Company NameGlobeground Heathrow Limited
Company StatusDissolved
Company Number03010712
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Dissolution Date28 July 2017 (6 years, 9 months ago)
Previous NameLufthansa Ground Services (London) Limited

Business Activity

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

Directors

Director NameMr Thomas Watt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2016(21 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (closed 28 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed11 December 2010(15 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 28 July 2017)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameGeorge Smyrniadis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Wood Lane
Fleet
Hampshire
GU51 3EA
Director NameGuenter Gerhard Timmermann
Date of BirthOctober 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleRegional Director
Correspondence Address3 Arlington House
London
SW1A 1RJ
Director NameGregory Stephen Cork
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleSenior Projects Manager
Correspondence AddressBergweg 5
Wallbach
64395 Germany
Foreign
Secretary NameFrederick Walter Herbert Brown
NationalityBritish
StatusResigned
Appointed17 January 1995(same day as company formation)
RoleCustomer Services Manager
Correspondence Address6 Oakdene
Sunningdale
Ascot
Berkshire
SL5 0BU
Director NameWilhelm Werner Dresser
Date of BirthAugust 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed10 January 1996(11 months, 4 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 03 March 1999)
RoleManaging Director
Correspondence AddressGeb 357
Frankfurt-Am-Main
D60546
Director NameMichael Joseph Sessions
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 November 2000)
RoleCustomer Services Supervisor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage 6 Firs Lane
Maidenhead
Berkshire
SL6 3PG
Director NameGerhard Michael Eckert
Date of BirthDecember 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed14 January 1997(1 year, 12 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 October 1997)
RoleAviation
Correspondence AddressIm Langenfeld 15
Niedernhausen
Hessen
65527
Germany
Director NameDieter Josef Heinen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1997(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 1999)
RoleSvp Europe North/East
Correspondence AddressApartment 9b
Gloucester Park Apartment
Kensington
London
SW7 4LL
Director NameMr Reginald Keith Marsh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1998(3 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2003)
RoleAviation
Country of ResidenceEngland
Correspondence Address56 Hythe End Road
Wraysbury
Staines
Middlesex
TW19 5AP
Secretary NameRalph Michael Daly
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2003)
RoleEdp Manager
Correspondence Address15 Rotherfield Close
Theale
Reading
Berkshire
RG7 5AE
Director NamePeter Ernst Julius Bluth
Date of BirthAugust 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed04 March 1999(4 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2003)
RoleExecutive Director
Correspondence AddressMemelstrasse 12
Wiesbaden
D65191
Germany
Director NameUlrich Wachter
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2000)
RoleVice President
Correspondence Address6 Fir Tree Close
Esher
Surrey
KT10 9DS
Director NameDr Ulrich Friedrich Desel
Date of BirthNovember 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2000(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2003)
RoleVice President
Correspondence Address23 Germonenwey
Niedernhausen
65527
Germany
Director NameCraig Allan Gibson Smyth
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 January 2002)
RoleChartered Accountant
Correspondence AddressThe Copse, Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SG
Director NameMr Peter Simon Smith
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge
Paddockhurst Lane
Balcombe
West Sussex
RH17 6QZ
Secretary NamePhilip Harnden
NationalityBritish
StatusResigned
Appointed20 February 2001(6 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 January 2002)
RoleSecretary
Correspondence Address17 Bowden Road
Sunninghill
Ascot
Berkshire
SL5 9NJ
Director NameHans Freise
Date of BirthAugust 1943 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2003(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2006)
RoleCompany Director
Correspondence AddressFlat3 Cherry Tree House
Macclesfield Road
Alderley Edge
Cheshire
SK9 7BL
Secretary NameMr Graham Rhys Jones
NationalityBritish
StatusResigned
Appointed01 June 2003(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Director NameRobert William Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(9 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 September 2005)
RoleFinance Director
Correspondence AddressOak Lodge 29 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Director NameCiaran Kilmurry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2005(10 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 February 2006)
RoleCompany Director
Correspondence Address15 Ardgillan Road
Ardgillan Heights
Balbriggan
Co Dublin
Irish
Secretary NameNirmisha Popat
NationalityBritish
StatusResigned
Appointed04 November 2005(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 2010)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameNila Mitha
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed23 March 2006(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2010)
RoleCompany Director
Correspondence Address5 Avenue Saint Joseph
92 600 Asnieres
France
Director NameMichael John Cooper
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 2011)
RoleCompany Director
Correspondence AddressThe Barn New Laund Farm
Cuckstool Lane
Fence
Lancashire
BB12 9NY
Director NameMr David Francis Kershaw
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(11 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Houghton Close
Northwich
Cheshire
CW9 8NW
Director NameLaura Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameAlistair Ritchie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(13 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 14 April 2008)
RoleSolicitor
Correspondence AddressAtlantic House Atlas Business Park
Simonsway
Manchester
M22 5PR
Secretary NameAlistair Ritchie
StatusResigned
Appointed14 April 2008(13 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 December 2010)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Aymar Hubert Marie De Talhouet De Boisorhand
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed26 May 2008(13 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameAlvaro Gomez-Reino
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed30 December 2013(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Philip Joseph Foster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2016(21 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteservisair.com

