PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director Name | Mr Robert Leonard French |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 September 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Andrew Ian Fleming |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2013(60 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 30 September 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Courtney Kate Adams |
---|---|
Status | Closed |
Appointed | 11 October 2013(60 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 30 September 2014) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Capt John Eric Charles Mayes |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(39 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | Holly Farm Piltdown Uckfield East Sussex TN22 3XB |
Director Name | Peter Henry Ryan |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(39 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 1992) |
Role | Deputy Chairman |
Correspondence Address | Chilbrook Farm Chilbrook Road Downside Cobham Surrey KT11 3PE |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(39 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | Colley Cottage Colley Lane Reigate Surrey RH2 9JA |
Director Name | Charles Edward Powell |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(39 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | Shepherds Ewehurst Monor Shermansbury Horsham West Sussex Rh13 8h9 |
Director Name | Simon Nicholas Poulton |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(39 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | 15 Rosebery Gardens Ealing London W13 0HD |
Director Name | Jerry Gordon Penwarden |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(39 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | 60 Smallfield Road Horley Surrey RH6 9AT |
Director Name | Mr Hans Benedict Olsen |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(39 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 1992) |
Role | Group Chief Executive |
Correspondence Address | 3 Cranley Gardens London SW7 3BB |
Director Name | David Noel James |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(39 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 1992) |
Role | Chairman And Director |
Correspondence Address | Suite 531 Premier House 10 Greycoat Place London SW1P 1SB |
Director Name | David Passmore Herbert |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(39 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | 12 South Road Liphook Hampshire GU30 7HS |
Director Name | David Frederick Frost |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(39 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | 21 Rossetti Gardens Old Coulsdon Surrey CR5 2LR |
Director Name | William Joseph Crosby |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(39 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | Creek End Cottage Creek End Chichester West Sussex PO19 3JS |
Secretary Name | Mr David John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(39 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft Caledon Road Beaconsfield Buckinghamshire HP9 2BX |
Director Name | John Fitzgerald |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1992(39 years after company formation) |
Appointment Duration | 5 months (resigned 08 November 1992) |
Role | Director Of Sales |
Correspondence Address | 10 Somerset Close Woodford Green Essex IG8 9HZ |
Director Name | Mr Peter William Cooke |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(39 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 January 1998) |
Role | Airline Executive |
Correspondence Address | 7 Arran Mews Ealing London W5 3PY |
Director Name | Robert John Ayling |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 1996) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Hartington Road London SW8 2EY |
Director Name | Mr Mervyn Alexander Stephen Walker |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(39 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 November 1994) |
Role | Legal Director |
Country of Residence | England |
Correspondence Address | 3 Roman Road Chiswick London W4 1NA |
Director Name | Mr Derek Maurice Stevens |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(39 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Dukes Avenue Chiswick London W4 2AF |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | Eamonn Eugene Mullaney |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1993(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1994) |
Role | Airline Executive |
Correspondence Address | Northwood Farm Horsted Lane Sharpthorne West Sussex RH19 4HX |
Director Name | Patrick James Durrant |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Willow Mead Lower Mere East Grinstead West Sussex RH19 4TA |
Director Name | Mr Michael Anthony Street |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(41 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 May 2003) |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | The Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Kenneth James Mowbray Walder |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1994(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 September 1998) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Furnace Pond Cottage Slaugham Haywards Heath West Sussex RH17 6AG |
Director Name | Brian James Philpott |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(42 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 1999) |
Role | Airline Executive |
Correspondence Address | Woodstock 11 Robin Hill Drive Camberley Surrey GU15 1EG |
Director Name | Philip Hogg |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(45 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 April 2000) |
Role | Airline Executive |
Correspondence Address | 54 Cannon Grove Fetcham Leatherhead Surrey KT22 9LS |
Director Name | Mr Timothy James Livett |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2000(46 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 18 August 2000) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | Nelson Cottage Oakdale South Holmwood Surrey RH5 4NR |
Director Name | Leif Stellan Werling |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 August 2000(47 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 17 April 2004) |
Role | Finance Director Ba Engineerin |
Correspondence Address | 19 Eton Court Eton Avenue London NW3 3HJ |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(49 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Alan Kerr Buchanan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2004(50 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(54 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Plc Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(59 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2013) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Plc Waterside PO Box 365 Harmondsworth UB7 0GB |
Registered Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
83m at £1 | British Airways PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Application to strike the company off the register (3 pages) |
7 November 2013 | Appointment of Courtney Kate Adams as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a director (1 page) |
7 November 2013 | Appointment of Mr Andrew Ian Fleming as a director (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Termination of appointment of Alan Buchanan as a director (1 page) |
16 January 2013 | Appointment of Mrs Kulbinder Kaur Dosanjh as a director (2 pages) |
16 January 2013 | Appointment of Mr Robert Leonard French as a director (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
7 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
10 October 2009 | Resolutions
|
10 October 2009 | Statement of company's objects (2 pages) |
6 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
8 January 2009 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
5 June 2008 | Return made up to 03/06/08; full list of members (3 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
22 January 2008 | Secretary resigned (1 page) |
22 January 2008 | New secretary appointed (1 page) |
7 June 2007 | Return made up to 03/06/07; full list of members (2 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
14 June 2006 | Return made up to 03/06/06; full list of members (7 pages) |
16 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
22 June 2005 | Return made up to 03/06/05; full list of members (7 pages) |
29 March 2005 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2005 | Withdrawal of application for striking off (1 page) |
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2005 | Application for striking-off (1 page) |
14 October 2004 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | Return made up to 03/06/04; full list of members (7 pages) |
21 June 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
10 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
31 May 2003 | Director resigned (1 page) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
26 February 2003 | Director resigned (1 page) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
19 June 2002 | Return made up to 03/06/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
15 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
24 November 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
13 June 2000 | Return made up to 03/06/00; full list of members (7 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
8 May 2000 | New director appointed (2 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
9 June 1999 | Return made up to 03/06/99; full list of members (7 pages) |
12 April 1999 | Particulars of mortgage/charge (6 pages) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Particulars of mortgage/charge (6 pages) |
9 March 1999 | Director resigned (1 page) |
8 January 1999 | Full accounts made up to 31 March 1998 (17 pages) |
25 August 1998 | Director resigned (1 page) |
3 June 1998 | Return made up to 03/06/98; no change of members (8 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house heathrow airport (london) hounslow TW6 2JA (1 page) |
30 January 1998 | Full accounts made up to 31 March 1997 (18 pages) |
20 January 1998 | Director resigned (1 page) |
15 October 1997 | Director's particulars changed (1 page) |
15 October 1997 | Return made up to 03/06/97; no change of members (9 pages) |
14 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
11 June 1996 | Return made up to 03/06/96; full list of members (10 pages) |
31 May 1996 | New director appointed (1 page) |
29 February 1996 | Director resigned (1 page) |
28 February 1996 | Director resigned;new director appointed (2 pages) |
13 June 1995 | Return made up to 04/06/95; full list of members (16 pages) |
12 May 1995 | Particulars of mortgage/charge (12 pages) |
26 November 1992 | Company name changed dan air services LIMITED\certificate issued on 27/11/92 (2 pages) |
19 November 1990 | Memorandum and Articles of Association (8 pages) |
28 June 1990 | Memorandum and Articles of Association (11 pages) |
8 June 1990 | Memorandum and Articles of Association (12 pages) |
21 May 1953 | Certificate of incorporation (1 page) |