Speedbird Way
Harmondsworth
UB7 0GB
Director Name | Mr Simon Philcox |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2017(20 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 03 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Director Name | Miss Sian Louise Davies |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2017(20 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 03 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | John Thomas Wolfe |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Director Of Companies |
Correspondence Address | Tall Trees, 61 Beeston Fields Drive Beeston Nottingham Nottinghamshire NG9 3DD |
Director Name | Mr Stuart Frederick Balmforth |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | West Lodge West Drive Wentworth Estate Ascot Berkshire SL5 0LF |
Director Name | Lord Glendonbrook Cbe Michael David Bishop |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Director Of Companies |
Country of Residence | England |
Correspondence Address | 52 Egerton Crescent London SW3 2ED |
Director Name | Mr Frank Turner |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Tamarind 46 Main Street Kings Newton Melbourne Derbyshire DE73 8BX |
Secretary Name | Stuart Frederick Balmforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Croft Brown Lane Barton-In-Fabis Nottingham Nottinghamshire NG11 0AD |
Secretary Name | Kevin Frederick Bodley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 1998) |
Role | Company Director |
Correspondence Address | Walbrook Brook Lane Woodgreen Fordingbridge Hampshire SP6 2AZ |
Director Name | Austin Reid |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1997(1 year after company formation) |
Appointment Duration | 6 years, 12 months (resigned 25 October 2004) |
Role | Company Director |
Correspondence Address | Ingleside 82 Beeston Fields Drive Bramcote Nottingham Nottinghamshire NG9 3DD |
Secretary Name | Mr Timothy John Bye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(1 year, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2009) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Duke William Mount The Park Nottingham NG7 1BH |
Director Name | Mr Timothy John Bye |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(8 years after company formation) |
Appointment Duration | 5 years (resigned 31 October 2009) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Duke William Mount The Park Nottingham NG7 1BH |
Director Name | Mr Nigel Owen Turner |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(8 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 September 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Donington Hall Castle Donington Derby DE74 2SB |
Director Name | Jorg Otto Gerhard Hennemann |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 2009(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 2012) |
Role | Vice President Hub Development And Capacity Manage |
Correspondence Address | Donington Hall Castle Donington Derby DE74 2SB |
Director Name | Wolfgang Prock -Shauer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 11 February 2010(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 2012) |
Role | Chief Executive Officer |
Country of Residence | Austria |
Correspondence Address | Donington Hall Castle Donington Derby DE74 2SB |
Director Name | Ms Simone Menne |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 September 2010(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 May 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Donington Hall Castle Donington Derby DE74 2SB |
Director Name | Julian John Frank Carr |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(15 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 October 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Christopher Mark Haynes |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(15 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 20 July 2012) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Peter Anthony Simpson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 February 2015) |
Role | Airline General Manager |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(15 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth Middlesex UB7 0GB |
Director Name | Mr Clifton Denley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2012(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 April 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Mrs Kulbinder Kaur Dosanjh |
---|---|
Status | Resigned |
Appointed | 01 January 2013(16 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2013) |
Role | Company Director |
Correspondence Address | British Airways Plc Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(18 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 February 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Ms Lynne Louise Embleton |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2016(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 April 2017) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | bmibaby.com |
---|---|
Telephone | 0161 7999999 |
Telephone region | Manchester |
Registered Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
2 at £1 | British Midland LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2018 | Application to strike the company off the register (1 page) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
16 May 2017 | Appointment of Simon Philcox as a director on 25 April 2017 (2 pages) |
16 May 2017 | Termination of appointment of Clifton Denley as a director on 25 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Lynne Louise Embleton as a director on 25 April 2017 (1 page) |
16 May 2017 | Appointment of Ms Sian Louise Davies as a director on 25 April 2017 (2 pages) |
16 May 2017 | Termination of appointment of Lynne Louise Embleton as a director on 25 April 2017 (1 page) |
16 May 2017 | Termination of appointment of Clifton Denley as a director on 25 April 2017 (1 page) |
16 May 2017 | Appointment of Ms Sian Louise Davies as a director on 25 April 2017 (2 pages) |
