Company NameBritish Airways Travel Shops Limited
Company StatusDissolved
Company Number02524175
CategoryPrivate Limited Company
Incorporation Date20 July 1990(33 years, 9 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NamesHackremco (No.604) Limited and British Airways Enterprises Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMs Kulbinder Kaur Dosanjh
NationalityBritish
StatusClosed
Appointed21 June 2004(13 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Plc Waterside
PO Box 365
Harmondsworth
UB7 0GB
Director NameAlan Kerr Buchanan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2006(15 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 07 September 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameMr Keith Williams
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 07 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside
PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director NameDavid Ernest Hill
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 April 1995)
RoleChartered Accountant
Correspondence AddressUlverston
19b Rydens Avenue
Walton On Thames
Surrey
KT12 3JB
Director NameDavid Micheal Noyes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 1994)
RoleAirline Executive
Correspondence Address2 Hollycross
Crazies Hill
Reading
Berkshire
RG10 8QB
Director NameMr David Micheal Noyes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 December 1994)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Hollycross
Crazies Hill
Reading
Berkshire
RG10 8QB
Director NameCharles Mark Gurassa
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 1993)
RoleAirline Executive
Correspondence Address6 Camden Square
London
NW1 9UY
Director NameMr James Callery
Date of BirthJuly 1934 (Born 89 years ago)
NationalityAmerican Citizen
StatusResigned
Appointed20 July 1992(2 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 1995)
RoleAirline Executive
Correspondence AddressFlat 2 29 Kensington Court
London
W8 5DH
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed20 July 1992(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 27 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NamePeter Murray Spencer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1995)
RoleAirline Executive
Correspondence AddressWoodside
Horsegate Ride
South Ascot
Berkshire
SL5 9LS
Director NameValerie Frances Gooding
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1996)
RoleAirline Executive
Country of ResidenceEngland
Correspondence Address22 Spencer Road
East Molesey
Surrey
KT8 0SP
Director NameStephen David Flanagan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(3 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1996)
RoleAirline Executive
Correspondence AddressLittle Cumbrae
6 Farmhouse Close
Pyrford
Surrey
GU22 8LR
Director NameAlan Michael Deller
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 1999)
RoleManaging Director
Correspondence Address2 Johnsons Drive
Church Street
Hampton
Middlesex
TW12 2EQ
Director NameMr Daniel Robert Brewin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 March 1999)
RoleAirline Executive
Country of ResidenceEngland
Correspondence AddressJoust End 6 Mizen Way
Cobham
Surrey
KT11 2RH
Director NamePeter White
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1998)
RoleAirline Executive
Correspondence AddressThe Garden House
Camley Park Drive
Pinkneys Green
Berkshire
SL6 6QF
Director NameMr Martin Peter George
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(5 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 July 1997)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address32 Wensleydale Road
Hampton
Middlesex
TW12 2LW
Director NameRay Lyons
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(6 years, 6 months after company formation)
Appointment Duration1 month (resigned 06 March 1997)
RoleAirline Exevtive
Correspondence AddressGreystones
Saint Marys Road
South Ascot
Berkshire
SL5 9AX
Director NameJohn Frederick Rishton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressThe Close
76 High Street
Great Missenden
HP16 0AN
Director NameRoger Heape
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(7 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 October 2000)
RoleManaging Director Ba Holidays
Correspondence Address3 Preshaw House
Upham
Southampton
Hampshire
SO32 1HP
Director NameDale Anton Moss
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1998(8 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2004)
RoleAirline Executive
Correspondence Address5 Bears Rails Park
Old Windsor
Windsor
Berkshire
SL4 2HN
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(8 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 September 1999)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressNelson Cottage
Oakdale
South Holmwood
Surrey
RH5 4NR
Director NameRobin Nicholas Hayes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(8 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2001)
RoleGm Leisure Sales
Correspondence Address6 Foxhill Lane
Darien
Ct D6820
United States
