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(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Baae Ltd 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(24 years, 7 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(26 years, 7 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(27 years, 7 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(28 years, 1 month after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Nicholas Hird |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 November 1996) |
Role | Financial Controller |
Correspondence Address | 1 Burnmoor Meadow Finchampstead Wokingham Berkshire RG40 3TX |
Director Name | Mr Christopher John Baker |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1998) |
Role | General Manager |
Correspondence Address | 60 Robin Lane Sandhurst Camberley Surrey GU17 8AU |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(2 weeks after company formation) |
Appointment Duration | 7 years, 3 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 | Mr John Holmes |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 1997) |
Role | Operations Manager |
Country of Residence | Wales |
Correspondence Address | 6 High Street Heol Y Cyw Bridgend Mid Glamorgan CF35 6HR Wales |
Director Name | David John Kilonback |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 November 1997) |
Role | General Manager |
Correspondence Address | 12 Rivermead East Molesey Surrey KT8 9AZ |
Director Name | Michael Edwards |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2001) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Tredegar Drive Undy Caldicot Gwent NP26 3PH Wales |
Director Name | Alan Charles McDonald |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(3 years, 5 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 | Mr Mark Andrew John Harrison |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1999(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 February 2001) |
Role | Airline Executive |
Country of Residence | England |
Correspondence Address | 5 Orchard Avenue Harpenden Hertfordshire AL5 2DW |
Director Name | Mr William Patrick Gerard Kelly |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2010) |
Role | Airline Executive |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Avionic Engineering Ltd Ely Meadow Talbot Green Pontyclun Mid Glamorgan CF72 8XL Wales |
Secretary Name | Mrs Carole Hibbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | British Airways Avionic Engineering Ltd Ely Meadow Talbot Green Pontyclun Mid Glamorgan CF72 8XL Wales |
Director Name | Mr Garrett Anthony Copeland |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2006(10 years, 8 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 Gwaun Elai Talbot Green Pontyclun Mid Glamorgan CF72 8XL Wales |
Director Name | Rajesh Ramanlal Mehta |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 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 | 16 November 2007(12 years, 1 month 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(13 years, 8 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 Andrew Richard Kerswill |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2012) |
Role | Airline Engineering Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carole Hibbs - Company Secretary Office Gwaun Elai Talbot Green Pontyclun Mid Glamorgan CF72 8XL Wales |
Director Name | Mr Robert Crew |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(14 years, 7 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 Gwaun Elai Talbot Green Pontyclun Mid Glamorgan CF72 8XL Wales |
Director Name | Mr Brian Arthur Currie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2010(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2014) |
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(15 years, 6 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 May 2013(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Company Secretary Office Baae Ltd - Building B Tal Ely Meadow 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(19 years, 4 months 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(19 years, 8 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(20 years, 9 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 Jason Patrick Mahoney |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2017(21 years, 3 months 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 Robert Llewellyn Crew |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(21 years, 3 months 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 William Armstrong |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(22 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 May 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Baae Ltd Ely Meadow Talbot Green Pontyclun Wales |
Secretary Name | Mr Luke Alexander Michael Straver |
---|---|
Status | Resigned |
Appointed | 12 July 2019(23 years, 9 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 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
2 at £1 | British Airways PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,912,000 |
Gross Profit | £3,003,000 |
Net Worth | £4,326,000 |
Current Liabilities | £133,000 |
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 | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
23 November 2023 | Appointment of Daniel Shenton Hill as a director on 21 November 2023 (2 pages) |
---|---|
11 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
11 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (112 pages) |
11 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
28 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
31 May 2023 | Appointment of Mr Andrew Carl Best as a director on 17 May 2023 (2 pages) |
20 December 2022 | Termination of appointment of Jason Patrick Mahoney as a director on 17 November 2022 (1 page) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
4 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
13 May 2022 | Appointment of Brian Parcell as a director on 1 May 2022 (2 pages) |
12 May 2022 | Termination of appointment of William Armstrong as a director on 1 May 2022 (1 page) |
8 October 2021 | Termination of appointment of Melanie Jane Grant-Stevens as a director on 1 October 2021 (1 page) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages) |
5 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (99 pages) |
5 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (3 pages) |
24 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
8 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
8 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (23 pages) |
8 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (99 pages) |
8 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 October 2020 | Confirmation statement made on 18 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) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
12 July 2019 | Appointment of Mr Luke Alexander Michael Straver as a secretary on 12 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Carole Hibbs as a secretary on 12 July 2019 (1 page) |
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) |
11 July 2019 | Audit 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) |
24 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (90 pages) |
24 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
24 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
24 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
24 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages) |
30 October 2017 | Appointment of Mr William Armstrong as a director on 27 October 2017 (2 pages) |
30 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 | Audit exemption subsidiary accounts made up to 31 December 2016 (21 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 | 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 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 18 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 18 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 David John Novelle 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 | Termination of appointment of James Murray-Smith 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 | Termination of appointment of David John Novelle 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 Matthew Alan Hancox 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 | Appointment of Mr Robert Llewellyn Crew 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 Jason Patrick Mahoney as a director on 1 January 2017 (2 pages) |
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 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 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) |
