Company NameBritish Airways Visitors' Services Limited
Company StatusDissolved
Company Number01467993
CategoryPrivate Limited Company
Incorporation Date20 December 1979(44 years, 4 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NamesSpacedale Limited and Middle East Visitors' Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusClosed
Appointed10 September 2004(24 years, 9 months after company formation)
Appointment Duration5 years, 12 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Keith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(28 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 07 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2008(28 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 07 September 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NamePeter Murray Spencer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 1993)
RoleAirline Executive
Correspondence AddressWoodside
Horsegate Ride
South Ascot
Berkshire
SL5 9LS
Director NameAdel Abdulla Mohd Ali
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBahraini
StatusResigned
Appointed16 August 1992(12 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 January 2001)
RoleAirline Executive
Correspondence AddressBritish Airways
PO Box 1989
Dubai
Director NameMr Nigel Leslie Page
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(12 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 November 1992)
RoleAirline Executive
Correspondence Address27 Manor Park Drive
Finchampstead
Wokingham
Berkshire
RG11 4XE
Director NameMr Robert Erskine Lee
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 February 1996)
RoleAirline Executive
Country of ResidenceEngland
Correspondence Address119 Percy Road
Hampton
Middlesex
TW12 2JS
Director NameDavid Ernest Hill
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(12 years, 8 months after company formation)
Appointment Duration2 days (resigned 18 August 1992)
RoleChartered Accountant
Correspondence AddressUlverston
19b Rydens Avenue
Walton On Thames
Surrey
KT12 3JB
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed16 August 1992(12 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameMr Keith Heywood
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(12 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 1993)
RoleAirline Manager
Correspondence AddressLime Tree Cottage 54 Wellington Road
Crowthorne
Berkshire
RG11 7LD
Director NameDavid Peter Scowsill
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(13 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 1996)
RoleAirline Executive
Correspondence Address1 Little Warkworth House
Mill Plat
Old Isleworth
Middlesex
TW7 6DY
Director NameRoger Anthony Ellis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(13 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 February 1996)
RoleFinance Manager
Correspondence Address59 Knox Green
Binfield
Bracknell
Berkshire
RG42 4NZ
Director NameRichard Haining
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 February 1997)
RoleAirline Manager
Correspondence AddressFlat D 49 Grange Park
Ealing
London
W5 3PR
Director NameTanya Phillips
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(16 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 August 1996)
RoleFinancial Controller
Correspondence Address98 Thames Road
Chiswick
London
W4 3RE
Director NameMr Robert Edward Falkner
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(16 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 November 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Montholme Road
London
SW11 6HX
Director NameNick Skelding
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1998)
RoleAirline Executive
Correspondence Address27 Dukes Wood Avenue
Gerrards Cross
Buckinghamshire
SL9 7LA
Director NameRonald Neil Harrison
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1998(18 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 October 1999)
RoleAirline Executive
Country of ResidenceEngland, Uk
Correspondence Address110 Burnt Hill Road
Lower Bourne
Farnham
Surrey
GU10 3LJ
Director NameMr Raymond John Grainger
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(18 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2001)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Greystead Park
Farnham
Surrey
GU10 4NB
Director NameJohn Martin Wood
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(18 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 April 2001)
RoleAirline Executive
Correspondence AddressRandall Housee Mill Road
Lower Shiplake
Henley On Thames
Oxfordshire
RG9 3LP
Director NameJohn Andrew De Pear
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(19 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2001)
RoleGm Ba Visitors Services
Country of ResidenceUnited Kingdom
Correspondence Address14 Colnebridge Close
Market Square
Staines
Middlesex
TW18 4RZ
Director NameMrs Beverley Jane Bennett
