Fleming Way
Crawley
West Sussex
RH10 9EA
Director Name | Margaret May Kelly |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Woodberry Road Shotgate Wickford Essex SS11 8XG |
Secretary Name | Miss Denise May Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Willes Road London NW5 3DN |
Director Name | Keith Dennis Newnham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 June 2001) |
Role | Airline Management |
Correspondence Address | "Greenview" Stebbing Green Stebbing Great Dunmow Essex CM6 3TE |
Director Name | Joseph Patrick O'Neill |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1996) |
Role | Consultant |
Correspondence Address | 10 Montrose Avenue Luton Bedfordshire LU3 1HR |
Director Name | Michael James Beal |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1996) |
Role | Chief Pilot |
Correspondence Address | The Limes Hill House Close Turners Hill West Sussex RH10 4YY |
Director Name | Sir Stanley John Odell |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1996) |
Role | Landowner |
Correspondence Address | Woodhall Farm Campton Road Campton Shefford Bedfordshire SG17 5PB |
Director Name | Linda Ann Findlay |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | The Cottage Rivermead Barking Essex CM9 7AX |
Secretary Name | Mr Colin Stanley Delgaty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wisteria House Green Lane Burnham On Crouch Essex CM0 8PU |
Director Name | James Sterry Wyatt |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 12 Baird Close Yaxley Peterborough Cambridgeshire PE7 3GB |
Director Name | Mr Jonathan Bousfield |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 12 December 2000) |
Role | Ground Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Moorings Standen Close Felbridge West Sussex RH19 2TD |
Director Name | Eamonn Eugene Mullaney |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | Northwood Farm Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Demetrios Pantazis |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 9 Sokratous Street Aglantzia Nicosia 2123 Foreign |
Director Name | Mr Andreas Drakou |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(5 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 2 Anageniseos Street Panthea 1405 Lemesos Cyprus |
Director Name | Philip Leonard George Wyatt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Explorer House Fleming Way Crawley West Sussex RH10 9EA |
Director Name | Pavlos Savvides |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 2002) |
Role | Company Director |
Correspondence Address | 29 Julianou Street Ekali Limassol Foreign |
Director Name | Mr Roger Jeffrey Allard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 December 2000(6 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 14 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Elystan Street London SW3 3NS |
Director Name | Sudheer Kumar Sharma |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(6 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 14 June 2001) |
Role | Chartered Accountant |
Correspondence Address | Squirrel Corner Village Road Dorney Windsor Berkshire SL4 6QW |
Director Name | Paul Roberts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(6 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | 7 Foxglove Walk Durrington West Sussex BN13 3TB |
Director Name | Mr Akis Kyprianou |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle House 21 Station Road New Barnet Hertfordshire EN5 1PH |
Director Name | Mr Steven John Tomlinson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(6 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wykeham Birchwood Grove Road Burgess Hill West Sussex RH15 0DL |
Director Name | John Eugene Leonidas Hadjinicolaou |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 2002) |
Role | Accountant |
Correspondence Address | 6 Summit Way Southgate London N14 7NL |
Director Name | Mr Themis Drakou |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 November 2002) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 49 Brookside South East Barnet Hertfordshire EN4 8LJ |
Secretary Name | Paul Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(6 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 13 July 2006) |
Role | Company Director |
Correspondence Address | 7 Foxglove Walk Durrington West Sussex BN13 3TB |
Director Name | Mr Halldor Sigurdarson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 19 July 2006(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Explorer House Fleming Way Crawley West Sussex RH10 9EA |
