Company NameMenzies Aviation (Luton) Limited
DirectorsOwen Stephen Harkins and Christopher Michael Devaney
Company StatusActive
Company Number04991115
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)
Previous NamesLuton Handling Jv Company Limited and The Big Orange Handling Company Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Owen Stephen Harkins
StatusCurrent
Appointed04 September 2020(16 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Owen Stephen Harkins
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(17 years, 3 months after company formation)
Appointment Duration3 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(20 years, 3 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
Director NameRaymond Douglas Webster
Date of BirthJuly 1946 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Gardnor Road
Hampstead
London
NW3 1HA
Director NameMr Christopher John Walton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Radnor Place
London
W2 2TG
Secretary NameDeborah Anne Woodward
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address37a Lavender Gardens
London
SW11 1DJ
Director NameChristopher Essex
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 2007)
RoleBusiness Planning Manager
Correspondence Address3 Wentworth Gardens
Toddington
Middlesex
N5 6DN
Director NameAndrew Boyd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(1 month after company formation)
Appointment Duration10 years, 7 months (resigned 15 August 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Paul Robert Instone
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 18 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address81 Leslie Road
Dorking
Surrey
RH4 1PW
Director NameMr Edward William Bruce Winter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2005)
RoleAirline Manager
Country of ResidenceEngland
Correspondence AddressParrs Corner
Old Reigate Road
Betchworth
Surrey
RH3 7DE
Director NameMr Ian Clive Macmillan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Dreghorn
Loan
Edinburgh
EH13 0DF
Scotland
Director NameRobert Palmer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(1 month after company formation)
Appointment Duration3 years, 9 months (resigned 25 October 2007)
RoleBusiness Manager
Correspondence AddressBrookwood
25 Lovett Green Near Mill End
Sharpenhoe
Bedfordshire
MK45 4SP
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed12 January 2004(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 14 December 2010)
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed12 January 2004(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2005)
RoleCompany Director
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NameGraeme McKinlay Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2005)
RoleChartered Accountant
Correspondence Address34a Warriston Road
Edinburgh
Midlothian
EH7 4HP
Scotland
Director NameMr Simon John Yiend
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(1 year, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Binscombe Lane
Godalming
Surrey
GU7 3PN
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusResigned
Appointed11 August 2005(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2006)
RoleSecretary
Correspondence Address4 Hunters Mews Alma Road
Windsor
Surrey
SL4 3SL
Director NameMike Szucs
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 July 2006)
RoleAirline Director
Correspondence Address2 Ashley Gardens
Harpenden
Hertfordshire
AL5 3EY
Director NameJoanne Marie Harrison
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2007)
RoleGeneral Manager
Correspondence Address16 Chiltern Place
Henlow
Bedfordshire
SG16 6BG
Director NameGraeme McKinlay Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(2 years after company formation)
Appointment Duration4 months (resigned 20 April 2006)
RoleChartered Accountant
Correspondence Address29 Britannia Building
12 Ebenezer Street Clerkenwell
London
N1 7RP
Director NameMrs Rebecca Anne Roberts
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2006(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Browning Close
Camberley Surrey
GU15 1DJ
Secretary NameMr Tristan George Turnbull
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years, 9 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 NameMatthew Alan Pearce
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 November 2008)
RoleCompany Director
Correspondence Address17 Greenfield Road
Eastbourne
East Sussex
BN21 1JJ
Director NameMr James Mark Cross
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(5 years, 7 months after company formation)
Appointment Duration1 year, 3 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(7 years after company formation)
Appointment Duration4 months (resigned 15 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
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
Appointed15 April 2011(7 years, 4 months after company formation)
Appointment Duration4 months (resigned 16 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr Peter David Harraway
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(7 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2014)
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
Appointed15 August 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Dirk Josef Cornelia Goovaerts
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed31 December 2014(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 July 2016)
RoleSvp Continental Europe
Country of ResidenceRomania
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Deon Van Niekerk
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySouth African
StatusResigned
Appointed13 July 2016(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Priors Keep
Fleet
Hampshire
GU52 7LB
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2016(12 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMw1 Building 557 Shoreham Road
Heathrow Airport
London
TW6 3RT
Director NameMr Matthew Brook McCreath
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2019(15 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

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

1000 at £1Menzies Aviation PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
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

15 November 2023Change of details for Menzies Aviation Limited as a person with significant control on 13 November 2023 (2 pages)
14 November 2023Change of details for Menzies Aviation Limited as a person with significant control on 13 November 2023 (2 pages)
12 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
