Brentford
Middlesex
TW8 0PB
Director Name | Mr Gerald Stanbridge Ceaser |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 May 2006(2 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 August 2012) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rivermount Sunbury On Thames Middlesex TW16 5PH |
Director Name | Kathleen Louise Croft |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(2 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 August 2012) |
Role | Proprietor |
Correspondence Address | Sekos Horton Road Stanwell Moor Middlesex TW19 6BQ |
Director Name | Andrew Warwick Belither Davies |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(2 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 August 2012) |
Role | Legal Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Oast Barn Staines Road Wraysbury Staines Middlesex TW19 5BS |
Director Name | Kathryn Harper Quinn |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 25 May 2006(3 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 07 August 2012) |
Role | Headteacher |
Correspondence Address | 20 Parkside Road Hounslow Middlesex TW3 2BD |
Director Name | Mr Andrew Paul Wadham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2009(3 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 07 August 2012) |
Role | Town Planner |
Country of Residence | England |
Correspondence Address | 13 Malvern Road Hampton Middlesex TW12 2LN |
Director Name | Heathrow Ariport Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 May 2006(same day as company formation) |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Lidia Bosa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4/4 Esplanade Newquay Cornwall TR7 1PY |
Director Name | Martin John Hale |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(2 days after company formation) |
Appointment Duration | 1 year (resigned 30 May 2007) |
Role | Airport Manager |
Correspondence Address | 159 Saunders Lane Woking Surrey GU22 0NT |
Director Name | Tabitha Jane Stebbings |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2007(1 year after company formation) |
Appointment Duration | 11 months (resigned 30 April 2008) |
Role | Head Of Strategic Planning Baa |
Country of Residence | United Kingdom |
Correspondence Address | 6 Elm Lawn Close Avenue Road St Albans Hertfordshire AL1 3RE |
Director Name | Mr Michael Alan Noakes |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2008(2 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 July 2009) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Church Lane Danehill Haywards Heath West Sussex RH17 7EY |
Website | www.heathrowairport.com |
---|
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 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2012 | Application to strike the company off the register (3 pages) |
12 April 2012 | Application to strike the company off the register (3 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
30 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 June 2011 | Annual return made up to 25 May 2011 no member list (5 pages) |
23 June 2011 | Annual return made up to 25 May 2011 no member list (5 pages) |
1 October 2010 | Termination of appointment of Lidia Bosa as a secretary (1 page) |
1 October 2010 | Termination of appointment of Lidia Bosa as a secretary (1 page) |
11 August 2010 | Auditor's resignation (1 page) |
11 August 2010 | Auditor's resignation (1 page) |
29 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 July 2010 | Annual return made up to 19 June 2010 no member list (6 pages) |
22 July 2010 | Annual return made up to 19 June 2010 no member list (6 pages) |
20 July 2010 | Auditor's resignation (1 page) |
20 July 2010 | Auditor's resignation (1 page) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Director's details changed (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
25 July 2009 | Resolutions
|
25 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 July 2009 | Director appointed andrew paul wadham (2 pages) |
23 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
23 July 2009 | Director appointed andrew paul wadham (2 pages) |
23 July 2009 | Appointment terminated director michael noakes (1 page) |
23 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 130 wilton road london SW1V 1LQ (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Registered office changed on 23/07/2009 from 130 wilton road london SW1V 1LQ (1 page) |
23 July 2009 | Appointment Terminated Director michael noakes (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
16 June 2009 | Secretary's Change of Particulars / lidia bosa / 01/06/2009 / Date of Birth was: none, now: 16-May-1963; HouseName/Number was: 6, now: 4/4; Street was: 6 merland rise, now: esplanade; Post Town was: epsom downs, now: newquay; Region was: surrey, now: cornwall; Post Code was: K18 5RZ, now: TR7 1PY (1 page) |
16 June 2009 | Secretary's change of particulars / lidia bosa / 01/06/2009 (1 page) |
11 June 2009 | Annual return made up to 22/05/09 (8 pages) |
11 June 2009 | Annual return made up to 22/05/09 (8 pages) |
11 March 2009 | Director's change of particulars / kathryn harper quinn / 02/05/2008 (1 page) |
11 March 2009 | Director's Change of Particulars / kathryn harper quinn / 02/05/2008 / HouseName/Number was: , now: 20; Street was: 61 castle road, now: parkside road; Post Town was: isleworth, now: hounslow; Post Code was: TW7 6QR, now: TW3 2BD (1 page) |
26 February 2009 | Full accounts made up to 31 May 2008 (13 pages) |
26 February 2009 | Full accounts made up to 31 May 2008 (13 pages) |
30 July 2008 | Appointment terminated director tabitha stebbings (1 page) |
30 July 2008 | Appointment Terminated Director tabitha stebbings (1 page) |
25 July 2008 | Director appointed michael alan noakes (2 pages) |
25 July 2008 | