Feltham
Middlesex
TW14 0TH
Director Name | Ms Julia Simone Rose |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2023(27 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 3 Space Waye North Feltham Trading Estate Feltham Middlesex TW14 0TH |
Director Name | Mr Richard Anthony Stoddart |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(27 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | CEO |
Country of Residence | France |
Correspondence Address | Unit 3 Space Waye North Feltham Trading Estate Feltham Middlesex TW14 0TH |
Director Name | Peter Harry Jay |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 April 1996) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Mr Anthony Darryl Philip Barling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 01 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wychelm Rise Guildford Surrey GU1 3TH |
Director Name | Washburn Oberwager |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1996(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | 712 Righters Mill Road Penn Valley Pensylvania 19072 |
Director Name | Dinesh Desai |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 1996(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | 312 East Munn Road Cherry Hill New Jersey 08034 |
Secretary Name | John Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | 55 Glenrock Avenue Norwalk Connecticut 06850 |
Secretary Name | Thomas Brunts |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 April 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | 1120 Woodmont Road Gladwyn Pensylvania 19035 |
Director Name | Mr Ross Edward McDonald |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 09 March 2006) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 21b Four Oaks Road Four Oaks Sutton Coldfield West Midlands B74 2XT |
Director Name | Mr Peter David Shepherd |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 July 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Mirfield Road Solihull West Midlands B91 1JD |
Secretary Name | Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 115 Walsall Road Four Oaks Sutton Coldfield West Midlands B74 4NP |
Secretary Name | Tony Maione |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(6 years after company formation) |
Appointment Duration | 2 years (resigned 05 January 2004) |
Role | Company Director |
Correspondence Address | 25 Castle Road Kenilworth Warwickshire CV8 1NG |
Secretary Name | Simon Peter Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(8 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 12 November 2004) |
Role | Company Director |
Correspondence Address | 18 Glaston Drive Hillfield Solihull West Midlands B91 3YE |
Secretary Name | Mr Richard Keen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Highlands Hollow Tree Lane Vigo, Blackwell Bromsgrove Worcestershire B60 1PR |
Director Name | Mr Geoffrey Peter Martin |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Limone House 20 Castleford Drive Prestbury Cheshire SK10 4BG |
Director Name | Garry Elliot Barnes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 May 2007) |
Role | Accountant |
Correspondence Address | 10 Belvedere Gardens Tettenhall Wolverhampton WV6 9QL |
Director Name | Mr Simon Antony Peckham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(10 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Falconwood Steels Lane Oxshott Surrey KT22 0QQ |
Director Name | Tariq Jesrai |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 January 2011) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 7 Pegasus Drive Coto De Caza California 92679 United States |
Director Name | Edward George Brooks |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2008) |
Role | Managing Director |
Correspondence Address | 1 Fernie Dene Great Glen Leicester Leicestershire LE8 9ED |
Secretary Name | Mr Graham David Swan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Middle Park Road Selly Oak Birmingham West Midlands B29 4BP |
Director Name | Mr Gregory Rufus |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2011(15 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 April 2011) |
Role | Finance Officer |
Country of Residence | United States |
Correspondence Address | 8 Airlinks Estate Spitfire Way Heston Middlesex TW5 9NR |
Director Name | Mr Morten Olsen |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 April 2011(15 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 8 Airlinks Estate Spitfire Way Heston Middlesex TW5 9NR |
Director Name | Mr Michael HØJgaard |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 14 April 2011(15 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 8 Airlinks Estate Spitfire Way Heston Middlesex TW5 9NR |
Secretary Name | Mr Mike Wilson |
---|---|
Status | Resigned |
Appointed | 14 April 2011(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 8 Airlinks Estate Spitfire Way Heston Middlesex TW5 9NR |
