This company is commonly known as Grampian Aviation Fuelling Services Limited. The company was founded 25 years ago and was given the registration number 03716230. The firm's registered office is in LONDON. You can find them at C/o Bdo Llp, 55 Baker Street, London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | GRAMPIAN AVIATION FUELLING SERVICES LIMITED |
---|---|---|
Company Number | : | 03716230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 February 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bdo Llp, 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cornwall Court, 19 Cornwall Street, Birmingham, United Kingdom, B3 2DT | Corporate Secretary | 26 November 2010 | Active |
C/O Bdo Llp, 55 Baker Street, London, W1U 7EU | Director | 01 April 2012 | Active |
18 Montagu Court, 27-29 Montagu Square, London, W1H 1RE | Secretary | 10 March 1999 | Active |
Kinross, 3 Manor Lane, Gerrards Cross, SL9 9NH | Secretary | 11 November 2002 | Active |
68 Ashburnham Grove, Greenwich, London, SE10 8UJ | Secretary | 13 August 2003 | Active |
6 Ferryhill Terrace, Aberdeen, AB11 6SQ | Secretary | 13 August 2003 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Secretary | 05 April 2009 | Active |
18b Shrublands Road, Berkhamsted, HP4 3HY | Secretary | 13 August 2003 | Active |
35 The Meadows, Milltimber, Aberdeen, AB13 0JT | Secretary | 10 March 1999 | Active |
11 Wilkins Close, Barford, CV35 8EX | Secretary | 15 March 2004 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 19 February 1999 | Active |
8 Angusfield Avenue, Aberdeen, AB15 6AQ | Director | 10 March 1999 | Active |
16 Dalkeith Road, Harpenden, AL5 5PW | Director | 01 July 2005 | Active |
18 Montagu Court, 27-29 Montagu Square, London, W1H 1RE | Director | 10 March 1999 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 19 February 1999 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 15 March 2004 | Active |
13 Highfield Road, Berkhamsted, HP4 2DA | Director | 30 April 2005 | Active |
1 Westerton Place, Cults, Aberdeen, AB15 9NS | Director | 01 June 2001 | Active |
Thornton, 48 Ince Road Burwood Park, Walton On Thames, KT12 5BJ | Director | 14 August 2003 | Active |
Vine Cottage, Milland Lane, Liphook, GU30 7JN | Director | 21 January 2004 | Active |
Wykehurst, Camp Road, Gerrards Cross, SL9 7PB | Director | 03 September 2002 | Active |
72 Stoneleigh Road, Solihull, B91 1DJ | Director | 19 April 2004 | Active |
Orchard Hey, Ballinger Road South Heath, Great Missenden, HP16 9QH | Director | 10 March 1999 | Active |
14 Westfield Terrace, Aberdeen, AB25 2RU | Director | 14 January 2004 | Active |
13 Palace Gardens Terrace, London, W8 4SA | Director | 01 June 2000 | Active |
Chertsey Road, Sunbury-On-Thames, TW16 7BP | Director | 26 November 2010 | Active |
Mill House, Cambridge Road, Fulbourn, Cambridge, CB21 5EG | Director | 01 March 2007 | Active |
Chertsey Road, Sunbury-On-Thames, TW16 7BP | Director | 01 February 2017 | Active |
Chertsey Road, Sunbury-On-Thames, TW16 7BP | Director | 01 May 2009 | Active |
13 Palace Gardens Terrace, London, W8 4SA | Director | 10 March 1999 | Active |
6 St Marys Place, Kensington Green Marloes Road, London, W8 5UE | Director | 10 March 1999 | Active |
5 Northcote Hill, Aberdeen, AB15 7TW | Director | 14 August 2003 | Active |
27 Hitherwood Drive, London, SE19 1XA | Director | 10 March 1999 | Active |
5 Somers Crescent, London, W2 2PN | Director | 14 August 2003 | Active |
Broomwood, Ballater Road, Aboyne, AB34 5HY | Director | 03 September 2002 | Active |
Bp International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bp International Limited, Chertsey Road, Sunbury On Thames, United Kingdom, TW16 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-06 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-05 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-10-01 | Resolution | Resolution. | Download |
2020-10-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-08-13 | Capital | Legacy. | Download |
2020-08-13 | Capital | Capital statement capital company with date currency figure. | Download |
2020-08-13 | Insolvency | Legacy. | Download |
2020-08-13 | Resolution | Resolution. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2018-12-13 | Officers | Change corporate secretary company with change date. | Download |
2018-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-02-07 | Officers | Termination director company with name termination date. | Download |
2017-02-07 | Officers | Appoint person director company with name date. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-16 | Accounts | Accounts with accounts type full. | Download |
2016-02-10 | Officers | Change person director company with change date. | Download |
2015-11-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.