About

Registered Number: 02901571
Date of Incorporation: 23/02/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 5 The Enterprise Centre, Kelvin Lane, Crawley, RH10 9PT,

 

Having been setup in 1994, Air Menzies International Ltd has its registered office in Crawley. This company has 7 directors listed as Clark, Jonathan Gordon, Rhynes, Mark, Utting, Tony, Rockley, Dennis Warren, Skinner, Mark William, Williams, Paul, Wright, Sharon. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Jonathan Gordon 07 March 2018 - 1
RHYNES, Mark 07 March 2018 - 1
UTTING, Tony 18 December 2019 - 1
ROCKLEY, Dennis Warren 15 October 2007 24 November 2008 1
SKINNER, Mark William 18 October 2010 15 June 2012 1
WILLIAMS, Paul 01 October 2001 01 August 2003 1
WRIGHT, Sharon 18 October 2010 18 December 2019 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AD01 - Change of registered office address 02 January 2020
PSC05 - N/A 09 December 2019
AD01 - Change of registered office address 09 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 May 2019
CH01 - Change of particulars for director 05 April 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 09 May 2018
TM02 - Termination of appointment of secretary 24 April 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 15 November 2017
AA - Annual Accounts 04 July 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 02 July 2015
AD01 - Change of registered office address 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 26 June 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 11 July 2013
TM01 - Termination of appointment of director 08 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 16 July 2012
TM01 - Termination of appointment of director 15 June 2012
CH03 - Change of particulars for secretary 08 March 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AR01 - Annual Return 04 August 2011
CH01 - Change of particulars for director 03 August 2011
AA - Annual Accounts 29 July 2011
RESOLUTIONS - N/A 11 January 2011
AP01 - Appointment of director 25 November 2010
AP01 - Appointment of director 23 November 2010
AP01 - Appointment of director 23 November 2010
TM01 - Termination of appointment of director 13 October 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 29 July 2010
AD01 - Change of registered office address 07 May 2010
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 06 November 2009
AUD - Auditor's letter of resignation 05 September 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 17 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
363a - Annual Return 23 February 2007
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
RESOLUTIONS - N/A 04 August 2006
AA - Annual Accounts 04 August 2006
363a - Annual Return 24 March 2006
288c - Notice of change of directors or secretaries or in their particulars 23 March 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
287 - Change in situation or address of Registered Office 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
AA - Annual Accounts 06 July 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
363a - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
AA - Annual Accounts 26 August 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
363a - Annual Return 13 March 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
AA - Annual Accounts 08 August 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
363a - Annual Return 07 March 2003
AA - Annual Accounts 04 August 2002
363a - Annual Return 07 March 2002
AA - Annual Accounts 18 January 2002
225 - Change of Accounting Reference Date 05 December 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 20 June 2001
288c - Notice of change of directors or secretaries or in their particulars 28 March 2001
363a - Annual Return 27 March 2001
AA - Annual Accounts 22 December 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
363a - Annual Return 10 March 2000
AA - Annual Accounts 14 September 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
363a - Annual Return 09 March 1999
AUD - Auditor's letter of resignation 21 October 1998
AA - Annual Accounts 11 September 1998
287 - Change in situation or address of Registered Office 04 August 1998
363a - Annual Return 15 April 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288a - Notice of appointment of directors or secretaries 06 January 1998
288b - Notice of resignation of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
288b - Notice of resignation of directors or secretaries 16 December 1997
AA - Annual Accounts 12 October 1997
363a - Annual Return 06 March 1997
288c - Notice of change of directors or secretaries or in their particulars 17 January 1997
288 - N/A 23 September 1996
AA - Annual Accounts 16 September 1996
288 - N/A 11 September 1996
287 - Change in situation or address of Registered Office 03 June 1996
363x - Annual Return 26 March 1996
AA - Annual Accounts 28 November 1995
RESOLUTIONS - N/A 15 June 1995
RESOLUTIONS - N/A 15 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1995
123 - Notice of increase in nominal capital 15 June 1995
363x - Annual Return 06 March 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
RESOLUTIONS - N/A 20 January 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1994
288 - N/A 30 November 1994
288 - N/A 30 November 1994
288 - N/A 30 November 1994
CERTNM - Change of name certificate 01 November 1994
RESOLUTIONS - N/A 27 October 1994
123 - Notice of increase in nominal capital 27 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1994
287 - Change in situation or address of Registered Office 27 October 1994
NEWINC - New incorporation documents 23 February 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.