10 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (77 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) |
26 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 18 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 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (78 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 | Audit exemption subsidiary accounts made up to 31 December 2014 (17 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 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 18 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) |
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 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 18 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 Brian Currie as a director (1 page) |
1 July 2014 | Appointment of Mr David John Novelle as a director (2 pages) |
1 July 2014 | Appointment of Mr Samuel Reid Moody as a director (2 pages) |
1 July 2014 | Termination of appointment of Brian Currie as a director (1 page) |
1 July 2014 | Appointment of Mr Samuel Reid Moody as a director (2 pages) |
1 July 2014 | Termination of appointment of Iain Jago as a director (1 page) |
1 July 2014 | Appointment of Mr David John Novelle 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) |
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 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 18 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) |
3 May 2013 | Appointment of Mr Andrew Richard Kerswill as a director (2 pages) |
3 May 2013 | Appointment of Mr Andrew Richard Kerswill as a director (2 pages) |
28 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (9 pages) |
28 September 2012 | Annual return made up to 18 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 James Murray-Smith as a director (2 pages) |
12 January 2012 | Termination of appointment of Andrew Kerswill as a director (1 page) |
12 January 2012 | Appointment of Mr James Murray-Smith as a director (2 pages) |
12 January 2012 | Termination of appointment of Andrew Kerswill as a director (1 page) |
19 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Annual return made up to 18 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) |
17 January 2011 | Termination of appointment of William Kelly as a director (1 page) |
17 January 2011 | Termination of appointment of William Kelly as a director (1 page) |
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 Brian Arthur Currie as a director (2 pages) |
8 December 2010 | Appointment of Mr Brian Arthur Currie as a director (2 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Appointment of Mr Andrew Richard Kerswill as a director (2 pages) |
9 June 2010 | Appointment of Mr Andrew Richard Kerswill as a director (2 pages) |
28 May 2010 | Appointment of Mr Robert Crew as a director (2 pages) |
28 May 2010 | Termination of appointment of Rajesh Mehta as a director (1 page) |
28 May 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) |
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 Mr William Patrick Gerard Kelly on 29 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Carole Hibbs on 29 October 2009 (2 pages) |
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 Mr William Patrick Gerard Kelly 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 Rajesh Ramanlal Mehta on 29 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Garrett Anthony Copeland on 29 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Carole Hibbs 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 Rajesh Ramanlal Mehta on 29 October 2009 (2 pages) |
17 October 2009 | Statement of company's objects (2 pages) |
17 October 2009 | Statement of company's objects (2 pages) |
17 October 2009 | Resolutions
|
17 October 2009 | Resolutions
|
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
28 May 2009 | Director appointed mr iain mulligan jago (2 pages) |
28 May 2009 | Director appointed mr iain mulligan jago (2 pages) |
21 January 2009 | Appointment terminated director joshua gubbay (1 page) |
21 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 | Full accounts made up to 31 March 2008 (17 pages) |
13 October 2008 | Resolutions
|
9 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 02/10/08; 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 | Director resigned (1 page) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | New director appointed (2 pages) |
2 December 2007 | Director resigned (1 page) |
10 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
10 October 2007 | Return made up to 02/10/07; full list of members (3 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) |
24 May 2007 | Return made up to 02/10/06; full list of members (2 pages) |
24 May 2007 | Return made up to 02/10/06; full list of members (2 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
13 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
13 September 2006 | Full accounts made up to 31 March 2006 (16 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 (15 pages) |
2 December 2005 | Full accounts made up to 31 March 2005 (15 pages) |
14 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
14 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
11 October 2004 | New director appointed (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | Director resigned (1 page) |
11 October 2004 | New director appointed (1 page) |
8 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
4 October 2004 | Full accounts made up to 31 March 2004 (15 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 02/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
10 October 2002 | Full accounts made up to 31 March 2002 (16 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (8 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
15 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
3 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
3 September 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
8 March 2001 | Director resigned (1 page) |
8 March 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) |
6 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
6 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
6 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
6 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
27 November 1998 | New director appointed (2 pages) |
27 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
27 November 1998 | Return made up to 28/10/98; full list of members (6 pages) |
27 November 1998 | New director appointed (2 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
7 September 1998 | Full accounts made up to 31 March 1998 (14 pages) |
24 August 1998 | Resolutions
|
24 August 1998 | Resolutions
|
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house heathrow airport (london) hounslow middlesex TW6 2JA (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: speedbird house heathrow airport (london) hounslow middlesex TW6 2JA (1 page) |
27 February 1998 | Return made up to 28/10/97; full list of members (8 pages) |
27 February 1998 | Return made up to 28/10/97; full list of members (8 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
7 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (13 pages) |
17 June 1997 | Director's particulars changed (1 page) |
17 June 1997 | Director's particulars changed (1 page) |
17 December 1996 | Return made up to 28/10/96; full list of members (8 pages) |
17 December 1996 | Return made up to 28/10/96; full list of members (8 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
14 February 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
17 November 1995 | Accounting reference date notified as 31/03 (1 page) |
17 November 1995 | Accounting reference date notified as 31/03 (1 page) |
6 November 1995 | Memorandum and Articles of Association (12 pages) |
6 November 1995 | Memorandum and Articles of Association (12 pages) |
31 October 1995 | Company name changed topexpert LIMITED\certificate issued on 01/11/95 (2 pages) |
31 October 1995 | Company name changed topexpert LIMITED\certificate issued on 01/11/95 (2 pages) |
26 October 1995 | Director resigned;new director appointed (2 pages) |
26 October 1995 | New secretary appointed (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 October 1995 | New secretary appointed (2 pages) |
26 October 1995 | Director resigned;new director appointed (2 pages) |
26 October 1995 | Secretary resigned;new director appointed (2 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 October 1995 | Secretary resigned;new director appointed (2 pages) |
2 October 1995 | Incorporation (12 pages) |
2 October 1995 | Incorporation (12 pages) |