21 August 2023Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages)
18 August 2023Director's details changed for Mr Owen Stephen Harkins on 27 July 2023 (2 pages)
18 August 2023Secretary's details changed for Mr Owen Stephen Harkins on 27 July 2023 (1 page)
23 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
24 February 2023Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 pages)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
19 August 2022Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
7 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
17 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
3 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
12 April 2021Termination of appointment of Matthew Brook Mccreath as a director on 1 April 2021 (1 page)
12 April 2021Appointment of Mr Owen Stephen Harkins as a director on 1 April 2021 (2 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 September 2020Termination of appointment of Tristan George Turnbull as a secretary on 4 September 2020 (1 page)
8 September 2020Appointment of Mr Owen Stephen Harkins as a secretary on 4 September 2020 (2 pages)
9 June 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
9 December 2019Change of details for Menzies Aviation Plc as a person with significant control on 9 December 2019 (2 pages)
9 December 2019Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
29 May 2019Appointment of Mr Matthew Brook Mccreath as a director on 29 May 2019 (2 pages)
29 May 2019Termination of appointment of Deon Van Niekerk as a director on 29 May 2019 (1 page)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 July 2016Appointment of Mr David Alastair Trollope as a director on 13 July 2016 (2 pages)
14 July 2016Appointment of Mr David Alastair Trollope as a director on 13 July 2016 (2 pages)
13 July 2016Termination of appointment of Dirk Josef Cornelia Goovaerts as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Randeep Singh Sagoo as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Dirk Josef Cornelia Goovaerts as a director on 13 July 2016 (1 page)
13 July 2016Appointment of Deon Van Niekerk as a director on 13 July 2016 (2 pages)
13 July 2016Termination of appointment of Randeep Singh Sagoo as a director on 13 July 2016 (1 page)
13 July 2016Appointment of Deon Van Niekerk as a director on 13 July 2016 (2 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 1,000
(6 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 1,000
(6 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
8 September 2015Accounts for a dormant company made up to 31 December 2014 (5 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 1,000
(5 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 1,000
(5 pages)
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 2015Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages)
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 2015Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 pages)
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 2015Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 9 February 2015 (2 pages)
9 February 2015Director's details changed for Mr Randeep Singh Sagoo on 2 February 2015 (2 pages)
13 January 2015Appointment of Mr Dirk Josef Cornelia Goovaerts as a director on 31 December 2014 (2 pages)
13 January 2015Appointment of Mr Dirk Josef Cornelia Goovaerts as a director on 31 December 2014 (2 pages)
7 January 2015Termination of appointment of Peter David Harraway as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Peter David Harraway as a director on 31 December 2014 (1 page)
31 December 2014Director's details changed for Peter David Harraway on 15 August 2014 (2 pages)
31 December 2014Director's details changed for Peter David Harraway on 15 August 2014 (2 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 August 2014Appointment of Mr Randeep Singh Sagoo as a director on 15 August 2014 (2 pages)
22 August 2014Appointment of Mr Randeep Singh Sagoo as a director on 15 August 2014 (2 pages)
22 August 2014Termination of appointment of Andrew Boyd as a director on 15 August 2014 (1 page)
22 August 2014Termination of appointment of Andrew Boyd as a director on 15 August 2014 (1 page)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 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 1,000
(5 pages)
22 July 2013Full accounts made up to 31 December 2012 (10 pages)
22 July 2013Full accounts made up to 31 December 2012 (10 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
31 August 2012Full accounts made up to 31 December 2011 (10 pages)
31 August 2012Full accounts made up to 31 December 2011 (10 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 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)
8 March 2012Secretary's details changed for Tristan George Turnbull on 7 March 2012 (1 page)
16 August 2011Termination of appointment of Giles Wilson as a director (1 page)
16 August 2011Termination of appointment of Giles Wilson as a director (1 page)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
13 May 2011Appointment of Peter David Harraway as a director (2 pages)
13 May 2011Appointment of Peter David Harraway as a director (2 pages)
18 April 2011Full accounts made up to 31 December 2010 (10 pages)
18 April 2011Full accounts made up to 31 December 2010 (10 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)
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)
11 January 2011Appointment of Randeep Singh Sagoo as a director (2 pages)
11 January 2011Termination of appointment of Mervyn Walker as a director (1 page)
11 January 2011Appointment of Randeep Singh Sagoo as a director (2 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem , sect 175 conflict of interest appt new directors 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
11 January 2011Termination of appointment of Mervyn Walker as a director (1 page)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem , sect 175 conflict of interest appt new directors 13/12/2010
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
9 November 2010Termination of appointment of James Cross as a director (1 page)
9 November 2010Termination of appointment of James Cross as a director (1 page)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
29 July 2010Full accounts made up to 31 December 2009 (10 pages)
29 July 2010Full accounts made up to 31 December 2009 (10 pages)
6 May 2010Registered office address changed from Aviation House 923 Southern Perimeter Road 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 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 Heathrow Airport Hounslow Middlesex TW6 3AE on 6 May 2010 (1 page)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