Secretary Name | David Anthony Budgen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2006(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | Explorer House Fleming Way Crawley West Sussex RH10 9EA |
Director Name | David Philip Mills |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 October 2006) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernleigh Lodge Lane Salfords Surrey RH1 5DJ |
Director Name | Ms Alyna Trotman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(11 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 October 2006) |
Role | In Flight Director |
Country of Residence | England |
Correspondence Address | Glyn House Langley Walk Crawley West Sussex RH11 7LP |
Director Name | Peter Edward Owen |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Explorer House Fleming Way Crawley West Sussex RH10 9EA |
Director Name | Neil Andrew Morris |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 September 2008) |
Role | Managing Director |
Correspondence Address | Explorer House Fleming Way Crawley West Sussex RH10 9EA |
Director Name | Philip John Aird-Mash |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 December 2011) |
Role | CEO |
Correspondence Address | 4 Ormsby Grange Road Sutton Surrey SM2 6TH |
Secretary Name | Mr Hywel David Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 102 Church Road Worcester Park Surrey KT4 7RZ |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £368,269,000 |
Gross Profit | £42,448,000 |
Net Worth | £28,998,000 |
Cash | £3,550,000 |
Current Liabilities | £69,444,000 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
26 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
26 June 2014 | Final Gazette dissolved following liquidation (1 page) |
26 March 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 March 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 7 September 2013 (9 pages) |
26 September 2013 | Liquidators statement of receipts and payments to 7 September 2013 (9 pages) |
26 September 2013 | Liquidators statement of receipts and payments to 7 September 2013 (9 pages) |
26 September 2013 | Liquidators' statement of receipts and payments to 7 September 2013 (9 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (8 pages) |
10 April 2013 | Liquidators statement of receipts and payments to 7 March 2013 (8 pages) |
10 April 2013 | Liquidators statement of receipts and payments to 7 March 2013 (8 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 7 March 2013 (8 pages) |
13 September 2012 | Liquidators statement of receipts and payments to 7 September 2012 (8 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 7 September 2012 (8 pages) |
13 September 2012 | Liquidators statement of receipts and payments to 7 September 2012 (8 pages) |
13 September 2012 | Liquidators' statement of receipts and payments to 7 September 2012 (8 pages) |
13 March 2012 | Liquidators statement of receipts and payments to 7 March 2012 (10 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (10 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 7 March 2012 (10 pages) |
13 March 2012 | Liquidators statement of receipts and payments to 7 March 2012 (10 pages) |
10 January 2012 | Termination of appointment of Philip Aird-Mash as a director (2 pages) |
10 January 2012 | Termination of appointment of Philip Aird-Mash as a director (2 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 7 September 2011 (5 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 7 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 7 September 2011 (5 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 7 September 2011 (5 pages) |
26 May 2011 | Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 26 May 2011 (2 pages) |
26 May 2011 | Registered office address changed from Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 26 May 2011 (2 pages) |
23 March 2011 | Liquidators statement of receipts and payments to 7 March 2011 (5 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 7 March 2011 (5 pages) |
23 March 2011 | Liquidators statement of receipts and payments to 7 March 2011 (5 pages) |
23 March 2011 | Liquidators' statement of receipts and payments to 7 March 2011 (5 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 7 September 2010 (7 pages) |
29 September 2010 | Liquidators statement of receipts and payments to 7 September 2010 (7 pages) |
29 September 2010 | Liquidators' statement of receipts and payments to 7 September 2010 (7 pages) |
29 September 2010 | Liquidators statement of receipts and payments to 7 September 2010 (7 pages) |
8 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