Director Name | Mr Marko Enderlein |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 2012(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 29a Poststrasse Buxtehude 21614 |
Director Name | Mr Steen Karsbo |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 May 2012(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Airlinks Estate Spitfire Way Heston Middlesex TW5 9NQ |
Secretary Name | Mr Jakob Henriksen |
---|---|
Status | Resigned |
Appointed | 31 May 2012(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 January 2014) |
Role | Company Director |
Correspondence Address | 8 Airlinks Estate Spitfire Way Heston Middlesex TW5 9NR |
Director Name | Mr Jonathan Paul Ravenhall |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(17 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 23 May 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Space Waye North Feltham Trading Estate Feltham Middlesex TW14 0TH |
Director Name | Mr Mikkel Bardram |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 January 2014(18 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2016) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Prins Valdemars Vej 14 Gentofte 2820 |
Director Name | Mr Hendrik Brand |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 July 2016(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Unit 3 Space Waye North Feltham Trading Estate Feltham Middlesex TW14 0TH |
Director Name | Mr Hubertus Johannes Dorotheus Reijnen |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 November 2016(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 2023) |
Role | Chairman |
Country of Residence | Denmark |
Correspondence Address | Unit 3 Space Waye North Feltham Trading Estate Feltham Middlesex TW14 0TH |
Director Name | Miss Anna-Laure Bonnaud |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 July 2021(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2023) |
Role | Cf0 |
Country of Residence | France |
Correspondence Address | Unit 3 Space Waye North Feltham Trading Estate Feltham Middlesex TW14 0TH |
Director Name | Sterford Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Secretary Name | Sterford Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | Cambridge House 6-10 Cambridge Terrace Regents Park London NW1 4JW |
Website | www.satair.com |
---|
Registered Address | Unit 3 Space Waye North Feltham Trading Estate Feltham Middlesex TW14 0TH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £5,261,173 |
Gross Profit | £559,962 |
Net Worth | £4,461,341 |
Cash | £200 |
Current Liabilities | £500,683 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 4 days from now) |
9 December 1996 | Delivered 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 |
---|
12 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
4 September 2023 | Appointment of Mr Richard Anthony Stoddart as a director on 1 September 2023 (2 pages) |
16 July 2023 | Director's details changed for Ms Julia Simone Rose on 1 July 2023 (2 pages) |
14 July 2023 | Termination of appointment of Anna-Laure Bonnaud as a director on 30 June 2023 (1 page) |
14 July 2023 | Appointment of Ms Julia Simone Rose as a director on 1 July 2023 (2 pages) |
8 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
11 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
1 January 2022 | Appointment of Ms Maria Carmen Vaquerizo Sanchez as a director on 1 January 2022 (2 pages) |
24 November 2021 | Full accounts made up to 31 December 2020 (29 pages) |
21 July 2021 | Appointment of Miss Anna-Laure Bonnaud as a director on 20 July 2021 (2 pages) |
25 May 2021 | Termination of appointment of Jonathan Paul Ravenhall as a director on 23 May 2021 (1 page) |
5 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
4 May 2021 | Director's details changed for Mr Hubertus Johannes Dorotheus Reijnen on 30 April 2021 (2 pages) |
13 January 2021 | Termination of appointment of Hendrik Brand as a director on 31 December 2020 (1 page) |
28 September 2020 | Full accounts made up to 31 December 2019 (30 pages) |
23 July 2020 | Director's details changed for Mr Hendrik Brand on 23 July 2020 (2 pages) |
23 July 2020 | Director's details changed for Mr Jonathan Paul Ravenhall on 23 July 2020 (2 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
10 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
26 June 2018 | Satisfaction of charge 1 in full (1 page) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
26 April 2018 | Change of details for Airbus Group Se as a person with significant control on 25 April 2018 (2 pages) |
5 February 2018 | Registered 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 2018 | Registered 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 2018 | Registered 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 2017 | Full accounts made up to 31 December 2016 (27 pages) |
27 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
1 November 2016 | Termination of appointment of Mikkel Bardram as a director on 1 November 2016 (1 page) |
