Company NameBritish Airways Interior Engineering Limited
Company StatusActive
Company Number03109109
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33160Repair and maintenance of aircraft and spacecraft

Directors

Director NameMiss Sian Louise Davies
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(20 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBaae Ltd Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMiss Louise Anne Street
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(22 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBaae Ltd Talbot Green
Pontyclun
CF72 8XL
Wales
Director NameAnthony Caine
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(24 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleHead Of Business Units
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameBrian Parcell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(26 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Operations South Wales
Country of ResidenceWales
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameMr Andrew Carl Best
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2023(27 years, 7 months after company formation)
Appointment Duration11 months, 1 week
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameDaniel Shenton Hill
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2023(28 years, 1 month after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside Speedbird Way
Harmondsworth
UB7 0GB
Director NameNicholas Hird
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(2 weeks after company formation)
Appointment Duration1 year (resigned 01 November 1996)
RoleFinancial Controller
Correspondence Address1 Burnmoor Meadow
Finchampstead
Wokingham
Berkshire
RG40 3TX
Director NameMr Christopher John Baker
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1998)
RoleGeneral Manager
Correspondence Address60 Robin Lane
Sandhurst
Camberley
Surrey
GU17 8AU
Secretary NameMr Paul Henry Jarvis
NationalityBritish
StatusResigned
Appointed16 October 1995(2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 07 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFoxdale
195 Ambleside Road
Lightwater
Surrey
GU18 5UW
Director NameMr John Holmes
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1997)
RoleOperations Manager
Country of ResidenceWales
Correspondence Address6 High Street
Heol Y Cyw
Bridgend
Mid Glamorgan
CF35 6HR
Wales
Director NameDavid John Kilonback
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 1997)
RoleGeneral Manager
Correspondence Address12 Rivermead
East Molesey
Surrey
KT8 9AZ
Director NameMichael Edwards
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1997(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2001)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Tredegar Drive
Undy
Caldicot
Gwent
NP26 3PH
Wales
Director NameAlan Charles McDonald
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(3 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 18 September 2006)
RoleEngineer
Correspondence AddressKaribu
Monks Walk
South Ascot
Berkshire
SL5 9AZ
Director NameMr Mark Andrew John Harrison
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2001)
RoleAirline Executive
Country of ResidenceEngland
Correspondence Address5 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMr William Patrick Gerard Kelly
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(5 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2010)
RoleAirline Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Avionic Engineering Ltd Ely Meadow
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Secretary NameMrs Carole Hibbs
NationalityBritish
StatusResigned
Appointed07 February 2003(7 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 12 July 2019)
RoleCompany Director
Correspondence AddressBritish Airways Avionic Engineering Ltd Ely Meadow
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMr Garrett Anthony Copeland
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 June 2006(10 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 November 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Avionic Engineering Ltd Gwaun Elai
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameRajesh Ramanlal Mehta
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2010)
RoleGm
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Avionic Engineering Ltd Ely Meadow
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMr Joshua Wilfrid Gubbay
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Avenue Road
London
N12 8PY
Director NameMr Iain Mulligan Jago
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(13 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Airways Avionic Engineering Ltd Ely Meadow
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMr Andrew Richard Kerswill
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2012)
RoleAirline Engineering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarole Hibbs - Company Secretary Office Gwaun Elai
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMr Robert Crew
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(14 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2014)
RoleAirline Engineering Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBaae Ltd Gwaun Elai
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMr Brian Arthur Currie
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCompany Secretary Office - Baae Gwaun Elai
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMs Joanna Margaret James
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(15 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2016)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBaae Ltd Company Secretary Office Gwaun Elai
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMr Andrew Richard Kerswill
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(17 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompany Secretary Office Baae Ltd - Building B Tal
Ely Meadow
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMs Tracie-Anne Duthart
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2015(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 January 2016)
RoleHuman Resources Manager
Country of ResidenceEngland
Correspondence AddressBaae Ltd C/O Company Secretary Office
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMr Matthew Alan Hancox
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBaae Ltd C/O Company Secretary Office
Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMs Melanie Jane Grant-Stevens
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(20 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2021)
RoleHuman Resources Advisor
Country of ResidenceEngland
Correspondence AddressBaae Ltd Talbot Green
Pontyclun
Mid Glamorgan
CF72 8XL
Wales
Director NameMr Jason Patrick Mahoney
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2017(21 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBaae Ltd Talbot Green
Pontyclun
CF72 8XL
Wales
Director NameMr Robert Llewellyn Crew
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(21 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBaae Ltd Talbot Green
Pontyclun
CF72 8XL
Wales
Director NameMr William Armstrong
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(22 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressBaae Ltd Ely Meadow
Talbot Green
Pontyclun
Wales
Secretary NameMr Luke Alexander Michael Straver
StatusResigned
Appointed12 July 2019(23 years, 9 months after company formation)
Appointment Duration12 months (resigned 07 July 2020)
RoleCompany Director
Correspondence AddressWaterside PO Box 365
Speedbird Way
Harmondsworth
UB7 0GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebritishairways.com
Telephone01482 909865
Telephone regionHull

Location

Registered AddressWaterside
Speedbird Way
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

2 at £1British Airways PLC
100.00%
Ordinary

Financials

Year2014
Turnover£24,912,000
Gross Profit£3,003,000
Net Worth£4,326,000
Current Liabilities£133,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

23 November 2023Appointment of Daniel Shenton Hill as a director on 21 November 2023 (2 pages)
11 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
11 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages)
11 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
31 May 2023Appointment of Mr Andrew Carl Best as a director on 17 May 2023 (2 pages)
20 December 2022Termination of appointment of Jason Patrick Mahoney as a director on 17 November 2022 (1 page)
6 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
4 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
13 May 2022Appointment of Brian Parcell as a director on 1 May 2022 (2 pages)
12 May 2022Termination of appointment of William Armstrong as a director on 1 May 2022 (1 page)
8 October 2021Termination of appointment of Melanie Jane Grant-Stevens as a director on 1 October 2021 (1 page)
5 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
5 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (99 pages)
5 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (3 pages)
24 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
8 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
8 January 2021Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages)
8 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (99 pages)
8 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
14 October 2020Appointment of Anthony Caine as a director on 1 May 2020 (2 pages)
7 July 2020Termination of appointment of Luke Alexander Michael Straver as a secretary on 7 July 2020 (1 page)
21 February 2020Termination of appointment of Gurmandeep Nijjer as a director on 14 February 2020 (1 page)
6 January 2020Termination of appointment of Robert Llewellyn Crew as a director on 31 December 2019 (1 page)
2 October 2019Appointment of Gurmandeep Nijjer as a director on 1 October 2019 (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
12 July 2019Appointment of Mr Luke Alexander Michael Straver as a secretary on 12 July 2019 (2 pages)
12 July 2019Termination of appointment of Carole Hibbs as a secretary on 12 July 2019 (1 page)
11 July 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (96 pages)
11 July 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
11 July 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 July 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
24 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 pages)
