Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 December 2010(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 28 July 2017) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Alan Graham Martin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SJ |
Director Name | Michael John Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Oakdene Road Sevenoaks Kent TN13 3HH |
Director Name | Peter John Williams |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | Ivy Cottage Crabtree Lane Pirton Hertfordshire SG5 3QE |
Director Name | Alan Keith Medlock |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1997) |
Role | Company Director |
Correspondence Address | The Orchard Whitchurch Road Bunbury Heath Cheshire CW6 9SX |
Secretary Name | Peter John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 15 May 1992) |
Role | Company Director |
Correspondence Address | 10 Hillside Road Harpenden Hertfordshire AL5 4BT |
Secretary Name | Rosemary Ann Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 24 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kent Lodge 3 Inner Park Road London SW19 6DU |
Director Name | Guenter Gerhard Timmermann |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 May 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 December 1996) |
Role | Company Director |
Correspondence Address | 3 Arlington House London SW1A 1RJ |
Director Name | Gregory Stephen Cork |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 January 1996) |
Role | Director-Projects |
Correspondence Address | Bergweg 5 Wallbach 64395 Germany Foreign |
Director Name | Wilhelm Werner Dresser |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 January 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1999) |
Role | Company Director |
Correspondence Address | Rheinallee 47 40549 Duesseldorf Germany |
Director Name | Gerhard Michael Eckert |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 December 1996(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | Im Langenfeld 15 Niedernhausen Hessen 65527 Germany |
Director Name | Stephen Ronald Hudson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 November 1998) |
Role | Accountant |
Correspondence Address | PO Box 7972 Jeddah 2121472 |
Secretary Name | Mr Ian Coop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1997(5 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Willow Cottage Earles Lane, Wincham Northwich Cheshire CW9 6EA |
Director Name | Dieter Josef Heinen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 1999) |
Role | Aviation |
Correspondence Address | Apartment 9b Gloucester Park Apartment Kensington London SW7 4LL |
Director Name | Mr Peter Simon Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Paddockhurst Lane Balcombe West Sussex RH17 6QZ |
Director Name | Peter Ernst Julius Bluth |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 1999(7 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 17 February 2003) |
Role | Company Director |
Correspondence Address | Memelstrasse 12 Wiesbaden D65191 Germany |
Director Name | Craig Allan Gibson Smyth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1999(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | The Copse, Ockham Road South East Horsley Leatherhead Surrey KT24 6SG |
Director Name | Ulrich Wachter |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 January 1999(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 November 2000) |
Role | Company Director |
Correspondence Address | 53 Kingston Hill Place Kingston Upon Thames Surrey KT2 7QY |
Director Name | Dr Ulrich Friedrich Desel |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2000(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2003) |
Role | Vice President |
Correspondence Address | 23 Germonenwey Niedernhausen 65527 Germany |
Director Name | Hans Freise |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 February 2003(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | Flat3 Cherry Tree House Macclesfield Road Alderley Edge Cheshire SK9 7BL |
Secretary Name | Mr Graham Rhys Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Director Name | Robert William Memmott |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2004(13 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 September 2005) |
Role | Finance Director |
Correspondence Address | Oak Lodge 29 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DN |
Director Name | Mr David Francis Kershaw |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Houghton Close Northwich Cheshire CW9 8NW |
Secretary Name | Nirmisha Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 December 2010) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | John Thomas Ward |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 November 2007) |
Role | Company Director |
Correspondence Address | Waterfall Cottage 1, Hough Hole, Rainow Macclesfield Cheshire SK10 5UW |
Director Name | Laura Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Secretary Name | Alistair Ritchie |
---|---|
Status | Resigned |
Appointed | 14 April 2008(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 December 2010) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Secretary Name | Laura Jones |
---|---|
Status | Resigned |
Appointed | 14 April 2008(16 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Director Name | Mr Aymar Hubert Marie De Talhouet De Boisorhand |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 May 2008(17 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Alvaro Gomez-Reino |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 December 2013(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 June 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Philip Joseph Foster |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2016(25 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
Address Matches | Over 10 other UK companies use this postal address |
1.2m at £1 | Globeground (Uk) LTD 81.41% Ordinary A |
---|---|
269.5k at £1 | Globeground (Uk) LTD 18.59% Ordinary B |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 March 1996 | Delivered on: 2 April 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 July 2017 | Final Gazette dissolved following liquidation (1 page) |
28 April 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 April 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
29 December 2016 | Declaration of solvency (3 pages) |
29 December 2016 | Appointment of a voluntary liquidator (1 page) |
29 December 2016 | Resolutions
|
29 December 2016 | Appointment of a voluntary liquidator (1 page) |
29 December 2016 | Resolutions
|
29 December 2016 | Declaration of solvency (3 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
13 October 2016 | Termination of appointment of Philip Foster as a director on 13 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Thomas Watt as a director on 13 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Philip Foster as a director on 13 October 2016 (1 page) |
13 October 2016 | Appointment of Mr Thomas Watt as a director on 13 October 2016 (2 pages) |
8 September 2016 | Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 8 September 2016 (1 page) |
23 August 2016 | Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 2016 (1 page) |
23 August 2016 | Appointment of Philip Foster as a director on 18 June 2016 (2 pages) |
23 August 2016 | Appointment of Philip Foster as a director on 18 June 2016 (2 pages) |