1 November 2016 | Termination of appointment of Mikkel Bardram as a director on 1 November 2016 (1 page) |
1 November 2016 | Appointment of Mr Hubertus Johannes Dorotheus Reijnen as a director on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Mr Hubertus Johannes Dorotheus Reijnen as a director on 1 November 2016 (2 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (27 pages) |
14 July 2016 | Appointment of Mr Hendrik Brand as a director on 1 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Marko Enderlein as a director on 1 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Hendrik Brand as a director on 1 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Marko Enderlein as a director on 1 July 2016 (1 page) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 May 2016 | Director's details changed for Mr Mikkel Bardram on 4 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Mikkel Bardram on 4 May 2016 (2 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
12 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
12 May 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
5 March 2014 | Termination of appointment of Steen Karsbo as a director (1 page) |
5 March 2014 | Termination of appointment of Jakob Henriksen as a secretary (1 page) |
5 March 2014 | Termination of appointment of John Stær as a director (1 page) |
5 March 2014 | Termination of appointment of John Stær as a director (1 page) |
5 March 2014 | Termination of appointment of Jakob Henriksen as a secretary (1 page) |
5 March 2014 | Termination of appointment of Steen Karsbo as a director (1 page) |
17 January 2014 | Appointment of Mr Mikkel Bardram as a director (2 pages) |
17 January 2014 | Termination of appointment of Morten Olsen as a director (1 page) |
17 January 2014 | Appointment of Mr Mikkel Bardram as a director (2 pages) |
17 January 2014 | Termination of appointment of Morten Olsen as a director (1 page) |
7 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
2 January 2013 | Appointment of Mr Jonathan Paul Ravenhall as a director (2 pages) |
2 January 2013 | Appointment of Mr Jonathan Paul Ravenhall as a director (2 pages) |
14 August 2012 | Appointment of Mr Steen Karsbo as a director (2 pages) |
14 August 2012 | Appointment of Mr Marko Enderlein as a director (2 pages) |
14 August 2012 | Appointment of Mr Steen Karsbo as a director (2 pages) |
14 August 2012 | Appointment of Mr Marko Enderlein as a director (2 pages) |
14 August 2012 | Appointment of Mr Jakob Henriksen as a secretary (2 pages) |
14 August 2012 | Appointment of Mr Jakob Henriksen as a secretary (2 pages) |
26 June 2012 | Termination of appointment of Michael Højgaard as a director (1 page) |
26 June 2012 | Termination of appointment of Mike Wilson as a director (1 page) |
26 June 2012 | Termination of appointment of Mike Wilson as a director (1 page) |
26 June 2012 | Termination of appointment of Michael Højgaard as a director (1 page) |
26 June 2012 | Termination of appointment of Mike Wilson as a secretary (1 page) |
26 June 2012 | Termination of appointment of Mike Wilson as a secretary (1 page) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
25 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
13 March 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page) |
13 March 2012 | Previous accounting period shortened from 31 December 2012 to 31 December 2011 (1 page) |
12 March 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
12 March 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
15 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
15 December 2011 | Full accounts made up to 30 June 2011 (16 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
28 June 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
28 June 2011 | Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page) |
20 May 2011 | Resolutions
|
20 May 2011 | Resolutions
|
13 May 2011 | Director's details changed for Mike Wilson on 13 May 2011 (2 pages) |
13 May 2011 | Director's details changed for Mike Wilson on 13 May 2011 (2 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Company name changed aero quality sales LIMITED\certificate issued on 12/05/11
|
12 May 2011 | Company name changed aero quality sales LIMITED\certificate issued on 12/05/11
|
5 May 2011 | Resolutions
|
5 May 2011 | Resolutions
|
18 April 2011 | Appointment of Mr Morten Olsen as a director (2 pages) |
18 April 2011 | Appointment of Mr Michael Højgaard as a director (2 pages) |
18 April 2011 | Termination of appointment of Gregory Rufus as a director (1 page) |
18 April 2011 | Appointment of Mr Morten Olsen as a director (2 pages) |
18 April 2011 | Termination of appointment of John Stær as a director (1 page) |
18 April 2011 | Termination of appointment of Morten Olsen as a director (1 page) |
18 April 2011 | Appointment of Mr Michael Højgaard as a director (2 pages) |
18 April 2011 | Termination of appointment of Morten Olsen as a director (1 page) |
18 April 2011 | Termination of appointment of Michael Højgaard as a director (1 page) |