24 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
24 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
24 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
24 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
30 October 2017Appointment of Mr William Armstrong as a director on 27 October 2017 (2 pages)
30 October 2017Appointment of Mr William Armstrong as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Ms Louise Anne Street as a director on 27 October 2017 (2 pages)
27 October 2017Appointment of Ms Louise Anne Street as a director on 27 October 2017 (2 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
19 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (21 pages)
19 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages)
19 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (81 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
19 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
26 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
3 July 2017Termination of appointment of David John Yates as a director on 30 June 2017 (1 page)
3 July 2017Termination of appointment of David John Yates as a director on 30 June 2017 (1 page)
10 January 2017Termination of appointment of David John Novelle as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Richard Kerswill as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of James Murray-Smith as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Andrew Richard Kerswill as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of David John Novelle as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Robert Llewellyn Crew as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Matthew Alan Hancox as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of Matthew Alan Hancox as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Robert Llewellyn Crew as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Joanna Margaret James as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Jason Patrick Mahoney as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of James Murray-Smith as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Jason Patrick Mahoney as a director on 1 January 2017 (2 pages)
10 January 2017Termination of appointment of Joanna Margaret James as a director on 31 December 2016 (1 page)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages)
10 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
10 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (22 pages)
10 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
19 July 2016Appointment of Ms Sian Louise Davies as a director on 1 July 2016 (2 pages)
19 July 2016Appointment of Ms Melanie Jane Grant-Stevens as a director on 1 July 2016 (2 pages)
19 July 2016Appointment of Ms Melanie Jane Grant-Stevens as a director on 1 July 2016 (2 pages)
19 July 2016Appointment of Ms Sian Louise Davies as a director on 1 July 2016 (2 pages)
31 May 2016Termination of appointment of Samuel Reid Moody as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Samuel Reid Moody as a director on 31 May 2016 (1 page)
9 March 2016Termination of appointment of Tracie-Anne Duthart as a director on 31 January 2016 (1 page)
9 March 2016Termination of appointment of Tracie-Anne Duthart as a director on 31 January 2016 (1 page)
3 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages)
3 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 pages)
3 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
3 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (17 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(11 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(11 pages)
15 June 2015Appointment of Mr Matthew Alan Hancox as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Matthew Alan Hancox as a director on 15 June 2015 (2 pages)
26 January 2015Appointment of Ms Tracie-Anne Duthart as a director on 26 January 2015 (2 pages)
26 January 2015Appointment of Ms Tracie-Anne Duthart as a director on 26 January 2015 (2 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(9 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(9 pages)
19 September 2014Full accounts made up to 31 December 2013 (19 pages)
19 September 2014Full accounts made up to 31 December 2013 (19 pages)
1 July 2014Termination of appointment of Iain Jago as a director (1 page)
1 July 2014Termination of appointment of Brian Currie as a director (1 page)
1 July 2014Appointment of Mr David John Novelle as a director (2 pages)
1 July 2014Appointment of Mr Samuel Reid Moody as a director (2 pages)
1 July 2014Termination of appointment of Brian Currie as a director (1 page)
1 July 2014Appointment of Mr Samuel Reid Moody as a director (2 pages)
1 July 2014Termination of appointment of Iain Jago as a director (1 page)
1 July 2014Appointment of Mr David John Novelle as a director (2 pages)
31 March 2014Appointment of Mr David John Yates as a director (2 pages)
31 March 2014Appointment of Mr David John Yates as a director (2 pages)
21 March 2014Termination of appointment of Robert Crew as a director (1 page)
21 March 2014Termination of appointment of Robert Crew as a director (1 page)
9 December 2013Termination of appointment of Garrett Copeland as a director (1 page)
