Company NameMenzies Aviation (NL) Limited
DirectorsDavid Alastair Trollope and Owen Stephen Harkins
Company StatusActive
Company Number03717746
CategoryPrivate Limited Company
Incorporation Date23 February 1999(25 years, 1 month ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(15 years, 6 months after company formation)
Appointment Duration9 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS
Secretary NameMr Owen Stephen Harkins
StatusCurrent
Appointed04 September 2020(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Owen Stephen Harkins
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Secretary NameCraig Allan Gibson Smyth
NationalityBritish
StatusResigned
Appointed29 March 1999(1 month after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed31 March 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NameCraig Allan Gibson Smyth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2003)
RoleChartered Accountant
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Director NameCraig Allan Gibson Smyth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2003)
RoleChartered Accountant
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Secretary NamePhilip Harnden
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 2005)
RoleCompany Director
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NameMr Desmond Stephen Vertannes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Old Charlton Road
Shepperton
Middlesex
TW17 8BT
Director NameAlastair Couper
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 June 2003)
RoleCompany Director
Correspondence Address1 The Briars
Church Crookham
Hampshire
GU52 6DT
Director NameMr Richard Alexander Hepburn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(3 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 August 2003)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address14 Beech Hill Road
Sunningdale
Ascot
Berkshire
SL5 0BW
Director NameMr John Joseph Redmond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 June 2003(4 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 July 2008)
RoleCommercial Manager
Country of ResidenceUnited States
Correspondence Address7980 Nw 126 Terrace
Parkland Florida
33076
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2003(4 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 May 2007)
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence Address5 Downshire Park South
Hillsborough
Co Down
BT26 6RT
Northern Ireland
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusResigned
Appointed24 January 2005(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address4 Hunters Mews Alma Road
Windsor
Surrey
SL4 3SL
Secretary NameMr Tristan George Turnbull
NationalityBritish
StatusResigned
Appointed01 October 2006(7 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr James Mark Cross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Peter John Humphrey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(8 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 29 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Randeep Singh Sagoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(11 years, 9 months after company formation)
Appointment Duration4 months (resigned 15 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2011(12 years, 1 month after company formation)
Appointment Duration4 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed16 August 2011(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 September 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Matthew Brook McCreath
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(17 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 April 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed23 February 1999(same day as company formation)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed01 March 2002(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 June 2002)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed01 March 2002(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 June 2002)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed01 March 2002(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 June 2002)
Correspondence Address34 Ely Place
London
EC1N 6TD
Secretary NameJ M Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2002(3 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 June 2002)
Correspondence Address34 Ely Place
London
EC1N 6TD

Contact

Websitemenziesaviation.com

Location

Registered Address21-22 Bloomsbury Square
London
WC1A 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Menzies Aviation PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£12,398,000
Current Liabilities£72,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