8 September 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (21 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds west yorkshire LS1 4DL (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from c/o kroll LTD wellington plaza 31 wellington street leeds west yorkshire LS1 4DL (1 page) |
30 July 2009 | Appointment terminated director neil morris (1 page) |
30 July 2009 | Appointment terminated director neil morris (1 page) |
9 April 2009 | Administrator's progress report to 11 March 2009 (24 pages) |
9 April 2009 | Administrator's progress report to 11 March 2009 (24 pages) |
16 December 2008 | Statement of administrator's proposal (37 pages) |
16 December 2008 | Statement of administrator's proposal (37 pages) |
8 December 2008 | Statement of affairs with form 2.14B (4 pages) |
8 December 2008 | Statement of affairs with form 2.14B (4 pages) |
20 November 2008 | Appointment terminated secretary hywel thomas (2 pages) |
20 November 2008 | Appointment terminated secretary hywel thomas (2 pages) |
22 September 2008 | Registered office changed on 22/09/2008 from explorer house, fleming way crawley west sussex RH10 9EA (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from explorer house, fleming way crawley west sussex RH10 9EA (1 page) |
22 September 2008 | Appointment of an administrator (1 page) |
22 September 2008 | Appointment of an administrator (1 page) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 69 (10 pages) |
18 September 2008 | Particulars of a mortgage or charge / charge no: 69 (10 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 68 (9 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 68 (9 pages) |
11 August 2008 | Accounts made up to 31 October 2007 (21 pages) |
11 August 2008 | Accounts made up to 31 October 2007 (21 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
14 April 2008 | Director appointed neil andrew morris (2 pages) |
14 April 2008 | Director appointed neil andrew morris (2 pages) |
10 April 2008 | Secretary appointed hywel thomas (5 pages) |
10 April 2008 | Appointment terminated director philip wyatt (1 page) |
10 April 2008 | Secretary appointed hywel thomas (5 pages) |
10 April 2008 | Appointment terminated director peter owen (1 page) |
10 April 2008 | Appointment terminated director philip wyatt (1 page) |
10 April 2008 | Appointment terminated director peter owen (1 page) |
10 April 2008 | Director appointed philip john aird-mash (3 pages) |
10 April 2008 | Director appointed philip john aird-mash (3 pages) |
10 April 2008 | Appointment terminated director halldor sigurdarson (1 page) |
10 April 2008 | Appointment terminated director halldor sigurdarson (1 page) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 65 (4 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 66 (4 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 65 (4 pages) |
7 April 2008 | Particulars of a mortgage or charge / charge no: 66 (4 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 64 (7 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 64 (7 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 63 (7 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 63 (7 pages) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | Secretary resigned (1 page) |
2 January 2008 | Particulars of mortgage/charge (6 pages) |
2 January 2008 | Particulars of mortgage/charge (6 pages) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 December 2007 | Particulars of mortgage/charge (5 pages) |
4 December 2007 | Particulars of mortgage/charge (5 pages) |
20 November 2007 | Particulars of mortgage/charge (5 pages) |
20 November 2007 | Particulars of mortgage/charge (5 pages) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
6 November 2007 | Secretary's particulars changed (1 page) |
6 November 2007 | Return made up to 01/10/07; full list of members (3 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Particulars of mortgage/charge (6 pages) |
9 October 2007 | Particulars of mortgage/charge (6 pages) |
16 July 2007 | Director's particulars changed (1 page) |
16 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 June 2007 | New director appointed (3 pages) |
12 June 2007 | New director appointed (3 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
14 March 2007 | Accounts made up to 31 October 2006 (25 pages) |
14 March 2007 | Accounts made up to 31 October 2005 (19 pages) |
14 March 2007 | Accounts made up to 31 October 2006 (25 pages) |
14 March 2007 | Accounts made up to 31 October 2005 (19 pages) |
21 February 2007 | Particulars of mortgage/charge (5 pages) |
21 February 2007 | Particulars of mortgage/charge (5 pages) |
