About

Registered Number: 07062839
Date of Incorporation: 31/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: Sheraton Skyline Hotel, Bath Road, Hayes, Middlesex, UB3 5BP

 

Airport Vip Services Ltd was registered on 31 October 2009 and has its registered office in Hayes, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Airport Vip Services Ltd. Airport Vip Services Ltd has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAFLELAH, Mohammad Ali Ahmad 31 October 2009 - 1
PATEL, Hemal Prakash 11 December 2009 07 June 2010 1
PATEL, Naval Kishore 01 April 2010 03 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
TM01 - Termination of appointment of director 21 July 2020
PSC07 - N/A 18 March 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 26 November 2015
CH01 - Change of particulars for director 25 November 2015
CH01 - Change of particulars for director 25 November 2015
AD01 - Change of registered office address 25 November 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 12 February 2013
CH01 - Change of particulars for director 12 February 2013
AD01 - Change of registered office address 17 January 2013
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH01 - Change of particulars for director 22 December 2010
TM01 - Termination of appointment of director 07 June 2010
AP01 - Appointment of director 05 May 2010
SH01 - Return of Allotment of shares 30 December 2009
AP01 - Appointment of director 30 December 2009
AP01 - Appointment of director 26 November 2009
TM01 - Termination of appointment of director 08 November 2009
NEWINC - New incorporation documents 31 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.