Company NameBritish Airways Engineering Services Limited
DirectorsKeith Williams and Alan Kerr Buchanan
Company StatusActive
Company Number00545942
CategoryPrivate Limited Company
Incorporation Date15 March 1955(69 years, 1 month ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusCurrent
Appointed27 February 2003(47 years, 12 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameKeith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2004(48 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleAccountant
Correspondence Address12 Fairlawn Park
Windsor
Berkshire
SL4 4HL
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2004(49 years, 1 month after company formation)
Appointment Duration20 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameCharles Robertson Whyte
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(37 years, 1 month after company formation)
Appointment Duration7 months (resigned 08 November 1992)
RoleCompany Director
Correspondence Address70 Oakdale
Harrogate
North Yorkshire
HG1 2LT
Director NamePeter Henry Ryan
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(37 years, 1 month after company formation)
Appointment Duration7 months (resigned 08 November 1992)
RoleCompany Director
Correspondence AddressChilbrook Farm
Chilbrook Road Downside
Cobham
Surrey
KT11 3PE
Secretary NameMr David John Quinn
NationalityBritish
StatusResigned
Appointed12 April 1992(37 years, 1 month after company formation)
Appointment Duration7 months (resigned 08 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcroft
Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameDavid Passmore Herbert
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(37 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 November 1992)
RoleCompany Director
Correspondence Address12 South Road
Liphook
Hampshire
GU30 7HS
Director NameCapt John Eric Charles Mayes
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(37 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 November 1992)
RoleCompany Director
Correspondence AddressHolly Farm
Piltdown
Uckfield
East Sussex
TN22 3XB
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(37 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 November 1992)
RoleCompany Director
Correspondence AddressColley Cottage Colley Lane
Reigate
Surrey
RH2 9JA
Director NameRobert John Ayling
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(37 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1994)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address151 Hartington Road
London
SW8 2EY
Director NameMr Michael Anthony Street
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(37 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 May 1993)
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressThe Waterfront
300 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed08 November 1992(37 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameEamonn Eugene Mullaney
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1993(38 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 1994)
RoleAirline Executive
Correspondence AddressNorthwood Farm
Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameDavid Christopher Carrington
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(39 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1995)
RoleAirline Executive
Correspondence Address16 Hillcrest Road
Camberley
Surrey
GU15 1LG
Director NameIrving Rudowitz
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1994(39 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1995)
RoleEngineer
Correspondence Address94 McCullock Dr.
Dix Hills Ny 11746
New York Usa
Foreign
Director NameClive Roger Mason
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(39 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1996)
RoleDeputy Md Ba Engineering
Correspondence Address26 Fairmile Avenue
Cobham
Surrey
KT11 2JB
Director NameNicholas Hird
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(39 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 August 1997)
RoleFinancial Controller
Correspondence Address1 Burnmoor Meadow
Finchampstead
Wokingham
Berkshire
RG40 3TX
Director NameDavid John Kilonback
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(40 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 1998)
RoleGeneral Manager
Correspondence Address12 Rivermead
East Molesey
Surrey
KT8 9AZ
Director NameMr Graham Howat
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(40 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 1997)
RoleAviation Executive
Correspondence AddressCarmelstead Carmel Street
Great Chesterford
Saffron Walden
Essex
CB10 1PH
Director NameRonald Van Manen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityNetherlands
StatusResigned
Appointed01 November 1995(40 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1997)
RoleHead Of Strategy & Comm Servic
Correspondence Address26 Claremont Gardens
Marlow
Buckinghamshire
SL7 1BS
Director NameBrian James Philpott
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(40 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 February 1999)
RoleAirline Executive
Correspondence AddressWoodstock
11 Robin Hill Drive
Camberley
Surrey
GU15 1EG
Director NameDavid Gordon Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(42 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2003)
RoleChartered Accountant
Correspondence AddressHaselbury House Water Lane
Radwinter
Saffron Walden
Essex
CB10 2TX
Director NameLeif Stellan Werling
Date of BirthJuly 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed13 August 1997(42 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 April 2004)
RoleFinance Director
Correspondence AddressFlat 23 Melbourne Court
Randolph Avenue
London
W9 1BJ