20 February 2007 | Memorandum and Articles of Association (13 pages) |
20 February 2007 | Memorandum and Articles of Association (13 pages) |
13 February 2007 | Particulars of mortgage/charge (5 pages) |
13 February 2007 | Particulars of mortgage/charge (5 pages) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
18 December 2006 | Particulars of mortgage/charge (4 pages) |
18 December 2006 | Particulars of mortgage/charge (4 pages) |
27 November 2006 | Particulars of mortgage/charge (5 pages) |
27 November 2006 | Particulars of mortgage/charge (5 pages) |
23 November 2006 | Company name changed excel airways LIMITED\certificate issued on 23/11/06 (2 pages) |
23 November 2006 | Company name changed excel airways LIMITED\certificate issued on 23/11/06 (2 pages) |
22 November 2006 | Particulars of mortgage/charge (5 pages) |
22 November 2006 | Particulars of mortgage/charge (5 pages) |
16 November 2006 | Auditor's resignation (2 pages) |
16 November 2006 | Auditor's resignation (2 pages) |
7 November 2006 | Auditor's resignation (2 pages) |
7 November 2006 | Auditor's resignation (2 pages) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director's particulars changed (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
18 October 2006 | Particulars of mortgage/charge (22 pages) |
18 October 2006 | Particulars of mortgage/charge (22 pages) |
16 October 2006 | Particulars of mortgage/charge (7 pages) |
16 October 2006 | Particulars of mortgage/charge (6 pages) |
16 October 2006 | Particulars of mortgage/charge (7 pages) |
16 October 2006 | Particulars of mortgage/charge (6 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
9 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
5 October 2006 | Particulars of mortgage/charge (5 pages) |
5 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
4 October 2006 | Particulars of mortgage/charge (5 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
21 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
21 August 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 July 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
7 June 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | Particulars of mortgage/charge (4 pages) |
31 May 2006 | Particulars of mortgage/charge (4 pages) |
28 April 2006 | Particulars of mortgage/charge (5 pages) |
28 April 2006 | Particulars of mortgage/charge (5 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
24 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (5 pages) |
15 March 2006 | Particulars of mortgage/charge (5 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Particulars of mortgage/charge (4 pages) |
19 December 2005 | Particulars of mortgage/charge (4 pages) |
12 December 2005 | Particulars of mortgage/charge (5 pages) |
12 December 2005 | Particulars of mortgage/charge (5 pages) |
10 November 2005 | Particulars of mortgage/charge (5 pages) |
10 November 2005 | Particulars of mortgage/charge (5 pages) |
17 October 2005 | Particulars of mortgage/charge (3 pages) |
17 October 2005 | Particulars of mortgage/charge (3 pages) |
10 October 2005 | Location of debenture register (1 page) |
10 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
10 October 2005 | Location of register of members (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: mitre court fleming way crawley west sussex RH10 9NJ (1 page) |
10 October 2005 | Location of register of members (1 page) |
10 October 2005 | Location of debenture register (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: mitre court fleming way crawley west sussex RH10 9NJ (1 page) |
10 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
5 September 2005 | Accounts made up to 31 October 2004 (22 pages) |
5 September 2005 | Accounts made up to 31 October 2004 (22 pages) |
27 July 2005 | Auditors resignation (1 page) |
27 July 2005 | Auditors resignation (1 page) |
16 May 2005 | Particulars of mortgage/charge (7 pages) |
16 May 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2004 | Particulars of mortgage/charge (7 pages) |
23 December 2004 | Particulars of mortgage/charge (7 pages) |
23 December 2004 | Particulars of mortgage/charge (7 pages) |
23 December 2004 | Particulars of mortgage/charge (7 pages) |
7 October 2004 | Return made up to 01/10/04; no change of members
|
7 October 2004 | Return made up to 01/10/04; no change of members
|
28 September 2004 | Particulars of mortgage/charge (4 pages) |
28 September 2004 | Particulars of mortgage/charge (4 pages) |
16 September 2004 | Declaration of mortgage charge released/ceased (2 pages) |
16 September 2004 | Declaration of mortgage charge released/ceased (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
