About

Registered Number: 04997108
Date of Incorporation: 16/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 26 Queen Victoria Street, Reading, Berkshire, RG1 1TG

 

Ground Aviation Handling Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 4 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAINES, Gordon Alexander 09 January 2004 - 1
WILLIAMSON, Andrew Michael 09 January 2004 - 1
CARLO, Pamela Virginia 09 January 2004 30 September 2007 1
MCLEAN, Michael Edward 09 January 2004 30 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 16 December 2019
CS01 - N/A 07 January 2019
CH01 - Change of particulars for director 19 December 2018
AA - Annual Accounts 13 December 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 14 December 2017
PSC01 - N/A 21 November 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 23 July 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 02 January 2015
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 17 January 2013
CH01 - Change of particulars for director 17 January 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 31 December 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 20 December 2005
AA - Annual Accounts 24 November 2005
CERTNM - Change of name certificate 18 August 2005
CERTNM - Change of name certificate 21 June 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
225 - Change of Accounting Reference Date 18 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
287 - Change in situation or address of Registered Office 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
288b - Notice of resignation of directors or secretaries 08 February 2004
CERTNM - Change of name certificate 23 December 2003
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.