469977
Singapore
Director Name | Mr Ahmed Nabih Abdelhalim Abdelrahman |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 24 February 2017(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | General Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 8523 Dubai Airport Road, Showroom 2, Showroom 2 Dubai Airport Road Dubai United Arab Emirates |
Director Name | Mr Francesco Liverani |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 26 April 2018(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Business Owner |
Country of Residence | Italy |
Correspondence Address | 36 Via Gramsci Peschiera Borromeo Milan 20068 |
Director Name | Mr Thomas James Adlam Erasmus |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 02 November 2021(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | 140 North Reef Road Germiston Johannesburg South Africa |
Director Name | Mr Jacobus Daniel Meyer |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | South African |
Status | Current |
Appointed | 23 October 2023(22 years, 3 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Business Executive |
Country of Residence | South Africa |
Correspondence Address | 140 North Reef Road Elandsfontein Germiston 1401 South Africa |
Director Name | Skynet Worldwide Express B.V. (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | 15 Bornhout Amsterdam 1046 Be Foreign |
Secretary Name | Sky Network Management Company Bv (Corporation) |
---|---|
Status | Current |
Appointed | 11 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months |
Correspondence Address | 15 Bornhout Amsterdam 1046 Be Netherlands |
Director Name | Skyworld International Courier, Inc. (Corporation) |
---|---|
Status | Current |
Appointed | 16 May 2010(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Correspondence Address | 8601 Nw 27th Street Doral Florida 33122 |
Director Name | Skynet Worldwide, S.L. (Corporation) |
---|---|
Status | Current |
Appointed | 24 March 2014(12 years, 8 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | 14-16 C/Prat De La Manta L Hospitalet De Llobregat Barcelona 08902 |
Director Name | Michiel Campagne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 December 2001(5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 August 2004) |
Role | Company Director |
Correspondence Address | Da Costalaan 4 3742 Baarn Holland |
Director Name | Basel Mohamed Zahid Al Sawan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 11 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (resigned 02 January 2017) |
Role | Company Director |
Country of Residence | Kuwait |
Correspondence Address | C/O Gulf Worldwide Express Llc PO Box 8523 Dubai United Arab Emirates |
Director Name | Dianne Larsen Ellis |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 18 years, 8 months (resigned 25 April 2023) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Leap Broom Way Weybridge Surrey KT13 9TG |
Director Name | Noel John Holmes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 December 2007) |
Role | Chartered Accountant |
Correspondence Address | 1 Rocky Point Road (PO Box 385) Lennox Head Nsw 2478 Australia |
Director Name | Carl Du Plessis |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2011) |
Role | Executive Director |
Country of Residence | South Africa |
Correspondence Address | 54 Electron Avenue, Isando Johannesburg 1609 Foreign |
Director Name | Christopher Musoke Musoke |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 17 September 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2007) |
Role | Consultant |
Correspondence Address | Plot 104 Plot 104 Mutesa 2 Road Kampala Uganda |
Director Name | Mr Jayaram Shetty |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 September 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2007) |
Role | Business |
Country of Residence | India |
Correspondence Address | Vardaan Vardaan 2nd Road Jvpd Scheme Juhu Mumbai 400049 India |
Director Name | Apostolos Orfanidis |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 15 October 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 October 2009) |
Role | General Managar Skynet Athens |
Correspondence Address | 26 Koritsas & Kritis Street Ag. Dimitrios Athens Attica 17342 Greece |
Director Name | Mourad Aoun |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 15 October 2007(6 years, 3 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 July 2020) |
Role | CEO |
Country of Residence | Lebanon |
Correspondence Address | 288 Horch Tabet Sin El Fil Beirut 55140 Lebanon |
Director Name | Bernard Basil McInerney |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 2010(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 4 Duncombe Avenue Brighton Vic 3186 |
Director Name | Mr Paul Alexander Little |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 2010(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 February 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 'Coonac' 65 Clendon Road Toorak Vic 3142 |
Director Name | Mr Gerhard Johann Van Der Horst |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 March 2011(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 24 November 2023) |
Role | Chief Executive |
Country of Residence | South Africa |
Correspondence Address | Skynet House Pulborough Way 18-21 Hounslow TW4 6DE |
Director Name | Shane O'Neill |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 February 2012(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 36 Ponsonby Parade Seaforth Nsw 2092 |