16 May 2017 | Appointment of Simon Philcox as a director on 25 April 2017 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
2 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
1 March 2016 | Termination of appointment of Nicholas Swift as a director on 26 February 2016 (1 page) |
1 March 2016 | Appointment of Ms Lynne Louise Embleton as a director on 26 February 2016 (2 pages) |
1 March 2016 | Appointment of Ms Lynne Louise Embleton as a director on 26 February 2016 (2 pages) |
1 March 2016 | Termination of appointment of Nicholas Swift as a director on 26 February 2016 (1 page) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
4 October 2015 | Accounts for a dormant company made up to 31 December 2014 (9 pages) |
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 February 2015 | Termination of appointment of Peter Anthony Simpson as a director on 13 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Nicholas Swift as a director on 13 February 2015 (2 pages) |
27 February 2015 | Termination of appointment of Peter Anthony Simpson as a director on 13 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Nicholas Swift as a director on 13 February 2015 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
10 September 2014 | Director's details changed for Mr Peter Anthony Simpson on 9 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Peter Anthony Simpson on 9 September 2014 (2 pages) |
10 September 2014 | Director's details changed for Mr Peter Anthony Simpson on 9 September 2014 (2 pages) |
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 May 2014 | Auditor's resignation (2 pages) |
13 May 2014 | Auditor's resignation (2 pages) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
7 November 2013 | Appointment of Mr Andrew Ian Fleming as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
7 November 2013 | Appointment of Mr Andrew Ian Fleming as a secretary (2 pages) |
17 September 2013 | Accounts made up to 31 December 2012 (13 pages) |
17 September 2013 | Accounts made up to 31 December 2012 (13 pages) |
21 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
2 January 2013 | Termination of appointment of Alan Buchanan as a secretary (1 page) |
2 January 2013 | Termination of appointment of Alan Buchanan as a secretary (1 page) |
2 January 2013 | Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary (2 pages) |
2 January 2013 | Appointment of Mrs Kulbinder Kaur Dosanjh as a secretary (2 pages) |
17 October 2012 | Resolutions
|
17 October 2012 | Termination of appointment of Julian Carr as a director (1 page) |
17 October 2012 | Termination of appointment of Julian Carr as a director (1 page) |
17 October 2012 | Statement of company's objects (2 pages) |
17 October 2012 | Statement of company's objects (2 pages) |
17 October 2012 | Resolutions
|
24 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Termination of appointment of Christopher Haynes as a director (2 pages) |
7 August 2012 | Termination of appointment of Christopher Haynes as a director (2 pages) |
7 August 2012 | Registered office address changed from Donington Hall Castle Donington Derby DE74 2SB on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Donington Hall Castle Donington Derby DE74 2SB on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Donington Hall Castle Donington Derby DE74 2SB on 7 August 2012 (2 pages) |
13 June 2012 | Director's details changed for Christopher Mark Haynes on 25 May 2012 (3 pages) |
13 June 2012 | Appointment of Clifton Denley as a director (3 pages) |
13 June 2012 | Director's details changed for Christopher Mark Haynes on 25 May 2012 (3 pages) |
13 June 2012 | Termination of appointment of Simone Menne as a director (2 pages) |
13 June 2012 | Termination of appointment of Simone Menne as a director (2 pages) |
13 June 2012 | Appointment of Clifton Denley as a director (3 pages) |
1 May 2012 | Appointment of Alan Kerr Buchanan as a secretary (3 pages) |
1 May 2012 | Appointment of Alan Kerr Buchanan as a secretary (3 pages) |
30 April 2012 | Appointment of Christopher Mark Haynes as a director (3 pages) |
30 April 2012 | Appointment of Christopher Mark Haynes as a director (3 pages) |
24 April 2012 | Appointment of Peter Anthony Simpson as a director (3 pages) |
24 April 2012 | Appointment of Peter Anthony Simpson as a director (3 pages) |
24 April 2012 | Termination of appointment of Jorg Hennemann as a director (2 pages) |
24 April 2012 | Termination of appointment of Jorg Hennemann as a director (2 pages) |
24 April 2012 | Termination of appointment of Wolfgang Prock -Shauer as a director (2 pages) |
24 April 2012 | Termination of appointment of Wolfgang Prock -Shauer as a director (2 pages) |
20 April 2012 | Accounts made up to 31 December 2011 (16 pages) |
20 April 2012 | Accounts made up to 31 December 2011 (16 pages) |
11 April 2012 | Appointment of Julian John Frank Carr as a director (3 pages) |
11 April 2012 | Appointment of Julian John Frank Carr as a director (3 pages) |
8 January 2012 | Accounts made up to 31 December 2010 (18 pages) |
8 January 2012 | Accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Director's details changed for Ms Simone Menne on 20 September 2011 (3 pages) |
4 October 2011 | Director's details changed for Ms Simone Menne on 20 September 2011 (3 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (15 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (15 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
2 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
29 September 2010 | Appointment of Ms Simone Menne as a director (3 pages) |
29 September 2010 | Appointment of Ms Simone Menne as a director (3 pages) |
20 September 2010 | Termination of appointment of Nigel Turner as a director (2 pages) |
20 September 2010 | Termination of appointment of Nigel Turner as a director (2 pages) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (15 pages) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (15 pages) |
