Company NameMenzies Aviation (UK) Limited
Company StatusActive
Company Number03985080
CategoryPrivate Limited Company
Incorporation Date27 April 2000(23 years, 11 months ago)
Previous NamesMenzies Aviation Support Services Limited and Menzies Aviation Group (UK) Limited

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
Appointed13 July 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS
Secretary NameMr Owen Stephen Harkins
StatusCurrent
Appointed28 September 2020(20 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Philip Thomas Lloyd
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleSenior Vice President
Country of ResidenceScotland
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS
Director NameMr Samuel Colin Hay
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(23 years, 11 months after company formation)
Appointment Duration4 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NameMr Allan Paul Gardner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChasemoor
Portsmouth Road
Hindhead
Surrey
GU26 6BZ
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 week after company formation)
Appointment Duration3 years, 12 months (resigned 30 April 2004)
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
Appointed04 May 2000(1 week after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2003)
RoleChartered Accountant
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Director NameJohn Joseph Redmond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2001(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2003)
RoleCommercial Manager
Correspondence Address10 Gomer Gardens
Teddington
Middlesex
TW11 9AT
Director NameGordon Buchanan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(11 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 20 June 2003)
RoleFinance Manager
Correspondence Address1 The Terraces
Lansdowne Road, Wimbledon Village
London
SW20 8AP
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2001(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 May 2007)
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence Address5 Downshire Park South
Hillsborough
Co Down
BT26 6RT
Northern Ireland
Director NameMr Conrad Frederick James Clifford
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(2 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 August 2003)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Rough
Hartfield
East Sussex
TN7 4DL
Director NameMr Paul Robert Instone
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Leslie Road
Dorking
Surrey
RH4 1PW
Director NameMr Ian Clive Macmillan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2005)
RoleGround Handling Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Dreghorn
Loan
Edinburgh
EH13 0DF
Scotland
Director NamePhilip Harnden
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2007)
RoleCompany Director
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusResigned
Appointed24 January 2005(4 years, 9 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
Director NameMr Simon John Yiend
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Binscombe Lane
Godalming
Surrey
GU7 3PN
Director NameMr John Joseph Redmond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed04 September 2006(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2008)
RoleCommercial Manager
Correspondence Address129 Kingston Road
Teddington
TW11 9JP
Secretary NameMr Tristan George Turnbull
NationalityBritish
StatusResigned
Appointed04 September 2006(6 years, 4 months after company formation)
Appointment Duration14 years (resigned 28 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Peter John Humphrey
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(6 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr James Mark Cross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(7 years 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 NameAndrew Boyd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2008(8 years after company formation)
Appointment Duration6 years, 2 months (resigned 15 August 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Peter David Harraway
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(11 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Randeep Singh Sagoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Dirk Josef Cornelia Goovaerts
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed31 December 2014(14 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2016)
RoleSvp Continental Europe
Country of ResidenceRomania
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Deon Van Niekerk
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed09 May 2016(16 years after company formation)
Appointment Duration3 years (resigned 09 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Priors Keep
Fleet
Hampshire
GU52 7LB
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21-22 Bloomsbury Square
London
WC1A 2NS
Director NameMr John Henderson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(19 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameArunlex Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF

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

5m at £1Menzies Aviation PLC
100.00%
Ordinary

Financials

Year2014
Turnover£139,500,000
Net Worth£8,300,000
Current Liabilities£17,800,000

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

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)
16 December 2022Compulsory strike-off action has been discontinued (1 page)
15 December 2022Full accounts made up to 31 December 2021 (26 pages)
14 December 2022Compulsory strike-off action has been suspended (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)
18 November 2021Director's details changed for Mr Philip Lloyd on 18 November 2021 (2 pages)
11 October 2021Full accounts made up to 31 December 2020 (28 pages)
31 August 2021Termination of appointment of John Henderson as a director on 31 August 2021 (1 page)
31 August 2021Appointment of Mr Philip Lloyd as a director on 31 August 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/11/2021 under section 1088 of the Companies Act 2006
(2 pages)
17 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)
12 April 2021Full accounts made up to 31 December 2019 (29 pages)
5 October 2020Appointment of Mr Owen Stephen Harkins as a secretary on 28 September 2020 (2 pages)
5 October 2020Termination of appointment of Tristan George Turnbull as a secretary on 28 September 2020 (1 page)
25 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
9 December 2019Change of details for Menzies Aviation Plc as a person with significant control on 9 December 2019 (2 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)
7 November 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 5,000,004
(3 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
9 May 2019Termination of appointment of Deon Van Niekerk as a director on 9 May 2019 (1 page)
9 May 2019Appointment of Mr John Henderson as a director on 9 May 2019 (2 pages)
2 May 2019Full accounts made up to 31 December 2018 (24 pages)
5 June 2018Full accounts made up to 31 December 2017 (23 pages)
4 June 2018Statement of capital following an allotment of shares on 31 May 2018
  • GBP 5,000,003
(3 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
3 July 2017Full accounts made up to 31 December 2016 (26 pages)
3 July 2017Full accounts made up to 31 December 2016 (26 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
28 April 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 5,000,002
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 5,000,002
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 5,000,001
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 27 April 2017
  • GBP 5,000,001
(3 pages)
26 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
2 August 2016Appointment of Mr David Alastair Trollope as a director on 13 July 2016 (2 pages)
2 August 2016Appointment of Mr David Alastair Trollope as a director on 13 July 2016 (2 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 5,000,000
(7 pages)
2 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 5,000,000
(7 pages)
1 August 2016Termination of appointment of Dirk Josef Cornelia Goovaerts as a director on 13 July 2016 (1 page)
1 August 2016Termination of appointment of Randeep Singh Sagoo as a director on 13 July 2016 (1 page)
1 August 2016Termination of appointment of Dirk Josef Cornelia Goovaerts as a director on 13 July 2016 (1 page)
1 August 2016Termination of appointment of Randeep Singh Sagoo as a director on 13 July 2016 (1 page)
11 July 2016Full accounts made up to 31 December 2015 (26 pages)
11 July 2016Full accounts made up to 31 December 2015 (26 pages)
11 May 2016Appointment of Deon Van Niekerk as a director on 9 May 2016 (2 pages)
11 May 2016Appointment of Deon Van Niekerk as a director on 9 May 2016 (2 pages)
28 July 2015Full accounts made up to 31 December 2014 (16 pages)
28 July 2015Full accounts made up to 31 December 2014 (16 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 5,000,000
(4 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 5,000,000
(4 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 2015Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 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 2015Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 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 2015Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 pages)
13 January 2015Appointment of Mr Dirk Josef Cornelia Goovaerts as a director on 31 December 2014 (2 pages)
13 January 2015Appointment of Mr Dirk Josef Cornelia Goovaerts as a director on 31 December 2014 (2 pages)
7 January 2015Termination of appointment of Peter David Harraway as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Peter David Harraway as a director on 31 December 2014 (1 page)
31 December 2014Director's details changed for Peter David Harraway on 15 August 2014 (2 pages)
31 December 2014Director's details changed for Peter David Harraway on 15 August 2014 (2 pages)
22 August 2014Termination of appointment of Andrew Boyd as a director on 15 August 2014 (1 page)
22 August 2014Appointment of Mr Randeep Singh Sagoo as a director on 15 August 2014 (2 pages)
22 August 2014Appointment of Mr Randeep Singh Sagoo as a director on 15 August 2014 (2 pages)
22 August 2014Termination of appointment of Andrew Boyd as a director on 15 August 2014 (1 page)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,000,000
(4 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 5,000,000
(4 pages)
26 June 2014Full accounts made up to 31 December 2013 (18 pages)
26 June 2014Full accounts made up to 31 December 2013 (18 pages)
22 July 2013Full accounts made up to 31 December 2012 (17 pages)
22 July 2013Full accounts made up to 31 December 2012 (17 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
31 August 2012Full accounts made up to 31 December 2011 (15 pages)
31 August 2012Full accounts made up to 31 December 2011 (15 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 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)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
11 July 2011Full accounts made up to 31 December 2010 (15 pages)
11 July 2011Full accounts made up to 31 December 2010 (15 pages)
13 May 2011Appointment of Peter David Harraway as a director (2 pages)
13 May 2011Termination of appointment of Peter Humphrey as a director (1 page)
13 May 2011Termination of appointment of Peter Humphrey as a director (1 page)
13 May 2011Appointment of Peter David Harraway 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 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)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
29 July 2010Full accounts made up to 31 December 2009 (15 pages)
