Heathrow Airport
London
TW6 3RT
Secretary Name | Mr Owen Stephen Harkins |
---|---|
Status | Current |
Appointed | 04 September 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr William Todd Kilgore |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 May 2023(22 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2604 Highland Drive Colleyville Texas 76034 |
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 | 3 weeks, 5 days |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Secretary Name | Philip Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 17 Bowden Road Sunninghill Ascot Berkshire SL5 9NJ |
Director Name | Philip Harnden |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 2007) |
Role | Secretary |
Correspondence Address | 17 Bowden Road Sunninghill Ascot Berkshire SL5 9NJ |
Director Name | Jose Schwarzer |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 October 2010) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr Peter Simon Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Paddockhurst Lane Balcombe West Sussex RH17 6QZ |
Director Name | Craig Allan Gibson Smyth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 2007) |
Role | Chartered Accountant |
Correspondence Address | The Copse, Ockham Road South East Horsley Leatherhead Surrey KT24 6SG |
Director Name | Simona Buttini |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Dominican |
Status | Resigned |
Appointed | 17 October 2003(3 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 04 April 2019) |
Role | General Manager |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Secretary Name | John Francis Alexander Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 4 Hunters Mews Alma Road Windsor Surrey SL4 3SL |
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 | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
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 | 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 | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedford 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 Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 June 2015) |
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 David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2015(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 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 | John Leslie Sayers |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Villa Miranda 7950 North Glen Drive Apt 3112 Irving Texas 75063 |
Director Name | Ms Jennifer Ann Arbuckle-Gourley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2020(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Eric Bradley Smith |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 October 2021(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 2023) |
Role | Vp Fp&A |
Country of Residence | United Kingdom |
Correspondence Address | 6340 Crestmonth Drive Dallas Texas 75214 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 27 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 | 27 July 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | MAG Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 2004) |
Correspondence Address | 34 Ely Place London EC1N 6TD |
Director Name | Ma Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2002(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 January 2004) |
Correspondence Address | 34 Ely Place London EC1N 6TD |
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 |
---|
Year | 2014 |
---|---|
Turnover | £8,234 |
Net Worth | £6,650 |
Cash | £545 |
Current Liabilities | £1,025 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
29 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
---|---|
6 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
9 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
25 June 2015 | Appointment of Mr David Alastair Trollope as a director on 23 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Giles Robert Bryant Wilson as a director on 23 June 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) |
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 January 2015 | Full accounts made up to 31 December 2013 (16 pages) |
15 September 2014 | Termination of appointment of Alison Leonie Stevenson as a director on 12 September 2014 (1 page) |
15 September 2014 | Appointment of Mr Giles Robert Bryant Wilson as a director on 12 September 2014 (2 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
|
22 July 2013 | Full accounts made up to 31 December 2012 (13 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 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
31 July 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 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) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
16 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) |
15 April 2011 | Appointment of Mr Giles Robert Bryant Wilson as a director (2 pages) |
15 April 2011 | Termination of appointment of Randeep Sagoo as a director (1 page) |
25 February 2011 | Termination of appointment of Jose Schwarzer as a director (1 page) |
20 January 2011 | Resolutions
|
20 January 2011 | Appointment of Randeep Singh Sagoo as a director (3 pages) |
9 November 2010 | Termination of appointment of James Cross as a director (1 page) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 May 2010 | Registered 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 2010 | Registered 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 2009 | Director's details changed for Simona Buttini on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jose Schwarzer on 10 November 2009 (2 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 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 | Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page) |
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) |
5 September 2009 | Auditor's resignation (2 pages) |
4 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
4 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
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) |
27 May 2008 | Full accounts made up to 29 December 2007 (15 pages) |
17 October 2007 | Full accounts made up to 30 December 2006 (15 pages) |
8 June 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 July 2006 | Return made up to 24/07/06; full list of members (3 pages) |
26 October 2005 | Full accounts made up to 25 December 2004 (14 pages) |
8 September 2005 | Registered office changed on 08/09/05 from: aviation house, 923 southern perimeter road heathrow, hounslow middlesex TW6 3AE (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 34 ely place london EC1N 6TD (1 page) |
3 August 2005 | Return made up to 24/07/05; full list of members (3 pages) |
2 August 2005 | Secretary's particulars changed (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
21 October 2004 | Company name changed menzies ground services LIMITED\certificate issued on 21/10/04 (2 pages) |
5 August 2004 | Return made up to 24/07/04; full list of members (6 pages) |
14 June 2004 | Accounts for a dormant company made up to 27 December 2003 (5 pages) |
11 May 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
24 December 2003 | New director appointed (1 page) |
3 November 2003 | New director appointed (4 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New director appointed (4 pages) |
1 August 2003 | Return made up to 24/07/03; full list of members (5 pages) |
5 June 2003 | Accounts for a dormant company made up to 28 December 2002 (5 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Director resigned (1 page) |
16 August 2002 | Return made up to 24/07/02; full list of members (5 pages) |
2 April 2002 | Accounts for a dormant company made up to 29 December 2001 (5 pages) |
16 January 2002 | Full accounts made up to 5 May 2001 (7 pages) |
16 January 2002 | Full accounts made up to 5 May 2001 (7 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 24/07/01; full list of members (4 pages) |
20 June 2001 | Secretary's particulars changed (1 page) |
27 April 2001 | Resolutions
|
28 March 2001 | Secretary's particulars changed (1 page) |
16 October 2000 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New director appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | Director resigned (1 page) |
18 August 2000 | Registered office changed on 18/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
18 August 2000 | Secretary resigned;director resigned (1 page) |
27 July 2000 | Incorporation (18 pages) |