Location

Registered AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Globeground (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
28 April 2017Return of final meeting in a members' voluntary winding up (6 pages)
29 December 2016Declaration of solvency (3 pages)
29 December 2016Appointment of a voluntary liquidator (1 page)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
29 December 2016Declaration of solvency (3 pages)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
29 December 2016Appointment of a voluntary liquidator (1 page)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 November 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
13 October 2016Appointment of Mr Thomas Watt as a director on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of Philip Foster as a director on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Philip Foster as a director on 13 October 2016 (1 page)
13 October 2016Appointment of Mr Thomas Watt as a director on 13 October 2016 (2 pages)
9 September 2016Statement of company's objects (2 pages)
9 September 2016Statement of company's objects (2 pages)
8 September 2016Registered 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 2016Registered 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)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
2 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 August 2016Appointment of Philip Foster as a director on 18 June 2016 (2 pages)
23 August 2016Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 2016 (1 page)
23 August 2016Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 2016 (1 page)
23 August 2016Appointment of Philip Foster as a director on 18 June 2016 (2 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 250,000
(4 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 250,000
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 250,000
(4 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 250,000
(4 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 October 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
26 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 250,000
(4 pages)
26 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 250,000
(4 pages)
18 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
18 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
16 January 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
16 January 2014Termination of appointment of Aymar Boisorhand as a director (2 pages)
16 January 2014Termination of appointment of Aymar Boisorhand as a director (2 pages)
16 January 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
16 January 2014Appointment of Alvaro Gomez-Reino as a director (3 pages)
16 January 2014Appointment of Alvaro Gomez-Reino as a director (3 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
16 April 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
16 April 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
9 January 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
20 June 2011Termination of appointment of Michael Cooper as a director (1 page)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
20 June 2011Termination of appointment of Michael Cooper as a director (1 page)
20 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Aymar Hubert Marie De Talhouet De Boisorhand on 22 May 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
9 June 2011Director's details changed for Aymar Hubert Marie De Talhouet De Boisorhand on 22 May 2011 (2 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
18 January 2011Appointment of Eversecretary Limited as a secretary (2 pages)
18 January 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
18 January 2011Termination of appointment of Alistair Ritchie as a secretary (1 page)
18 January 2011Termination of appointment of Alistair Ritchie as a secretary (1 page)
18 January 2011Appointment of Eversecretary Limited as a secretary (2 pages)
18 January 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
6 August 2010Termination of appointment of Nila Mitha as a director (1 page)
6 August 2010Termination of appointment of Nila Mitha as a director (1 page)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (8 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
6 October 2009Termination of appointment of Laura Jones as a director (1 page)
6 October 2009Termination of appointment of Laura Jones as a director (1 page)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
21 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
21 May 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
23 October 2008Return made up to 22/10/08; full list of members (4 pages)
23 October 2008Return made up to 22/10/08; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (18 pages)
31 July 2008Full accounts made up to 30 September 2007 (18 pages)
29 July 2008Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page)
29 July 2008Secretary's change of particulars / alistair ritchie / 11/07/2008 (1 page)
29 July 2008Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page)
29 July 2008Director's change of particulars / laura jones / 11/07/2008 (1 page)
29 July 2008Director's change of particulars / laura jones / 11/07/2008 (1 page)
29 July 2008Secretary's change of particulars / alistair ritchie / 11/07/2008 (1 page)
14 July 2008Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
14 July 2008Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
13 June 2008Director appointed aymar hubert marie de talhouet de boisorhand (1 page)
