Speedbird Way
Harmondsworth
UB7 0GB
Director Name | Mr Daniel Robert Brewin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2001) |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | Joust End 6 Mizen Way Cobham Surrey KT11 2RH |
Director Name | Ms Tina Mary Oakley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 June 2004) |
Role | Gm Telephone Sales & Bats |
Country of Residence | United Kingdom |
Correspondence Address | Corner Cottage 1 Pages Croft Wokingham Berkshire RG40 2HW |
Director Name | David Cordry Erich |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 March 2001) |
Role | Airline Executive |
Correspondence Address | 447 N. Salem Road Ridgefield Ct 06877 United States |
Director Name | Barbara Ellen Cohen |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 December 2008) |
Role | Airline Executive |
Correspondence Address | 101 Carthage Road Scarsdale New York 10583 United States |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years (resigned 27 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | Dale Anton Moss |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 February 2001(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2003) |
Role | Director Of Sales |
Correspondence Address | 5 Bears Rails Park Old Windsor Windsor Berkshire SL4 2HN |
Director Name | Paul Andrew Kemp |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2003) |
Role | Airline Executive |
Correspondence Address | 32 Knoll Park Road Chertsey Surrey KT16 9LR |
Director Name | Mr David Micheal Noyes |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2004) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hollycross Crazies Hill Reading Berkshire RG10 8QB |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Mr Patrick Vincent Gaffey |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2004) |
Role | Airline Senior Manager |
Country of Residence | England |
Correspondence Address | Tregarth Snows Ride Windlesham Surrey GU20 6LA |
Director Name | Stephen Gunning |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 August 2004) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 22 Cooper Road Windlesham Surrey GU20 6EA |
Director Name | Stephen James Priest |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(4 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 03 July 2012) |
Role | Accountant |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Heath Drewett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 02 August 2005) |
Role | Chartered Accountant |
Correspondence Address | Magpies East Common Gerrards Cross Buckinghamshire SL9 7AF |
Director Name | Mrs Tiffany Anne Hall |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 July 2006) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | 42 Royal Crescent London W11 4SN |
Director Name | Robin Nicholas Hayes |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(4 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 January 2005) |
Role | Gm Leisure Sales |
Correspondence Address | 6 Foxhill Lane Darien Ct D6820 United States |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(5 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Plc Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Mr Robert Graham Hall |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 April 2008) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House Church Lane Lodsworth Petworth West Sussex GU28 9DE |
Director Name | Alyson Linda Carswell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 April 2010) |
Role | Airline Manager |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Oliver Henry King |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(8 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2008) |
Role | General Manager |
Correspondence Address | 25 First Avenue Mortlake London SW14 8SP |
Director Name | Mr Klaus Vinzenz Gossler |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 September 2011) |
Role | Airline Manager |
Country of Residence | Germany |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Neil Stephen Evans |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2010) |
Role | Accountant |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Carlos Carbonell-Bamford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2010) |
Role | Airline Manager |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Daniel Norman |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 16 February 2011) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Clare Hatchwell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2010(10 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 March 2011) |
Role | Airline Manager |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Lowell Massey |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2010(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2010) |
Role | Airline Manager |
Country of Residence | United States |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Donna Bridget McFadden |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 April 2011(11 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2016) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Amanda Jane Amos |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2011(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2013) |
