Hounslow
Middlesex
TW6 2GW
Director Name | Mr Martin Andrew Bailey |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(32 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow TW6 2GW |
Director Name | Mr Anthony Roy Westbrook |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hurtwood 25 Firwood Drive Camberley Surrey GU15 3QD |
Director Name | Michael Peter Maine |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1993) |
Role | Company Director |
Correspondence Address | Fairing Coronation Road, Littlewick Green Maidenhead Berkshire SL6 3RA |
Director Name | Deryk Alan Eke |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 October 1994) |
Role | Civil Engineer |
Correspondence Address | Whinbush Farm Walthams Cross Great Bardfield Essex CM7 4QJ |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1992(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Director Name | Mr Roger John Kitley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 April 2000) |
Role | International Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Mr Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Briar Hill Purley Surrey CR8 3LF |
Director Name | Mr David Roberts |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 1996) |
Role | Airport Management |
Correspondence Address | 4 Serrin Way Horsham West Sussex RH12 5YN |
Director Name | George Gordon Edington |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1993(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 March 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 St Simons Avenue Putney London SW15 6DU |
Director Name | Mr Brian Hugh Ricketts |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 August 1995) |
Role | Finance Director |
Correspondence Address | The Tudors Nyetimber Copse West Chiltington West Sussex RH20 2NE |
Secretary Name | Peter John Lott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | 53 Brook Road Horsham West Sussex RH12 5FS |
Secretary Name | Rachel Rowson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Sequoia 16 Cedar Drive Fetcham Leatherhead Surrey KT22 9ET |
Secretary Name | Gabrielle Mary Williams Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 September 1997) |
Role | Secretary |
Correspondence Address | 25 Elspeth Road Battersea London SW11 1DW |
Director Name | Timothy Howard Ayris |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1996(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 February 2003) |
Role | Solicitor |
Correspondence Address | 69 Burlington Avenue Richmond Surrey TW9 4DG |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1997(8 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 November 2005) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Peter Joseph Jones |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(10 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2004) |
Role | Finance Director |
Correspondence Address | 8 Montpelier Villas Brighton East Sussex BN1 3DH |
Director Name | Dominic Helmsley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 August 2006) |
Role | Business Devpt Director |
Correspondence Address | 9 Richmond Mansions Lower Richmond Road Putney SW15 1EL |
Director Name | Andrew Tadeusz Jurenko |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2005(16 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Luis Angel Sanchez Salmeron |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 August 2006(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Dr Duncan Steven Garrood |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(17 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 February 2009) |
Role | Divisional Managing Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2010) |
Role | Company Director |
Correspondence Address | 34 Prospect House Gaywood Street London SE1 6HF |
Director Name | John Holland-Kaye |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 October 2012) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Pablo Andres Monte |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 31 July 2009(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2011) |
Role | Head Of Central Finance |
Country of Residence | England |
Correspondence Address | 16 Onslow Mews West London SW7 3AF |
Director Name | Mr Fidel Lopez Soria |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 08 October 2012(23 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Brian Robert Woodhead |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Normand Boivin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 September 2014(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Jonathan Daniel Coen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(26 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 January 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Ross Findlay Scott Baker |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(27 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Louisa Pashis |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Director Name | Mr Nicholas Francis Golding |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
Website | baa.com |
---|---|
Telephone | 020 87459800 |
Telephone region | London |
Registered Address | Kroll Advisory Ltd, The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
2 at £1 | Baa International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
22 November 2017 | Appointment of Louisa Pashis as a director on 20 November 2017 (2 pages) |
---|---|
21 November 2017 | Termination of appointment of Ross Findlay Scott Baker as a director on 20 November 2017 (1 page) |
21 November 2017 | Appointment of Mr Nicholas Francis Golding as a director on 20 November 2017 (2 pages) |
4 October 2017 | Termination of appointment of Normand Boivin as a director on 3 October 2017 (1 page) |
27 June 2017 | Notification of Baa International Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