Contact

Websitebritishairways.com
Telephone01482 909865
Telephone regionHull

Location

Registered AddressWaterside
PO Box 365
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£219,985

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Next Accounts Due31 January 2005 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due26 April 2017 (overdue)

Charges

29 September 1980Delivered 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 1980Delivered 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 1976Delivered 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

Filing History

14 July 2015Restoration by order of the court (3 pages)
14 July 2015Restoration by order of the court (3 pages)
1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
9 September 2004Application for striking-off (1 page)
6 July 2004New director appointed (3 pages)
6 July 2004New director appointed (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
29 April 2004Return made up to 12/04/04; full list of members (7 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Return made up to 12/04/04; full list of members (7 pages)
29 April 2004Director's particulars changed (1 page)
5 February 2004New director appointed (2 pages)
5 February 2004New director appointed (2 pages)
4 February 2004Accounts made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
23 April 2003Return made up to 12/04/03; full list of members (7 pages)
23 April 2003Return made up to 12/04/03; full list of members (7 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (1 page)
9 March 2003New secretary appointed (1 page)
9 March 2003Secretary resigned (1 page)
13 January 2003Accounts made up to 31 March 2002 (4 pages)
13 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
1 May 2002Return made up to 12/04/02; full list of members (6 pages)
1 May 2002Return made up to 12/04/02; full list of members (6 pages)
22 January 2002Accounts made up to 31 March 2001 (4 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (1 page)
7 November 2001Declaration of satisfaction of mortgage/charge (1 page)
7 November 2001Declaration of satisfaction of mortgage/charge (1 page)
7 November 2001Declaration of satisfaction of mortgage/charge (1 page)
19 April 2001Return made up to 12/04/01; full list of members (6 pages)
19 April 2001Return made up to 12/04/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (11 pages)
12 December 2000Full accounts made up to 31 March 2000 (11 pages)
20 April 2000Return made up to 12/04/00; full list of members (5 pages)
20 April 2000Return made up to 12/04/00; full list of members (5 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
28 January 2000Full accounts made up to 31 March 1999 (11 pages)
19 April 1999Return made up to 12/04/99; full list of members (5 pages)
19 April 1999Return made up to 12/04/99; full list of members (5 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
28 January 1999Full accounts made up to 31 March 1998 (12 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
21 April 1998Return made up to 12/04/98; no change of members (6 pages)
21 April 1998Return made up to 12/04/98; no change of members (6 pages)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport hounslow TW6 2JA (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport hounslow TW6 2JA (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
7 January 1998Full accounts made up to 31 March 1997 (11 pages)
7 January 1998Full accounts made up to 31 March 1997 (11 pages)
12 November 1997Director resigned (2 pages)
12 November 1997Director resigned (2 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
28 May 1997Director's particulars changed (1 page)
28 May 1997Director's particulars changed (1 page)
28 May 1997Return made up to 12/04/97; full list of members (8 pages)
28 May 1997Return made up to 12/04/97; full list of members (8 pages)
20 November 1996Full accounts made up to 31 March 1996 (11 pages)
20 November 1996Full accounts made up to 31 March 1996 (11 pages)
17 May 1996Return made up to 12/04/96; full list of members (7 pages)
17 May 1996Return made up to 12/04/96; full list of members (7 pages)
29 February 1996Director resigned (1 page)
29 February 1996Director resigned (1 page)
17 January 1996New director appointed (2 pages)
3 January 1996Full accounts made up to 31 March 1995 (10 pages)
3 January 1996Full accounts made up to 31 March 1995 (10 pages)
12 December 1995New director appointed (2 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (4 pages)
30 November 1995New director appointed (6 pages)
21 November 1995Director resigned (4 pages)
21 November 1995Director resigned (2 pages)
19 April 1995Return made up to 12/04/95; full list of members (14 pages)
19 April 1995Return made up to 12/04/95; full list of members (7 pages)
14 July 1979Annual return made up to 23/05/79 (4 pages)