22 February 2010 | Appointment of Wolfgang Prock -Shauer as a director (3 pages) |
22 February 2010 | Appointment of Wolfgang Prock -Shauer as a director (3 pages) |
16 November 2009 | Termination of appointment of Timothy Bye as a secretary (2 pages) |
16 November 2009 | Termination of appointment of Timothy Bye as a director (2 pages) |
16 November 2009 | Termination of appointment of Timothy Bye as a secretary (2 pages) |
16 November 2009 | Termination of appointment of Timothy Bye as a director (2 pages) |
9 November 2009 | Director's details changed for Nigel Owen Turner on 26 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Nigel Owen Turner on 26 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Jorg Otto Gerhard Hennemann on 26 October 2009 (3 pages) |
9 November 2009 | Director's details changed for Jorg Otto Gerhard Hennemann on 26 October 2009 (3 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 September 2009 | Return made up to 10/08/09; full list of members (6 pages) |
3 September 2009 | Return made up to 10/08/09; full list of members (6 pages) |
20 July 2009 | Director appointed jorg otto gerhard hennemann (3 pages) |
20 July 2009 | Director appointed jorg otto gerhard hennemann (3 pages) |
4 July 2009 | Appointment terminated director michael bishop (1 page) |
4 July 2009 | Appointment terminated director michael bishop (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 September 2008 | Return made up to 10/08/08; full list of members (8 pages) |
5 September 2008 | Return made up to 10/08/08; full list of members (8 pages) |
7 September 2007 | Return made up to 10/08/07; no change of members (5 pages) |
7 September 2007 | Return made up to 10/08/07; no change of members (5 pages) |
30 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
11 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Return made up to 10/08/06; full list of members (6 pages) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
28 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 September 2005 | Return made up to 10/08/05; full list of members (5 pages) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 September 2005 | Return made up to 10/08/05; full list of members (5 pages) |
13 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
26 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
13 September 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
10 September 2004 | Return made up to 10/08/04; change of members (5 pages) |
10 September 2004 | Return made up to 10/08/04; change of members (5 pages) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 September 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
3 September 2003 | Return made up to 10/08/03; full list of members (5 pages) |
3 September 2003 | Return made up to 10/08/03; full list of members (5 pages) |
23 August 2002 | Return made up to 10/08/02; no change of members (5 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
23 August 2002 | Return made up to 10/08/02; no change of members (5 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
30 May 2002 | Auditor's resignation (2 pages) |
30 May 2002 | Auditor's resignation (2 pages) |
24 January 2002 | Company name changed bm aviation services LIMITED\certificate issued on 24/01/02 (2 pages) |
24 January 2002 | Company name changed bm aviation services LIMITED\certificate issued on 24/01/02 (2 pages) |
23 August 2001 | Return made up to 10/08/01; no change of members (5 pages) |
23 August 2001 | Accounts made up to 31 December 2000 (9 pages) |
23 August 2001 | Return made up to 10/08/01; no change of members (5 pages) |
23 August 2001 | Accounts made up to 31 December 2000 (9 pages) |
22 September 2000 | Return made up to 10/08/00; full list of members (10 pages) |
22 September 2000 | Return made up to 10/08/00; full list of members (10 pages) |
1 September 2000 | Accounts made up to 31 December 1999 (9 pages) |
1 September 2000 | Accounts made up to 31 December 1999 (9 pages) |
8 May 2000 | Director's particulars changed (1 page) |
8 May 2000 | Director's particulars changed (1 page) |
18 October 1999 | Director resigned (1 page) |
18 October 1999 | Director resigned (1 page) |
3 September 1999 | Accounts made up to 31 December 1998 (9 pages) |
3 September 1999 | Return made up to 10/08/99; no change of members (9 pages) |
3 September 1999 | Return made up to 10/08/99; no change of members (9 pages) |
3 September 1999 | Accounts made up to 31 December 1998 (9 pages) |
5 February 1999 | Secretary's particulars changed (1 page) |
5 February 1999 | Secretary's particulars changed (1 page) |
8 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Director's particulars changed (1 page) |
26 August 1998 | Return made up to 10/08/98; no change of members (9 pages) |
26 August 1998 | Return made up to 10/08/98; no change of members (9 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
30 June 1998 | Accounts for a dormant company made up to 31 December 1997 (9 pages) |
30 June 1998 | Accounts for a dormant company made up to 31 December 1997 (9 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
26 October 1997 | Return made up to 07/10/97; full list of members (10 pages) |
26 October 1997 | Return made up to 07/10/97; full list of members (10 pages) |
9 July 1997 | Secretary's particulars changed (1 page) |
9 July 1997 | Secretary's particulars changed (1 page) |
17 February 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
17 February 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
23 December 1996 | Company name changed british midland aviation service s LIMITED\certificate issued on 23/12/96 (2 pages) |
23 December 1996 | Company name changed british midland aviation service s LIMITED\certificate issued on 23/12/96 (2 pages) |
20 October 1996 | New secretary appointed (2 pages) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | Secretary resigned (1 page) |
20 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | Secretary resigned (1 page) |
7 October 1996 | Incorporation (20 pages) |
7 October 1996 | Incorporation (20 pages) |