant control on 25 April 2018 (2 pages)
5 February 2018Registered office address changed from 8 Airlinks Estate Spitfire Way Heston Middlesex TW5 9NR United Kingdom to Unit 3 Space Waye North Feltham Trading Estate Feltham Middlesex TW14 0th on 5 February 2018 (1 page)
25 January 2018Registered office address changed from Unit 3 Space Waye North Feltham Trading Estate Feltham Middlesex TW14 0th United Kingdom to 8 Airlinks Estate Spitfire Way Heston Middlesex TW5 9NR on 25 January 2018 (1 page)
25 January 2018Registered office address changed from 8 Airlinks Estate Spitfire Way Heston Middlesex TW5 9NR to Unit 3 Space Waye North Feltham Trading Estate Feltham Middlesex TW14 0th on 25 January 2018 (1 page)
27 July 2017Full accounts made up to 31 December 2016 (27 pages)
27 July 2017Full accounts made up to 31 December 2016 (27 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
1 November 2016Termination of appointment of Mikkel Bardram as a director on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Mikkel Bardram as a director on 1 November 2016 (1 page)
1 November 2016Appointment of Mr Hubertus Johannes Dorotheus Reijnen as a director on 1 November 2016 (2 pages)
1 November 2016Appointment of Mr Hubertus Johannes Dorotheus Reijnen as a director on 1 November 2016 (2 pages)
21 July 2016Full accounts made up to 31 December 2015 (27 pages)
21 July 2016Full accounts made up to 31 December 2015 (27 pages)
14 July 2016Appointment of Mr Hendrik Brand as a director on 1 July 2016 (2 pages)
14 July 2016Termination of appointment of Marko Enderlein as a director on 1 July 2016 (1 page)
14 July 2016Appointment of Mr Hendrik Brand as a director on 1 July 2016 (2 pages)
14 July 2016Termination of appointment of Marko Enderlein as a director on 1 July 2016 (1 page)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 125,000
(5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 125,000
(5 pages)
4 May 2016Director's details changed for Mr Mikkel Bardram on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Mr Mikkel Bardram on 4 May 2016 (2 pages)
12 June 2015Full accounts made up to 31 December 2014 (18 pages)
12 June 2015Full accounts made up to 31 December 2014 (18 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 125,000
(5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 125,000
(5 pages)
12 May 2014Full accounts made up to 31 December 2013 (19 pages)
12 May 2014Full accounts made up to 31 December 2013 (19 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 125,000
(5 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 125,000
(5 pages)
5 March 2014Termination of appointment of Steen Karsbo as a director (1 page)
5 March 2014Termination of appointment of Jakob Henriksen as a secretary (1 page)
5 March 2014Termination of appointment of John Stær as a director (1 page)
5 March 2014Termination of appointment of John Stær as a director (1 page)
5 March 2014Termination of appointment of Jakob Henriksen as a secretary (1 page)
5 March 2014Termination of appointment of Steen Karsbo as a director (1 page)
17 January 2014Appointment of Mr Mikkel Bardram as a director (2 pages)
17 January 2014Termination of appointment of Morten Olsen as a director (1 page)
17 January 2014Appointment of Mr Mikkel Bardram as a director (2 pages)
17 January 2014Termination of appointment of Morten Olsen as a director (1 page)
7 June 2013Full accounts made up to 31 December 2012 (19 pages)
7 June 2013Full accounts made up to 31 December 2012 (19 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
2 January 2013Appointment of Mr Jonathan Paul Ravenhall as a director (2 pages)
2 January 2013Appointment of Mr Jonathan Paul Ravenhall as a director (2 pages)
14 August 2012Appointment of Mr Steen Karsbo as a director (2 pages)
14 August 2012Appointment of Mr Marko Enderlein as a director (2 pages)
14 August 2012Appointment of Mr Steen Karsbo as a director (2 pages)
14 August 2012Appointment of Mr Marko Enderlein as a director (2 pages)
14 August 2012Appointment of Mr Jakob Henriksen as a secretary (2 pages)
14 August 2012Appointment of Mr Jakob Henriksen as a secretary (2 pages)
26 June 2012Termination of appointment of Michael Højgaard as a director (1 page)
26 June 2012Termination of appointment of Mike Wilson as a director (1 page)
26 June 2012Termination of appointment of Mike Wilson as a director (1 page)