9 December 2013Termination of appointment of Garrett Copeland as a director (1 page)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(10 pages)
3 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(10 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
25 September 2013Full accounts made up to 31 December 2012 (18 pages)
3 May 2013Appointment of Mr Andrew Richard Kerswill as a director (2 pages)
3 May 2013Appointment of Mr Andrew Richard Kerswill as a director (2 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (9 pages)
28 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (9 pages)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
26 September 2012Full accounts made up to 31 December 2011 (18 pages)
12 January 2012Appointment of Mr James Murray-Smith as a director (2 pages)
12 January 2012Termination of appointment of Andrew Kerswill as a director (1 page)
12 January 2012Appointment of Mr James Murray-Smith as a director (2 pages)
12 January 2012Termination of appointment of Andrew Kerswill as a director (1 page)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (9 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (9 pages)
8 September 2011Full accounts made up to 31 December 2010 (17 pages)
8 September 2011Full accounts made up to 31 December 2010 (17 pages)
1 April 2011Appointment of Ms Joanna Margaret James as a director (2 pages)
1 April 2011Appointment of Ms Joanna Margaret James as a director (2 pages)
17 January 2011Termination of appointment of William Kelly as a director (1 page)
17 January 2011Termination of appointment of William Kelly as a director (1 page)
16 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
16 December 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
14 December 2010Full accounts made up to 31 March 2010 (17 pages)
14 December 2010Full accounts made up to 31 March 2010 (17 pages)
8 December 2010Appointment of Mr Brian Arthur Currie as a director (2 pages)
8 December 2010Appointment of Mr Brian Arthur Currie as a director (2 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (8 pages)
9 June 2010Appointment of Mr Andrew Richard Kerswill as a director (2 pages)
9 June 2010Appointment of Mr Andrew Richard Kerswill as a director (2 pages)
28 May 2010Appointment of Mr Robert Crew as a director (2 pages)
28 May 2010Termination of appointment of Rajesh Mehta as a director (1 page)
28 May 2010Termination of appointment of Rajesh Mehta as a director (1 page)
28 May 2010Appointment of Mr Robert Crew as a director (2 pages)
9 December 2009Full accounts made up to 31 March 2009 (17 pages)
9 December 2009Full accounts made up to 31 March 2009 (17 pages)
30 October 2009Director's details changed for Mr William Patrick Gerard Kelly on 29 October 2009 (2 pages)
30 October 2009Secretary's details changed for Carole Hibbs on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Garrett Anthony Copeland on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr William Patrick Gerard Kelly on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Iain Mulligan Jago on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Rajesh Ramanlal Mehta on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Garrett Anthony Copeland on 29 October 2009 (2 pages)
30 October 2009Secretary's details changed for Carole Hibbs on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Iain Mulligan Jago on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Rajesh Ramanlal Mehta on 29 October 2009 (2 pages)
17 October 2009Statement of company's objects (2 pages)
17 October 2009Statement of company's objects (2 pages)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
18 September 2009Return made up to 18/09/09; full list of members (4 pages)
28 May 2009Director appointed mr iain mulligan jago (2 pages)
28 May 2009Director appointed mr iain mulligan jago (2 pages)
21 January 2009Appointment terminated director joshua gubbay (1 page)
21 January 2009Appointment terminated director joshua gubbay (1 page)
13 October 2008Resolutions
  • RES13 ‐ Conflict situations 01/10/2008
(1 page)
13 October 2008Full accounts made up to 31 March 2008 (17 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 October 2008Full accounts made up to 31 March 2008 (17 pages)
13 October 2008Resolutions
  • RES13 ‐ Conflict situations 01/10/2008
(1 page)
9 October 2008Return made up to 02/10/08; full list of members (4 pages)
9 October 2008Return made up to 02/10/08; full list of members (4 pages)
14 December 2007Full accounts made up to 31 March 2007 (17 pages)
14 December 2007Full accounts made up to 31 March 2007 (17 pages)
2 December 2007Director resigned (1 page)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
2 December 2007Director resigned (1 page)
10 October 2007Return made up to 02/10/07; full list of members (3 pages)
10 October 2007Return made up to 02/10/07; full list of members (3 pages)
29 June 2007Director's particulars changed (1 page)
29 June 2007Director's particulars changed (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
24 May 2007Return made up to 02/10/06; full list of members (2 pages)
24 May 2007Return made up to 02/10/06; full list of members (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