21 April 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Accounts made up to 31 October 2003 (22 pages) |
14 February 2004 | Accounts made up to 31 October 2003 (22 pages) |
13 February 2004 | Particulars of mortgage/charge (7 pages) |
13 February 2004 | Particulars of mortgage/charge (7 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (7 pages) |
18 December 2003 | Particulars of mortgage/charge (7 pages) |
8 December 2003 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | Particulars of mortgage/charge (3 pages) |
28 October 2003 | Return made up to 01/10/03; full list of members
|
28 October 2003 | Return made up to 01/10/03; full list of members
|
14 October 2003 | Particulars of mortgage/charge (3 pages) |
14 October 2003 | Particulars of mortgage/charge (3 pages) |
28 August 2003 | Resolutions
|
28 August 2003 | Resolutions
|
13 February 2003 | Accounts made up to 31 October 2002 (25 pages) |
13 February 2003 | Accounts made up to 31 October 2002 (25 pages) |
9 February 2003 | Resolutions
|
9 February 2003 | Resolutions
|
9 December 2002 | Particulars of mortgage/charge (7 pages) |
9 December 2002 | Particulars of mortgage/charge (7 pages) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
1 December 2002 | Director resigned (1 page) |
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
11 October 2002 | Particulars of mortgage/charge (3 pages) |
11 October 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members
|
7 October 2002 | Return made up to 01/10/02; full list of members
|
6 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Auditor's resignation (1 page) |
30 July 2002 | Particulars of mortgage/charge (7 pages) |
30 July 2002 | Particulars of mortgage/charge (7 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 1 magellan terrace gatwick road crawley west sussex RH10 2PJ (1 page) |
15 May 2002 | Registered office changed on 15/05/02 from: 1 magellan terrace gatwick road crawley west sussex RH10 2PJ (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Accounts made up to 31 October 2001 (23 pages) |
3 April 2002 | Accounts made up to 31 October 2001 (23 pages) |
22 March 2002 | Ad 31/10/01--------- £ si 4000000@1=4000000 £ ic 500000/4500000 (2 pages) |
22 March 2002 | Conve 31/10/01 (2 pages) |
22 March 2002 | Ad 31/10/01--------- £ si 4000000@1=4000000 £ ic 500000/4500000 (2 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Nc inc already adjusted 31/10/01 (2 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Conve 31/10/01 (2 pages) |
22 March 2002 | Resolutions
|
22 March 2002 | Nc inc already adjusted 31/10/01 (2 pages) |
22 March 2002 | Resolutions
|
11 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2001 | Return made up to 07/10/01; change of members
|
14 November 2001 | Return made up to 07/10/01; change of members
|
3 September 2001 | New director appointed (3 pages) |
3 September 2001 | New director appointed (3 pages) |
30 August 2001 | Accounts made up to 31 October 2000 (19 pages) |
30 August 2001 | Accounts made up to 31 October 2000 (19 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
29 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Particulars of mortgage/charge (9 pages) |
14 June 2001 | Particulars of mortgage/charge (9 pages) |
6 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Director's particulars changed (1 page) |
1 March 2001 | Particulars of mortgage/charge (15 pages) |
1 March 2001 | Particulars of mortgage/charge (15 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
9 January 2001 | New director appointed (3 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (3 pages) |
29 December 2000 | Company name changed sabre airways LIMITED\certificate issued on 29/12/00 (2 pages) |
29 December 2000 | Company name changed sabre airways LIMITED\certificate issued on 29/12/00 (2 pages) |
27 December 2000 | Registered office changed on 27/12/00 from: ac photi & co east house 109 south worpole way london SW14 8TN (1 page) |
27 December 2000 | Registered office changed on 27/12/00 from: ac photi & co east house 109 south worpole way london SW14 8TN (1 page) |
13 December 2000 | Return made up to 07/10/00; full list of members (8 pages) |
13 December 2000 | Return made up to 07/10/00; full list of members (8 pages) |
24 November 2000 | New director appointed (2 pages) |
24 November 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
8 September 2000 | New director appointed (2 pages) |
1 September 2000 | Particulars of mortgage/charge (7 pages) |
1 September 2000 | Particulars of mortgage/charge (7 pages) |
