Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Secretary Name | John Francis Alexander Geddes |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2008(10 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Secretary |
Correspondence Address | Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Director Name | Mr Mervyn Walker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 August 2020(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Senior Vice President |
Country of Residence | Northern Ireland |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Christopher Michael Devaney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(25 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 5 days |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Charles Adair Anderson |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Director Name | Mr Eric Mulholland |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Auchingane Edinburgh EH10 7HU Scotland |
Secretary Name | Philip Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Learmonth Crescent Edinburgh EH4 1DE Scotland |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 May 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Michael John Ennis |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2013) |
Role | Chartered Accountant |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Ms Paula Bell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(15 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 August 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | J M Secretaries Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 28 January 1999(8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2002) |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | J M Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 28 January 1999(8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2002) |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Secretary Name | J M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2002) |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | MAG Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 2005) |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Secretary Name | Ma Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 July 2005) |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | J M Secretaries Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 11 July 2005(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Director Name | J M Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1998 (Born 25 years ago) |
Status | Resigned |
Appointed | 11 July 2005(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Secretary Name | J M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2005(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2008) |
Correspondence Address | Aviation House, 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE |
Registered Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | John Menzies PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
12 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
18 August 2023 | Director's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (2 pages) |
18 August 2023 | Secretary's details changed for John Francis Alexander Geddes on 27 July 2023 (1 page) |
18 August 2023 | Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages) |
27 July 2023 | Change of details for John Menzies Limited as a person with significant control on 27 July 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
23 February 2023 | Change of details for John Menzies Plc as a person with significant control on 22 August 2022 (2 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
23 August 2022 | Change of details for a person with significant control (2 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
17 August 2021 | Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
6 October 2020 | Appointment of Mr David Alastair Trollope as a director on 5 October 2020 (2 pages) |
25 August 2020 | Appointment of Mr Mervyn Walker as a director on 24 August 2020 (2 pages) |
25 August 2020 | Termination of appointment of Giles Robert Bryant Wilson as a director on 24 August 2020 (1 page) |
10 June 2020 | Confirmation statement made on 25 May 2020 with updates (4 pages) |
9 December 2019 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 August 2019 | Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
27 May 2016 | Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page) |
27 May 2016 | Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
31 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
30 September 2013 | Termination of appointment of Michael Ennis as a director (1 page) |
30 September 2013 | Termination of appointment of Michael Ennis as a director (1 page) |
12 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Director's details changed for Paula Bell on 9 August 2013 (2 pages) |
12 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Director's details changed for Paula Bell on 9 August 2013 (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
17 June 2013 | Appointment of Paula Bell as a director (3 pages) |
17 June 2013 | Appointment of Paula Bell as a director (3 pages) |
22 May 2013 | Termination of appointment of Paul Dollman as a director (1 page) |
22 May 2013 | Termination of appointment of Paul Dollman as a director (1 page) |
15 August 2012 | Director's details changed for Michael John Ennis on 1 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Michael John Ennis on 1 August 2012 (2 pages) |
15 August 2012 | Director's details changed for Michael John Ennis on 1 August 2012 (2 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
14 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages) |
29 September 2010 | Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages) |
15 June 2010 | Resolutions
|
15 June 2010 | Resolutions
|
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
10 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for Michael John Ennis on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Michael John Ennis on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
10 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 August 2008 | Director appointed michael john ennis (2 pages) |
6 August 2008 | Appointment terminated director and secretary j m secretaries LIMITED (1 page) |
6 August 2008 | Director appointed michael john ennis (2 pages) |
6 August 2008 | Appointment terminated director and secretary j m secretaries LIMITED (1 page) |
6 August 2008 | Director and secretary appointed john francis alexander geddes (1 page) |
6 August 2008 | Director and secretary appointed john francis alexander geddes (1 page) |
2 July 2008 | Appointment terminated director j m nominees LIMITED (1 page) |
2 July 2008 | Director appointed paul bernard dollman (1 page) |
2 July 2008 | Director appointed paul bernard dollman (1 page) |
2 July 2008 | Appointment terminated director j m nominees LIMITED (1 page) |
11 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
11 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
27 May 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 34 ely place london EC1N 6TD (1 page) |
11 May 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
11 May 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New secretary appointed;new director appointed (2 pages) |
8 September 2005 | Secretary resigned;director resigned (1 page) |
10 June 2005 | Return made up to 29/05/05; full list of members (5 pages) |
10 June 2005 | Return made up to 29/05/05; full list of members (5 pages) |
1 June 2005 | Accounts for a dormant company made up to 25 December 2004 (4 pages) |
1 June 2005 | Accounts for a dormant company made up to 25 December 2004 (4 pages) |
21 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2004 | Accounts for a dormant company made up to 27 December 2003 (4 pages) |
14 June 2004 | Accounts for a dormant company made up to 27 December 2003 (4 pages) |
21 May 2004 | Return made up to 29/05/04; full list of members (5 pages) |
21 May 2004 | Return made up to 29/05/04; full list of members (5 pages) |
4 June 2003 | Return made up to 29/05/03; full list of members (5 pages) |
4 June 2003 | Return made up to 29/05/03; full list of members (5 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | Secretary resigned;director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 June 2002 | Return made up to 29/05/02; full list of members (5 pages) |
10 June 2002 | Return made up to 29/05/02; full list of members (5 pages) |
10 April 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
10 April 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
28 February 2002 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
28 February 2002 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
28 February 2002 | Accounts for a dormant company made up to 5 May 2001 (4 pages) |
5 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
5 June 2001 | Return made up to 29/05/01; full list of members (5 pages) |
5 June 2001 | Return made up to 29/05/01; full list of members (5 pages) |
30 January 2001 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
30 January 2001 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
30 January 2001 | Accounts for a dormant company made up to 6 May 2000 (4 pages) |
30 June 2000 | Return made up to 29/05/00; full list of members (5 pages) |
30 June 2000 | Return made up to 29/05/00; full list of members (5 pages) |
28 October 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
28 October 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
28 October 1999 | Accounts for a dormant company made up to 1 May 1999 (4 pages) |
14 June 1999 | Return made up to 29/05/99; full list of members (5 pages) |
14 June 1999 | Return made up to 29/05/99; full list of members (5 pages) |
19 April 1999 | Company name changed menzies group LIMITED\certificate issued on 20/04/99 (2 pages) |
19 April 1999 | Company name changed menzies group LIMITED\certificate issued on 20/04/99 (2 pages) |
18 April 1999 | Resolutions
|
18 April 1999 | Resolutions
|
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 8/11 st johns lane london EC1P 1EU (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 8/11 st johns lane london EC1P 1EU (1 page) |
11 June 1998 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
11 June 1998 | Accounting reference date shortened from 31/05/99 to 30/04/99 (1 page) |
29 May 1998 | Incorporation (57 pages) |
29 May 1998 | Incorporation (57 pages) |