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(19 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 July 2008)
RoleAirline Executive
Correspondence AddressSummerhaze Norrels Ride
East Horsley
Leatherhead
Surrey
KT24 5EH
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(20 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 August 2000)
RoleFinancial Manager
Country of ResidenceEngland
Correspondence AddressNelson Cottage
Oakdale
South Holmwood
Surrey
RH5 4NR
Director NameMr Anthony Michael Dormer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(20 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 September 2004)
RoleAirline Executive
Country of ResidenceEngland
Correspondence Address14 Highfield Park
Marlow
Buckinghamshire
SL7 2DE
Director NameMr David Brice Rousham
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(21 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 January 2006)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
2 Ladyplace Farmhouse
Church Hill Road
Pyrford Village Surrey
GU22 8XJ
Director NameTerence Denis James Daly
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2001(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2002)
RoleAirline Executive
Correspondence AddressPO Box 1989
Dubai
UAE
Director NameDeborah Joy Guereca
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(22 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 30 July 2008)
RoleAirline Executive
Correspondence AddressFlat 2
172 Kew Road
Richmond
TW9 2AS
Director NameAmanda Cromhout
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(22 years, 7 months after company formation)
Appointment Duration12 months (resigned 28 July 2003)
RoleAirline Executive
Correspondence Address24 Osmans Close
Winkfield Row
Bracknell
Berkshire
RG42 7PX
Secretary NameKulbinder Kaur Dosanjh
NationalityBritish
StatusResigned
Appointed24 January 2003(23 years, 1 month after company formation)
Appointment Duration5 months (resigned 26 June 2003)
RoleCompany Director
Correspondence Address3 Saint Paul's Close
Hounslow
Middlesex
TW3 3DE
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed26 June 2003(23 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameStephen Harrison
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2003(23 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2006)
RoleAirline Executive
Correspondence Address37 Linden Grove
Walton On Thames
Surrey
KT12 1EY
Director NameMr Robert Leonard French
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(24 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 July 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address126 Third Cross Road
Twickenham
Middlesex
TW2 5EA

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

Shareholders

1k at 1British Airways PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
17 May 2010Application to strike the company off the register (2 pages)
17 May 2010Application to strike the company off the register (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page)
12 October 2009Statement of company's objects (2 pages)
12 October 2009Statement of company's objects (2 pages)
25 August 2009Return made up to 16/08/09; full list of members (3 pages)
25 August 2009Return made up to 16/08/09; full list of members (3 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
8 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 August 2008Return made up to 16/08/08; full list of members (3 pages)
20 August 2008Return made up to 16/08/08; full list of members (3 pages)
7 August 2008Full accounts made up to 31 March 2008 (13 pages)
7 August 2008Full accounts made up to 31 March 2008 (13 pages)
4 August 2008Appointment Terminated Director beverley bennett (1 page)
4 August 2008Appointment terminated director deborah guereca (1 page)
4 August 2008Appointment terminated director beverley bennett (1 page)
4 August 2008Appointment Terminated Director deborah guereca (1 page)
4 August 2008Appointment terminated director robert french (1 page)
4 August 2008Appointment Terminated Director robert french (1 page)
1 August 2008Director appointed keith williams (2 pages)
1 August 2008Director appointed keith williams (2 pages)
1 August 2008Director appointed alan kerr buchanan (2 pages)
1 August 2008Director appointed alan kerr buchanan (2 pages)
4 November 2007Accounts made up to 31 March 2007 (15 pages)
4 November 2007Full accounts made up to 31 March 2007 (15 pages)
17 August 2007Return made up to 16/08/07; full list of members (2 pages)
17 August 2007Return made up to 16/08/07; full list of members (2 pages)
29 January 2007Accounts made up to 31 March 2006 (17 pages)
29 January 2007Full accounts made up to 31 March 2006 (17 pages)
23 August 2006Return made up to 16/08/06; full list of members (7 pages)
23 August 2006Return made up to 16/08/06; full list of members (7 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
24 January 2006Accounts made up to 31 March 2005 (21 pages)