26 June 2012Termination of appointment of Michael Højgaard as a director (1 page)
26 June 2012Termination of appointment of Mike Wilson as a secretary (1 page)
26 June 2012Termination of appointment of Mike Wilson as a secretary (1 page)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
18 April 2012Full accounts made up to 31 December 2011 (16 pages)
18 April 2012Full accounts made up to 31 December 2011 (16 pages)
13 March 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page)
13 March 2012Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page)
12 March 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
12 March 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
15 December 2011Full accounts made up to 30 June 2011 (16 pages)
15 December 2011Full accounts made up to 30 June 2011 (16 pages)
4 August 2011Full accounts made up to 31 December 2010 (16 pages)
4 August 2011Full accounts made up to 31 December 2010 (16 pages)
28 June 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
28 June 2011Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name changed 27/04/2011
(35 pages)
20 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Name changed 27/04/2011
(35 pages)
13 May 2011Director's details changed for Mike Wilson on 13 May 2011 (2 pages)
13 May 2011Director's details changed for Mike Wilson on 13 May 2011 (2 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
12 May 2011Company name changed aero quality sales LIMITED\certificate issued on 12/05/11
  • CONNOT ‐
(3 pages)
12 May 2011Company name changed aero quality sales LIMITED\certificate issued on 12/05/11
  • CONNOT ‐
(3 pages)
5 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
5 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-27
(2 pages)
18 April 2011Appointment of Mr Morten Olsen as a director (2 pages)
18 April 2011Appointment of Mr Michael Højgaard as a director (2 pages)
18 April 2011Termination of appointment of Gregory Rufus as a director (1 page)
18 April 2011Appointment of Mr Morten Olsen as a director (2 pages)
18 April 2011Termination of appointment of John Stær as a director (1 page)
18 April 2011Termination of appointment of Morten Olsen as a director (1 page)
18 April 2011Appointment of Mr Michael Højgaard as a director (2 pages)
18 April 2011Termination of appointment of Morten Olsen as a director (1 page)
18 April 2011Termination of appointment of Michael Højgaard as a director (1 page)
18 April 2011Appointment of Mr John Stær as a director (2 pages)
18 April 2011Termination of appointment of John Stær as a director (1 page)
18 April 2011Termination of appointment of Gregory Rufus as a director (1 page)
18 April 2011Termination of appointment of Michael Højgaard as a director (1 page)
18 April 2011Appointment of Mr John Stær as a director (2 pages)
14 April 2011Appointment of Mr Michael Højgaard as a director (2 pages)
14 April 2011Appointment of Mr Morten Olsen as a director (2 pages)
14 April 2011Appointment of Mr Mike Wilson as a secretary (1 page)
14 April 2011Appointment of Mr Mike Wilson as a secretary (1 page)
14 April 2011Appointment of Mr Michael Højgaard as a director (2 pages)
14 April 2011Appointment of Mr John Stær as a director (2 pages)
14 April 2011Appointment of Mr John Stær as a director (2 pages)
14 April 2011Appointment of Mr Morten Olsen as a director (2 pages)
11 March 2011Termination of appointment of Graham Swan as a secretary (2 pages)
11 March 2011Termination of appointment of Graham Swan as a secretary (2 pages)
3 February 2011Termination of appointment of Tariq Jesrai as a director (1 page)
3 February 2011Appointment of Director Gregory Rufus as a director (2 pages)
3 February 2011Termination of appointment of Tariq Jesrai as a director (1 page)
3 February 2011Appointment of Director Gregory Rufus as a director (2 pages)
10 September 2010Full accounts made up to 31 December 2009 (17 pages)
10 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Mike Wilson on 30 April 2010 (2 pages)
20 May 2010Director's details changed for Mike Wilson on 30 April 2010 (2 pages)
14 August 2009Director's change of particulars / mike wilson / 26/06/2009 (1 page)
14 August 2009Director's change of particulars / mike wilson / 26/06/2009 (1 page)
3 July 2009Full accounts made up to 31 December 2008 (17 pages)
3 July 2009Full accounts made up to 31 December 2008 (17 pages)