10 November 2009Director's details changed for James Mark Cross on 9 November 2009 (2 pages)
10 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)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mervyn Walker on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for Andrew Boyd on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for Andrew Boyd on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mervyn Walker on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Andrew Boyd on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Andrew Boyd on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mervyn Walker on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Andrew Boyd on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mervyn Walker on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Tristan George Turnbull on 9 November 2009 (1 page)
9 November 2009Director's details changed for Andrew Boyd on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mervyn Walker on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mervyn Walker on 9 November 2009 (2 pages)
7 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
7 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
7 November 2009Director's details changed for James Mark Cross on 6 November 2009 (2 pages)
5 September 2009Auditor's resignation (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 August 2009Return made up to 31/07/09; full list of members (4 pages)
29 July 2009Director appointed james mark cross (3 pages)
29 July 2009Director appointed james mark cross (3 pages)
28 July 2009Appointment terminated director rebecca roberts (1 page)
28 July 2009Appointment terminated director rebecca roberts (1 page)
4 June 2009Full accounts made up to 31 December 2008 (13 pages)
4 June 2009Full accounts made up to 31 December 2008 (13 pages)
13 November 2008Appointment terminated director matthew pearce (1 page)
13 November 2008Appointment terminated director matthew pearce (1 page)
29 September 2008Director's change of particulars / rebecca roberts / 29/09/2008 (1 page)
29 September 2008Director's change of particulars / rebecca roberts / 29/09/2008 (1 page)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
27 May 2008Full accounts made up to 29 December 2007 (17 pages)
27 May 2008Full accounts made up to 29 December 2007 (17 pages)
4 January 2008Company name changed the big orange handling company LIMITED\certificate issued on 04/01/08 (2 pages)
4 January 2008Company name changed the big orange handling company LIMITED\certificate issued on 04/01/08 (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
30 October 2007Full accounts made up to 30 December 2006 (16 pages)
30 October 2007Full accounts made up to 30 December 2006 (16 pages)
28 August 2007Return made up to 23/08/07; full list of members (3 pages)
28 August 2007Return made up to 23/08/07; full list of members (3 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Secretary's particulars changed (1 page)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
8 February 2007Director resigned (1 page)
8 February 2007Director resigned (1 page)
13 December 2006New secretary appointed (2 pages)
13 December 2006New secretary appointed (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 September 2006Return made up to 23/08/06; full list of members (3 pages)
12 September 2006Return made up to 23/08/06; full list of members (3 pages)
4 August 2006Full accounts made up to 31 December 2005 (15 pages)
4 August 2006Full accounts made up to 31 December 2005 (15 pages)
9 May 2006Director resigned (1 page)
9 May 2006New director appointed (1 page)
9 May 2006New director appointed (1 page)
9 May 2006Director resigned (1 page)
18 January 2006New director appointed (1 page)
18 January 2006New director appointed (1 page)
15 December 2005Return made up to 10/12/05; full list of members (3 pages)
15 December 2005Return made up to 10/12/05; full list of members (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
2 November 2005Resolutions
  • RES13 ‐ Re sec 369(3)(a) 238(4) 10/03/05
(1 page)
2 November 2005Resolutions
  • RES13 ‐ Re sec 369(3)(a) 238(4) 10/03/05
(1 page)
2 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
2 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2005New director appointed (2 pages)
2 November 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: aviation house 923 southern perimeter road london heathrow airport hounslow middlesex TW6 3AE (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: aviation house 923 southern perimeter road london heathrow airport hounslow middlesex TW6 3AE (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
8 September 2005Registered office changed on 08/09/05 from: 34 ely place london EC1N 6TD (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005Secretary resigned (1 page)
7 September 2005Secretary resigned (1 page)
7 September 2005New director appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
7 September 2005New secretary appointed (2 pages)
6 July 2005Full accounts made up to 25 December 2004 (15 pages)
6 July 2005Full accounts made up to 25 December 2004 (15 pages)
14 March 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 March 2005Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Secretary resigned (1 page)
7 June 2004Company name changed luton handling jv company limite d\certificate issued on 07/06/04 (2 pages)
7 June 2004Company name changed luton handling jv company limite d\certificate issued on 07/06/04 (2 pages)
30 January 2004New director appointed (4 pages)
30 January 2004New director appointed (4 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
24 January 2004Ad 12/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2004Statement of affairs (48 pages)
24 January 2004Statement of affairs (48 pages)
24 January 2004Ad 12/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Registered office changed on 21/01/04 from: 280 grays inn road london WC1X 8EB (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004New director appointed (6 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Registered office changed on 21/01/04 from: 280 grays inn road london WC1X 8EB (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New secretary appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (6 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
10 December 2003Incorporation (17 pages)
10 December 2003Incorporation (17 pages)