Director Name | Subramaniam Jeyakumar |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 18 February 2012(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 58a 58 A Lynden Street Camberwell 3124 |
Director Name | Mr Johannes Hermanus Evert |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 06 April 2016(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 2018) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | 54 Electron Avenue Isando Johannesburg 1609 South Africa |
Director Name | Mr Suraju Dutta |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 April 2016(14 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 26 April 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Old Gloucester Street London WC1N 3AX |
Director Name | Mr Shaun Collyer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | South African,Americ |
Status | Resigned |
Appointed | 15 August 2018(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 54 Electron Ave Isando Johannesburg South Africa |
Director Name | Mr Khem Raj Panta |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 30 July 2020(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 June 2022) |
Role | Businessman |
Country of Residence | Nepal |
Correspondence Address | 110012 Airport Road Sinamanagal-9 Kathmandu Nepal |
Director Name | Mr Mourad Aoun |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 09 June 2022(20 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 March 2023) |
Role | CEO |
Country of Residence | Lebanon |
Correspondence Address | The Net Building Karantina Beirut Lebanon |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Skynet Worldwide Express Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 March 2014) |
Correspondence Address | Centro De Carega Madrid Barajas Nave 2 1 3 28042 Madrid Foreign |
Director Name | Skynet Srl (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 January 2007) |
Correspondence Address | Via W Tobagi 8-2 20068 Canzo Di Peschiera Borromeo Milan Foreign |
Registered Address | Skynet House Pulborough Way 18-21 Hounslow TW4 6DE |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £75,531 |
Current Liabilities | £888 |
Latest Accounts | 1 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 1 October 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 January |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
31 July 2023 | Confirmation statement made on 29 July 2023 with updates (5 pages) |
---|---|
25 April 2023 | Withdrawal of a person with significant control statement on 25 April 2023 (2 pages) |
25 April 2023 | Termination of appointment of Dianne Larsen Ellis as a director on 25 April 2023 (1 page) |
25 April 2023 | Notification of Skynet International Holdings Limited as a person with significant control on 21 October 2021 (2 pages) |
12 April 2023 | Termination of appointment of Mourad Aoun as a director on 28 March 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 1 January 2022 (8 pages) |
11 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
26 July 2022 | Termination of appointment of Khem Raj Panta as a director on 9 June 2022 (1 page) |
26 July 2022 | Appointment of Mr Mourad Aoun as a director on 9 June 2022 (2 pages) |
8 November 2021 | Termination of appointment of Shaun Collyer as a director on 26 October 2021 (1 page) |
8 November 2021 | Appointment of Mr Thomas James Adlam Erasmus as a director on 2 November 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 1 January 2021 (8 pages) |
29 July 2021 | Confirmation statement made on 29 July 2021 with updates (6 pages) |
4 May 2021 | Statement of capital following an allotment of shares on 18 March 2021
|
25 September 2020 | Total exemption full accounts made up to 1 January 2020 (8 pages) |
8 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with updates (5 pages) |
12 August 2020 | Appointment of Mr Khem Raj Panta as a director on 30 July 2020 (2 pages) |
12 August 2020 | Termination of appointment of Mourad Aoun as a director on 30 July 2020 (1 page) |
23 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (6 pages) |
27 September 2019 | Total exemption full accounts made up to 1 January 2019 (8 pages) |
8 June 2019 | Confirmation statement made on 8 June 2019 with updates (5 pages) |
7 June 2019 | Confirmation statement made on 29 May 2019 with updates (5 pages) |
28 September 2018 | Total exemption full accounts made up to 1 January 2018 (8 pages) |
15 August 2018 | Termination of appointment of Johannes Hermanus Evert as a director on 1 August 2018 (1 page) |
15 August 2018 | Appointment of Mr Shaun Collyer as a director on 15 August 2018 (2 pages) |
14 August 2018 | Statement of capital following an allotment of shares on 13 August 2018
|
30 May 2018 | Director's details changed for Mr Gerhard Johann Van Der Horst on 30 May 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with updates (5 pages) |
28 May 2018 | Appointment of Mr Francesco Liverani as a director on 26 April 2018 (2 pages) |
27 May 2018 | Termination of appointment of Suraju Dutta as a director on 26 April 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 1 January 2017 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 1 January 2017 (8 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
9 March 2017 | Appointment of Mr Ahmed Nabih Abdelhalim Abdelrahman as a director on 24 February 2017 (2 pages) |
9 March 2017 | Appointment of Mr Ahmed Nabih Abdelhalim Abdelrahman as a director on 24 February 2017 (2 pages) |
10 February 2017 | Termination of appointment of Basel Mohamed Zahid Al Sawan as a director on 2 January 2017 (1 page) |