24 June 2009Return made up to 30/04/09; full list of members (3 pages)
24 June 2009Director's change of particulars / mike wilson / 31/07/2008 (1 page)
24 June 2009Return made up to 30/04/09; full list of members (3 pages)
24 June 2009Director's change of particulars / mike wilson / 31/07/2008 (1 page)
6 November 2008Full accounts made up to 31 December 2007 (17 pages)
6 November 2008Full accounts made up to 31 December 2007 (17 pages)
4 July 2008Appointment terminated director edward brooks (1 page)
4 July 2008Appointment terminated director edward brooks (1 page)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
27 September 2007Registered office changed on 27/09/07 from: 8 airlinks estate spitfire way heston middlesex TW9 9NR (1 page)
27 September 2007Registered office changed on 27/09/07 from: 8 airlinks estate spitfire way heston middlesex TW9 9NR (1 page)
31 August 2007Secretary's particulars changed (1 page)
31 August 2007Secretary's particulars changed (1 page)
12 June 2007Full accounts made up to 31 December 2006 (18 pages)
12 June 2007Full accounts made up to 31 December 2006 (18 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Secretary resigned (1 page)
4 June 2007Director resigned (1 page)
1 June 2007Auditor's resignation (1 page)
1 June 2007Auditor's resignation (1 page)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
29 May 2007New secretary appointed (3 pages)
29 May 2007New director appointed (3 pages)
29 May 2007New secretary appointed (3 pages)
29 May 2007New director appointed (3 pages)
29 May 2007New director appointed (3 pages)
1 May 2007Registered office changed on 01/05/07 from: precision house arden road alcester warwickshire B49 6HN (1 page)
1 May 2007Registered office changed on 01/05/07 from: precision house arden road alcester warwickshire B49 6HN (1 page)
1 May 2007Return made up to 30/04/07; full list of members (2 pages)
1 May 2007Return made up to 30/04/07; full list of members (2 pages)
16 November 2006New director appointed (4 pages)
16 November 2006New director appointed (4 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (16 pages)
2 June 2006Return made up to 02/06/06; full list of members (2 pages)
2 June 2006Return made up to 02/06/06; full list of members (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (3 pages)
21 March 2006New director appointed (3 pages)
15 September 2005New director appointed (4 pages)
15 September 2005New director appointed (4 pages)
4 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
4 August 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
29 June 2005Auditor's resignation (1 page)
29 June 2005Auditor's resignation (1 page)
15 June 2005Return made up to 02/06/05; full list of members (2 pages)
15 June 2005Return made up to 02/06/05; full list of members (2 pages)
6 June 2005Full accounts made up to 31 July 2004 (14 pages)
6 June 2005Full accounts made up to 31 July 2004 (14 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
25 June 2004Return made up to 02/06/04; full list of members (5 pages)
25 June 2004Return made up to 02/06/04; full list of members (5 pages)
28 May 2004Full accounts made up to 2 August 2003 (14 pages)
28 May 2004Full accounts made up to 2 August 2003 (14 pages)
28 May 2004Full accounts made up to 2 August 2003 (14 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004New secretary appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Secretary resigned (1 page)
16 September 2003Secretary's particulars changed (1 page)
16 September 2003Secretary's particulars changed (1 page)
30 July 2003Return made up to 02/06/03; full list of members (5 pages)
30 July 2003Return made up to 02/06/03; full list of members (5 pages)
10 February 2003Full accounts made up to 3 August 2002 (15 pages)
10 February 2003Full accounts made up to 3 August 2002 (15 pages)
10 February 2003Full accounts made up to 3 August 2002 (15 pages)
27 September 2002Director's particulars changed (1 page)
27 September 2002Director's particulars changed (1 page)
25 June 2002Return made up to 02/06/02; full list of members (5 pages)
25 June 2002Return made up to 02/06/02; full list of members (5 pages)
20 June 2002Registered office changed on 20/06/02 from: mckechnie PLC leighswood road walsall west midlands WS9 8DS (1 page)
20 June 2002Registered office changed on 20/06/02 from: mckechnie PLC leighswood road walsall west midlands WS9 8DS (1 page)
