About

Registered Number: 05126372
Date of Incorporation: 12/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Mw1 Building 557 Shoreham Road, Heathrow Airport, London, TW6 3RT,

 

Menzies Aviation (Asig Ground Handling) Ltd was founded on 12 May 2004. The current directors of this business are listed as Geddes, John Francis Alexander, Baecklund, Roland, Brooks, David Robert, Lunden Agren, Marie, Petersson, Lennart, Financial Manager, Vik, Hans Petter, Cfo, Adell, Mattias, Vice President, Becht, Francis George, Johansson, Bengt-arne, Lindecrantz, Ludmilla, Malmstrom, Ingela, Director, Marcinik, Daniel Vincent, Pearse, Francis Patrick, Scherp, Kjell, Schlyter, Carl-johan, Svensson, Christer, Tanem, Jo Alex, Ceo, Teittinen, Sami in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADELL, Mattias, Vice President 14 February 2006 01 March 2007 1
BECHT, Francis George 01 January 2009 10 June 2010 1
JOHANSSON, Bengt-Arne 01 June 2005 10 June 2010 1
LINDECRANTZ, Ludmilla 01 October 2004 14 February 2006 1
MALMSTROM, Ingela, Director 14 February 2006 31 December 2008 1
MARCINIK, Daniel Vincent 10 June 2010 13 December 2010 1
PEARSE, Francis Patrick 10 June 2010 18 March 2014 1
SCHERP, Kjell 17 June 2004 01 October 2004 1
SCHLYTER, Carl-Johan 17 June 2004 14 February 2006 1
SVENSSON, Christer 17 June 2004 01 February 2008 1
TANEM, Jo Alex, Ceo 14 September 2007 01 February 2008 1
TEITTINEN, Sami 21 February 2013 06 January 2014 1
Secretary Name Appointed Resigned Total Appointments
GEDDES, John Francis Alexander 31 January 2017 - 1
BAECKLUND, Roland 01 November 2006 01 February 2007 1
BROOKS, David Robert 10 June 2010 31 January 2017 1
LUNDEN AGREN, Marie 17 June 2004 01 February 2005 1
PETERSSON, Lennart, Financial Manager 01 February 2005 01 November 2006 1
VIK, Hans Petter, Cfo 01 February 2008 17 March 2009 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
PSC05 - N/A 09 December 2019
AD01 - Change of registered office address 09 December 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
AP01 - Appointment of director 29 May 2019
TM01 - Termination of appointment of director 29 May 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 03 October 2017
RESOLUTIONS - N/A 01 August 2017
PSC05 - N/A 31 July 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 03 March 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM02 - Termination of appointment of secretary 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
AP01 - Appointment of director 02 February 2017
AP03 - Appointment of secretary 02 February 2017
AD01 - Change of registered office address 02 February 2017
RESOLUTIONS - N/A 30 January 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 05 September 2016
AD01 - Change of registered office address 11 January 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 24 September 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 08 October 2014
TM01 - Termination of appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 14 January 2014
AP01 - Appointment of director 13 January 2014
AA - Annual Accounts 02 December 2013
AD01 - Change of registered office address 12 November 2013
AR01 - Annual Return 03 October 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 16 April 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 21 February 2013
AA - Annual Accounts 02 January 2013
AP01 - Appointment of director 01 August 2012
TM01 - Termination of appointment of director 01 August 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 20 December 2010
AD01 - Change of registered office address 22 June 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
AP01 - Appointment of director 22 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AP03 - Appointment of secretary 21 June 2010
CERTNM - Change of name certificate 18 June 2010
CONNOT - N/A 18 June 2010
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288c - Notice of change of directors or secretaries or in their particulars 04 June 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 03 June 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
363a - Annual Return 01 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
AA - Annual Accounts 25 April 2007
288a - Notice of appointment of directors or secretaries 30 January 2007
288b - Notice of resignation of directors or secretaries 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363a - Annual Return 16 May 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
AA - Annual Accounts 01 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 October 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
363s - Annual Return 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 26 May 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
RESOLUTIONS - N/A 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2005
123 - Notice of increase in nominal capital 14 February 2005
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
MEM/ARTS - N/A 22 June 2004
287 - Change in situation or address of Registered Office 22 June 2004
225 - Change of Accounting Reference Date 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288b - Notice of resignation of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
CERTNM - Change of name certificate 04 June 2004
NEWINC - New incorporation documents 12 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.