Background WavePink WaveYellow Wave

AIR MENZIES INTERNATIONAL LIMITED (02901571)

AIR MENZIES INTERNATIONAL LIMITED (02901571) is an active UK company. incorporated on 23 February 1994. with registered office in Crawley. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. AIR MENZIES INTERNATIONAL LIMITED has been registered for 32 years. Current directors include FONT, Carols Fernandez, JOHNSON, Matthew Terence, RHYNES, Mark.

Company Number
02901571
Status
active
Type
ltd
Incorporated
23 February 1994
Age
32 years
Address
5 The Enterprise Centre, Crawley, RH10 9PT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FONT, Carols Fernandez, JOHNSON, Matthew Terence, RHYNES, Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIR MENZIES INTERNATIONAL LIMITED

AIR MENZIES INTERNATIONAL LIMITED is an active company incorporated on 23 February 1994 with the registered office located in Crawley. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. AIR MENZIES INTERNATIONAL LIMITED was registered 32 years ago.(SIC: 96090)

Status

active

Active since 32 years ago

Company No

02901571

LTD Company

Age

32 Years

Incorporated 23 February 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

PEACO NO.38 LIMITED
From: 23 February 1994To: 1 November 1994
Contact
Address

5 The Enterprise Centre Kelvin Lane Crawley, RH10 9PT,

Previous Addresses

Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom
From: 9 December 2019To: 2 January 2020
2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 9 February 2015To: 9 December 2019
4 New Square Bedfont Lakes Middlesex England TW14 8HA
From: 7 May 2010To: 9 February 2015
Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesextw6 3Ae
From: 23 February 1994To: 7 May 2010
Timeline

17 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Feb 94
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Jun 12
Director Left
Nov 12
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 21
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

FONT, Carols Fernandez

Active
Barcelona08022
Born April 1976
Director
Appointed 01 Dec 2023

JOHNSON, Matthew Terence

Active
The Enterprise Centre, CrawleyRH10 9PT
Born February 1965
Director
Appointed 31 Mar 2024

RHYNES, Mark

Active
3 Lochside Way, EdinburghEH12 9DT
Born August 1981
Director
Appointed 07 Mar 2018

ANDERSON, Charles Adair

Resigned
Ravensheugh, SelkirkTD7 5LS
Secretary
Appointed 20 Oct 1994
Resigned 31 Mar 2000

GEDDES, John Francis Alexander

Resigned
4 Hunters Mews Alma Road, WindsorSL4 3SL
Secretary
Appointed 24 Jan 2005
Resigned 01 Oct 2006

HARNDEN, Philip

Resigned
17 Bowden Road, AscotSL5 9NJ
Secretary
Appointed 31 Mar 2000
Resigned 24 Jan 2005

TURNBULL, Tristan George

Resigned
World Business Centre Heathrow, Newall Road, HounslowTW6 2SF
Secretary
Appointed 01 Oct 2006
Resigned 11 Apr 2018

ARUNLEX LIMITED

Resigned
C/O Peachey & Co, LondonWC2B 4JF
Corporate secretary
Appointed 23 Feb 1994
Resigned 20 Oct 1994

BENNETT, James Douglas Scott

Resigned
The Well House, EdinburghEH12 6EX
Born March 1942
Director
Appointed 30 Aug 1996
Resigned 15 Oct 1997

CLARK, Jonathan Gordon

Resigned
Smeaton Grove, MusselburghEH21 7TW
Born December 1972
Director
Appointed 07 Mar 2018
Resigned 01 Dec 2023

COUPER, Alastair

Resigned
1 The Briars, Church CrookhamGU52 6DT
Born May 1962
Director
Appointed 01 Oct 2001
Resigned 20 Jun 2003

CROSS, James Mark

Resigned
New Square, MiddlesexTW14 8HA
Born June 1959
Director
Appointed 10 May 2007
Resigned 13 Oct 2010

HARNDEN, Philip

Resigned
17 Bowden Road, AscotSL5 9NJ
Born November 1964
Director
Appointed 24 Jan 2005
Resigned 10 May 2007

KOLLER, Stephen Lawrence

Resigned
World Business Centre Heathrow, Newall Road, HounslowTW6 2SF
Born August 1959
Director
Appointed 18 Oct 2010
Resigned 01 Oct 2017

LAWRENCE, Mark Edward

Resigned
The Enterprise Centre, CrawleyRH10 9PT
Born December 1959
Director
Appointed 09 Oct 2008
Resigned 31 Jan 2021

LAWRENCE, Mark Edward

Resigned
5 Graham Avenue, BrightonBN1 8HA
Born December 1959
Director
Appointed 31 Dec 2002
Resigned 15 Oct 2007