15 November 2023Change of details for Menzies Aviation Limited as a person with significant control on 13 November 2023 (2 pages)
14 November 2023Change of details for a person with significant control (2 pages)
13 November 2023Registered office address changed from Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom to 21-22 Bloomsbury Square London WC1A 2NS on 13 November 2023 (1 page)
29 September 2023Full accounts made up to 31 December 2022 (21 pages)
21 August 2023Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages)
23 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
24 February 2023Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 pages)
15 December 2022Full accounts made up to 31 December 2021 (20 pages)
14 December 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
19 August 2022Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
11 October 2021Full accounts made up to 31 December 2020 (21 pages)
18 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
3 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
15 April 2021Appointment of Mr Owen Stephen Harkins as a director on 1 April 2021 (2 pages)
15 April 2021Termination of appointment of Matthew Brook Mccreath as a director on 1 April 2021 (1 page)
12 April 2021Full accounts made up to 31 December 2019 (20 pages)
8 September 2020Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020 (2 pages)
8 September 2020Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020 (1 page)
25 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
9 December 2019Registered 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)
9 December 2019Change of details for Menzies Aviation Plc as a person with significant control on 9 December 2019 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (16 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
5 June 2018Full accounts made up to 31 December 2017 (16 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (17 pages)
3 July 2017Full accounts made up to 31 December 2016 (17 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
11 July 2016Full accounts made up to 31 December 2015 (19 pages)
11 July 2016Full accounts made up to 31 December 2015 (19 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4
(6 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4
(6 pages)
11 May 2016Termination of appointment of Peter John Humphrey as a director on 29 March 2016 (1 page)
11 May 2016Termination of appointment of Peter John Humphrey as a director on 29 March 2016 (1 page)
6 April 2016Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages)
6 April 2016Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages)
28 July 2015Full accounts made up to 31 December 2014 (11 pages)
28 July 2015Full accounts made up to 31 December 2014 (11 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
(5 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
(5 pages)
9 February 2015Registered 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 2015Registered 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 2015Registered 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)
17 September 2014Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages)
17 September 2014Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages)
15 September 2014Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page)
9 September 2014Full accounts made up to 31 December 2013 (11 pages)
9 September 2014Full accounts made up to 31 December 2013 (11 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(5 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 4
(5 pages)
29 July 2013Full accounts made up to 31 December 2012 (11 pages)
29 July 2013Full accounts made up to 31 December 2012 (11 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
27 September 2012Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012 (2 pages)
27 September 2012Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012 (2 pages)
31 August 2012Full accounts made up to 31 December 2011 (11 pages)
31 August 2012Full accounts made up to 31 December 2011 (11 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
29 September 2011Full accounts made up to 31 December 2010 (10 pages)
29 September 2011Full accounts made up to 31 December 2010 (10 pages)
16 August 2011Termination of appointment of Giles Wilson as a director (1 page)
16 August 2011Appointment of Mrs Alison Leonie Stevenson as a director (2 pages)
16 August 2011Appointment of Mrs Alison Leonie Stevenson as a director (2 pages)
16 August 2011Termination of appointment of Giles Wilson as a director (1 page)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
15 April 2011Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages)
15 April 2011Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages)
15 April 2011Termination of appointment of Randeep Sagoo as a director (1 page)
15 April 2011Termination of appointment of Randeep Sagoo as a director (1 page)
11 January 2011Appointment of Randeep Singh Sagoo as a director (2 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem , sect 175 conflict of interest appt new directors 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
11 January 2011Appointment of Randeep Singh Sagoo as a director (2 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem , sect 175 conflict of interest appt new directors 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
9 November 2010Termination of appointment of James Cross as a director (1 page)
9 November 2010Termination of appointment of James Cross as a director (1 page)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
29 July 2010Full accounts made up to 31 December 2009 (10 pages)
29 July 2010Full accounts made up to 31 December 2009 (10 pages)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW63AE on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW63AE on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW63AE on 6 May 2010 (1 page)
10 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
10 November 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
5 September 2009Auditor's resignation (2 pages)
5 September 2009Auditor's resignation (2 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 August 2009Return made up to 31/07/09; full list of members (3 pages)
4 June 2009Full accounts made up to 31 December 2008 (10 pages)
4 June 2009Full accounts made up to 31 December 2008 (10 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
19 February 2009Appointment terminated director john redmond (1 page)
19 February 2009Appointment terminated director john redmond (1 page)