18 April 2011 | Appointment of Mr John Stær as a director (2 pages) |
18 April 2011 | Termination of appointment of John Stær as a director (1 page) |
18 April 2011 | Termination of appointment of Gregory Rufus as a director (1 page) |
18 April 2011 | Termination of appointment of Michael Højgaard as a director (1 page) |
18 April 2011 | Appointment of Mr John Stær as a director (2 pages) |
14 April 2011 | Appointment of Mr Michael Højgaard as a director (2 pages) |
14 April 2011 | Appointment of Mr Morten Olsen as a director (2 pages) |
14 April 2011 | Appointment of Mr Mike Wilson as a secretary (1 page) |
14 April 2011 | Appointment of Mr Mike Wilson as a secretary (1 page) |
14 April 2011 | Appointment of Mr Michael Højgaard as a director (2 pages) |
14 April 2011 | Appointment of Mr John Stær as a director (2 pages) |
14 April 2011 | Appointment of Mr John Stær as a director (2 pages) |
14 April 2011 | Appointment of Mr Morten Olsen as a director (2 pages) |
11 March 2011 | Termination of appointment of Graham Swan as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Graham Swan as a secretary (2 pages) |
3 February 2011 | Termination of appointment of Tariq Jesrai as a director (1 page) |
3 February 2011 | Appointment of Director Gregory Rufus as a director (2 pages) |
3 February 2011 | Termination of appointment of Tariq Jesrai as a director (1 page) |
3 February 2011 | Appointment of Director Gregory Rufus as a director (2 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
10 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Mike Wilson on 30 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Mike Wilson on 30 April 2010 (2 pages) |
14 August 2009 | Director's change of particulars / mike wilson / 26/06/2009 (1 page) |
14 August 2009 | Director's change of particulars / mike wilson / 26/06/2009 (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
24 June 2009 | Director's change of particulars / mike wilson / 31/07/2008 (1 page) |
24 June 2009 | Return made up to 30/04/09; full list of members (3 pages) |
24 June 2009 | Director's change of particulars / mike wilson / 31/07/2008 (1 page) |
6 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 July 2008 | Appointment terminated director edward brooks (1 page) |
4 July 2008 | Appointment terminated director edward brooks (1 page) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: 8 airlinks estate spitfire way heston middlesex TW9 9NR (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: 8 airlinks estate spitfire way heston middlesex TW9 9NR (1 page) |
31 August 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Secretary's particulars changed (1 page) |
12 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
12 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Secretary resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
1 June 2007 | Auditor's resignation (1 page) |
1 June 2007 | Auditor's resignation (1 page) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New secretary appointed (3 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New secretary appointed (3 pages) |
29 May 2007 | New director appointed (3 pages) |
29 May 2007 | New director appointed (3 pages) |
1 May 2007 | Registered office changed on 01/05/07 from: precision house arden road alcester warwickshire B49 6HN (1 page) |
1 May 2007 | Registered office changed on 01/05/07 from: precision house arden road alcester warwickshire B49 6HN (1 page) |
1 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
16 November 2006 | New director appointed (4 pages) |
16 November 2006 | New director appointed (4 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
2 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
2 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (3 pages) |
21 March 2006 | New director appointed (3 pages) |
15 September 2005 | New director appointed (4 pages) |
15 September 2005 | New director appointed (4 pages) |
4 August 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
4 August 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
29 June 2005 | Auditor's resignation (1 page) |
29 June 2005 | Auditor's resignation (1 page) |
15 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
15 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
6 June 2005 | Full accounts made up to 31 July 2004 (14 pages) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
25 June 2004 | Return made up to 02/06/04; full list of members (5 pages) |
25 June 2004 | Return made up to 02/06/04; full list of members (5 pages) |
28 May 2004 | Full accounts made up to 2 August 2003 (14 pages) |
28 May 2004 | Full accounts made up to 2 August 2003 (14 pages) |
28 May 2004 | Full accounts made up to 2 August 2003 (14 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | New secretary appointed (2 pages) |
20 January 2004 | Secretary resigned (1 page) |
20 January 2004 | Secretary resigned (1 page) |
16 September 2003 | Secretary's particulars changed (1 page) |