Director NameMs Tina Mary Oakley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 November 2000)
RoleGm Telephone Sales & Bats
Country of ResidenceUnited Kingdom
Correspondence AddressCorner Cottage 1 Pages Croft
Wokingham
Berkshire
RG40 2HW
Director NameRussell Harris
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(9 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 February 2000)
RoleFinancial Controller Sales
Correspondence Address4 Erica Court
Woking
Surrey
GU22 0JB
Director NameDrew Thomson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(9 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 July 2000)
RoleAirline Executive
Correspondence Address43 Laurel Avenue
Twickenham
Middlesex
TW1 4HZ
Director NameMrs Tiffany Anne Hall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2000(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2004)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address42 Royal Crescent
London
W11 4SN
Director NameHarry Kotchie
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2002)
RoleAirline Executive
Correspondence Address19 Kings Quay
Chelsea Harbour
London
SW10 0UX
Director NamePaul Andrew Kemp
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(10 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2003)
RoleAirline Executive
Correspondence Address32 Knoll Park Road
Chertsey
Surrey
KT16 9LR
Director NameAndrew Swaffield
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 October 2004)
RoleAirline Executive
Correspondence Address44 Glynswood
Camberley
Surrey
GU15 1HU
Secretary NameAlan Kerr Buchanan
NationalityBritish
StatusResigned
Appointed27 February 2003(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside PO Box 365
Harmondsworth
UB7 0GB
Director NameStephen Gunning
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 August 2004)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address22 Cooper Road
Windlesham
Surrey
GU20 6EA
Director NameHeath Drewett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(14 years after company formation)
Appointment Duration1 year (resigned 02 August 2005)
RoleChartered Accountant
Correspondence AddressMagpies
East Common
Gerrards Cross
Buckinghamshire
SL9 7AF
Director NameAlan John Burnett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2006)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWentworth Gate
49 St Davids Drive
Englefield Green
Surrey
TW20 0BA
Director NameMs Mary Elizabeth Waldner
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(15 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Waverley Lane
Farnham
Surrey
GU9 8BQ

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

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)
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 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
12 October 2009Statement of company's objects (2 pages)
12 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 August 2009Return made up to 20/07/09; full list of members (3 pages)
4 August 2009Return made up to 20/07/09; full list of members (3 pages)
6 January 2009Appointment Terminated Director mary waldner (1 page)
6 January 2009Appointment terminated director mary waldner (1 page)
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)
7 August 2008Full accounts made up to 31 March 2008 (13 pages)
7 August 2008Full accounts made up to 31 March 2008 (13 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
23 July 2008Return made up to 20/07/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
9 August 2007New director appointed (1 page)
9 August 2007Return made up to 20/07/07; full list of members (2 pages)
9 August 2007Return made up to 20/07/07; full list of members (2 pages)
9 August 2007New director appointed (1 page)
3 February 2007Full accounts made up to 31 March 2006 (16 pages)
3 February 2007Full accounts made up to 31 March 2006 (16 pages)
3 August 2006Return made up to 20/07/06; full list of members (7 pages)
3 August 2006Return made up to 20/07/06; full list of members (7 pages)
25 April 2006New director appointed (3 pages)
25 April 2006New director appointed (3 pages)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
2 February 2006Full accounts made up to 31 March 2005 (19 pages)
2 February 2006Full accounts made up to 31 March 2005 (19 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Secretary's particulars changed (1 page)
18 August 2005New director appointed (2 pages)
18 August 2005New director appointed (2 pages)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
4 August 2005Return made up to 20/07/05; full list of members (7 pages)
4 August 2005Return made up to 20/07/05; full list of members (7 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
27 May 2005Secretary's particulars changed (1 page)
27 May 2005Secretary's particulars changed (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
21 January 2005Full accounts made up to 31 March 2004 (20 pages)
21 January 2005Full accounts made up to 31 March 2004 (20 pages)
11 December 2004Secretary's particulars changed (1 page)