10 February 2017 | Termination of appointment of Basel Mohamed Zahid Al Sawan as a director on 2 January 2017 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 1 January 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 1 January 2016 (7 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
13 April 2016 | Appointment of Mr Johannes Hermanus Evert as a director on 6 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Suraju Dutta as a director on 7 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Johannes Hermanus Evert as a director on 6 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr Suraju Dutta as a director on 7 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Jayaram Shetty as a director on 7 April 2016 (1 page) |
12 April 2016 | Termination of appointment of Jayaram Shetty as a director on 7 April 2016 (1 page) |
23 September 2015 | Total exemption small company accounts made up to 1 January 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 1 January 2015 (5 pages) |
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 June 2015 | Appointment of Mr Robert Michael Rawcliffe as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Robert Michael Rawcliffe as a director on 1 June 2015 (2 pages) |
8 June 2015 | Appointment of Mr Robert Michael Rawcliffe as a director on 1 June 2015 (2 pages) |
10 February 2015 | Registered office address changed from , Unit 8 & 9 Lawrence Road, Hounslow, London, TW7 6DR to Skynet House Pulborough Way 18-21 Hounslow TW4 6DE on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from Unit 8 & 9 Lawrence Road Hounslow London TW7 6DR to Skynet House Pulborough Way 18-21 Hounslow TW4 6DE on 10 February 2015 (1 page) |
17 October 2014 | Termination of appointment of Subramaniam Jeyakumar as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Subramaniam Jeyakumar as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Shane O'neill as a director on 17 October 2014 (1 page) |
17 October 2014 | Termination of appointment of Shane O'neill as a director on 17 October 2014 (1 page) |
7 July 2014 | Director's details changed for Skyworld International Courier, Inc. on 4 July 2014 (1 page) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Director's details changed for Skyworld International Courier, Inc. on 4 July 2014 (1 page) |
7 July 2014 | Director's details changed for Skyworld International Courier, Inc. on 4 July 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 1 January 2014 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 1 January 2014 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 1 January 2014 (5 pages) |
24 March 2014 | Termination of appointment of Skynet Worldwide Express Sa as a director (1 page) |
24 March 2014 | Appointment of Skynet Worldwide, S.L. as a director (2 pages) |
24 March 2014 | Appointment of Skynet Worldwide, S.L. as a director (2 pages) |
24 March 2014 | Termination of appointment of Skynet Worldwide Express Sa as a director (1 page) |
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
2 September 2013 | Resolutions
|
7 August 2013 | Total exemption small company accounts made up to 1 January 2013 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 1 January 2013 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 1 January 2013 (4 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (14 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (14 pages) |
5 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (14 pages) |
26 September 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
7 September 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 1 January 2012 (4 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (14 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (14 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (14 pages) |
14 March 2012 | Appointment of Subramaniam Jeyakumar as a director (2 pages) |
14 March 2012 | Appointment of Subramaniam Jeyakumar as a director (2 pages) |
13 March 2012 | Appointment of Shane O'neill as a director (2 pages) |
13 March 2012 | Director's details changed for Shane O'neill on 18 February 2012 (2 pages) |
13 March 2012 | Termination of appointment of Paul Little as a director (1 page) |
13 March 2012 | Termination of appointment of Bernard Mcinerney as a director (1 page) |
13 March 2012 | Termination of appointment of Paul Little as a director (1 page) |
13 March 2012 | Director's details changed for Shane O'neill on 18 February 2012 (2 pages) |
13 March 2012 | Termination of appointment of Bernard Mcinerney as a director (1 page) |
13 March 2012 | Appointment of Shane O'neill as a director (2 pages) |
5 October 2011 | Total exemption full accounts made up to 1 January 2011 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 1 January 2011 (9 pages) |
5 October 2011 | Total exemption full accounts made up to 1 January 2011 (9 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (14 pages) |
5 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (14 pages) |
1 June 2011 | Appointment of Mr Gerhard Johann Van Der Horst as a director (2 pages) |
1 June 2011 | Appointment of Mr Gerhard Johann Van Der Horst as a director (2 pages) |
31 May 2011 | Termination of appointment of Carl Du Plessis as a director (1 page) |
31 May 2011 | Termination of appointment of Carl Du Plessis as a director (1 page) |
4 October 2010 | Total exemption full accounts made up to 1 January 2010 (9 pages) |
4 October 2010 | Total exemption full accounts made up to 1 January 2010 (9 pages) |
4 October 2010 | Total exemption full accounts made up to 1 January 2010 (9 pages) |
