London Heathrow Airport
Hounslow
TW6 2SF
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Closed |
Appointed | 30 May 2014(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 November 2015) |
Role | Company Director |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Paul Markland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydlings Bossingham Road Stelling Minnis Canterbury CT4 6AZ |
Director Name | Mr Barry Peter Tipping |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Secretary Name | Barry Peter Tipping |
---|---|
Status | Resigned |
Appointed | 10 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Director Name | Mr David Keen Campbell |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2012) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cherry Garden Lane Folkestone Kent CT19 4AD |
Director Name | Ms Philippa Anne Harris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ibornden Farm House Frittenden Road Biddenden Ashford Kent TN27 8LG |
Director Name | Mr Andre John Leonard Kleinman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Cheriton Road Folkestone Kent CT19 5JR |
Director Name | Mr Stephen Paul Martin |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2012) |
Role | Director Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | 26 Cliffside Drive Broadstairs Kent CT10 1RX |
Director Name | Mr Nicholas John Wiliams |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 November 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Wilderness Coolinge Lane Folkestone Kent CT20 3QE |
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Secretary Name | Mr David Alistair Turnball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Registered Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
500k at £1 | Menzies Distribution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Application to strike the company off the register (3 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex 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 Feltham Middlesex 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 Feltham Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
16 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
18 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
18 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
13 June 2014 | Termination of appointment of David Turnball as a secretary (1 page) |
13 June 2014 | Termination of appointment of David Turnball as a secretary (1 page) |
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (4 pages) |
16 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders (4 pages) |
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
3 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (14 pages) |
3 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (14 pages) |
15 January 2013 | Registered office address changed from 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA United Kingdom on 15 January 2013 (2 pages) |
15 January 2013 | Registered office address changed from 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA United Kingdom on 15 January 2013 (2 pages) |
6 January 2013 | Termination of appointment of David Campbell as a director (2 pages) |
6 January 2013 | Termination of appointment of David Campbell as a director (2 pages) |
20 December 2012 | Termination of appointment of Nicholas Wiliams as a director (2 pages) |
20 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
20 December 2012 | Termination of appointment of Stephen Martin as a director (2 pages) |
20 December 2012 | Termination of appointment of Paul Markland as a director (2 pages) |
20 December 2012 | Termination of appointment of Stephen Martin as a director (2 pages) |
20 December 2012 | Termination of appointment of Andre Kleinman as a director (2 pages) |
20 December 2012 | Termination of appointment of Paul Markland as a director (2 pages) |
20 December 2012 | Termination of appointment of Barry Tipping as a director (2 pages) |
20 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
20 December 2012 | Appointment of Mr David Alistair Turnball as a secretary (3 pages) |
20 December 2012 | Termination of appointment of Philippa Harris as a director (2 pages) |
20 December 2012 | Termination of appointment of Barry Tipping as a director (2 pages) |
20 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
20 December 2012 | Termination of appointment of Nicholas Wiliams as a director (2 pages) |
20 December 2012 | Appointment of Mr David Alistair Turnball as a secretary (3 pages) |
20 December 2012 | Termination of appointment of Andre Kleinman as a director (2 pages) |
20 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
20 December 2012 | Termination of appointment of Philippa Harris as a director (2 pages) |
20 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
20 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
11 December 2012 | Resolutions
|
11 December 2012 | Resolutions
|
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
3 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (11 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (11 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Appointment of Mr Nicholas John Wiliams as a director (2 pages) |
24 May 2011 | Appointment of Mr Stephen Paul Martin as a director (2 pages) |
24 May 2011 | Appointment of Philippa Anne Harris as a director (2 pages) |
24 May 2011 | Appointment of Mr David Keen Campbell as a director (2 pages) |
24 May 2011 | Appointment of Mr Nicholas John Wiliams as a director (2 pages) |
24 May 2011 | Appointment of Mr Stephen Paul Martin as a director (2 pages) |
24 May 2011 | Appointment of Philippa Anne Harris as a director (2 pages) |
24 May 2011 | Appointment of Andre John Leonard Kleinman as a director (2 pages) |
24 May 2011 | Appointment of Andre John Leonard Kleinman as a director (2 pages) |
24 May 2011 | Appointment of Mr David Keen Campbell as a director (2 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (6 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 April 2010 | Resolutions
|
15 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
15 April 2010 | Resolutions
|
10 March 2010 | Incorporation (46 pages) |
10 March 2010 | Incorporation (46 pages) |