MACKAY, David James

Resigned
4 East Harbour Road, CharlestownKY11 3EA
Born May 1943
Director
Appointed 20 Oct 1994
Resigned 15 Oct 1997

NOEL-PATON, Frederick Ranald, The Hon

Resigned
Easter Dunbarnie, PerthPH2 9ED
Born November 1938
Director
Appointed 20 Oct 1994
Resigned 15 Oct 1997

REDMOND, John Joseph

Resigned
10 Gomer Gardens, TeddingtonTW11 9AT
Born January 1968
Director
Appointed 20 Jun 2003
Resigned 01 Aug 2003

ROCKLEY, Dennis Warren

Resigned
Watermill GreenIP24 3BW
Born April 1969
Director
Appointed 15 Oct 2007
Resigned 24 Nov 2008

SKINNER, Mark William

Resigned
New Square, Bedfont LakesTW14 8HA
Born October 1974
Director
Appointed 18 Oct 2010
Resigned 15 Jun 2012

SMITH, Peter Simon

Resigned
South Lodge, BalcombeRH17 6QZ
Born July 1944
Director
Appointed 01 Aug 2003
Resigned 30 Apr 2004

SMITH, Peter Simon

Resigned
South Lodge, BalcombeRH17 6QZ
Born July 1944
Director
Appointed 15 Oct 1997
Resigned 31 Dec 2002

SMYTH, Craig Allan Gibson

Resigned
The Copse, Ockham Road South, LeatherheadKT24 6SG
Born July 1967
Director
Appointed 15 Oct 1997
Resigned 31 Dec 2002

UTTING, Tony

Resigned
The Enterprise Centre, CrawleyRH10 9PT
Born March 1964
Director
Appointed 18 Dec 2019
Resigned 31 Mar 2024

VERTANNES, Desmond Stephen

Resigned
113 Old Charlton Road, SheppertonTW17 8BT
Born July 1951
Director
Appointed 19 Apr 1999
Resigned 28 Oct 2005

WEIR, Peter James

Resigned
New Square, MiddlesexTW14 8HA
Born May 1966
Director
Appointed 28 Oct 2005
Resigned 30 Oct 2012

WILLIAMS, Paul

Resigned
250 Barnett Wood Lane, AshteadKT21 2BY
Born January 1970
Director
Appointed 01 Oct 2001
Resigned 01 Aug 2003

WRIGHT, Sharon

Resigned
The Enterprise Centre, CrawleyRH10 9PT
Born February 1957
Director
Appointed 18 Oct 2010
Resigned 18 Dec 2019

ARUNLEX LIMITED

Resigned
95 Aldwych, LondonWC2B 4JF
Corporate director
Appointed 23 Feb 1994
Resigned 20 Oct 1994

Persons with significant control

1

Bloomsbury Square, LondonWC1A 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Change To A Person With Significant Control
15 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Legacy
5 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Resolution
11 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Auditors Resignation Company
5 September 2009
AUDAUD
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288cChange of Particulars
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
363aAnnual Return
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Resolution
4 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Legacy
23 March 2006
288cChange of Particulars
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
8 September 2005
287Change of Registered Office
Legacy
2 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
363aAnnual Return
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
363aAnnual Return
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2003
AAAnnual Accounts
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
363aAnnual Return
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
7 March 2002
363aAnnual Return
Accounts With Accounts Type Full
18 January 2002
AAAnnual Accounts
Legacy
5 December 2001
225Change of Accounting Reference Date
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288cChange of Particulars
Legacy
28 March 2001
288cChange of Particulars
Legacy
27 March 2001
363aAnnual Return
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
12 April 2000
288bResignation of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
363aAnnual Return
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
363aAnnual Return
Auditors Resignation Company
21 October 1998
AUDAUD
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
4 August 1998
287Change of Registered Office
Legacy
15 April 1998
363aAnnual Return
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
6 March 1997
363aAnnual Return
Legacy
17 January 1997
288cChange of Particulars
Legacy
23 September 1996
288288
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
11 September 1996
288288
Legacy
3 June 1996
287Change of Registered Office
Legacy
26 March 1996
363x363x
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
15 June 1995
88(2)R88(2)R
Legacy
15 June 1995
123Notice of Increase in Nominal Capital
Resolution
15 June 1995
RESOLUTIONSResolutions
Resolution
15 June 1995
RESOLUTIONSResolutions
Legacy
6 March 1995
363x363x
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
20 January 1995
RESOLUTIONSResolutions
Resolution
20 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
88(2)R88(2)R
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Certificate Change Of Name Company
1 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 1994
123Notice of Increase in Nominal Capital
Resolution
27 October 1994
RESOLUTIONSResolutions
Legacy
27 October 1994
224224
Legacy
27 October 1994
287Change of Registered Office
Incorporation Company
23 February 1994
NEWINCIncorporation