Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 December 2010(15 years, 11 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 | George Smyrniadis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Wood Lane Fleet Hampshire GU51 3EA |
Director Name | Guenter Gerhard Timmermann |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Regional 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 | 17 January 1995(same day as company formation) |
Role | Senior Projects Manager |
Correspondence Address | Bergweg 5 Wallbach 64395 Germany Foreign |
Secretary Name | Frederick Walter Herbert Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Role | Customer Services Manager |
Correspondence Address | 6 Oakdene Sunningdale Ascot Berkshire SL5 0BU |
Director Name | Wilhelm Werner Dresser |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 January 1996(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 March 1999) |
Role | Managing Director |
Correspondence Address | Geb 357 Frankfurt-Am-Main D60546 |
Director Name | Michael Joseph Sessions |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 November 2000) |
Role | Customer Services Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 6 Firs Lane Maidenhead Berkshire SL6 3PG |
Director Name | Gerhard Michael Eckert |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 January 1997(1 year, 12 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 10 October 1997) |
Role | Aviation |
Correspondence Address | Im Langenfeld 15 Niedernhausen Hessen 65527 Germany |
Director Name | Dieter Josef Heinen |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 February 1999) |
Role | Svp Europe North/East |
Correspondence Address | Apartment 9b Gloucester Park Apartment Kensington London SW7 4LL |
Director Name | Mr Reginald Keith Marsh |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1998(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 June 2003) |
Role | Aviation |
Country of Residence | England |
Correspondence Address | 56 Hythe End Road Wraysbury Staines Middlesex TW19 5AP |
Secretary Name | Ralph Michael Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2003) |
Role | Edp Manager |
Correspondence Address | 15 Rotherfield Close Theale Reading Berkshire RG7 5AE |
Director Name | Peter Ernst Julius Bluth |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2003) |
Role | Executive Director |
Correspondence Address | Memelstrasse 12 Wiesbaden D65191 Germany |
Director Name | Ulrich Wachter |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 November 2000) |
Role | Vice President |
Correspondence Address | 6 Fir Tree Close Esher Surrey KT10 9DS |
Director Name | Dr Ulrich Friedrich Desel |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 January 2003) |
Role | Vice President |
Correspondence Address | 23 Germonenwey Niedernhausen 65527 Germany |
Director Name | Craig Allan Gibson Smyth |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 January 2002) |
Role | Chartered Accountant |
Correspondence Address | The Copse, Ockham Road South East Horsley Leatherhead Surrey KT24 6SG |
Director Name | Mr Peter Simon Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Paddockhurst Lane Balcombe West Sussex RH17 6QZ |
Secretary Name | Philip Harnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 02 January 2002) |
Role | Secretary |
Correspondence Address | 17 Bowden Road Sunninghill Ascot Berkshire SL5 9NJ |
Director Name | Hans Freise |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 June 2003(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 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(8 years, 4 months 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(9 years, 9 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 | Ciaran Kilmurry |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 September 2005(10 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 24 February 2006) |
Role | Company Director |
Correspondence Address | 15 Ardgillan Road Ardgillan Heights Balbriggan Co Dublin Irish |
Secretary Name | Nirmisha Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(10 years, 9 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 | Nila Mitha |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 March 2006(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 July 2010) |
Role | Company Director |
Correspondence Address | 5 Avenue Saint Joseph 92 600 Asnieres France |
Director Name | Michael John Cooper |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 March 2011) |
Role | Company Director |
Correspondence Address | The Barn New Laund Farm Cuckstool Lane Fence Lancashire BB12 9NY |
Director Name | Mr David Francis Kershaw |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(11 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Houghton Close Northwich Cheshire CW9 8NW |
Director Name | Laura Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(13 years, 3 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 |
Director Name | Alistair Ritchie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(13 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 14 April 2008) |
Role | Solicitor |
Correspondence Address | Atlantic House Atlas Business Park Simonsway Manchester M22 5PR |
Secretary Name | Alistair Ritchie |
---|---|
Status | Resigned |
Appointed | 14 April 2008(13 years, 3 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 |
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(13 years, 4 months 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(18 years, 11 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(21 years, 5 months 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 |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | servisair.com |
---|
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 |
250k at £1 | Globeground (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
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 | Declaration of solvency (3 pages) |
29 December 2016 | Resolutions
|
29 December 2016 | Appointment of a voluntary liquidator (1 page) |
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 | 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 | 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) |
9 September 2016 | Statement of company's objects (2 pages) |
9 September 2016 | Statement of company's objects (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) |
2 September 2016 | Resolutions
|
2 September 2016 | Resolutions
|
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) |
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) |
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
12 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
9 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
26 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 23 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 (8 pages) |
16 January 2014 | Termination of appointment of Aymar Boisorhand as a director (2 pages) |
16 January 2014 | Termination of appointment of Aymar Boisorhand as a director (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 September 2013 (8 pages) |
16 January 2014 | Appointment of Alvaro Gomez-Reino as a director (3 pages) |
16 January 2014 | Appointment of Alvaro Gomez-Reino as a director (3 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
