THAMES HELIPORT PLC
Overview
| Company Name | THAMES HELIPORT PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 02739383 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THAMES HELIPORT PLC?
- Other service activities n.e.c. (96090) / Other service activities
Where is THAMES HELIPORT PLC located?
| Registered Office Address | Suite 3 Middlesex House Rutherford Close SG1 2EF Stevenage Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THAMES HELIPORT PLC?
| Company Name | From | Until |
|---|---|---|
| THAMES HELIPAD PLC. | Aug 10, 1992 | Aug 10, 1992 |
What are the latest accounts for THAMES HELIPORT PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for THAMES HELIPORT PLC?
| Annual Return |
|
|---|
What are the latest filings for THAMES HELIPORT PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Paula Kathleen Wells as a director on Feb 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Stuart Gordon Catto as a director on Feb 23, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Noel as a director on Feb 16, 2015 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Aug 10, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Stuart Gordon Catto on Jan 09, 2015 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of Grahame William Harding as a secretary on Sep 01, 2014 | 2 pages | AP03 | ||||||||||
Registered office address changed from One America Square Crosswall London EC3N 2SG to Suite 3 Middlesex House Rutherford Close Stevenage Hertfordshire SG1 2EF on Nov 20, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Colin Emson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Bottomley as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Aug 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Aug 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William Moss as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Aug 10, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Aug 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Aug 10, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Aug 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Aug 10, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Aug 31, 2009 | 11 pages | AA | ||||||||||
Director's details changed for Grahame William Harding on Oct 14, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of THAMES HELIPORT PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HARDING, Grahame William | Secretary | Middlesex House Rutherford Close SG1 2EF Stevenage Suite 3 Hertfordshire England | 193203510001 | |||||||
| HARDING, Grahame William | Director | Middlesex House Rutherford Close SG1 2EF Stevenage Suite 3 Hertfordshire England | England | British | 12184230001 | |||||
| WELLS, Paula Kathleen | Director | Middlesex House Rutherford Close SG1 2EF Stevenage Suite 3 Hertfordshire | England | British | 105451030001 | |||||
| BOTTOMLEY, John Michael | Secretary | Crosswall EC3N 2SG London One America Square | British | 4250040006 | ||||||
| MCCAW, Kenneth Meredith | Secretary | 26 Park Avenue AL5 2ED Harpenden Hertfordshire | British | 37734290001 | ||||||
| CHURCH STREET REGISTRARS LIMITED | Secretary | The Grange 3 Codicote Road AL6 9LY Welwyn Hertfordshire | 3560230001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| BRABAZON OF TARA, Ivon Anthony, Lord | Director | 35 Cloncurry Street SW6 6DR London | British | 48860790001 | ||||||
| CATTO, Alexander Gordon, The Honourable | Director | 81 Kinnerton Street SW1X 8ED London | United Kingdom | British | 66386240001 | |||||
| CATTO, James Stuart Gordon | Director | Middlesex House Rutherford Close SG1 2EF Stevenage Suite 3 Hertfordshire England | England | British | 52356580002 | |||||
| EMSON, Colin Jack | Director | Crosswall EC3N 2SG London One America Square | United Kingdom | British | 112674450001 | |||||
| EVEREST, Cynthia | Director | The Grange 3 Codicote Road AL6 9LY Welwyn Hertfordshire | British | 29821930001 | ||||||
| MOSS, William John Hodsoll, Lt Col | Director | Crosswall EC3N 2SG London One America Square | United Kingdom | British | 22932960001 | |||||
| NOEL, Thomas, The Hon | Director | Middlesex House Rutherford Close SG1 2EF Stevenage Suite 3 Hertfordshire England | United Kingdom | British | 163215360001 | |||||
| PAPAMICHAEL, Nicola Anne | Director | The Grange 3 Codicote Road AL6 9LY Welwyn Hertfordshire | British | 29821920001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004100001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0