MENZIES AVIATION (EMEA) LIMITED
HOUNSLOW MENZIES AVIATION GROUP (EMEA) LIMITED OGDEN GROUND SERVICES LIMITED

Hellopages » Greater London » Hillingdon » TW6 2SF

Company number 04048259
Status Active
Incorporation Date 7 August 2000
Company Type Private Limited Company
Address 2 WORLD BUSINESS CENTRE HEATHROW, NEWALL ROAD, LONDON HEATHROW AIRPORT, HOUNSLOW, TW6 2SF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 2 ; Termination of appointment of Peter John Humphrey as a director on 31 March 2016. The most likely internet sites of MENZIES AVIATION (EMEA) LIMITED are www.menziesaviationemea.co.uk, and www.menzies-aviation-emea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Menzies Aviation Emea Limited is a Private Limited Company. The company registration number is 04048259. Menzies Aviation Emea Limited has been working since 07 August 2000. The present status of the company is Active. The registered address of Menzies Aviation Emea Limited is 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow Tw6 2sf. . TURNBULL, Tristan George is a Secretary of the company. MCCREATH, Matthew Brook is a Director of the company. TROLLOPE, David Alastair is a Director of the company. Secretary GEDDES, John Francis Alexander has been resigned. Secretary HARNDEN, Philip has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOK, Jonathon has been resigned. Director CROSS, James Mark has been resigned. Director HUMPHREY, Peter John has been resigned. Director REDMOND, John Joseph has been resigned. Director SAGOO, Randeep Singh has been resigned. Director SMITH, Peter Simon has been resigned. Director SMYTH, Craig Allan Gibson has been resigned. Director STEVENSON, Alison Leonie has been resigned. Director TURNBULL, Tristan George has been resigned. Director WILSON, Giles Robert Bryant has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director MA SECRETARIES LIMITED has been resigned. Director MAG NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TURNBULL, Tristan George
Appointed Date: 01 October 2006

Director
MCCREATH, Matthew Brook
Appointed Date: 31 March 2016
46 years old

Director
TROLLOPE, David Alastair
Appointed Date: 12 September 2014
65 years old

Resigned Directors

Secretary
GEDDES, John Francis Alexander
Resigned: 01 October 2006
Appointed Date: 24 January 2005

Secretary
HARNDEN, Philip
Resigned: 24 January 2005
Appointed Date: 07 August 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 2000
Appointed Date: 07 August 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 August 2000
Appointed Date: 07 August 2000
35 years old

Director
COOK, Jonathon
Resigned: 30 November 2007
Appointed Date: 06 August 2007
48 years old

Director
CROSS, James Mark
Resigned: 30 October 2010
Appointed Date: 10 May 2007
66 years old

Director
HUMPHREY, Peter John
Resigned: 31 March 2016
Appointed Date: 30 November 2007
64 years old

Director
REDMOND, John Joseph
Resigned: 14 July 2008
Appointed Date: 30 November 2007
57 years old

Director
SAGOO, Randeep Singh
Resigned: 15 April 2011
Appointed Date: 13 December 2010
54 years old

Director
SMITH, Peter Simon
Resigned: 31 December 2002
Appointed Date: 07 August 2000
81 years old

Director
SMYTH, Craig Allan Gibson
Resigned: 31 December 2002
Appointed Date: 07 August 2000
58 years old

Director
STEVENSON, Alison Leonie
Resigned: 12 September 2014
Appointed Date: 16 August 2011
48 years old

Director
TURNBULL, Tristan George
Resigned: 06 August 2007
Appointed Date: 10 May 2007
53 years old

Director
WILSON, Giles Robert Bryant
Resigned: 16 August 2011
Appointed Date: 15 April 2011
51 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 2000
Appointed Date: 07 August 2000

Director
MA SECRETARIES LIMITED
Resigned: 10 May 2007
Appointed Date: 31 December 2002

Director
MAG NOMINEES LIMITED
Resigned: 10 May 2007
Appointed Date: 31 December 2002

MENZIES AVIATION (EMEA) LIMITED Events

03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
05 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2

06 Apr 2016
Termination of appointment of Peter John Humphrey as a director on 31 March 2016
06 Apr 2016
Appointment of Mr Matthew Brook Mccreath as a director on 31 March 2016
08 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 91 more events
06 Sep 2000
New secretary appointed
06 Sep 2000
New director appointed
06 Sep 2000
New director appointed
06 Sep 2000
Registered office changed on 06/09/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
07 Aug 2000
Incorporation