13 June 2008Director appointed aymar hubert marie de talhouet de boisorhand (1 page)
11 June 2008Return made up to 22/10/07; full list of members (3 pages)
11 June 2008Return made up to 22/10/07; full list of members (3 pages)
28 May 2008Secretary appointed alistair ritchie (1 page)
28 May 2008Secretary appointed alistair ritchie (1 page)
27 May 2008Appointment terminated director alistair ritchie (1 page)
27 May 2008Appointment terminated director alistair ritchie (1 page)
21 May 2008Director appointed alistair ritchie (1 page)
21 May 2008Director appointed alistair ritchie (1 page)
12 May 2008Withdrawal of application for striking off (1 page)
12 May 2008Withdrawal of application for striking off (1 page)
6 May 2008Director appointed laura jones (1 page)
6 May 2008Director appointed laura jones (1 page)
20 November 2007Voluntary strike-off action has been suspended (1 page)
20 November 2007Voluntary strike-off action has been suspended (1 page)
16 October 2007Application for striking-off (1 page)
16 October 2007Application for striking-off (1 page)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
31 July 2007Full accounts made up to 30 September 2006 (19 pages)
31 July 2007Full accounts made up to 30 September 2006 (19 pages)
21 May 2007Return made up to 22/10/06; full list of members (2 pages)
21 May 2007Return made up to 22/10/06; full list of members (2 pages)
16 May 2007New director appointed (1 page)
16 May 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
29 December 2006Director resigned (1 page)
29 December 2006Director resigned (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (17 pages)
2 August 2006Full accounts made up to 30 September 2005 (17 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
23 November 2005Return made up to 22/10/05; full list of members (3 pages)
23 November 2005Return made up to 22/10/05; full list of members (3 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
8 November 2005Full accounts made up to 31 December 2004 (16 pages)
17 October 2005New director appointed (3 pages)
17 October 2005New director appointed (3 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
24 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
24 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 December 2004Full accounts made up to 31 December 2003 (18 pages)
24 December 2004Full accounts made up to 31 December 2003 (18 pages)
9 December 2004New director appointed (2 pages)
2 November 2004Return made up to 22/10/04; no change of members (4 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 June 2004Location of register of members (1 page)
14 January 2004Return made up to 03/01/04; full list of members (5 pages)
6 January 2004Full accounts made up to 31 December 2002 (18 pages)
29 October 2003Registered office changed on 29/10/03 from: room 2024 terminal 2 heathrow airport hounslow middlesex TW6 1EZ (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003New director appointed (3 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
8 January 2003Return made up to 03/01/03; full list of members (8 pages)
2 November 2002Full accounts made up to 31 December 2001 (21 pages)
26 January 2002Return made up to 03/01/02; full list of members (9 pages)
8 January 2002Registered office changed on 08/01/02 from: 34 ely place london EC1N 6TD (1 page)
8 January 2002Director resigned (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
22 August 2001Full accounts made up to 31 December 2000 (19 pages)
20 June 2001Secretary's particulars changed (1 page)
12 April 2001Auditor's resignation (1 page)
30 March 2001Auditor's resignation (1 page)
28 March 2001Secretary's particulars changed (1 page)
12 March 2001New director appointed (5 pages)
12 March 2001New director appointed (5 pages)
12 March 2001New secretary appointed (2 pages)
17 January 2001Registered office changed on 17/01/01 from: world business centre newall road london heathrow airport hounslow middlesex TW6 2RD (1 page)
17 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 January 2001Director resigned (1 page)
17 January 2001New director appointed (2 pages)
12 January 2001Company name changed lufthansa ground services (londo n) LIMITED\certificate issued on 12/01/01 (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (16 pages)
13 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
21 February 2000Return made up to 17/01/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (15 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
16 February 1999Return made up to 17/01/99; full list of members (6 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
27 October 1998Full accounts made up to 31 December 1997 (18 pages)
5 March 1998Director resigned (1 page)
5 March 1998New director appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 10 old bond street london W1X 4EN (1 page)
20 February 1998Return made up to 17/01/98; full list of members (6 pages)
27 October 1997Full accounts made up to 31 December 1996 (16 pages)
24 October 1997New director appointed (2 pages)
24 October 1997Director resigned (1 page)
22 January 1997Return made up to 17/01/97; full list of members (10 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 November 1996New director appointed (2 pages)
15 October 1996Full accounts made up to 31 December 1995 (14 pages)
2 April 1996Return made up to 17/01/96; full list of members (7 pages)
18 February 1996Director resigned;new director appointed (2 pages)
22 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1995Ad 06/04/95--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
17 January 1995Incorporation (18 pages)