20 September 2010 | Appointment of Mr Paul Alexander Little as a director (2 pages) |
20 September 2010 | Appointment of Bernard Basil Mcinerney as a director (2 pages) |
20 September 2010 | Appointment of Mr Paul Alexander Little as a director (2 pages) |
20 September 2010 | Appointment of Bernard Basil Mcinerney as a director (2 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (15 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (15 pages) |
12 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (15 pages) |
9 July 2010 | Director's details changed for Basel Mohamed Zahid Al Sawan on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Skynet Worldwide Express Sa on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Skynet Worldwide Express B.V. on 1 October 2009 (2 pages) |
9 July 2010 | Secretary's details changed for Sky Network Management Company Bv on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Basel Mohamed Zahid Al Sawan on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mourad Aoun on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mourad Aoun on 1 October 2009 (2 pages) |
9 July 2010 | Secretary's details changed for Sky Network Management Company Bv on 1 October 2009 (2 pages) |
9 July 2010 | Secretary's details changed for Sky Network Management Company Bv on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Skynet Worldwide Express B.V. on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Dianne Larsen Ellis on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Dianne Larsen Ellis on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Carl Du Plessis on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Skynet Worldwide Express Sa on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Dianne Larsen Ellis on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Skynet Worldwide Express Sa on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Mourad Aoun on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Basel Mohamed Zahid Al Sawan on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Skynet Worldwide Express B.V. on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Carl Du Plessis on 1 October 2009 (2 pages) |
9 July 2010 | Director's details changed for Carl Du Plessis on 1 October 2009 (2 pages) |
4 June 2010 | Appointment of Skyworld International Courier, Inc. as a director (2 pages) |
4 June 2010 | Appointment of Skyworld International Courier, Inc. as a director (2 pages) |
8 February 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
8 February 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
8 February 2010 | Statement of capital following an allotment of shares on 5 November 2009
|
4 November 2009 | Total exemption full accounts made up to 1 January 2009 (9 pages) |
4 November 2009 | Total exemption full accounts made up to 1 January 2009 (9 pages) |
4 November 2009 | Total exemption full accounts made up to 1 January 2009 (9 pages) |
26 October 2009 | Appointment of Mr Jayaram Shetty as a director (2 pages) |
26 October 2009 | Appointment of Mr Jayaram Shetty as a director (2 pages) |
19 October 2009 | Termination of appointment of Apostolos Orfanidis as a director (1 page) |
19 October 2009 | Termination of appointment of Apostolos Orfanidis as a director (1 page) |
4 September 2009 | Director's change of particulars / carl du plessis / 04/09/2009 (1 page) |
4 September 2009 | Director's change of particulars / carl du plessis / 04/04/2009 (1 page) |
4 September 2009 | Director's change of particulars / carl du plessis / 04/09/2009 (1 page) |
4 September 2009 | Director's change of particulars / carl du plessis / 04/04/2009 (1 page) |
7 July 2009 | Return made up to 04/07/09; full list of members (12 pages) |
7 July 2009 | Return made up to 04/07/09; full list of members (12 pages) |
27 May 2009 | Appointment terminated director noel holmes (1 page) |
27 May 2009 | Appointment terminated director noel holmes (1 page) |
5 November 2008 | Total exemption full accounts made up to 1 January 2008 (12 pages) |
5 November 2008 | Total exemption full accounts made up to 1 January 2008 (12 pages) |
5 November 2008 | Total exemption full accounts made up to 1 January 2008 (12 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (12 pages) |
8 July 2008 | Return made up to 04/07/08; full list of members (12 pages) |
8 February 2008 | Ad 06/10/07--------- us$ si 57600@1=57600 us$ ic 203500/261100 (2 pages) |
8 February 2008 | Ad 06/10/07--------- us$ si 57600@1=57600 us$ ic 203500/261100 (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 1 January 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 1 January 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 1 January 2007 (5 pages) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | New director appointed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | Director resigned (1 page) |
15 October 2007 | New director appointed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | New director appointed (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: unit 8 and 9 lawrence road, hounslow, london, twy 6DR (1 page) |
23 July 2007 | Return made up to 04/07/07; full list of members (8 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: unit 8 and 9 lawrence road hounslow london twy 6DR (1 page) |
23 July 2007 | Return made up to 04/07/07; full list of members (8 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Director's particulars changed (1 page) |
20 March 2007 | Return made up to 04/07/06; full list of members (9 pages) |
