Horsegate Ride
South Ascot
Berkshire
SL5 9LS
Director Name | John Mitchell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | 20 Stapenhall Road Monkspath Solihull West Midlands B90 4XX |
Director Name | Tracey Short |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | The Stables Farnborough Banbury Oxfordshire OX17 1EA |
Secretary Name | Tracey Short |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 June 2003(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 09 December 2008) |
Role | Company Director |
Correspondence Address | The Stables Farnborough Banbury Oxfordshire OX17 1EA |
Director Name | Flemming Knudsen |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 October 1990(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 February 1999) |
Role | Managing Director |
Correspondence Address | Skovbakken 33 Aabenraa 6200 |
Director Name | Mr Walter Patrick Shovelton |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 63 London Road Tunbridge Wells Kent TN1 1DT |
Director Name | Mr Peter Michael Brenton |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 July 1993) |
Role | Managing Director |
Correspondence Address | The Headland Church Road Hale Village Cheshire L24 4BA |
Director Name | James Richard Harris |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Springfort Saville Road Stoke Bishop Bristol BS9 1JD |
Secretary Name | Flemming Knudsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 26 January 1992(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1993) |
Role | Company Director |
Correspondence Address | Skovbakken 33 Aabenraa 6200 |
Director Name | James Roderic Mary O'Sullivan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(13 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 July 1994) |
Role | Solicitor |
Correspondence Address | 165 Ashley Gardens Emery Hill Street Westminster London SW1P 1PD |
Director Name | Troels Dilling |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 1993(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 April 1996) |
Role | Company Director |
Correspondence Address | Skovgyden 32m Odense M 5230 Foreign |
Director Name | Bjarne Hansen |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 1993(13 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 09 August 2001) |
Role | Company Director |
Correspondence Address | Raagevej 2 Dk-2900 Hellerup Denmark Foreign |
Secretary Name | Roderick Keith Corner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(13 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | Brent House Station Road Blockley Moreton In Marsh Gloucestershire GL56 9DT Wales |
Director Name | Robert Richard Taylor |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(14 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | Holly Cottage 48 Fieldgate Lane Kenilworth CV8 1BT |
Director Name | Mr Eric Francis Shawyer |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Souvenir Woodlands Road Bromley Kent BR1 2AE |
Director Name | Ib Kruse |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 02 April 1996(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Vidnaesdal 22 Holte 2890 Denmark |
Director Name | Gert Martin Kristensen |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 September 1997(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 March 2002) |
Role | Managing Director |
Correspondence Address | 125 Stroud Road Shirley Solihull West Midlands B90 2JX |
Director Name | Ole Dietz |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 February 1999(19 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 05 May 1999) |
Role | President |
Correspondence Address | 12 Rytterager Dragoer 2791 Denmark Foreign |
Secretary Name | Francis Henry Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 October 2002) |
Role | Accountant |
Correspondence Address | Landsdowne Rising Sun Harrowbarrow Callington Cornwall PL17 8JE |
Director Name | Troels Dilling |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 August 2001(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 June 2003) |
Role | Chairman |
Correspondence Address | Langelinie 56 Dk 5230 Odense M Denmark |
Director Name | Flemming Edvard Ipsen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 August 2002(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 June 2003) |
Role | President |
Country of Residence | Denmark |
Correspondence Address | Strandvejen 191, 5.Th Hellerup 2900 Denmark |
Secretary Name | John Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(22 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 June 2003) |
Role | Company Director |
Correspondence Address | 20 Stapenhall Road Monkspath Solihull West Midlands B90 4XX |
Director Name | Roderick Robertson Lynch |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(23 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 April 2004) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 9 Osier Mews Chiswick London W4 2NT |
Registered Address | Deloitte & Touche Llp 2 Hardman Street Manchester Lancashire M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £64,153,000 |
Gross Profit | -£4,950,000 |
Net Worth | -£16,317,000 |
Cash | £3,039,000 |
Current Liabilities | £38,212,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2007 | Notice of automatic end of Administration (26 pages) |
20 November 2007 | Administrator's progress report (26 pages) |
8 June 2007 | Administrator's progress report (12 pages) |
25 January 2007 | Administrator's progress report (10 pages) |
25 January 2007 | Administrator's progress report (10 pages) |
25 January 2007 | Administrator's progress report (11 pages) |
