Company NameNational Express Investments Limited
DirectorAdam Christopher Walker
Company StatusDissolved
Company Number03141680
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)
Previous NameFlightlink Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJenny Casson
NationalityBritish
StatusCurrent
Appointed08 August 1996(7 months, 2 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence AddressFlat 9
100 Kings Road
Richmond
TW10 6EE
Director NameAdam Christopher Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(7 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleFinance Director
Correspondence AddressWell House 131a High Street
Riseley
Bedfordshire
MK44 1DJ
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Director NameElaine Hackett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Meadow Lane
Lapworth
Solihull
West Midlands
B94 6LS
Secretary NameElaine Hackett
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Meadow Lane
Lapworth
Solihull
West Midlands
B94 6LS
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 1999)
RoleFinance Director/Deputy Chief
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Director NameMarion Louise Houssemayne Du Boulay
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 1998)
RoleSecretary
Correspondence AddressCrossways House
West Grimstead
Salisbury
Wiltshire
SP5 3RQ
Secretary NameChristopher Hart
NationalityBritish
StatusResigned
Appointed22 April 1996(3 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 August 1996)
RoleCompany Director
Correspondence Address53 The Glades
Aldridge
West Midlands
WS9 8RN
Director NameJenny Casson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(2 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 28 January 1998)
RoleAssistant Company Secretary
Correspondence Address47 Onslow Road
Richmond
Surrey
TW10 6QH
Director NameAlan Howard Mitchell Kelsey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(2 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 26 February 1998)
RoleCompany Director
Correspondence AddressThe Priory
Church Road
Little Waldingfield
Suffolk
CO10 0SW
Director NameMr Philip Michael White
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 15 July 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPyefield House Farm
Dacre
Harrogate
North Yorkshire
HG3 4AD
Director NameMr Richard Howard Brown
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1999(3 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands The Park
18 Park Lane, Littleover
Derby
DE23 6FX
Director NameWilliam Peter Rollason
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(3 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 04 December 2002)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressJessop House
98 Scudamore Road
Leicester
LE3 1TZ
Director NameMr Anthony Joseph McDonald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2004)
RoleCompany Secretary Group Legal
Country of ResidenceUnited Kingdom
Correspondence Address211a Camberwell Grove
London
SE5 8JU

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 February 2006Dissolved (1 page)
21 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
9 December 2004Registered office changed on 09/12/04 from: 75 davies street london W1K 5HT (1 page)
8 December 2004Appointment of a voluntary liquidator (1 page)
8 December 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 December 2004Declaration of solvency (3 pages)
1 December 2004Director resigned (1 page)
18 October 2004Full accounts made up to 31 December 2003 (10 pages)
27 January 2004Return made up to 27/12/03; full list of members (7 pages)
18 November 2003Director's particulars changed (1 page)
18 September 2003Full accounts made up to 31 December 2002 (10 pages)
25 July 2003Director resigned (1 page)
25 March 2003New director appointed (3 pages)
31 January 2003Return made up to 27/12/02; full list of members (7 pages)
16 January 2003New director appointed (3 pages)
12 December 2002Director resigned (1 page)
9 September 2002Full accounts made up to 31 December 2001 (9 pages)
23 January 2002Return made up to 27/12/01; full list of members (7 pages)
23 January 2002Director resigned (1 page)
11 December 2001Director resigned (1 page)
8 October 2001Full accounts made up to 31 December 2000 (9 pages)
12 February 2001Director's particulars changed (1 page)
11 January 2001Return made up to 27/12/00; full list of members (7 pages)
5 January 2001Secretary's particulars changed (1 page)
26 September 2000Registered office changed on 26/09/00 from: 75 davies street london W1Y 1FA (1 page)
19 September 2000Full accounts made up to 31 December 1999 (8 pages)
9 August 2000Secretary's particulars changed (1 page)
5 February 2000Return made up to 27/12/99; full list of members (10 pages)
30 December 1999New director appointed (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (9 pages)
10 September 1999Registered office changed on 10/09/99 from: worthy park house abbots worthy winchester hampshire SO21 1AN (1 page)
10 September 1999New director appointed (2 pages)
6 September 1999Secretary's particulars changed (1 page)
11 August 1999Director resigned (1 page)
6 January 1999Return made up to 27/12/98; no change of members (9 pages)
6 January 1999Director's particulars changed (1 page)
13 August 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
17 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 March 1998Director resigned (1 page)
5 February 1998New director appointed (6 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
3 February 1998Company name changed flightlink LIMITED\certificate issued on 03/02/98 (2 pages)
20 January 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
12 January 1998Director's particulars changed (1 page)
9 January 1998Return made up to 27/12/97; full list of members (8 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
22 May 1997Secretary's particulars changed (1 page)
8 January 1997Director's particulars changed (1 page)
7 January 1997Return made up to 27/12/96; full list of members (8 pages)
3 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1996Secretary resigned (1 page)
18 August 1996New secretary appointed (1 page)
21 May 1996New director appointed (3 pages)
21 May 1996Registered office changed on 21/05/96 from: ground floor 10 newhall street birmingham B3 3LX (1 page)
13 May 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 May 1996Secretary resigned;director resigned (1 page)
13 May 1996New secretary appointed (2 pages)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (3 pages)
27 March 1996Company name changed foray 886 LIMITED\certificate issued on 27/03/96 (2 pages)
27 December 1995Incorporation (46 pages)