26 January 2009Director's change of particulars / john redmond / 01/05/2008 (1 page)
26 January 2009Director's change of particulars / john redmond / 01/05/2008 (1 page)
27 May 2008Full accounts made up to 29 December 2007 (11 pages)
27 May 2008Full accounts made up to 29 December 2007 (11 pages)
28 February 2008Return made up to 23/02/08; full list of members (4 pages)
28 February 2008Return made up to 23/02/08; full list of members (4 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
17 October 2007Full accounts made up to 30 December 2006 (11 pages)
17 October 2007Full accounts made up to 30 December 2006 (11 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
23 February 2007Return made up to 23/02/07; full list of members (2 pages)
23 February 2007Return made up to 23/02/07; full list of members (2 pages)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2006Full accounts made up to 31 December 2005 (11 pages)
4 August 2006Full accounts made up to 31 December 2005 (11 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2006Return made up to 23/02/06; full list of members (2 pages)
8 March 2006Return made up to 23/02/06; full list of members (2 pages)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
6 July 2005Full accounts made up to 25 December 2004 (10 pages)
6 July 2005Full accounts made up to 25 December 2004 (10 pages)
30 March 2005Return made up to 23/02/05; full list of members (5 pages)
30 March 2005Return made up to 23/02/05; full list of members (5 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
31 January 2005Company name changed menzies aviation group (nl) limi ted\certificate issued on 31/01/05 (3 pages)
31 January 2005Company name changed menzies aviation group (nl) limi ted\certificate issued on 31/01/05 (3 pages)
26 August 2004Full accounts made up to 27 December 2003 (10 pages)
26 August 2004Full accounts made up to 27 December 2003 (10 pages)
13 March 2004Return made up to 23/02/04; full list of members (5 pages)
13 March 2004Return made up to 23/02/04; full list of members (5 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
23 October 2003Company name changed menzies no.5 LIMITED\certificate issued on 23/10/03 (3 pages)
23 October 2003Company name changed menzies no.5 LIMITED\certificate issued on 23/10/03 (3 pages)
22 August 2003Full accounts made up to 28 December 2002 (11 pages)
22 August 2003Full accounts made up to 28 December 2002 (11 pages)
27 June 2003Director resigned (1 page)
27 June 2003Director resigned (1 page)
27 June 2003New director appointed (3 pages)
27 June 2003New director appointed (3 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
7 March 2003Return made up to 23/02/03; full list of members (6 pages)
7 March 2003Return made up to 23/02/03; full list of members (6 pages)
6 November 2002Statement of affairs (5 pages)
6 November 2002Statement of affairs (5 pages)
6 November 2002Ad 06/09/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 November 2002Ad 06/09/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
1 October 2002Ad 06/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 October 2002Ad 06/09/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2002£ nc 2/11000000 20/08/02 (1 page)
1 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2002£ nc 2/11000000 20/08/02 (1 page)
9 August 2002Total exemption small company accounts made up to 29 December 2001 (4 pages)
9 August 2002Total exemption small company accounts made up to 29 December 2001 (4 pages)
3 August 2002New director appointed (3 pages)
3 August 2002New director appointed (3 pages)
10 July 2002New director appointed (3 pages)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002New director appointed (3 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (4 pages)
10 July 2002New secretary appointed (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002New secretary appointed (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (4 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (6 pages)
11 March 2002New secretary appointed;new director appointed (6 pages)
11 March 2002Director resigned (1 page)
11 March 2002New secretary appointed;new director appointed (6 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (6 pages)
7 March 2002Return made up to 23/02/02; full list of members (5 pages)
7 March 2002Return made up to 23/02/02; full list of members (5 pages)
28 January 2002Company name changed globeground birmingham LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed globeground birmingham LIMITED\certificate issued on 28/01/02 (2 pages)
13 November 2001Accounts made up to 31 December 2000 (4 pages)
13 November 2001Accounts made up to 31 December 2000 (4 pages)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Secretary's particulars changed (1 page)
9 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
28 March 2001Secretary's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
27 March 2001Return made up to 23/02/01; full list of members (6 pages)
27 March 2001Return made up to 23/02/01; full list of members (6 pages)
15 December 2000Accounts made up to 6 May 2000 (4 pages)
15 December 2000Accounts made up to 6 May 2000 (4 pages)
15 December 2000Accounts made up to 6 May 2000 (4 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
10 March 2000Return made up to 23/02/00; full list of members (5 pages)
10 March 2000Return made up to 23/02/00; full list of members (5 pages)
1 November 1999Accounts made up to 1 May 1999 (4 pages)
1 November 1999Accounts made up to 1 May 1999 (4 pages)
1 November 1999Accounts made up to 1 May 1999 (4 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999Accounting reference date shortened from 29/02/00 to 30/04/99 (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Director resigned (1 page)
22 April 1999Accounting reference date shortened from 29/02/00 to 30/04/99 (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned;director resigned (1 page)
18 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 19/03/99
(1 page)
18 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
18 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 19/03/99
(1 page)
18 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(37 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
25 February 1999Director resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Secretary resigned;director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
25 February 1999Secretary resigned;director resigned (1 page)
23 February 1999Incorporation (18 pages)
23 February 1999Incorporation (18 pages)