Role | Head Of Global Contact Centres |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Sara Katherine Drummond Dunham |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2014) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Harmondsworth UB7 0GB |
Director Name | Ms Alison Jane Newman |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Stuart Michael Kennedy |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Courtney Kate Adams |
---|---|
Status | Resigned |
Appointed | 11 October 2013(13 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 10 October 2014) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Mr Luke Alexander Michael Straver |
---|---|
Status | Resigned |
Appointed | 10 October 2014(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 July 2020) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 08708509850 |
---|---|
Telephone region | Unknown |
Registered Address | British Airways Plc PO Box 365 Harmondsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £13,691,616 |
Gross Profit | £307,742 |
Net Worth | £10,086,091 |
Current Liabilities | £610,344 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2019 | Application to strike the company off the register (1 page) |
30 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
30 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages) |
30 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
30 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
5 March 2019 | Appointment of Mr Andrew Ian Fleming as a director on 1 March 2019 (2 pages) |
5 March 2019 | Termination of appointment of Jonathan Cleary Wells as a director on 1 March 2019 (1 page) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
18 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (12 pages) |
11 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
11 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
11 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 pages) |
2 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
5 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
5 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 pages) |
5 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
19 January 2017 | Termination of appointment of Donna Bridget Mcfadden as a director on 31 December 2016 (1 page) |
19 January 2017 | Termination of appointment of Donna Bridget Mcfadden as a director on 31 December 2016 (1 page) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages) |
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
12 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
8 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages) |
8 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
8 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
16 January 2015 | Full accounts made up to 31 December 2013 (11 pages) |
16 January 2015 | Full accounts made up to 31 December 2013 (11 pages) |
10 October 2014 | Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages) |
10 October 2014 | Termination of appointment of Courtney Kate Adams as a secretary on 10 October 2014 (1 page) |
10 October 2014 | Appointment of Mr Luke Alexander Michael Straver as a secretary on 10 October 2014 (2 pages) |
4 June 2014 | Termination of appointment of Sara Dunham as a director (1 page) |
4 June 2014 | Termination of appointment of Alison Newman as a director (1 page) |
4 June 2014 | Termination of appointment of Sara Dunham as a director (1 page) |
4 June 2014 | Termination of appointment of Stuart Kennedy as a director (1 page) |
4 June 2014 | Termination of appointment of Alison Newman as a director (1 page) |
4 June 2014 | Termination of appointment of Stuart Kennedy as a director (1 page) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
7 November 2013 | Appointment of Courtney Kate Adams as a secretary (2 pages) |
7 November 2013 | Appointment of Courtney Kate Adams as a secretary (2 pages) |
7 November 2013 | Appointment of Jonathan Cleary Wells as a director (2 pages) |
7 November 2013 | Appointment of Jonathan Cleary Wells as a director (2 pages) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
25 June 2013 | Termination of appointment of Amanda Amos as a director (1 page) |
25 June 2013 | Termination of appointment of Amanda Amos as a director (1 page) |
8 May 2013 | Termination of appointment of Trevor Skerritt as a director (1 page) |
8 May 2013 | Termination of appointment of Trevor Skerritt as a director (1 page) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (9 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
7 September 2012 | Appointment of Mr Stuart Michael Kennedy as a director (2 pages) |
7 September 2012 | Appointment of Mr Stuart Michael Kennedy as a director (2 pages) |
6 September 2012 | Termination of appointment of Stephen Priest as a director (1 page) |
6 September 2012 | Termination of appointment of Stephen Priest as a director (1 page) |
1 May 2012 | Director's details changed for Ms Alison Jane Jenson on 1 December 2011 (2 pages) |
1 May 2012 | Director's details changed for Ms Alison Jane Jenson on 1 December 2011 (2 pages) |
1 May 2012 | Director's details changed for Ms Alison Jane Jenson on 1 December 2011 (2 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (9 pages) |
11 October 2011 | Appointment of Ms Alison Jane Jenson as a director (2 pages) |
11 October 2011 | Appointment of Ms Alison Jane Jenson as a director (2 pages) |
