Harmondsworth
UB7 0GB
Director Name | Keith Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2004(48 years, 10 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Accountant |
Correspondence Address | 12 Fairlawn Park Windsor Berkshire SL4 4HL |
Director Name | Alan Kerr Buchanan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2004(49 years, 1 month after company formation) |
Appointment Duration | 20 years |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Charles Robertson Whyte |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(37 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | 70 Oakdale Harrogate North Yorkshire HG1 2LT |
Director Name | Peter Henry Ryan |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(37 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | Chilbrook Farm Chilbrook Road Downside Cobham Surrey KT11 3PE |
Secretary Name | Mr David John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(37 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 08 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft Caledon Road Beaconsfield Buckinghamshire HP9 2BX |
Director Name | David Passmore Herbert |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(37 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | 12 South Road Liphook Hampshire GU30 7HS |
Director Name | Capt John Eric Charles Mayes |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(37 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | Holly Farm Piltdown Uckfield East Sussex TN22 3XB |
Director Name | Mr Timothy John Redburn |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(37 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 08 November 1992) |
Role | Company Director |
Correspondence Address | Colley Cottage Colley Lane Reigate Surrey RH2 9JA |
Director Name | Robert John Ayling |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1994) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Hartington Road London SW8 2EY |
Director Name | Mr Michael Anthony Street |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(37 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 May 1993) |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | The Waterfront 300 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(37 years, 8 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(38 years, 1 month 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 | David Christopher Carrington |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 1995) |
Role | Airline Executive |
Correspondence Address | 16 Hillcrest Road Camberley Surrey GU15 1LG |
Director Name | Irving Rudowitz |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1994(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 1995) |
Role | Engineer |
Correspondence Address | 94 McCullock Dr. Dix Hills Ny 11746 New York Usa Foreign |
Director Name | Clive Roger Mason |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 1996) |
Role | Deputy Md Ba Engineering |
Correspondence Address | 26 Fairmile Avenue Cobham Surrey KT11 2JB |
Director Name | Nicholas Hird |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 August 1997) |
Role | Financial Controller |
Correspondence Address | 1 Burnmoor Meadow Finchampstead Wokingham Berkshire RG40 3TX |
Director Name | David John Kilonback |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 March 1998) |
Role | General Manager |
Correspondence Address | 12 Rivermead East Molesey Surrey KT8 9AZ |
Director Name | Mr Graham Howat |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(40 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 1997) |
Role | Aviation Executive |
Correspondence Address | Carmelstead Carmel Street Great Chesterford Saffron Walden Essex CB10 1PH |
Director Name | Ronald Van Manen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 November 1995(40 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1997) |
Role | Head Of Strategy & Comm Servic |
Correspondence Address | 26 Claremont Gardens Marlow Buckinghamshire SL7 1BS |
Director Name | Brian James Philpott |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(40 years, 11 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 | David Gordon Richardson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Haselbury House Water Lane Radwinter Saffron Walden Essex CB10 2TX |
Director Name | Leif Stellan Werling |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 August 1997(42 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 17 April 2004) |
Role | Finance Director |
Correspondence Address | Flat 23 Melbourne Court Randolph Avenue London W9 1BJ |
Website | britishairways.com |
---|---|
Telephone | 01482 909865 |
Telephone region | Hull |
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 |
Year | 2014 |
---|---|
Net Worth | £219,985 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2005 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 26 April 2017 (overdue) |
---|
29 September 1980 | Delivered on: 5 November 1980 Satisfied on: 7 November 2001 Persons entitled: Lloyds Bank LTD Classification: As confirmed and ratified by a resolution passed at a meeting of the members of the company on 31.10.80 Secured details: All monies due or to become due from the company to lloyds bank LTD on anymount whatsoever. Particulars: Any sum or sums standing to the credit of any present or future account of the company and/or dan-air services limited with lloyds bank limited. Fully Satisfied |
---|---|
29 September 1980 | Delivered on: 2 October 1980 Persons entitled: Lloyds Bank LTD Classification: Letter of set off Secured details: All monies due on to become due from the company and dan-air services ltdto the chargee. Particulars: Any sum or sums standing to the credit of the company. Fully Satisfied |
6 February 1976 | Delivered on: 28 February 1979 Satisfied on: 7 November 2001 Persons entitled: Lloyds Bank LTD Classification: Mortgage confirmed & ratified by a resolution passed at a meeting of the members of the company on 23 9 79 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The aircraft particulars:- manufactures description BAC1-11 301 A.G. ur reg. Mark g-at pj serial no:- bac 033 date of construction:-1966 2) all passenger fares, cargo freights charter money compensation remuneration demurrage detention & other money to be earned by the said aircraft 3) all policies of insurance (see doc. M60 for details). Fully Satisfied |
14 July 2015 | Restoration by order of the court (3 pages) |
---|---|
14 July 2015 | Restoration by order of the court (3 pages) |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2004 | Application for striking-off (1 page) |
9 September 2004 | Application for striking-off (1 page) |
6 July 2004 | New director appointed (3 pages) |
6 July 2004 | New director appointed (3 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
29 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
29 April 2004 | Director's particulars changed (1 page) |
29 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
29 April 2004 | Director's particulars changed (1 page) |
5 February 2004 | New director appointed (2 pages) |
5 February 2004 | New director appointed (2 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
23 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | New secretary appointed (1 page) |
9 March 2003 | New secretary appointed (1 page) |
9 March 2003 | Secretary resigned (1 page) |
13 January 2003 | Accounts made up to 31 March 2002 (4 pages) |
13 January 2003 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
1 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
22 January 2002 | Accounts made up to 31 March 2001 (4 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
19 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 April 2000 | Return made up to 12/04/00; full list of members (5 pages) |
20 April 2000 | Return made up to 12/04/00; full list of members (5 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
19 April 1999 | Return made up to 12/04/99; full list of members (5 pages) |
19 April 1999 | Return made up to 12/04/99; full list of members (5 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
3 June 1998 | Director resigned (1 page) |
3 June 1998 | Director resigned (1 page) |
21 April 1998 | Return made up to 12/04/98; no change of members (6 pages) |
21 April 1998 | Return made up to 12/04/98; no change of members (6 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house heathrow airport hounslow TW6 2JA (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house heathrow airport hounslow TW6 2JA (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
7 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
7 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 November 1997 | Director resigned (2 pages) |
12 November 1997 | Director resigned (2 pages) |
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
28 May 1997 | Director's particulars changed (1 page) |
28 May 1997 | Director's particulars changed (1 page) |
28 May 1997 | Return made up to 12/04/97; full list of members (8 pages) |
28 May 1997 | Return made up to 12/04/97; full list of members (8 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
20 November 1996 | Full accounts made up to 31 March 1996 (11 pages) |
17 May 1996 | Return made up to 12/04/96; full list of members (7 pages) |
17 May 1996 | Return made up to 12/04/96; full list of members (7 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
17 January 1996 | New director appointed (2 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Director resigned (4 pages) |
30 November 1995 | New director appointed (6 pages) |
21 November 1995 | Director resigned (4 pages) |
21 November 1995 | Director resigned (2 pages) |
19 April 1995 | Return made up to 12/04/95; full list of members (14 pages) |
19 April 1995 | Return made up to 12/04/95; full list of members (7 pages) |
14 July 1979 | Annual return made up to 23/05/79 (4 pages) |