Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Owen Stephen Harkins |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(20 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Christopher Michael Devaney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(23 years, 8 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 | Trevor Alan Warburton |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Gardeners Road Winkfield Row Bracknell Berkshire RG42 7NZ |
Director Name | Mr Desmond Stephen Vertannes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Old Charlton Road Shepperton Middlesex TW17 8BT |
Director Name | Craig Allan Gibson Smyth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | The Copse, Ockham Road South East Horsley Leatherhead Surrey KT24 6SG |
Director Name | Mr Allan Paul Gardner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chasemoor Portsmouth Road Hindhead Surrey GU26 6BZ |
Director Name | Mr Peter Simon Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Paddockhurst Lane Balcombe West Sussex RH17 6QZ |
Secretary Name | Philip Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 63 Springfield Road Windsor Berkshire SL4 3PR |
Director Name | Philip Harnden |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 2007) |
Role | Company Director |
Correspondence Address | 17 Bowden Road Sunninghill Ascot Berkshire SL5 9NJ |
Director Name | Mr Eric Mulholland |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 81 Auchingane Edinburgh EH10 7HU Scotland |
Secretary Name | John Francis Alexander Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 4 Hunters Mews Alma Road Windsor Surrey SL4 3SL |
Director Name | Mr Conrad Frederick James Clifford |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2004) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Rough Hartfield East Sussex TN7 4DL |
Director Name | Mr Mervyn Walker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2003(3 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 May 2007) |
Role | Senior Vice President |
Country of Residence | Northern Ireland |
Correspondence Address | 5 Downshire Park South Hillsborough Co Down BT26 6RT Northern Ireland |
Director Name | Mr Alan Charles Donald |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Milnethorpe 23 Chiltern Hills Road Beaconsfield Buckinghamshire HP9 1PL |
Secretary Name | Mr Tristan George Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 04 September 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Graeme McKinlay Jenkins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(6 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 10 May 2007) |
Role | Chartered Accountant |
Correspondence Address | 29 Britannia Building 12 Ebenezer Street Clerkenwell London N1 7RP |
Director Name | Mr Tristan George Turnbull |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 October 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Esk Road Kilmarnock KA1 3TQ Scotland |
Director Name | Mr James Mark Cross |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Jonathon Cook |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 November 2007) |
Role | Company Director |
Correspondence Address | Garden Flat 37 Kempsford Gardens London SW5 9LA |
Director Name | Mr Peter John Humphrey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr John Joseph Redmond |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2007(7 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 14 July 2008) |
Role | Commercial Manager |
Country of Residence | United States |
Correspondence Address | 7980 Nw 126 Terrace Parkland Florida 33076 |
Director Name | Mr Randeep Singh Sagoo |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(10 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 16 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mrs Alison Leonie Stevenson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British And South Af |
Status | Resigned |
Appointed | 16 August 2011(11 years after company formation) |
Appointment Duration | 3 years (resigned 12 September 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 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 Matthew Brook McCreath |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2016(15 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | menziesaviation.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 |
2 at £1 | Menzies Aviation PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
21 October 2016 | Annual return made up to 29 June 2016 with a full list of shareholders (6 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 September 2016 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
6 April 2016 | Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016 (2 pages) |
6 April 2016 | Termination of appointment of Peter John Humphrey as a director on 31 March 2016 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
17 September 2014 | Appointment of Mr David Alastair Trollope as a director on 12 September 2014 (2 pages) |
15 September 2014 | Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page) |
9 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
18 July 2013 | Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages) |
18 July 2013 | Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages) |
15 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012 (2 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page) |
17 August 2011 | Termination of appointment of Giles Wilson as a director (1 page) |
16 August 2011 | Appointment of Mrs Alison Leonie Stevenson as a director (2 pages) |
4 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 April 2011 | Termination of appointment of Randeep Sagoo as a director (1 page) |
15 April 2011 | Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages) |
11 January 2011 | Appointment of Randeep Singh Sagoo as a director (2 pages) |
11 January 2011 | Resolutions
|
9 November 2010 | Termination of appointment of James Cross as a director (1 page) |
24 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 18 May 2010 (1 page) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
10 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
10 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for James Mark Cross on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for James Mark Cross on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter John Humphrey on 9 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for James Mark Cross on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for James Mark Cross on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Peter John Humphrey on 6 November 2009 (2 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 February 2009 | Appointment terminated director john redmond (1 page) |
26 January 2009 | Director's change of particulars / john redmond / 01/05/2008 (1 page) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
23 May 2008 | Accounts for a dormant company made up to 29 December 2007 (5 pages) |
6 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | New director appointed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
8 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | New director appointed (1 page) |
26 April 2007 | Accounts for a dormant company made up to 30 December 2006 (6 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New director appointed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
26 July 2006 | Return made up to 22/07/06; full list of members (3 pages) |
15 June 2006 | Director's particulars changed (1 page) |
8 March 2006 | Director's particulars changed (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: aviation house, 923 southern perimeter road heathrow airport, hounslow middlesex TW6 3AE (1 page) |
8 September 2005 | New director appointed (2 pages) |
2 August 2005 | Secretary's particulars changed (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 34 ely place london EC1N 6TD (1 page) |
29 July 2005 | Return made up to 22/07/05; full list of members (3 pages) |
15 July 2005 | Accounts for a dormant company made up to 25 December 2004 (6 pages) |
18 October 2004 | Director resigned (1 page) |
5 August 2004 | Return made up to 22/07/04; full list of members (7 pages) |
16 June 2004 | Accounts for a dormant company made up to 27 December 2003 (6 pages) |
11 May 2004 | Director resigned (1 page) |
29 October 2003 | New director appointed (3 pages) |
1 August 2003 | Return made up to 22/07/03; full list of members (7 pages) |
5 June 2003 | Accounts for a dormant company made up to 28 December 2002 (6 pages) |
10 March 2003 | New director appointed (2 pages) |
6 August 2002 | Return made up to 22/07/02; full list of members (5 pages) |
10 May 2002 | Accounts for a dormant company made up to 29 December 2001 (6 pages) |
4 February 2002 | Full accounts made up to 5 May 2001 (8 pages) |
4 February 2002 | Full accounts made up to 5 May 2001 (8 pages) |
5 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
8 August 2001 | Return made up to 22/07/01; full list of members (6 pages) |
20 June 2001 | Director's particulars changed (1 page) |
3 May 2001 | New director appointed (3 pages) |
26 April 2001 | Secretary's particulars changed (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (3 pages) |
12 April 2001 | Director resigned (1 page) |
28 March 2001 | Secretary's particulars changed (1 page) |
28 March 2001 | Company name changed menzies transport services limit ed\certificate issued on 28/03/01 (2 pages) |
11 December 2000 | Company name changed menzies aviation group LIMITED\certificate issued on 05/12/00 (2 pages) |
16 October 2000 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
2 October 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Secretary resigned;director resigned (1 page) |
25 July 2000 | Incorporation (18 pages) |