29 April 2002Full accounts made up to 4 August 2001 (13 pages)
29 April 2002Full accounts made up to 4 August 2001 (13 pages)
29 April 2002Full accounts made up to 4 August 2001 (13 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
18 February 2002Secretary resigned (1 page)
18 February 2002Secretary resigned (1 page)
26 June 2001Return made up to 02/06/01; full list of members (5 pages)
26 June 2001Return made up to 02/06/01; full list of members (5 pages)
20 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2000Full accounts made up to 31 July 2000 (12 pages)
8 November 2000Auditor's resignation (1 page)
8 November 2000Full accounts made up to 31 July 2000 (12 pages)
8 November 2000Auditor's resignation (1 page)
10 August 2000Return made up to 02/06/00; full list of members (8 pages)
10 August 2000Return made up to 02/06/00; full list of members (8 pages)
21 March 2000Full accounts made up to 31 July 1999 (13 pages)
21 March 2000Full accounts made up to 31 July 1999 (13 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Registered office changed on 14/07/99 from: c/o finers 179 great portland street london W1N 6LS (1 page)
14 July 1999Registered office changed on 14/07/99 from: c/o finers 179 great portland street london W1N 6LS (1 page)
14 July 1999New director appointed (5 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (3 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999New director appointed (5 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New director appointed (3 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Accounting reference date shortened from 01/01/00 to 31/07/99 (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999Accounting reference date shortened from 01/01/00 to 31/07/99 (1 page)
14 July 1999Director resigned (1 page)
9 July 1999Company name changed wsi LIMITED\certificate issued on 09/07/99 (2 pages)
9 July 1999Company name changed wsi LIMITED\certificate issued on 09/07/99 (2 pages)
1 July 1999Full accounts made up to 26 December 1998 (13 pages)
1 July 1999Full accounts made up to 26 December 1998 (13 pages)
28 June 1999Return made up to 02/06/99; no change of members (4 pages)
28 June 1999Return made up to 02/06/99; no change of members (4 pages)
3 March 1999Return made up to 02/06/98; no change of members (5 pages)
3 March 1999Return made up to 02/06/98; no change of members (5 pages)
14 April 1998Full accounts made up to 31 December 1997 (11 pages)
14 April 1998Full accounts made up to 31 December 1997 (11 pages)
4 September 1997Full accounts made up to 31 December 1996 (11 pages)
4 September 1997Full accounts made up to 31 December 1996 (11 pages)
8 June 1997Return made up to 02/06/97; full list of members (9 pages)
8 June 1997Return made up to 02/06/97; full list of members (9 pages)
27 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Ad 01/04/96--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997New secretary appointed (2 pages)
27 May 1997£ nc 1000/125998 01/04/96 (1 page)
27 May 1997Secretary resigned (1 page)
27 May 1997£ nc 1000/125998 01/04/96 (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
27 May 1997Ad 01/04/96--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997Director resigned (1 page)
12 December 1996Particulars of mortgage/charge (4 pages)
12 December 1996Particulars of mortgage/charge (4 pages)
10 September 1996Accounting reference date notified as 01/01 (1 page)
10 September 1996Accounting reference date notified as 01/01 (1 page)
27 March 1996Company name changed crustpin LIMITED\certificate issued on 28/03/96 (2 pages)
27 March 1996Registered office changed on 27/03/96 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
27 March 1996Company name changed crustpin LIMITED\certificate issued on 28/03/96 (2 pages)
27 March 1996New director appointed (2 pages)
27 March 1996Registered office changed on 27/03/96 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
27 March 1996Secretary resigned (1 page)
27 March 1996Director resigned (1 page)
27 March 1996New director appointed (2 pages)
27 March 1996Secretary resigned (1 page)
27 March 1996New secretary appointed (2 pages)
27 March 1996Director resigned (1 page)
27 March 1996New secretary appointed (2 pages)
27 December 1995Incorporation (32 pages)
27 December 1995Incorporation (32 pages)