16 April 2013 | Accounts for a dormant company made up to 30 September 2012 (8 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 September 2011 (8 pages) |
20 June 2011 | Termination of appointment of Michael Cooper as a director (1 page) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Termination of appointment of Michael Cooper as a director (1 page) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Director's details changed for Aymar Hubert Marie De Talhouet De Boisorhand on 22 May 2011 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
9 June 2011 | Director's details changed for Aymar Hubert Marie De Talhouet De Boisorhand on 22 May 2011 (2 pages) |
9 June 2011 | Accounts for a dormant company made up to 30 September 2010 (8 pages) |
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) |
18 January 2011 | Termination of appointment of Alistair Ritchie as a secretary (1 page) |
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 Nila Mitha as a director (1 page) |
6 August 2010 | Termination of appointment of Nila Mitha as a director (1 page) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
28 June 2010 | Accounts for a dormant company made up to 30 September 2009 (8 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
6 October 2009 | Termination of appointment of Laura Jones as a director (1 page) |
6 October 2009 | Termination of appointment of Laura Jones as a director (1 page) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
21 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
21 May 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (4 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
31 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
29 July 2008 | Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / alistair ritchie / 11/07/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / laura jones / 11/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / laura jones / 11/07/2008 (1 page) |
29 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) |
14 July 2008 | Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
13 June 2008 | Director appointed aymar hubert marie de talhouet de boisorhand (1 page) |
13 June 2008 | Director appointed aymar hubert marie de talhouet de boisorhand (1 page) |
11 June 2008 | Return made up to 22/10/07; full list of members (3 pages) |
11 June 2008 | Return made up to 22/10/07; full list of members (3 pages) |
28 May 2008 | Secretary appointed alistair ritchie (1 page) |
28 May 2008 | Secretary appointed alistair ritchie (1 page) |
27 May 2008 | Appointment terminated director alistair ritchie (1 page) |
27 May 2008 | Appointment terminated director alistair ritchie (1 page) |
21 May 2008 | Director appointed alistair ritchie (1 page) |
21 May 2008 | Director appointed alistair ritchie (1 page) |
12 May 2008 | Withdrawal of application for striking off (1 page) |
12 May 2008 | Withdrawal of application for striking off (1 page) |
6 May 2008 | Director appointed laura jones (1 page) |
6 May 2008 | Director appointed laura jones (1 page) |
20 November 2007 | Voluntary strike-off action has been suspended (1 page) |
20 November 2007 | Voluntary strike-off action has been suspended (1 page) |
16 October 2007 | Application for striking-off (1 page) |
16 October 2007 | Application for striking-off (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Director resigned (1 page) |
31 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
31 July 2007 | Full accounts made up to 30 September 2006 (19 pages) |
21 May 2007 | Return made up to 22/10/06; full list of members (2 pages) |
21 May 2007 | Return made up to 22/10/06; full list of members (2 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (17 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | Director resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
23 November 2005 | Return made up to 22/10/05; full list of members (3 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
17 October 2005 | New director appointed (3 pages) |
17 October 2005 | New director appointed (3 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
24 May 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
24 May 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
24 January 2005 | Resolutions
|
24 January 2005 | Resolutions
|
24 December 2004 | Full accounts made up to 31 December 2003 (18 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (18 pages) |
9 December 2004 | New director appointed (2 pages) |
2 November 2004 | Return made up to 22/10/04; no change of members (4 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 June 2004 | Location of register of members (1 page) |
14 January 2004 | Return made up to 03/01/04; full list of members (5 pages) |
6 January 2004 | Full accounts made up to 31 December 2002 (18 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: room 2024 terminal 2 heathrow airport hounslow middlesex TW6 1EZ (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
8 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
26 January 2002 | Return made up to 03/01/02; full list of members (9 pages) |
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) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
22 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
20 June 2001 | Secretary's particulars changed (1 page) |
12 April 2001 | Auditor's resignation (1 page) |
30 March 2001 | Auditor's resignation (1 page) |
28 March 2001 | Secretary's particulars changed (1 page) |
12 March 2001 | New director appointed (5 pages) |
12 March 2001 | New director appointed (5 pages) |
12 March 2001 | New secretary appointed (2 pages) |
17 January 2001 | Registered office changed on 17/01/01 from: world business centre newall road london heathrow airport hounslow middlesex TW6 2RD (1 page) |
17 January 2001 | Return made up to 03/01/01; full list of members
|
17 January 2001 | Director resigned (1 page) |
17 January 2001 | New director appointed (2 pages) |
12 January 2001 | Company name changed lufthansa ground services (londo n) LIMITED\certificate issued on 12/01/01 (2 pages) |
24 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
13 July 2000 | Resolutions
|
21 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (15 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
16 February 1999 | Return made up to 17/01/99; full list of members (6 pages) |
10 November 1998 | New secretary appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
27 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
5 March 1998 | Director resigned (1 page) |
5 March 1998 | New director appointed (2 pages) |
20 February 1998 | Registered office changed on 20/02/98 from: 10 old bond street london W1X 4EN (1 page) |
20 February 1998 | Return made up to 17/01/98; full list of members (6 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (16 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Director resigned (1 page) |
22 January 1997 | Return made up to 17/01/97; full list of members (10 pages) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
15 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
2 April 1996 | Return made up to 17/01/96; full list of members (7 pages) |
18 February 1996 | Director resigned;new director appointed (2 pages) |
22 January 1996 | Resolutions
|
28 June 1995 | Ad 06/04/95--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
17 January 1995 | Incorporation (18 pages) |