Heathrow Airport
London
TW6 3RT
Director Name | Mr Owen Stephen Harkins |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(21 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | United Kingdom |
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(24 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Jack Raymond |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 20 June 2006) |
Role | Company Director |
Correspondence Address | 47 Sissinghurst Drive Thrapston Northamptonshire NN14 4XQ |
Secretary Name | Mr Ricky Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 20 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Mayfield Avenue North Finchley London N12 9JG |
Director Name | Mr Robin Simon Southwell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(7 years after company formation) |
Appointment Duration | 1 year (resigned 12 July 2007) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Fairmile Court Cobham Surrey KT11 2DS |
Director Name | Brett Turner |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(7 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2008) |
Role | Chief Executive Officer |
Correspondence Address | The Coote Ballnahowe Road Port Erin Isle Of Man IM9 6JF |
Secretary Name | Brett Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(7 years after company formation) |
Appointment Duration | 1 year (resigned 12 July 2007) |
Role | Director Ground |
Correspondence Address | The Coote Ballnahowe Road Port Erin Isle Of Man IM9 6JF |
Director Name | Mr Allen Edward Eden |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(8 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 August 2012) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shootacre House Shootacre Lane Princes Risborough Buckinghamshire HP27 9NN |
Director Name | Mrs Penelope Frances Kate Martin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(8 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 August 2012) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 331 Petersham Road Richmond Surrey TW10 7DB |
Director Name | Andrew Boyd |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 August 2014) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr Peter David Harraway |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Secretary Name | Tristan George Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(13 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 September 2020) |
Role | Company Director |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Randeep Singh Sagoo |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 July 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr Dirk Josef Cornelia Goovaerts |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 31 December 2014(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 July 2016) |
Role | Svp Continental Europe |
Country of Residence | Romania |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(17 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 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 | Mr Deon Van Niekerk |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 13 July 2016(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Priors Keep Fleet Hampshire GU52 7LB |
Director Name | Mr Matthew Brook McCreath |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(8 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 August 2012) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Website | manchesterhandling.com |
---|
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 |
100 at £1 | Menzies Aviation (Uk) LTD 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 | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
21 March 2011 | Delivered on: 23 March 2011 Satisfied on: 9 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
8 December 2010 | Delivered on: 11 December 2010 Satisfied on: 9 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See image for full details. Fully Satisfied |
21 October 2008 | Delivered on: 1 November 2008 Satisfied on: 9 August 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
16 June 2008 | Delivered on: 17 June 2008 Satisfied on: 9 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited (Ltsbcf) Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Model type serial no. 195 fixed steps AS040. 195 adj steps AS039. 146 fixed steps unknown. Please refer to image for more details. Fully Satisfied |
20 July 2007 | Delivered on: 21 July 2007 Satisfied on: 9 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 November 2006 | Delivered on: 15 November 2006 Persons entitled: Manchester Airport PLC Classification: Rent deposit deed Secured details: £4,560.00 plus vat of £798.00 total of £5,358.00 due or to become due from the company to. Particulars: Its interest in the deposit account and all money from time to time withdrawn from the deposit account in accordance with the deed. See the mortgage charge document for full details. Outstanding |
21 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
14 July 2016 | Appointment of Mr David Alastair Trollope as a director on 13 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Dirk Josef Cornelia Goovaerts as a director on 13 July 2016 (1 page) |
13 July 2016 | Appointment of Deon Van Niekerk as a director on 13 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Randeep Singh Sagoo as a director on 13 July 2016 (1 page) |
5 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
28 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
9 February 2015 | Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex 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 | Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 pages) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex 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 | Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 pages) |
13 January 2015 | Appointment of Mr Dirk Josef Cornelia Goovaerts as a director on 31 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of Peter David Harraway as a director on 31 December 2014 (1 page) |
31 December 2014 | Director's details changed for Peter David Harraway on 15 August 2014 (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 August 2014 | Termination of appointment of Andrew Boyd as a director on 15 August 2014 (1 page) |
22 August 2014 | Appointment of Mr Randeep Singh Sagoo as a director on 15 August 2014 (2 pages) |
25 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (14 pages) |
21 August 2012 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA on 21 August 2012 (2 pages) |
20 August 2012 | Registered office address changed from 2 Gatwick Gate Charlwood Road Lowfield Heath Crawley West Sussex RH11 0TG on 20 August 2012 (2 pages) |
16 August 2012 | Auditor's resignation (1 page) |
13 August 2012 | Appointment of Andrew Boyd as a director (3 pages) |
13 August 2012 | Termination of appointment of Clyde Secretaries Limited as a secretary (2 pages) |
13 August 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
13 August 2012 | Appointment of Tristan George Turnbull as a secretary (3 pages) |
13 August 2012 | Appointment of Peter David Harraway as a director (3 pages) |
13 August 2012 | Termination of appointment of Allen Eden as a director (2 pages) |
13 August 2012 | Termination of appointment of Penelope Martin as a director (2 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 August 2012 | Full accounts made up to 31 March 2012 (12 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Full accounts made up to 31 March 2011 (13 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (14 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
23 October 2009 | Annual return made up to 10 June 2008 with a full list of shareholders (6 pages) |
23 October 2009 | Annual return made up to 10 June 2009 with a full list of shareholders (5 pages) |
6 July 2009 | Return made up to 10/06/09; full list of members (5 pages) |
21 May 2009 | Appointment terminated director brett turner (1 page) |
29 December 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 51 eastcheap london EC3M 1JP (1 page) |
10 September 2008 | Return made up to 10/06/08; full list of members (6 pages) |
17 June 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 February 2008 | Ad 09/06/06--------- £ si 99@1 (2 pages) |
29 January 2008 | Full accounts made up to 31 December 2006 (17 pages) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: room t f 6-7 terminal 1 manchester airport manchester M90 2BN (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
23 July 2007 | Return made up to 10/06/07; full list of members (7 pages) |
21 July 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
15 November 2006 | Particulars of mortgage/charge (7 pages) |
29 August 2006 | Return made up to 10/06/06; full list of members (6 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Director resigned (1 page) |
21 July 2006 | New director appointed (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: 4 chase side enfield middlesex EN2 6NF (1 page) |
13 July 2006 | New secretary appointed;new director appointed (1 page) |
6 July 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 April 2006 | Accounting reference date shortened from 30/06/06 to 30/04/06 (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Return made up to 10/06/05; full list of members (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 August 2004 | Return made up to 10/06/04; full list of members
|
1 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
15 September 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 September 2003 | Return made up to 10/06/03; full list of members (6 pages) |
7 May 2003 | Company name changed air assist LIMITED\certificate issued on 07/05/03 (2 pages) |
14 June 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
14 June 2002 | Return made up to 10/06/02; full list of members (6 pages) |
3 January 2002 | Registered office changed on 03/01/02 from: 22 high street barnet hertfordshire EN5 5RU (1 page) |
6 December 2001 | Return made up to 10/06/00; full list of members (8 pages) |
6 December 2001 | New director appointed (2 pages) |
6 December 2001 | Return made up to 10/06/01; no change of members (6 pages) |
6 December 2001 | New secretary appointed (2 pages) |
6 December 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
4 December 2001 | Restoration by order of the court (2 pages) |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1999 | Secretary resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
10 June 1999 | Incorporation (12 pages) |