London
SW1V 1LQ
Director Name | Mr Robert David Herga |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2008(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 December 2009) |
Role | Solicitor |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Shu Mei Ooi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2008(9 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 01 December 2009) |
Role | Company Director |
Correspondence Address | 34 Prospect House Gaywood Street London SE1 6HF |
Director Name | Mr Richard Leslie Everitt |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Covers The Common Cranleigh Surrey GU6 8SH |
Director Name | Mr John Russell Fotheringham Walls |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Ibis Lane Grove Park Chiswick London W4 3UP |
Secretary Name | Maria Bernadette Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Michael Clasper |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2002(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 October 2006) |
Role | Finance Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Rachel Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(6 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 2006) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Susan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 November 2008) |
Role | Company Director |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Director Name | Stephen Keith James Nelson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2008) |
Role | Chief Executive Officer |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Registered Address | The Compass Centre Nelson Road Hounslow Middlesex TW6 2GW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at 1 | Baa Airports Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2009 | Application for striking-off (1 page) |
1 August 2009 | Registered office changed on 01/08/2009 from 130 wilton road london SW1V 1LQ (1 page) |
29 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
16 December 2008 | Appointment terminated secretary susan welch (1 page) |
16 December 2008 | Secretary appointed shu mei ooi (2 pages) |
27 October 2008 | Director appointed robert david herga (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
18 April 2008 | Appointment terminated director stephen nelson (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
1 May 2007 | Return made up to 31/03/07; full list of members (5 pages) |
27 March 2007 | Resolutions
|
29 January 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
31 October 2006 | New director appointed (4 pages) |
30 October 2006 | Director's particulars changed (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 130 wilton road london SW1V 1LQ (1 page) |
12 October 2006 | Director resigned (1 page) |
11 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
23 May 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
19 April 2006 | Return made up to 31/03/06; full list of members (5 pages) |
22 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | Secretary resigned (1 page) |
21 September 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
27 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
2 February 2005 | Director's particulars changed (1 page) |
11 January 2005 | Secretary's particulars changed (1 page) |
10 January 2005 | Director's particulars changed (1 page) |
13 August 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
17 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
6 June 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New director appointed (13 pages) |
9 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
2 April 2002 | Return made up to 31/03/02; full list of members (2 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
1 June 2001 | Return made up to 31/03/01; full list of members (5 pages) |
4 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
4 April 2000 | Return made up to 31/03/00; full list of members (3 pages) |
14 February 2000 | Resolutions
|
14 February 2000 | Resolutions
|