13 September 2006Full accounts made up to 31 March 2006 (16 pages)
13 September 2006Full accounts made up to 31 March 2006 (16 pages)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
2 December 2005Full accounts made up to 31 March 2005 (15 pages)
2 December 2005Full accounts made up to 31 March 2005 (15 pages)
14 October 2005Return made up to 02/10/05; full list of members (7 pages)
14 October 2005Return made up to 02/10/05; full list of members (7 pages)
13 July 2005Director's particulars changed (1 page)
13 July 2005Director's particulars changed (1 page)
11 October 2004New director appointed (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (1 page)
8 October 2004Return made up to 02/10/04; full list of members (7 pages)
8 October 2004Return made up to 02/10/04; full list of members (7 pages)
4 October 2004Full accounts made up to 31 March 2004 (15 pages)
4 October 2004Full accounts made up to 31 March 2004 (15 pages)
26 November 2003Full accounts made up to 31 March 2003 (15 pages)
26 November 2003Full accounts made up to 31 March 2003 (15 pages)
29 October 2003Return made up to 02/10/03; full list of members (7 pages)
29 October 2003Return made up to 02/10/03; full list of members (7 pages)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
10 October 2002Full accounts made up to 31 March 2002 (16 pages)
10 October 2002Full accounts made up to 31 March 2002 (16 pages)
8 October 2002Return made up to 02/10/02; full list of members (8 pages)
8 October 2002Return made up to 02/10/02; full list of members (8 pages)
15 October 2001Return made up to 02/10/01; full list of members (7 pages)
15 October 2001Return made up to 02/10/01; full list of members (7 pages)
10 September 2001New director appointed (2 pages)
10 September 2001New director appointed (2 pages)
3 September 2001Full accounts made up to 31 March 2001 (14 pages)
3 September 2001Full accounts made up to 31 March 2001 (14 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
20 October 2000Full accounts made up to 31 March 2000 (14 pages)
20 October 2000Full accounts made up to 31 March 2000 (14 pages)
6 October 2000Return made up to 02/10/00; full list of members (6 pages)
6 October 2000Return made up to 02/10/00; full list of members (6 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
22 June 2000Director's particulars changed (1 page)
22 June 2000Director's particulars changed (1 page)
6 October 1999Return made up to 02/10/99; full list of members (6 pages)
6 October 1999Return made up to 02/10/99; full list of members (6 pages)
6 October 1999Full accounts made up to 31 March 1999 (13 pages)
6 October 1999Full accounts made up to 31 March 1999 (13 pages)
14 July 1999Director's particulars changed (1 page)
14 July 1999Director's particulars changed (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
27 November 1998New director appointed (2 pages)
27 November 1998Return made up to 28/10/98; full list of members (6 pages)
27 November 1998Return made up to 28/10/98; full list of members (6 pages)
27 November 1998New director appointed (2 pages)
7 September 1998Full accounts made up to 31 March 1998 (14 pages)
7 September 1998Full accounts made up to 31 March 1998 (14 pages)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport (london) hounslow middlesex TW6 2JA (1 page)
5 March 1998Registered office changed on 05/03/98 from: speedbird house heathrow airport (london) hounslow middlesex TW6 2JA (1 page)
27 February 1998Return made up to 28/10/97; full list of members (8 pages)
27 February 1998Return made up to 28/10/97; full list of members (8 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
7 August 1997Full accounts made up to 31 March 1997 (13 pages)
7 August 1997Full accounts made up to 31 March 1997 (13 pages)
17 June 1997Director's particulars changed (1 page)
17 June 1997Director's particulars changed (1 page)
17 December 1996Return made up to 28/10/96; full list of members (8 pages)
17 December 1996Return made up to 28/10/96; full list of members (8 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
14 February 1996New director appointed (2 pages)
14 February 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
17 November 1995Accounting reference date notified as 31/03 (1 page)
17 November 1995Accounting reference date notified as 31/03 (1 page)
6 November 1995Memorandum and Articles of Association (12 pages)
6 November 1995Memorandum and Articles of Association (12 pages)
31 October 1995Company name changed topexpert LIMITED\certificate issued on 01/11/95 (2 pages)
31 October 1995Company name changed topexpert LIMITED\certificate issued on 01/11/95 (2 pages)
26 October 1995Director resigned;new director appointed (2 pages)
26 October 1995New secretary appointed (2 pages)
26 October 1995Registered office changed on 26/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 October 1995New secretary appointed (2 pages)
26 October 1995Director resigned;new director appointed (2 pages)
26 October 1995Secretary resigned;new director appointed (2 pages)
26 October 1995Registered office changed on 26/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 October 1995Secretary resigned;new director appointed (2 pages)
2 October 1995Incorporation (12 pages)
2 October 1995Incorporation (12 pages)