6 October 2011 | Termination of appointment of Klaus Gossler as a director (1 page) |
6 October 2011 | Termination of appointment of Klaus Gossler as a director (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
3 August 2011 | Appointment of Donna Bridget Mcfadden as a director (2 pages) |
3 August 2011 | Appointment of Donna Bridget Mcfadden as a director (2 pages) |
23 June 2011 | Appointment of Trevor Anthony Skerritt as a director (2 pages) |
23 June 2011 | Appointment of Amanda Jane Amos as a director (2 pages) |
23 June 2011 | Appointment of Amanda Jane Amos as a director (2 pages) |
23 June 2011 | Appointment of Trevor Anthony Skerritt as a director (2 pages) |
6 April 2011 | Appointment of Sara Katherine Drummond Dunham as a director (2 pages) |
6 April 2011 | Appointment of Sara Katherine Drummond Dunham as a director (2 pages) |
5 April 2011 | Termination of appointment of Daniel Norman as a director (1 page) |
5 April 2011 | Termination of appointment of Clare Hatchwell as a director (1 page) |
5 April 2011 | Termination of appointment of Daniel Norman as a director (1 page) |
5 April 2011 | Termination of appointment of Clare Hatchwell as a director (1 page) |
4 February 2011 | Appointment of Clare Hatchwell as a director (2 pages) |
4 February 2011 | Appointment of Clare Hatchwell as a director (2 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (7 pages) |
23 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
23 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
23 December 2010 | Termination of appointment of Lowell Massey as a director (1 page) |
23 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
23 December 2010 | Termination of appointment of Lowell Massey as a director (1 page) |
23 December 2010 | Termination of appointment of Carlos Carbonell-Bamford as a director (1 page) |
23 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
23 December 2010 | Termination of appointment of Carlos Carbonell-Bamford as a director (1 page) |
27 May 2010 | Appointment of Lowell Massey as a director (2 pages) |
27 May 2010 | Appointment of Lowell Massey as a director (2 pages) |
20 May 2010 | Termination of appointment of Alyson Carswell as a director (1 page) |
20 May 2010 | Appointment of Daniel Norman as a director (2 pages) |
20 May 2010 | Appointment of Daniel Norman as a director (2 pages) |
20 May 2010 | Termination of appointment of Neil Evans as a director (1 page) |
20 May 2010 | Termination of appointment of Neil Evans as a director (1 page) |
20 May 2010 | Termination of appointment of Alyson Carswell as a director (1 page) |
15 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
31 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
31 December 2009 | Full accounts made up to 31 March 2009 (13 pages) |
15 October 2009 | Director's details changed for Stephen James Priest on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Klaus Vinzenz Gossler on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen James Priest on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alyson Linda Carswell on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Stephen James Priest on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alyson Linda Carswell on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Klaus Vinzenz Gossler on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Alyson Linda Carswell on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Klaus Vinzenz Gossler on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Neil Stephen Evans on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Carlos Carbonell-Bamford on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Neil Stephen Evans on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Carlos Carbonell-Bamford on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
14 October 2009 | Director's details changed for Carlos Carbonell-Bamford on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Neil Stephen Evans on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
9 October 2009 | Memorandum and Articles of Association (28 pages) |
9 October 2009 | Statement of company's objects (2 pages) |
9 October 2009 | Resolutions
|
9 October 2009 | Resolutions
|
9 October 2009 | Statement of company's objects (2 pages) |
9 October 2009 | Memorandum and Articles of Association (28 pages) |
18 March 2009 | Director appointed carlos carbonell-bamford (1 page) |
18 March 2009 | Director appointed carlos carbonell-bamford (1 page) |
4 February 2009 | Director appointed neil stephen evans (1 page) |
4 February 2009 | Director appointed neil stephen evans (1 page) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
4 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
8 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
7 January 2009 | Director appointed klaus vinzenz gossler (1 page) |
7 January 2009 | Director appointed klaus vinzenz gossler (1 page) |
6 January 2009 | Appointment terminated director oliver king (1 page) |
6 January 2009 | Appointment terminated director frances taylor (1 page) |
6 January 2009 | Appointment terminated director mary waldner (1 page) |
6 January 2009 | Appointment terminated director barbara cohen (1 page) |
6 January 2009 | Appointment terminated director barbara cohen (1 page) |
6 January 2009 | Appointment terminated director mary waldner (1 page) |
6 January 2009 | Appointment terminated director frances taylor (1 page) |