29 July 2010Full accounts made up to 31 December 2009 (15 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 James Mark Cross on 9 November 2009 (2 pages)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
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 2009Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Andrew Boyd 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 Andrew Boyd 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 Andrew Boyd 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 Andrew Boyd 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 Andrew Boyd on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Andrew Boyd on 9 November 2009 (2 pages)
7 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
7 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
7 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
7 November 2009Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages)
7 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
7 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 (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 June 2009Full accounts made up to 31 December 2008 (15 pages)
4 June 2009Full accounts made up to 31 December 2008 (15 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
4 June 2008Return made up to 25/05/08; full list of members (4 pages)
4 June 2008Return made up to 25/05/08; full list of members (4 pages)
27 May 2008Full accounts made up to 29 December 2007 (15 pages)
27 May 2008Full accounts made up to 29 December 2007 (15 pages)
21 May 2008Director appointed andrew boyd (1 page)
21 May 2008Appointment terminated director john redmond (1 page)
21 May 2008Appointment terminated director john redmond (1 page)
21 May 2008Director appointed andrew boyd (1 page)
17 October 2007Full accounts made up to 30 December 2006 (15 pages)
17 October 2007Full accounts made up to 30 December 2006 (15 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
30 May 2007Return made up to 25/05/07; full list of members (3 pages)
30 May 2007Return made up to 25/05/07; full list of members (3 pages)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (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)
13 December 2006New director appointed (1 page)
13 December 2006New director appointed (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
27 October 2006New secretary appointed (2 pages)
24 October 2006Secretary resigned (1 page)
24 October 2006Secretary resigned (1 page)
28 September 2006New director appointed (3 pages)
28 September 2006New director appointed (3 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2006Full accounts made up to 31 December 2005 (15 pages)
4 August 2006Full accounts made up to 31 December 2005 (15 pages)
15 June 2006Return made up to 25/05/06; full list of members (3 pages)
15 June 2006Return made up to 25/05/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
2 September 2005Full accounts made up to 25 December 2004 (14 pages)
2 September 2005Full accounts made up to 25 December 2004 (14 pages)
2 August 2005Secretary's particulars changed (1 page)
2 August 2005Secretary's particulars changed (1 page)
2 June 2005Return made up to 25/05/05; full list of members (6 pages)
2 June 2005Return made up to 25/05/05; full list of members (6 pages)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
31 January 2005Company name changed menzies aviation group (uk) limi ted\certificate issued on 31/01/05 (3 pages)
31 January 2005Company name changed menzies aviation group (uk) limi ted\certificate issued on 31/01/05 (3 pages)
26 August 2004Full accounts made up to 27 December 2003 (14 pages)
26 August 2004Full accounts made up to 27 December 2003 (14 pages)
8 June 2004Return made up to 25/05/04; full list of members (8 pages)
8 June 2004Return made up to 25/05/04; full list of members (8 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
15 January 2004New director appointed (3 pages)
15 January 2004New director appointed (3 pages)
3 November 2003Full accounts made up to 28 December 2002 (14 pages)
3 November 2003Full accounts made up to 28 December 2002 (14 pages)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
29 October 2003Director resigned (1 page)
17 September 2003Director's particulars changed (1 page)
17 September 2003Director's particulars changed (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
4 June 2003Return made up to 25/05/03; full list of members (8 pages)
4 June 2003Return made up to 25/05/03; full list of members (8 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)
6 January 2003Director's particulars changed (1 page)
6 January 2003Director's particulars changed (1 page)
10 September 2002Full accounts made up to 29 December 2001 (15 pages)
10 September 2002Full accounts made up to 29 December 2001 (15 pages)
10 June 2002Return made up to 25/05/02; full list of members (7 pages)
10 June 2002Return made up to 25/05/02; full list of members (7 pages)
20 March 2002Full accounts made up to 5 May 2001 (12 pages)
20 March 2002Full accounts made up to 5 May 2001 (12 pages)
20 March 2002Full accounts made up to 5 May 2001 (12 pages)
27 December 2001Company name changed menzies aviation support service s LIMITED\certificate issued on 27/12/01 (2 pages)
27 December 2001Company name changed menzies aviation support service s LIMITED\certificate issued on 27/12/01 (2 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (3 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
20 June 2001Secretary's particulars changed (1 page)
20 June 2001Secretary's particulars changed (1 page)
5 June 2001Return made up to 25/05/01; full list of members (7 pages)
5 June 2001Return made up to 25/05/01; full list of members (7 pages)
2 May 2001New director appointed (3 pages)
2 May 2001New director appointed (3 pages)
18 April 2001New director appointed (3 pages)
18 April 2001New director appointed (3 pages)
28 March 2001Secretary's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
13 September 2000Memorandum and Articles of Association (6 pages)
13 September 2000Memorandum and Articles of Association (6 pages)
13 September 2000Nc inc already adjusted 05/05/00 (2 pages)
13 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 September 2000Nc inc already adjusted 05/05/00 (2 pages)
13 September 2000Ad 05/05/00--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
13 September 2000Ad 05/05/00--------- £ si 4999998@1=4999998 £ ic 2/5000000 (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New secretary appointed (2 pages)
5 July 2000New secretary appointed (2 pages)
5 July 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
27 April 2000Incorporation (14 pages)
27 April 2000Incorporation (14 pages)