20 March 2007 | Return made up to 04/07/06; full list of members (9 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
5 November 2006 | Total exemption small company accounts made up to 1 January 2006 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 1 January 2006 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 1 January 2006 (5 pages) |
12 January 2006 | Ad 22/02/05--------- us$ si 4000@1=4000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 2000@1=2000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1000@1=1000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 2000@1=2000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1000@1=1000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1000@1=1000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1500@1=1500 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1000@1=1000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1000@1=1000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1000@1=1000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1000@1=1000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1000@1=1000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1000@1=1000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 33000@1=33000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1500@1=1500 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 2000@2000=4000000 (1 page) |
12 January 2006 | Ad 22/02/05-22/02/05 us$ si 1000@1=1000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1000@1=1000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1500@1=1500 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1000@1=1000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1500@1=1500 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1000@1=1000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 13500@1=13500 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 4000@1=4000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 33000@1=33000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1000@1=1000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 2000@2000=4000000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 8000@1=8000 (1 page) |
12 January 2006 | Ad 22/02/05-22/02/05 us$ si 1000@1=1000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 13500@1=13500 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 1000@1=1000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 8000@1=8000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 2000@1=2000 (1 page) |
12 January 2006 | Ad 22/02/05--------- us$ si 2000@1=2000 (1 page) |
9 January 2006 | Ad 22/02/05--------- us$ si 8000@8000=64000000 (1 page) |
9 January 2006 | Ad 22/02/05--------- us$ si 8000@8000=64000000 (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New director appointed (1 page) |
9 November 2005 | Total exemption small company accounts made up to 1 January 2005 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 1 January 2005 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 1 January 2005 (5 pages) |
27 July 2005 | Return made up to 04/07/05; full list of members
|
27 July 2005 | Return made up to 04/07/05; full list of members
|
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
13 December 2004 | Return made up to 04/07/04; no change of members (6 pages) |
13 December 2004 | Return made up to 04/07/04; no change of members (6 pages) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | New secretary appointed (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: dashwood house 69 old broad street london EC2M 1NR (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: dashwood house, 69 old broad street, london, EC2M 1NR (1 page) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | Resolutions
|
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Ad 11/08/04--------- us$ si 119999@1=119999 us$ ic 1/120000 (4 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Ad 11/08/04--------- us$ si 119999@1=119999 us$ ic 1/120000 (4 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
10 June 2004 | Accounts for a dormant company made up to 1 January 2004 (4 pages) |
10 June 2004 | Accounts for a dormant company made up to 1 January 2004 (4 pages) |
10 June 2004 | Accounts for a dormant company made up to 1 January 2004 (4 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
27 January 2003 | Accounts for a dormant company made up to 1 January 2003 (2 pages) |
27 January 2003 | Accounts for a dormant company made up to 1 January 2003 (2 pages) |
27 January 2003 | Accounts for a dormant company made up to 1 January 2003 (2 pages) |
13 December 2002 | Resolutions
|
13 December 2002 | Resolutions
|
23 September 2002 | Return made up to 04/07/02; full list of members
|
23 September 2002 | New director appointed (2 pages) |
23 September 2002 | Return made up to 04/07/02; full list of members
|
23 September 2002 | New director appointed (2 pages) |
11 July 2002 | Accounting reference date extended from 31/07/02 to 01/01/03 (1 page) |
11 July 2002 | Accounting reference date extended from 31/07/02 to 01/01/03 (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 1 park row leeds LS1 5AB (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 1 park row, leeds, LS1 5AB (1 page) |
15 April 2002 | Company name changed sky network management company l imited\certificate issued on 15/04/02 (2 pages) |
15 April 2002 | Company name changed sky network management company l imited\certificate issued on 15/04/02 (2 pages) |
18 December 2001 | Resolutions
|
18 December 2001 | Resolutions
|
4 July 2001 | Incorporation (19 pages) |
4 July 2001 | Incorporation (19 pages) |