6 January 2009 | Appointment terminated director oliver king (1 page) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
23 September 2008 | Director appointed frances taylor (1 page) |
23 September 2008 | Director appointed frances taylor (1 page) |
30 July 2008 | Director appointed oliver henry king (1 page) |
30 July 2008 | Director appointed oliver henry king (1 page) |
23 June 2008 | Appointment terminated director robert hall (1 page) |
23 June 2008 | Appointment terminated director robert hall (1 page) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
6 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
30 January 2008 | Full accounts made up to 31 March 2007 (11 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
7 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
7 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | New director appointed (2 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
9 May 2006 | New director appointed (3 pages) |
9 May 2006 | New director appointed (3 pages) |
15 February 2006 | Return made up to 02/02/06; full list of members (8 pages) |
15 February 2006 | Return made up to 02/02/06; full list of members (8 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (11 pages) |
20 December 2005 | Secretary's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed (1 page) |
3 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 March 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | Secretary resigned (1 page) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Return made up to 02/02/05; full list of members
|
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Return made up to 02/02/05; full list of members
|
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director resigned (1 page) |
14 February 2005 | Director resigned (1 page) |
11 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
11 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (2 pages) |
14 October 2004 | Director resigned (2 pages) |
13 October 2004 | New director appointed (3 pages) |
13 October 2004 | New director appointed (3 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
28 September 2004 | New director appointed (3 pages) |
28 September 2004 | New director appointed (3 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (3 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (3 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
5 April 2004 | Full accounts made up to 31 March 2003 (13 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (13 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
9 March 2004 | Return made up to 02/02/04; full list of members (8 pages) |
9 March 2004 | Return made up to 02/02/04; full list of members (8 pages) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
2 February 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
31 May 2003 | Director resigned (1 page) |
31 May 2003 | Director resigned (1 page) |
10 April 2003 | Full accounts made up to 31 March 2002 (12 pages) |
10 April 2003 | Full accounts made up to 31 March 2002 (12 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | Secretary resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
4 February 2003 | Return made up to 02/02/03; full list of members (8 pages) |
4 February 2003 | Return made up to 02/02/03; full list of members (8 pages) |
22 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
22 January 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
14 February 2002 | Return made up to 02/02/02; full list of members
|
14 February 2002 | Return made up to 02/02/02; full list of members
|
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
4 December 2001 | Full accounts made up to 31 March 2001 (9 pages) |
27 November 2001 | Nc inc already adjusted 10/04/01 (3 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Ad 10/04/01--------- £ si 4150000@1=4150000 £ ic 1/4150001 (2 pages) |
27 November 2001 | Ad 10/04/01--------- £ si 4150000@1=4150000 £ ic 1/4150001 (2 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Nc inc already adjusted 10/04/01 (3 pages) |
25 October 2001 | Director resigned (1 page) |
25 October 2001 | Director resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
9 February 2001 | Return made up to 02/02/01; full list of members
|
9 February 2001 | Return made up to 02/02/01; full list of members
|
20 July 2000 | Registered office changed on 20/07/00 from: british airways PLC po box 365 west drayton middlesex UB7 0GB (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: british airways PLC po box 365 west drayton middlesex UB7 0GB (1 page) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
12 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
12 June 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
9 June 2000 | Resolutions
|
9 June 2000 | Memorandum and Articles of Association (9 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
9 June 2000 | Memorandum and Articles of Association (9 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | New secretary appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
21 February 2000 | Company name changed needcover LIMITED\certificate issued on 21/02/00 (2 pages) |
21 February 2000 | Company name changed needcover LIMITED\certificate issued on 21/02/00 (2 pages) |
2 February 2000 | Incorporation (13 pages) |
2 February 2000 | Incorporation (13 pages) |