Beaconsfield
Buckinghamshire
HP9 2BX
Director Name | Mr Paul Michael Craig |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2014(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 April 2017) |
Role | Managing Director |
Country of Residence | Ghana |
Correspondence Address | 123 North Airport Road Airport West Accra Ghana |
Director Name | Mr John Christopher Turnbull |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 116 Cranley Gardens London N10 3AH |
Secretary Name | Mr Robert Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 15b Winston Road London N16 9LU |
Director Name | Mr Peter James O'Boyle |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 November 2002) |
Role | Managing Director |
Correspondence Address | 2 Strood Gate North Common Road Wivelsfield Green Haywards Heath West Sussex RH17 7RY |
Director Name | Luis Marcenido |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 April 2001(2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 January 2002) |
Role | Airport Manager |
Correspondence Address | Marcelo Spinola 42 P.3 28016 Madrid Foreign |
Director Name | Murat Onder Ozturk |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 04 April 2001(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 June 2003) |
Role | Managing Director |
Correspondence Address | Ataturk Havalimani 34830 Yesilkoy Istanbul Foreign |
Director Name | Jean-Yves Valin |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 April 2001(2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2002) |
Role | Engineer |
Correspondence Address | 50 Rue Julien Hebert F-91310 Longpont Sur Orge France |
Director Name | Urs Zorn |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 April 2001(2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Langacherstrasse 27 Ch-8127 Forch Switzerland |
Director Name | David Laufer |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 04 April 2001(2 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 28 December 2016) |
Role | Aviation Manager |
Country of Residence | Israel |
Correspondence Address | PO Box 118 Ben Gurion International Airport Tel Aviv 70100 Israel |
Secretary Name | Jean-Yves Valin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 04 April 2001(2 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2002) |
Role | Engineer |
Correspondence Address | 50 Rue Julien Hebert F-91310 Longpont Sur Orge France |
Director Name | Ignacio Garrido |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 21 January 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 14 May 2010) |
Role | Engineer |
Country of Residence | Spain |
Correspondence Address | Avda Burgos 19-11th Madrid 28036 Foreign |
Secretary Name | Alain Chapgier |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 March 2002(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 10 May 2011) |
Role | Company Executive |
Correspondence Address | 117 Bd Koenig Neuilly 92200 France |
Director Name | Gonzalve De Cordoue |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2002(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 February 2006) |
Role | General Manager |
Correspondence Address | 37 Rue De La Mutualite Athis- Mons 91200 France |
Director Name | Mr Richard John Hunt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 February 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rawlings Court Woburn Bedfordshire MK17 9QB |
Director Name | Ahmet Cemil Erman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 19 June 2003(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 January 2007) |
Role | CEO |
Correspondence Address | Adnan Saygun Cad. Kelaynak Sok Kibelekon. 15-16 Ulus Istanbul Foreign |
Director Name | Mr Arthur Dodgson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(5 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eden Way Billingham Cleveland TS22 5NU |
Director Name | Francis Gisselmann |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 13 February 2006(5 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 February 2011) |
Role | Engineer |
Country of Residence | France |
Correspondence Address | 14 Avenue Du Petit Pont Lesigny 77150 France |
Director Name | Mr Peter James O'Boyle |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 November 2014) |
Role | Chairman |
Country of Residence | Germany |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Secretary Name | Peter O'Boyle |
---|---|
Status | Resigned |
Appointed | 11 May 2011(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 March 2013) |
Role | Company Director |
Correspondence Address | 50 Broadway Westminster London SW1H 0BL |
Registered Address | 50 Broadway Westminster London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£84,728 |
Cash | £2,442 |
Current Liabilities | £98,732 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
10 March 2017 | Voluntary strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2017 | Application to strike the company off the register (3 pages) |
20 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Termination of appointment of David Laufer as a director on 28 December 2016 (1 page) |
12 January 2017 | Termination of appointment of David Laufer as a director on 28 December 2016 (1 page) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
8 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
