Company NameMenzies Aviation (Santo Domingo) Limited
Company StatusActive
Company Number04041629
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)
Previous NameMenzies Ground Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Joseph Redmond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed05 April 2019(18 years, 8 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Secretary NameMr Owen Stephen Harkins
StatusCurrent
Appointed04 September 2020(20 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr William Todd Kilgore
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed19 May 2023(22 years, 10 months after company formation)
Appointment Duration11 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2604 Highland Drive
Colleyville
Texas
76034
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(23 years, 8 months after company formation)
Appointment Duration3 weeks, 5 days
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed27 July 2000(same day as company formation)
RoleSecretary
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NamePhilip Harnden
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2007)
RoleSecretary
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NameJose Schwarzer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2003(3 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 October 2010)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(3 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (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
Appointed17 October 2003(3 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2007)
RoleChartered Accountant
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Director NameSimona Buttini
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDominican
StatusResigned
Appointed17 October 2003(3 years, 2 months after company formation)
Appointment Duration15 years, 5 months (resigned 04 April 2019)
RoleGeneral Manager
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusResigned
Appointed24 January 2005(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address4 Hunters Mews Alma Road
Windsor
Surrey
SL4 3SL
Secretary NameMr Tristan George Turnbull
NationalityBritish
StatusResigned
Appointed01 October 2006(6 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 04 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr James Mark Cross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(6 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Randeep Singh Sagoo
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(10 years, 4 months after company formation)
Appointment Duration4 months (resigned 15 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedford Lakes
Middlesex
TW14 8HA
Director NameMrs Alison Leonie Stevenson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish And South Af
StatusResigned
Appointed16 August 2011(11 years after company formation)
Appointment Duration3 years (resigned 12 September 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(14 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(14 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameJohn Leslie Sayers
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressVilla Miranda 7950 North Glen Drive
Apt 3112
Irving
Texas
75063
Director NameMs Jennifer Ann Arbuckle-Gourley
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2020(20 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Eric Bradley Smith
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed27 October 2021(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2023)
RoleVp Fp&A
Country of ResidenceUnited Kingdom
Correspondence Address6340 Crestmonth Drive
Dallas
Texas
75214
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameMAG Nominees Limited (Corporation)
StatusResigned
Appointed31 December 2002(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 January 2004)
Correspondence Address34 Ely Place
London
EC1N 6TD
Director NameMa Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2002(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 January 2004)
Correspondence Address34 Ely Place
London
EC1N 6TD

Contact

Websitemenziesaviation.com

Location

Registered AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Menzies Aviation PLC
100.00%
Ordinary

Financials

Year2014
Turnover£8,234
Net Worth£6,650
Cash£545
Current Liabilities£1,025

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

29 September 2017Full accounts made up to 31 December 2016 (21 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (26 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
9 October 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 2
(4 pages)
25 June 2015Appointment of Mr David Alastair Trollope as a director on 23 June 2015 (2 pages)
23 June 2015Termination of appointment of Giles Robert Bryant Wilson as a director on 23 June 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 January 2015Full accounts made up to 31 December 2013 (16 pages)
15 September 2014Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page)
15 September 2014Appointment of Mr Giles Robert Bryant Wilson as a director on 12 September 2014 (2 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 2
(4 pages)
22 July 2013Full accounts made up to 31 December 2012 (13 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
18 July 2013Director's details changed for Mrs Alison Leonie Stevenson on 1 May 2013 (2 pages)
15 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
27 September 2012Director's details changed for Mrs Alison Leonie Stevenson on 27 September 2012 (2 pages)
31 August 2012Full accounts made up to 31 December 2011 (13 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)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
16 August 2011Termination of appointment of Giles Wilson as a director (1 page)
16 August 2011Appointment of Mrs Alison Leonie Stevenson as a director (2 pages)
4 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
15 April 2011Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages)
15 April 2011Termination of appointment of Randeep Sagoo as a director (1 page)
25 February 2011Termination of appointment of Jose Schwarzer as a director (1 page)
20 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175, appointed director 13/12/2010
(28 pages)
20 January 2011Appointment of Randeep Singh Sagoo as a director (3 pages)
9 November 2010Termination of appointment of James Cross as a director (1 page)
25 August 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 (13 pages)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
10 November 2009Director's details changed for Simona Buttini on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Jose Schwarzer on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
9 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
6 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
6 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
5 September 2009Auditor's resignation (2 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 (13 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (4 pages)
27 May 2008Full accounts made up to 29 December 2007 (15 pages)
17 October 2007Full accounts made up to 30 December 2006 (15 pages)
8 June 2007Secretary's particulars changed (1 page)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
14 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
4 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2006Full accounts made up to 31 December 2005 (14 pages)
26 July 2006Return made up to 24/07/06; full list of members (3 pages)
26 October 2005Full accounts made up to 25 December 2004 (14 pages)
8 September 2005Registered office changed on 08/09/05 from: aviation house, 923 southern perimeter road heathrow, hounslow middlesex TW6 3AE (1 page)
3 August 2005Registered office changed on 03/08/05 from: 34 ely place london EC1N 6TD (1 page)
3 August 2005Return made up to 24/07/05; full list of members (3 pages)
2 August 2005Secretary's particulars changed (1 page)
10 February 2005New secretary appointed (2 pages)
10 February 2005Secretary resigned (1 page)
21 October 2004Company name changed menzies ground services LIMITED\certificate issued on 21/10/04 (2 pages)
5 August 2004Return made up to 24/07/04; full list of members (6 pages)
14 June 2004Accounts for a dormant company made up to 27 December 2003 (5 pages)
11 May 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
17 January 2004New director appointed (2 pages)
24 December 2003New director appointed (1 page)
3 November 2003New director appointed (4 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (4 pages)
1 August 2003Return made up to 24/07/03; full list of members (5 pages)
5 June 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
16 August 2002Return made up to 24/07/02; full list of members (5 pages)
2 April 2002Accounts for a dormant company made up to 29 December 2001 (5 pages)
16 January 2002Full accounts made up to 5 May 2001 (7 pages)
16 January 2002Full accounts made up to 5 May 2001 (7 pages)
5 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
8 August 2001Return made up to 24/07/01; full list of members (4 pages)
20 June 2001Secretary's particulars changed (1 page)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
28 March 2001Secretary's particulars changed (1 page)
16 October 2000Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Registered office changed on 18/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 August 2000Secretary resigned;director resigned (1 page)
27 July 2000Incorporation (18 pages)