5 December 2006 | Registered office changed on 05/12/06 from: deloitte & touche LLP 201 deansgate manchester M60 2AT (1 page) |
25 September 2006 | Notice of extension of period of Administration (1 page) |
27 June 2005 | Administrator's progress report (26 pages) |
27 June 2005 | Administrator's progress report (32 pages) |
6 June 2005 | Amended certificate of constitution of creditors' committee (1 page) |
22 April 2005 | Notice of extension of period of Administration (1 page) |
10 August 2004 | Statement of affairs (16 pages) |
15 July 2004 | Result of meeting of creditors (2 pages) |
14 July 2004 | Amended certificate of constitution of creditors' committee (1 page) |
6 July 2004 | Statement of administrator's proposal (50 pages) |
24 June 2004 | Notice of extension of time period of the administration (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: jetstream house birmingham international airport coventry road birmingham B26 3QB (1 page) |
7 May 2004 | Appointment of an administrator (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | Particulars of mortgage/charge (6 pages) |
19 April 2004 | Particulars of mortgage/charge (6 pages) |
19 April 2004 | Particulars of mortgage/charge (7 pages) |
25 February 2004 | Return made up to 26/01/04; full list of members
|
6 October 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 June 2003 | Director resigned (1 page) |
16 June 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New secretary appointed;new director appointed (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | Director resigned (1 page) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 2003 | Company name changed maersk air LTD\certificate issued on 24/04/03 (2 pages) |
5 March 2003 | Ad 03/02/03--------- £ si 12518000@1=12518000 £ ic 20660001/33178001 (2 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Nc inc already adjusted 03/02/03 (1 page) |
8 February 2003 | Return made up to 26/01/03; full list of members (9 pages) |
24 October 2002 | Secretary resigned (1 page) |
24 October 2002 | New secretary appointed (2 pages) |
19 September 2002 | New director appointed (2 pages) |
29 May 2002 | Auditor's resignation (2 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
19 February 2002 | Return made up to 26/01/02; full list of members
|
5 November 2001 | Particulars of mortgage/charge (6 pages) |
28 August 2001 | New director appointed (2 pages) |
28 August 2001 | Director resigned (1 page) |
18 June 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
6 February 2001 | Return made up to 26/01/01; full list of members (7 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
14 November 2000 | Particulars of mortgage/charge (6 pages) |
1 November 2000 | Particulars of mortgage/charge (6 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 April 2000 | Particulars of mortgage/charge (5 pages) |
4 March 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Return made up to 26/01/00; full list of members (7 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 May 1999 | Director resigned (1 page) |
25 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
29 March 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | Return made up to 26/01/99; no change of members (10 pages) |
4 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 1999 | Particulars of mortgage/charge (4 pages) |
12 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
30 July 1998 | Particulars of mortgage/charge (11 pages) |
3 July 1998 | Particulars of mortgage/charge (11 pages) |
28 May 1998 | Particulars of mortgage/charge (11 pages) |
18 February 1998 | Return made up to 26/01/98; no change of members
|
13 January 1998 | Director resigned (1 page) |
23 September 1997 | Director's particulars changed (1 page) |
23 September 1997 | New director appointed (2 pages) |
12 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
5 February 1997 | Return made up to 26/01/97; full list of members
|
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | Director resigned (1 page) |
15 March 1996 | Ad 08/12/95--------- £ si 50000@1 (2 pages) |
11 February 1996 | Return made up to 26/01/96; no change of members
|
2 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
28 April 1995 | Director resigned (2 pages) |
6 January 1995 | Resolutions
|
15 November 1994 | Resolutions
|
4 February 1994 | Return made up to 26/01/94; full list of members
|
24 August 1993 | Ad 30/07/93--------- £ si 2460000@1=2460000 £ ic 18200001/20660001 (2 pages) |
24 August 1993 | £ nc 19500000/33095000 30/07/93 (1 page) |
22 August 1993 | Ad 07/08/93--------- £ si 1@1=1 £ ic 18200000/18200001 (2 pages) |
30 July 1993 | Company name changed birmingham european airways limi ted\certificate issued on 01/08/93 (3 pages) |
25 January 1993 | Return made up to 26/01/93; no change of members
|
3 June 1992 | Ad 31/03/92--------- £ si 4330000@1=4330000 £ ic 15000000/19330000 (2 pages) |
29 May 1992 | £ nc 15000000/19500000 27/03/92 (1 page) |
28 April 1991 | Return made up to 14/02/91; full list of members (6 pages) |
17 January 1990 | Resolutions
|
4 January 1990 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
4 January 1990 | Resolutions
|
4 January 1990 | Resolutions
|
3 January 1990 | Re-registration of Memorandum and Articles (19 pages) |
20 April 1988 | Return made up to 05/02/88; bulk list available separately (8 pages) |
15 March 1988 | Resolutions
|
18 February 1988 | Memorandum and Articles of Association (49 pages) |
7 July 1987 | Memorandum and Articles of Association (41 pages) |
9 November 1979 | Certificate of incorporation (1 page) |