9 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
9 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 January 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
27 January 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
28 November 2014 | Termination of appointment of Peter James O'boyle as a director on 24 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Paul Michael Craig as a director on 24 November 2014 (2 pages) |
28 November 2014 | Termination of appointment of Peter James O'boyle as a director on 24 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Paul Michael Craig as a director on 24 November 2014 (2 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
27 January 2014 | Annual return made up to 27 January 2014 no member list (4 pages) |
27 January 2014 | Annual return made up to 27 January 2014 no member list (4 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
25 March 2013 | Appointment of Mr David John Quinn as a secretary (2 pages) |
25 March 2013 | Appointment of Mr David John Quinn as a secretary (2 pages) |
22 March 2013 | Termination of appointment of Peter O'boyle as a secretary (1 page) |
22 March 2013 | Termination of appointment of Peter O'boyle as a secretary (1 page) |
18 March 2013 | Amended accounts made up to 31 December 2011 (9 pages) |
18 March 2013 | Amended accounts made up to 31 December 2011 (9 pages) |
19 February 2013 | Annual return made up to 27 January 2013 no member list (3 pages) |
19 February 2013 | Director's details changed for Mr Peter James O'boyle on 31 December 2012 (2 pages) |
19 February 2013 | Annual return made up to 27 January 2013 no member list (3 pages) |
19 February 2013 | Director's details changed for Mr Peter James O'boyle on 31 December 2012 (2 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
9 February 2012 | Annual return made up to 27 January 2012 no member list (4 pages) |
9 February 2012 | Annual return made up to 27 January 2012 no member list (4 pages) |
9 January 2012 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 January 2012 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
11 May 2011 | Termination of appointment of Alain Chapgier as a secretary (1 page) |
11 May 2011 | Termination of appointment of Alain Chapgier as a secretary (1 page) |
11 May 2011 | Appointment of Peter O'boyle as a secretary (1 page) |
11 May 2011 | Appointment of Peter O'boyle as a secretary (1 page) |
4 February 2011 | Termination of appointment of Francis Gisselmann as a director (1 page) |
4 February 2011 | Termination of appointment of Francis Gisselmann as a director (1 page) |
31 January 2011 | Annual return made up to 27 January 2011 no member list (5 pages) |
20 January 2011 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
2 June 2010 | Appointment of Mr Peter O'boyle as a director (2 pages) |
17 May 2010 | Termination of appointment of Ignacio Garrido as a director (1 page) |
27 January 2010 | Director's details changed for David Laufer on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Ignacio Garrido on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 27 January 2010 no member list (4 pages) |
27 January 2010 | Director's details changed for Francis Gisselmann on 27 January 2010 (2 pages) |
8 December 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
12 February 2009 | Annual return made up to 29/01/09 (3 pages) |
7 November 2008 | Appointment terminated director arthur dodgson (1 page) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
4 March 2008 | Appointment terminated director urs zorn (1 page) |
19 February 2008 | Annual return made up to 29/01/08 (2 pages) |
17 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 February 2007 | Annual return made up to 29/01/07 (2 pages) |
25 January 2007 | Director resigned (1 page) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
23 February 2006 | Annual return made up to 29/01/06 (2 pages) |
22 February 2006 | New director appointed (1 page) |
22 February 2006 | New director appointed (1 page) |
14 February 2006 | Director resigned (1 page) |
14 February 2006 | Director resigned (1 page) |
26 September 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
2 February 2005 | Annual return made up to 29/01/05 (6 pages) |
15 December 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
19 March 2004 | Annual return made up to 29/01/04 (6 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | New director appointed (2 pages) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
7 November 2003 | Total exemption small company accounts made up to 31 December 2002 (12 pages) |
4 April 2003 | Annual return made up to 29/01/03 (6 pages) |
4 April 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
25 March 2003 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: 1 dean farrar street london SW1H 0DY (2 pages) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
26 April 2002 | Annual return made up to 29/01/02
|
17 July 2001 | Secretary resigned (1 page) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | New secretary appointed;new director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
29 May 2001 | New director appointed (2 pages) |
8 March 2001 | Memorandum and Articles of Association (18 pages) |
29 January 2001 | Incorporation (37 pages) |