11 December 2004Secretary's particulars changed (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (3 pages)
25 August 2004New director appointed (3 pages)
28 July 2004Return made up to 20/07/04; full list of members (8 pages)
28 July 2004Return made up to 20/07/04; full list of members (8 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (2 pages)
6 July 2004Secretary resigned (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
5 November 2003Full accounts made up to 31 March 2003 (20 pages)
5 November 2003Full accounts made up to 31 March 2003 (20 pages)
1 August 2003Return made up to 20/07/03; full list of members (7 pages)
1 August 2003Return made up to 20/07/03; full list of members (7 pages)
31 May 2003Director resigned (1 page)
31 May 2003Director resigned (1 page)
11 March 2003Secretary resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
8 October 2002Full accounts made up to 31 March 2002 (17 pages)
8 October 2002Full accounts made up to 31 March 2002 (17 pages)
5 August 2002Return made up to 20/07/02; full list of members (8 pages)
5 August 2002Return made up to 20/07/02; full list of members (8 pages)
14 September 2001Full accounts made up to 31 March 2001 (13 pages)
14 September 2001Full accounts made up to 31 March 2001 (13 pages)
16 August 2001New director appointed (2 pages)
16 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
2 August 2001Return made up to 20/07/01; full list of members (7 pages)
2 August 2001Return made up to 20/07/01; full list of members (7 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
21 December 2000New director appointed (2 pages)
21 December 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
8 September 2000Full accounts made up to 31 March 2000 (13 pages)
8 September 2000Full accounts made up to 31 March 2000 (13 pages)
29 August 2000Return made up to 20/07/00; full list of members (8 pages)
29 August 2000Return made up to 20/07/00; full list of members (8 pages)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
20 March 2000New director appointed (2 pages)
20 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 November 1999Full accounts made up to 31 March 1999 (12 pages)
8 November 1999Full accounts made up to 31 March 1999 (12 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New director appointed (2 pages)
5 October 1999Director resigned (1 page)
5 October 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999Return made up to 20/07/99; full list of members (7 pages)
5 August 1999New director appointed (2 pages)
5 August 1999Return made up to 20/07/99; full list of members (7 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
7 December 1998New director appointed (1 page)
7 December 1998New director appointed (1 page)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
29 October 1998Full accounts made up to 31 March 1998 (13 pages)
29 October 1998Full accounts made up to 31 March 1998 (13 pages)
30 September 1998Director's particulars changed (1 page)
30 September 1998Return made up to 20/07/98; full list of members (8 pages)
30 September 1998Director's particulars changed (1 page)
30 September 1998Return made up to 20/07/98; full list of members (8 pages)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport (london) hounslow TW6 2JA (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport (london) hounslow TW6 2JA (1 page)
3 December 1997Director's particulars changed (1 page)
3 December 1997Director's particulars changed (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
28 October 1997Full accounts made up to 31 March 1997 (13 pages)
28 October 1997Full accounts made up to 31 March 1997 (13 pages)
15 August 1997New director appointed (3 pages)
15 August 1997Director resigned (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (2 pages)
15 August 1997New director appointed (3 pages)
15 August 1997Director resigned (1 page)
13 August 1997Return made up to 20/07/97; full list of members (8 pages)
13 August 1997Return made up to 20/07/97; full list of members (8 pages)
6 March 1997New director appointed (1 page)
6 March 1997New director appointed (1 page)
29 August 1996Full accounts made up to 31 March 1996 (12 pages)
29 August 1996Full accounts made up to 31 March 1996 (12 pages)
28 July 1996Return made up to 20/07/96; full list of members (7 pages)
28 July 1996Return made up to 20/07/96; full list of members (7 pages)
5 July 1996New director appointed (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
29 February 1996New director appointed (2 pages)
17 October 1995Full accounts made up to 31 March 1995 (13 pages)
17 October 1995Full accounts made up to 31 March 1995 (13 pages)
1 August 1995Return made up to 20/07/95; full list of members (14 pages)
1 August 1995Return made up to 20/07/95; full list of members (7 pages)
24 May 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
17 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
10 May 1993Company name changed british airways enterprises limi ted\certificate issued on 11/05/93 (2 pages)
10 May 1993Company name changed british airways enterprises limi ted\certificate issued on 11/05/93 (2 pages)