16 September 2003 | Secretary's particulars changed (1 page) |
30 July 2003 | Return made up to 02/06/03; full list of members (5 pages) |
30 July 2003 | Return made up to 02/06/03; full list of members (5 pages) |
10 February 2003 | Full accounts made up to 3 August 2002 (15 pages) |
10 February 2003 | Full accounts made up to 3 August 2002 (15 pages) |
10 February 2003 | Full accounts made up to 3 August 2002 (15 pages) |
27 September 2002 | Director's particulars changed (1 page) |
27 September 2002 | Director's particulars changed (1 page) |
25 June 2002 | Return made up to 02/06/02; full list of members (5 pages) |
25 June 2002 | Return made up to 02/06/02; full list of members (5 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: mckechnie PLC leighswood road walsall west midlands WS9 8DS (1 page) |
20 June 2002 | Registered office changed on 20/06/02 from: mckechnie PLC leighswood road walsall west midlands WS9 8DS (1 page) |
29 April 2002 | Full accounts made up to 4 August 2001 (13 pages) |
29 April 2002 | Full accounts made up to 4 August 2001 (13 pages) |
29 April 2002 | Full accounts made up to 4 August 2001 (13 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
18 February 2002 | Secretary resigned (1 page) |
18 February 2002 | Secretary resigned (1 page) |
26 June 2001 | Return made up to 02/06/01; full list of members (5 pages) |
26 June 2001 | Return made up to 02/06/01; full list of members (5 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Resolutions
|
8 November 2000 | Full accounts made up to 31 July 2000 (12 pages) |
8 November 2000 | Auditor's resignation (1 page) |
8 November 2000 | Full accounts made up to 31 July 2000 (12 pages) |
8 November 2000 | Auditor's resignation (1 page) |
10 August 2000 | Return made up to 02/06/00; full list of members (8 pages) |
10 August 2000 | Return made up to 02/06/00; full list of members (8 pages) |
21 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
21 March 2000 | Full accounts made up to 31 July 1999 (13 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: c/o finers 179 great portland street london W1N 6LS (1 page) |
14 July 1999 | Registered office changed on 14/07/99 from: c/o finers 179 great portland street london W1N 6LS (1 page) |
14 July 1999 | New director appointed (5 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New director appointed (3 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | New director appointed (5 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | New director appointed (3 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Accounting reference date shortened from 01/01/00 to 31/07/99 (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
14 July 1999 | Secretary resigned (1 page) |
14 July 1999 | Accounting reference date shortened from 01/01/00 to 31/07/99 (1 page) |
14 July 1999 | Director resigned (1 page) |
9 July 1999 | Company name changed wsi LIMITED\certificate issued on 09/07/99 (2 pages) |
9 July 1999 | Company name changed wsi LIMITED\certificate issued on 09/07/99 (2 pages) |
1 July 1999 | Full accounts made up to 26 December 1998 (13 pages) |
1 July 1999 | Full accounts made up to 26 December 1998 (13 pages) |
28 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
3 March 1999 | Return made up to 02/06/98; no change of members (5 pages) |
3 March 1999 | Return made up to 02/06/98; no change of members (5 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
8 June 1997 | Return made up to 02/06/97; full list of members (9 pages) |
8 June 1997 | Return made up to 02/06/97; full list of members (9 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Resolutions
|
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Ad 01/04/96--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | £ nc 1000/125998 01/04/96 (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | £ nc 1000/125998 01/04/96 (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Ad 01/04/96--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Director resigned (1 page) |
12 December 1996 | Particulars of mortgage/charge (4 pages) |
12 December 1996 | Particulars of mortgage/charge (4 pages) |
10 September 1996 | Accounting reference date notified as 01/01 (1 page) |
10 September 1996 | Accounting reference date notified as 01/01 (1 page) |
27 March 1996 | Company name changed crustpin LIMITED\certificate issued on 28/03/96 (2 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page) |
27 March 1996 | Company name changed crustpin LIMITED\certificate issued on 28/03/96 (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Registered office changed on 27/03/96 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page) |
27 March 1996 | Secretary resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Secretary resigned (1 page) |
27 March 1996 | New secretary appointed (2 pages) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | New secretary appointed (2 pages) |
27 December 1995 | Incorporation (32 pages) |
27 December 1995 | Incorporation (32 pages) |