London Heathrow Airport
Hounslow
TW6 2SF
Secretary Name | Mr John Francis Alexander Geddes |
---|---|
Status | Closed |
Appointed | 30 May 2014(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 November 2015) |
Role | Company Director |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Forsyth Rutherford Black |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Albert Clifford Burford |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westholme 7 Bathurst Road Folkestone Kent CT20 2NN |
Secretary Name | Ronald Albert Burford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lyveden Stone Street Westenhanger Hythe Kent CT21 4HS |
Director Name | Mr Paul Markland |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rydlings Bossingham Road Stelling Minnis Canterbury Kent CT4 6AZ |
Secretary Name | Barry Tipping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2010(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 November 2012) |
Role | Company Director |
Correspondence Address | 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA |
Director Name | Mrs Catherine Mary Bland |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(11 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Mr David Dennis McIntosh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | David Alistair Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 May 2014) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.bptravelmarketing.co.uk |
---|---|
Telephone | 01233 211211 |
Telephone region | Ashford (Kent) |
Registered Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
1 at £1 | Orbital Marketing Services Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | Application to strike the company off the register (5 pages) |
23 April 2015 | Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
7 January 2015 | Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page) |
6 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
11 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
30 June 2014 | Termination of appointment of David Mcintosh as a director (1 page) |
13 June 2014 | Appointment of Mr Forsyth Rutherford Black as a director (2 pages) |
12 June 2014 | Termination of appointment of David Turnbull as a secretary (1 page) |
12 June 2014 | Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages) |
11 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
29 November 2013 | Appointment of Paul Raymond Patrick Mccourt as a director (2 pages) |
29 November 2013 | Termination of appointment of Catherine Bland as a director (1 page) |
30 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
19 December 2012 | Registered office address changed from C/O Orbital Marketing Services Group Ltd the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom on 19 December 2012 (2 pages) |
19 December 2012 | Termination of appointment of Barry Tipping as a secretary (2 pages) |
19 December 2012 | Appointment of Mrs Catherine Mary Bland as a director (3 pages) |
19 December 2012 | Appointment of Mr David Dennis Mcintosh as a director (3 pages) |
19 December 2012 | Appointment of David Alistair Turnbull as a secretary (3 pages) |
3 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from C/O Orbital Marketing Services Group the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from C/O Orbital Marketing Services Group the Boulevard Orbital Park Ashford Kent TN24 0GA United Kingdom on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 4 July 2011 (1 page) |
24 January 2011 | Termination of appointment of Albert Burford as a director (2 pages) |
6 January 2011 | Termination of appointment of Ronald Burford as a secretary (2 pages) |
6 January 2011 | Appointment of Mr Paul Markland as a director (3 pages) |
6 January 2011 | Appointment of Barry Tipping as a secretary (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
27 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
31 July 2007 | Return made up to 26/07/07; full list of members (2 pages) |
30 November 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 July 2005 | Return made up to 26/07/05; full list of members (2 pages) |
27 July 2005 | Location of register of members (1 page) |
13 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 August 2003 | Return made up to 26/07/03; full list of members (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
6 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
15 October 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
30 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Incorporation (15 pages) |