1 September 2000 | Particulars of mortgage/charge (7 pages) |
1 September 2000 | Particulars of mortgage/charge (7 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
3 June 2000 | Particulars of mortgage/charge (7 pages) |
3 June 2000 | Particulars of mortgage/charge (7 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
4 May 2000 | Resolutions
|
4 May 2000 | Resolutions
|
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
6 March 2000 | Accounts made up to 31 October 1999 (22 pages) |
6 March 2000 | Accounts made up to 31 October 1999 (22 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2000 | Particulars of mortgage/charge (3 pages) |
14 February 2000 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
14 December 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | Secretary's particulars changed (1 page) |
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1999 | Return made up to 07/10/99; full list of members
|
21 October 1999 | Secretary's particulars changed (1 page) |
21 October 1999 | Return made up to 07/10/99; full list of members
|
21 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | £ ic 1675500/500000 21/07/99 £ sr 1175500@1=1175500 (1 page) |
29 July 1999 | Resolutions
|
29 July 1999 | £ ic 1675500/500000 21/07/99 £ sr 1175500@1=1175500 (1 page) |
29 July 1999 | Resolutions
|
27 April 1999 | Accounts made up to 31 October 1998 (20 pages) |
27 April 1999 | Accounts made up to 31 October 1998 (20 pages) |
19 October 1998 | Director's particulars changed (1 page) |
19 October 1998 | Return made up to 07/10/98; full list of members (5 pages) |
19 October 1998 | Return made up to 07/10/98; full list of members (5 pages) |
19 October 1998 | Director's particulars changed (1 page) |
2 June 1998 | Accounts made up to 31 October 1997 (21 pages) |
2 June 1998 | Accounts made up to 31 October 1997 (21 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | New secretary appointed (2 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | Secretary resigned (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: may jarvis and associates 1 new square lincolns inn london WC2A 3SA (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: may jarvis and associates 1 new square lincolns inn london WC2A 3SA (1 page) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
14 October 1997 | Return made up to 07/10/97; no change of members (4 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
9 September 1997 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Accounts made up to 31 October 1996 (20 pages) |
22 July 1997 | Accounts made up to 31 October 1996 (20 pages) |
15 July 1997 | Particulars of mortgage/charge (5 pages) |
15 July 1997 | Particulars of mortgage/charge (5 pages) |
9 July 1997 | Particulars of mortgage/charge (6 pages) |
9 July 1997 | Particulars of mortgage/charge (5 pages) |
9 July 1997 | Particulars of mortgage/charge (6 pages) |
9 July 1997 | Particulars of mortgage/charge (5 pages) |
3 July 1997 | Registered office changed on 03/07/97 from: edwin coe 2 stone buildings lincolns inn london WC2A 3TH (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: edwin coe 2 stone buildings lincolns inn london WC2A 3TH (1 page) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
19 February 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Resolutions
|
24 December 1996 | Resolutions
|
24 December 1996 | Resolutions
|
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
25 November 1996 | Accounts made up to 31 October 1995 (19 pages) |
25 November 1996 | Accounts made up to 31 October 1995 (19 pages) |
9 November 1996 | Return made up to 18/10/96; no change of members (6 pages) |
9 November 1996 | Return made up to 18/10/96; no change of members (6 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | Director resigned (1 page) |
13 December 1995 | Ad 12/12/95--------- £ si 250500@1=250500 £ ic 1425000/1675500 (2 pages) |
13 December 1995 | Ad 12/12/95--------- £ si 250500@1=250500 £ ic 1425000/1675500 (2 pages) |
20 October 1995 | Return made up to 18/10/95; full list of members
|
20 October 1995 | Return made up to 18/10/95; full list of members
|
5 October 1995 | Ad 30/06/95--------- £ si 1424998@1=1424998 £ ic 2/1425000 (2 pages) |
5 October 1995 | Ad 30/06/95--------- £ si 1424998@1=1424998 £ ic 2/1425000 (2 pages) |
5 October 1995 | £ nc 2000/3000000 30/06/95 (1 page) |
5 October 1995 | £ nc 2000/3000000 30/06/95 (1 page) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
28 June 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
18 October 1994 | Incorporation (14 pages) |
18 October 1994 | Incorporation (14 pages) |