24 January 2006Full accounts made up to 31 March 2005 (21 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
26 August 2005Return made up to 16/08/05; full list of members (8 pages)
26 August 2005Return made up to 16/08/05; full list of members (8 pages)
27 May 2005Secretary's particulars changed (1 page)
27 May 2005Secretary's particulars changed (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
20 December 2004Accounts made up to 31 March 2004 (21 pages)
20 December 2004Full accounts made up to 31 March 2004 (21 pages)
15 December 2004Secretary's particulars changed (1 page)
15 December 2004Secretary's particulars changed (1 page)
1 November 2004Director resigned (1 page)
1 November 2004Director resigned (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (2 pages)
24 August 2004Return made up to 16/08/04; full list of members (8 pages)
24 August 2004Return made up to 16/08/04; full list of members (8 pages)
3 February 2004Amended full accounts made up to 31 March 2003 (21 pages)
3 February 2004Amended full accounts made up to 31 March 2003 (21 pages)
29 January 2004Accounts made up to 31 March 2003 (21 pages)
29 January 2004Full accounts made up to 31 March 2003 (21 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
16 September 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 September 2003Return made up to 16/08/03; full list of members (8 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
8 July 2003New secretary appointed (1 page)
8 July 2003New secretary appointed (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
12 November 2002Full accounts made up to 31 March 2002 (17 pages)
12 November 2002Accounts made up to 31 March 2002 (17 pages)
3 October 2002New director appointed (1 page)
3 October 2002New director appointed (1 page)
29 August 2002Return made up to 16/08/02; full list of members (8 pages)
29 August 2002Return made up to 16/08/02; full list of members (8 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
11 December 2001Accounts made up to 31 March 2001 (14 pages)
11 December 2001Full accounts made up to 31 March 2001 (14 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
12 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 September 2001Return made up to 16/08/01; full list of members (8 pages)
19 July 2001New director appointed (1 page)
19 July 2001New director appointed (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
23 November 2000Return made up to 16/08/00; full list of members (7 pages)
23 November 2000Return made up to 16/08/00; full list of members (7 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
22 September 2000Full accounts made up to 31 March 2000 (11 pages)
22 September 2000Accounts made up to 31 March 2000 (11 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
20 October 1999Accounts made up to 31 March 1999 (11 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
24 August 1999Return made up to 16/08/99; full list of members (7 pages)
24 August 1999Return made up to 16/08/99; full list of members (7 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
27 November 1998Full accounts made up to 31 March 1998 (11 pages)
27 November 1998Accounts made up to 31 March 1998 (11 pages)
20 August 1998Return made up to 16/08/98; full list of members (6 pages)
20 August 1998Return made up to 16/08/98; full list of members (6 pages)
11 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport hounslow middlesex TW6 2JA (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport hounslow middlesex TW6 2JA (1 page)
30 January 1998Accounts made up to 31 March 1997 (12 pages)
30 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Return made up to 16/08/97; full list of members (7 pages)
28 October 1997Return made up to 16/08/97; full list of members (7 pages)
3 April 1997Director resigned (1 page)
3 April 1997Director resigned (1 page)
6 January 1997Return made up to 16/08/96; full list of members (6 pages)
6 January 1997Return made up to 16/08/96; full list of members (6 pages)
2 December 1996Full accounts made up to 31 March 1996 (12 pages)
2 December 1996Accounts made up to 31 March 1996 (12 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996New director appointed (1 page)
28 February 1996New director appointed (1 page)
28 February 1996New director appointed (1 page)
28 February 1996New director appointed (1 page)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (1 page)
5 February 1996Full accounts made up to 31 March 1995 (12 pages)
5 February 1996Accounts made up to 31 March 1995 (12 pages)
31 August 1995Return made up to 16/08/95; full list of members (7 pages)
31 August 1995Return made up to 16/08/95; full list of members (14 pages)
11 November 1993Company name changed middle east visitors' services l imited\certificate issued on 12/11/93 (2 pages)
11 November 1993Company name changed middle east visitors' services l imited\certificate issued on 12/11/93 (2 pages)