8 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
23 January 2017 | Appointment of Mr Ross Findlay Scott Baker as a director on 17 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Jonathan Daniel Coen as a director on 17 January 2017 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 June 2016 | Appointment of Mr Jonathan Daniel Coen as a director on 13 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Brian Robert Woodhead as a director on 1 June 2016 (1 page) |
22 February 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
26 August 2015 | Director's details changed for Mr Normand Boivin on 26 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
13 March 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Fidel Lopez Soria as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Brian Robert Woodhead as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Normand Boivin as a director on 1 September 2014 (2 pages) |
12 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
11 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
10 June 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 October 2012 | Appointment of Fidel Lopez Soria as a director (2 pages) |
16 October 2012 | Termination of appointment of John Holland-Kaye as a director (1 page) |
12 October 2012 | Change of name notice (2 pages) |
12 October 2012 | Company name changed lhr airports LIMITED\certificate issued on 12/10/12
|
21 September 2012 | Company name changed baa (hong kong) LIMITED\certificate issued on 21/09/12
|
21 September 2012 | Change of name notice (2 pages) |
24 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
13 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 10 August 2011 (16 pages) |
9 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders
|
25 July 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
1 July 2011 | Termination of appointment of Pablo Andres Monte as a director (1 page) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
3 September 2010 | Termination of appointment of Shu Ooi as a secretary (1 page) |
2 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
17 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
11 August 2009 | Appointment terminated director luis sanchez salmeron (1 page) |
11 August 2009 | Director appointed pablo andres (2 pages) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
16 June 2009 | Director appointed john holland-kaye (1 page) |
11 March 2009 | Appointment terminated director duncan garrood (1 page) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
14 August 2008 | Return made up to 10/08/08; full list of members (5 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
6 September 2007 | Return made up to 10/08/07; full list of members (5 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
2 March 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 130 wilton road london SW1V 1LQ (1 page) |
15 November 2006 | Secretary's particulars changed (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Director's particulars changed (1 page) |
30 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | New director appointed (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
12 October 2006 | Return made up to 10/08/06; full list of members (5 pages) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
10 October 2006 | Director's particulars changed (1 page) |
4 October 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 September 2005 | Return made up to 10/08/05; full list of members (5 pages) |
3 February 2005 | Director's particulars changed (1 page) |
10 January 2005 | Secretary's particulars changed (1 page) |
2 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
21 July 2004 | Full accounts made up to 31 March 2004 (14 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
17 October 2003 | Auditor's resignation (2 pages) |
2 September 2003 | Return made up to 10/08/03; full list of members (5 pages) |
11 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
19 August 2002 | Return made up to 10/08/02; full list of members (2 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
5 September 2001 | Return made up to 10/08/01; full list of members (5 pages) |
9 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
31 August 2000 | Return made up to 10/08/00; full list of members (3 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (14 pages) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Return made up to 10/08/99; full list of members (3 pages) |
25 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
1 September 1998 | Return made up to 10/08/98; full list of members (7 pages) |
27 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
26 September 1997 | New secretary appointed (2 pages) |
26 September 1997 | Secretary resigned (1 page) |
25 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
1 September 1997 | Director's particulars changed (1 page) |
1 September 1997 | Return made up to 10/08/97; full list of members (7 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
5 February 1997 | Return made up to 10/08/96; full list of members (9 pages) |
10 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
21 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
23 August 1995 | Return made up to 10/08/95; no change of members (14 pages) |
17 August 1995 | Director resigned (4 pages) |
13 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 October 1994 | Full accounts made up to 31 March 1994 (12 pages) |
8 November 1993 | Full accounts made up to 31 March 1993 (10 pages) |
5 October 1992 | Full accounts made up to 31 March 1992 (6 pages) |
6 September 1991 | Full accounts made up to 31 March 1991 (6 pages) |
24 September 1990 | Full accounts made up to 31 March 1990 (7 pages) |
22 March 1990 | Memorandum and Articles of Association (3 pages) |
15 September 1989 | Incorporation (11 pages) |