Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director Name | Miss Louise Anne Street |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2017(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Baae Td Talbot Green Pontyclun CF72 8XL Wales |
Director Name | Anthony Caine |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Head Of Business Units |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Brian Parcell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head Of Operations South Wales |
Country of Residence | Wales |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Andrew Carl Best |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2023(35 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Daniel Shenton Hill |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2023(35 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Bernard Clouter |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 May 1997) |
Role | Engineer |
Correspondence Address | 25 Pen Y Groes Groesfaen Pontyclun Mid Glamorgan CF7 8PA Wales |
Director Name | Alistair Cameron David Cumming |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 May 1997) |
Role | Engineer |
Correspondence Address | 30 Chiswicke Staithe Harting Road Chiswick W4 3TP |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 07 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | Michael Jeffery |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 March 1996) |
Role | Airline Executive |
Correspondence Address | Shearwater Greenaways Trebetherick Rock Cornwall PL27 6SF |
Director Name | Clive Roger Mason |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1994(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1996) |
Role | Deputy Md Ba Engineering |
Correspondence Address | 26 Fairmile Avenue Cobham Surrey KT11 2JB |
Director Name | Alan Charles McDonald |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 August 1998) |
Role | Engineer |
Correspondence Address | 1 Murray Court Ascot Berkshire SL5 9BP |
Director Name | Mr Colin Stephen Matthews |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 1999) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brae Cottage Bute Avenue Richmond Surrey TW10 7AX |
Director Name | Russell Graham Jones |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 January 2003) |
Role | Airline Executive |
Correspondence Address | 10 Beech Ride Sandhurst Berkshire GU47 8PR |
Director Name | Mr Michael John Hodgson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2000) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Whitehall Drive Hartford Northwich Cheshire CW8 1SJ |
Director Name | Alan Charles McDonald |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 September 2006) |
Role | Engineer |
Correspondence Address | Karibu Monks Walk South Ascot Berkshire SL5 9AZ |
Director Name | Bruce Miller Hunter |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 May 2005) |
Role | Arirline Executive |
Correspondence Address | 37 Patreane Way Cardiff South Glamorgan CF5 4SA Wales |
Secretary Name | Mrs Carole Hibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(15 years, 2 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 July 2019) |
Role | Accountant |
Correspondence Address | British Airways Avionic Engineering Ltd Ely Meadow Talbot Green Pontyclun Mid Glamorgan CF72 8XL Wales |
Director Name | Wayne Jenner |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2005(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 February 2007) |
Role | General Manager |
Correspondence Address | 42 Keats Close Horsham West Sussex RH12 5PL |
Director Name | Mr Garrett Anthony Copeland |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2006(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Avionic Engineering Ltd Ely Meadow Talbot Green Pontyclun Mid Glamorgan CF72 8XL Wales |
Director Name | Mr Kieran James Graham |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2007(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2011) |
Role | Gm |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Avionic Engineering Ltd Ely Meadow Talbot Green Pontyclun Mid Glamorgan CF72 8XL Wales |
Director Name | Russell Graham Jones |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 April 2010) |
Role | Gm |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Avionic Engineering Ltd Ely Meadow Talbot Green Pontyclun Mid Glamorgan CF72 8XL Wales |
Director Name | Mr Joshua Wilfrid Gubbay |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Avenue Road London N12 8PY |
Director Name | Mr Iain Mulligan Jago |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Avionic Engineering Ltd Ely Meadow Talbot Green Pontyclun Mid Glamorgan CF72 8XL Wales |
Director Name | Mr Robert Crew |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 March 2014) |
Role | Airline Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | Baae Ltd - Company Secretary Office Gwaun Elai Talbot Green Pontyclun Mid Glamorgan CF72 8XL Wales |
Director Name | Mr William Kelly |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(23 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 April 2015) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretary Office - Baae Gwaun Elai Talbot Green Pontyclun Mid Glamorgan CF72 8XL Wales |
Director Name | Ms Joanna Margaret James |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2016) |
Role | Senior Manager |
Country of Residence | United Kingdom |
Correspondence Address | Baae Ltd Company Secretary Office Gwaun Elai Talbot Green Pontyclun Mid Glamorgan CF72 8XL Wales |
Director Name | Mr Andrew Richard Kerswill |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(24 years after company formation) |
Appointment Duration | 5 years (resigned 31 December 2016) |
Role | General Manager Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Company Secretary Office Gwaun Elai Talbot Green Pontyclun Mid Glamorgan CF72 8XL Wales |
Director Name | Ms Tracie-Anne Duthart |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2015(27 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 2016) |
Role | Human Resources Manager |
Country of Residence | England |
Correspondence Address | Baae Ltd C/O Company Secretary Office Talbot Green Pontyclun Mid Glamorgan CF72 8XL Wales |
Director Name | Mr Matthew Alan Hancox |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2015(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Baae Ltd C/O Company Secretary Office Talbot Green Pontyclun Mid Glamorgan CF72 8XL Wales |
Director Name | Ms Melanie Jane Grant-Stevens |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 October 2021) |
Role | Human Resources Advisor |
Country of Residence | England |
Correspondence Address | Baae Ltd Talbot Green Pontyclun Mid Glamorgan CF72 8XL Wales |
Director Name | Mr Robert Llewellyn Crew |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Baae Ltd Talbot Green Pontyclun CF72 8XL Wales |
Director Name | Mr Jason Patrick Mahoney |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2017(29 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 17 November 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Baae Ltd Talbot Green Pontyclun CF72 8XL Wales |
Director Name | Mr William Armstrong |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Baae Ltd Talbot Green Pontyclun CF72 8XL Wales |
Secretary Name | Mr Luke Alexander Michael Straver |
---|---|
Status | Resigned |
Appointed | 12 July 2019(31 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 07 July 2020) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Website | britishairways.com |
---|---|
Telephone | 01482 909865 |
Telephone region | Hull |
Registered Address | Waterside Speedbird Way 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 |
49.7m at £1 | British Airways PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,423,000 |
Gross Profit | £6,059,000 |
Net Worth | £40,224,000 |
Cash | £2,000 |
Current Liabilities | £1,418,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
15 December 1995 | Delivered on: 21 December 1995 Satisfied on: 21 March 2003 Persons entitled: European Investment Bank Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this charge or the finance contract dated 1ST december 1995. Particulars: L/H property being land k/a british airways maintenance cardiff limited engineering base, cardiff wales airport, rhoose, wales t/no. WA619903 and all buildings and fixtures thereon. Fully Satisfied |
---|
8 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
---|---|
8 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (100 pages) |
8 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
8 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 October 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
14 October 2020 | Appointment of Anthony Caine as a director on 1 May 2020 (2 pages) |
7 July 2020 | Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page) |
21 February 2020 | Termination of appointment of Gurmandeep Nijjer as a director on 14 February 2020 (1 page) |
6 January 2020 | Termination of appointment of Robert Llewellyn Crew as a director on 31 December 2019 (1 page) |
2 October 2019 | Appointment of Gurmandeep Nijjer as a director on 1 October 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
12 July 2019 | Termination of appointment of Carole Hibbs as a secretary on 12 July 2019 (1 page) |
12 July 2019 | Appointment of Mr Luke Alexander Michael Straver as a secretary on 12 July 2019 (2 pages) |
11 July 2019 | Filing exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
11 July 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages) |
11 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages) |
11 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
24 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
24 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
24 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
24 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 pages) |
24 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
27 October 2017 | Appointment of Mr William Armstrong as a director on 27 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr William Armstrong as a director on 27 October 2017 (2 pages) |
27 October 2017 | Appointment of Ms Louise Anne Street as a director on 27 October 2017 (2 pages) |
27 October 2017 | Appointment of Ms Louise Anne Street as a director on 27 October 2017 (2 pages) |
19 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
19 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
19 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages) |
19 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
3 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
3 July 2017 | Termination of appointment of David John Yates as a director on 30 June 2017 (1 page) |
3 July 2017 | Termination of appointment of David John Yates as a director on 30 June 2017 (1 page) |
10 January 2017 | Termination of appointment of Matthew Alan Hancox as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Andrew Richard Kerswill as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Robert Llewellyn Crew as a director on 1 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Andrew Richard Kerswill as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of Matthew Alan Hancox as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of James Murray-Smith as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Jason Patrick Mahoney as a director on 1 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Joanna Margaret James as a director on 31 December 2016 (1 page) |
10 January 2017 | Termination of appointment of James Murray-Smith as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Jason Patrick Mahoney as a director on 1 January 2017 (2 pages) |
10 January 2017 | Termination of appointment of Joanna Margaret James as a director on 31 December 2016 (1 page) |
10 January 2017 | Appointment of Mr Robert Llewellyn Crew as a director on 1 January 2017 (2 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages) |
10 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
10 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
19 July 2016 | Appointment of Ms Sian Louise Davies as a director on 1 July 2016 (2 pages) |
19 July 2016 | Appointment of Ms Melanie Jane Grant-Stevens as a director on 1 July 2016 (2 pages) |
19 July 2016 | Appointment of Ms Melanie Jane Grant-Stevens as a director on 1 July 2016 (2 pages) |
19 July 2016 | Appointment of Ms Sian Louise Davies as a director on 1 July 2016 (2 pages) |
31 May 2016 | Termination of appointment of Samuel Reid Moody as a director on 31 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Samuel Reid Moody as a director on 31 May 2016 (1 page) |
9 March 2016 | Termination of appointment of Tracie-Anne Duthart as a director on 31 January 2016 (1 page) |
9 March 2016 | Termination of appointment of Tracie-Anne Duthart as a director on 31 January 2016 (1 page) |
3 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
3 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages) |
3 November 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages) |
3 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
14 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
8 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
15 June 2015 | Appointment of Mr Matthew Alan Hancox as a director on 15 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Matthew Alan Hancox as a director on 15 June 2015 (2 pages) |
18 May 2015 | Termination of appointment of William Kelly as a director on 30 April 2015 (1 page) |
18 May 2015 | Termination of appointment of William Kelly as a director on 30 April 2015 (1 page) |
26 January 2015 | Appointment of Ms Tracie-Anne Duthart as a director on 26 January 2015 (2 pages) |
26 January 2015 | Appointment of Ms Tracie-Anne Duthart as a director on 26 January 2015 (2 pages) |
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
19 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
1 July 2014 | Termination of appointment of Iain Jago as a director (1 page) |
1 July 2014 | Termination of appointment of Iain Jago as a director (1 page) |
1 July 2014 | Appointment of Mr Samuel Reid Moody as a director (2 pages) |
1 July 2014 | Appointment of Mr Samuel Reid Moody as a director (2 pages) |
31 March 2014 | Appointment of Mr David John Yates as a director (2 pages) |
31 March 2014 | Appointment of Mr David John Yates as a director (2 pages) |
28 March 2014 | Appointment of Mr James Murray-Smith as a director (2 pages) |
28 March 2014 | Appointment of Mr James Murray-Smith as a director (2 pages) |
21 March 2014 | Termination of appointment of Robert Crew as a director (1 page) |
21 March 2014 | Termination of appointment of Robert Crew as a director (1 page) |
9 December 2013 | Termination of appointment of Garrett Copeland as a director (1 page) |
9 December 2013 | Termination of appointment of Garrett Copeland as a director (1 page) |
3 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
28 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (9 pages) |
28 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (9 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
12 January 2012 | Appointment of Mr Andrew Richard Kerswill as a director (2 pages) |
12 January 2012 | Appointment of Mr Andrew Richard Kerswill as a director (2 pages) |
6 October 2011 | Termination of appointment of Kieran Graham as a director (1 page) |
6 October 2011 | Termination of appointment of Kieran Graham as a director (1 page) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (9 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 April 2011 | Appointment of Ms Joanna Margaret James as a director (2 pages) |
1 April 2011 | Appointment of Ms Joanna Margaret James as a director (2 pages) |
16 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
16 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
14 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
14 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 December 2010 | Appointment of Mr William Kelly as a director (2 pages) |
8 December 2010 | Appointment of Mr William Kelly as a director (2 pages) |
11 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Termination of appointment of Rajesh Mehta as a director (1 page) |
5 August 2010 | Termination of appointment of Rajesh Mehta as a director (1 page) |
28 May 2010 | Appointment of Mr Robert Crew as a director (2 pages) |
28 May 2010 | Appointment of Mr Rajesh Ramanlal Mehta as a director (2 pages) |
28 May 2010 | Appointment of Mr Rajesh Ramanlal Mehta as a director (2 pages) |
28 May 2010 | Appointment of Mr Robert Crew as a director (2 pages) |
20 April 2010 | Termination of appointment of Russell Jones as a director (1 page) |
20 April 2010 | Termination of appointment of Russell Jones as a director (1 page) |
9 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
9 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
30 October 2009 | Director's details changed for Russell Graham Jones on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Iain Mulligan Jago on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Russell Graham Jones on 29 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mrs Carole Hibbs on 29 October 2009 (1 page) |
30 October 2009 | Director's details changed for Kieran James Graham on 29 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Mrs Carole Hibbs on 29 October 2009 (1 page) |
30 October 2009 | Director's details changed for Garrett Anthony Copeland on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Kieran James Graham on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Iain Mulligan Jago on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Garrett Anthony Copeland on 29 October 2009 (2 pages) |
17 October 2009 | Resolutions
|
17 October 2009 | Statement of company's objects (2 pages) |
17 October 2009 | Statement of company's objects (2 pages) |
17 October 2009 | Resolutions
|
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
1 June 2009 | Director appointed mr iain mulligan jago (2 pages) |
1 June 2009 | Director appointed mr iain mulligan jago (2 pages) |
19 January 2009 | Appointment terminated director joshua gubbay (1 page) |
19 January 2009 | Appointment terminated director joshua gubbay (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
13 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
26 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
2 December 2007 | Director resigned (1 page) |
19 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
19 September 2007 | Return made up to 14/09/07; full list of members (2 pages) |
29 June 2007 | Director's particulars changed (1 page) |
29 June 2007 | Director's particulars changed (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
9 October 2006 | Return made up to 14/09/06; full list of members (8 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Return made up to 14/09/06; full list of members (8 pages) |
9 October 2006 | Director resigned (1 page) |
13 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
19 June 2006 | New director appointed (1 page) |
19 June 2006 | New director appointed (1 page) |
2 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
2 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
14 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
14 October 2005 | Return made up to 14/09/05; full list of members (7 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
9 June 2005 | Ad 07/04/05--------- £ si 4686000@1=4686000 £ ic 45000000/49686000 (2 pages) |
9 June 2005 | Ad 07/04/05--------- £ si 4686000@1=4686000 £ ic 45000000/49686000 (2 pages) |
25 May 2005 | Director resigned (1 page) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | New director appointed (2 pages) |
25 May 2005 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (1 page) |
5 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (14 pages) |
26 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
26 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
29 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
29 October 2003 | Return made up to 14/09/03; full list of members (7 pages) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
25 September 2002 | Return made up to 14/09/02; full list of members (8 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
25 September 2002 | Return made up to 14/09/02; full list of members (8 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
17 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
17 September 2001 | Return made up to 14/09/01; full list of members (7 pages) |
3 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
3 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
20 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
11 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 14/09/00; full list of members (6 pages) |
19 July 2000 | Director's particulars changed (1 page) |
19 July 2000 | Director's particulars changed (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
6 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (15 pages) |
5 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
5 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
22 June 1999 | Director's particulars changed (1 page) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
14 March 1999 | Director resigned (1 page) |
14 March 1999 | Director resigned (1 page) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
23 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
23 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (15 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house heathrow airport(london) hounslow middx TW6 3BD (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house heathrow airport(london) hounslow middx TW6 3BD (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
12 February 1998 | Director's particulars changed (1 page) |
12 February 1998 | Director's particulars changed (1 page) |
20 October 1997 | Return made up to 14/09/97; full list of members (7 pages) |
20 October 1997 | Return made up to 14/09/97; full list of members (7 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
1 October 1997 | Full accounts made up to 31 March 1997 (14 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | Director resigned (1 page) |
22 May 1997 | New director appointed (2 pages) |
22 May 1997 | New director appointed (2 pages) |
17 October 1996 | Return made up to 14/09/96; full list of members (8 pages) |
17 October 1996 | Return made up to 14/09/96; full list of members (8 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
13 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 April 1996 | New director appointed (1 page) |
9 April 1996 | New director appointed (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
21 December 1995 | Particulars of mortgage/charge (8 pages) |
21 December 1995 | Particulars of mortgage/charge (8 pages) |
19 September 1995 | Return made up to 14/09/95; full list of members (14 pages) |
19 September 1995 | Return made up to 14/09/95; full list of members (14 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
12 September 1995 | Full accounts made up to 31 March 1995 (13 pages) |
14 October 1992 | Full accounts made up to 31 March 1992 (8 pages) |
21 January 1992 | Full accounts made up to 31 March 1991 (8 pages) |
21 January 1992 | Full accounts made up to 31 March 1991 (8 pages) |
24 October 1991 | Company name changed british airways (cardiff) limite d\certificate issued on 25/10/91 (2 pages) |
24 October 1991 | Company name changed british airways (cardiff) limite d\certificate issued on 25/10/91 (2 pages) |
2 November 1990 | Company name changed\certificate issued on 02/11/90 (2 pages) |
2 November 1990 | Company name changed\certificate issued on 02/11/90 (2 pages) |
26 September 1990 | Full accounts made up to 31 March 1990 (5 pages) |
26 September 1990 | Return made up to 14/09/90; full list of members (6 pages) |
26 September 1990 | Return made up to 14/09/90; full list of members (6 pages) |
26 September 1990 | Full accounts made up to 31 March 1990 (5 pages) |
17 November 1989 | Full accounts made up to 31 March 1989 (5 pages) |
3 July 1989 | Return made up to 23/06/89; full list of members (6 pages) |
15 March 1988 | Accounting reference date notified as 31/03 (1 page) |
12 January 1988 | Company name changed\certificate issued on 12/01/88 (4 pages) |
12 January 1988 | Company name changed\certificate issued on 12/01/88 (4 pages) |
10 December 1987 | Incorporation (15 pages) |
10 December 1987 | Incorporation (15 pages) |