23 August 2016 | Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 2016 (1 page) |
8 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
20 May 2016 | Satisfaction of charge 1 in full (4 pages) |
20 May 2016 | Satisfaction of charge 1 in full (4 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
6 May 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
6 May 2015 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
6 May 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
6 May 2015 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
26 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
18 March 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
18 March 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
16 January 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
16 January 2014 | Termination of appointment of Aymar Boisorhand as a director (2 pages) |
16 January 2014 | Appointment of Alvar Gomez-Reino as a director (3 pages) |
16 January 2014 | Termination of appointment of Aymar Boisorhand as a director (2 pages) |
16 January 2014 | Appointment of Alvar Gomez-Reino as a director (3 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
16 April 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
10 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
9 June 2011 | Director's details changed for Aymar Hubert Marie De Talhouet De Boisorhand on 22 May 2011 (2 pages) |
18 January 2011 | Termination of appointment of Alistair Ritchie as a secretary (1 page) |
18 January 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
6 August 2010 | Termination of appointment of a director (1 page) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
6 October 2009 | Termination of appointment of Laura Jones as a director (1 page) |
21 May 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
7 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (13 pages) |
29 July 2008 | Director's change of particulars / laura jones / 11/07/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page) |
28 July 2008 | Secretary's change of particulars / alistair ritchie / 11/07/2008 (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
17 June 2008 | Appointment terminated director john ward (1 page) |
13 June 2008 | Director appointed aymar hubert marie de talhouet de boisorhand (1 page) |
28 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
21 May 2008 | Appointment terminated secretary laura jones (1 page) |
21 May 2008 | Secretary appointed alistair ritchie (1 page) |
21 May 2008 | Director appointed laura jones (2 pages) |
12 May 2008 | Withdrawal of application for striking off (1 page) |
6 May 2008 | Secretary appointed laura jones (1 page) |
20 November 2007 | Voluntary strike-off action has been suspended (1 page) |
16 October 2007 | Application for striking-off (1 page) |
17 September 2007 | Director resigned (1 page) |
12 September 2007 | New director appointed (1 page) |
31 July 2007 | Full accounts made up to 30 September 2006 (16 pages) |
27 June 2007 | Return made up to 01/05/07; full list of members (2 pages) |
12 March 2007 | Director resigned (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (16 pages) |
26 June 2006 | Return made up to 01/05/06; full list of members (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
5 July 2005 | Return made up to 01/05/05; full list of members (2 pages) |
14 June 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
24 January 2005 | Resolutions
|
24 December 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 December 2004 | New director appointed (2 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 June 2004 | Location of register of members (1 page) |
15 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
15 May 2004 | Location of register of members (1 page) |
15 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: room 3011 commonwealth house manchester airport manchester M90 3WX (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 July 2003 | New secretary appointed (2 pages) |
9 July 2003 | Secretary resigned (1 page) |
30 May 2003 | Return made up to 01/05/03; full list of members
|
12 May 2003 | New director appointed (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (2 pages) |
9 April 2003 | Director resigned (2 pages) |
10 December 2002 | Full accounts made up to 31 December 2001 (14 pages) |
1 July 2002 | Auditors statement only (1 page) |
1 July 2002 | Auditor's resignation (1 page) |
27 May 2002 | Return made up to 01/05/02; full list of members
|
5 February 2002 | Auditor's resignation (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 34 ely place london EC1N 6TD (1 page) |
8 January 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
5 June 2001 | Location of register of members (1 page) |
5 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
28 March 2001 | Secretary's particulars changed (1 page) |
5 March 2001 | Full accounts made up to 30 April 2000 (17 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | Director resigned (1 page) |
12 December 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
12 December 2000 | Registered office changed on 12/12/00 from: room 707 tower block manchester airport manchester M90 2SA (1 page) |
31 October 2000 | £ nc 1000000/1900000 29/09/00 (1 page) |
31 October 2000 | Ad 29/09/00--------- £ si 900000@1=900000 £ ic 550000/1450000 (2 pages) |
31 October 2000 | Resolutions
|
7 June 2000 | Return made up to 01/05/00; full list of members (6 pages) |
9 February 2000 | Full accounts made up to 30 April 1999 (15 pages) |
4 June 1999 | Return made up to 01/05/99; full list of members (6 pages) |
15 April 1999 | Company name changed sigma aviation (uk) LIMITED\certificate issued on 16/04/99 (2 pages) |
16 February 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (3 pages) |
5 February 1999 | New director appointed (3 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page) |
21 August 1998 | Auditor's resignation (1 page) |
19 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
9 September 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | Return made up to 01/05/97; no change of members
|
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | New secretary appointed (2 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | New director appointed (2 pages) |
3 February 1997 | New director appointed (2 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
13 January 1997 | Director resigned (1 page) |
16 June 1996 | New director appointed (2 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Return made up to 01/05/96; full list of members
|
2 April 1996 | Particulars of mortgage/charge (3 pages) |
7 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
19 June 1995 | New director appointed (2 pages) |
13 June 1995 | Ad 31/05/95--------- £ si 450000@1=450000 £ ic 100000/550000 (2 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | £ nc 550000/1000000 31/05/95 (1 page) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | New director appointed (2 pages) |
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
9 June 1995 | Resolutions
|
4 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
4 May 1995 | Director's particulars changed (2 pages) |
3 May 1995 | Full accounts made up to 31 March 1994 (13 pages) |
21 October 1992 | Ad 15/10/92--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
10 June 1992 | Ad 29/05/92--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |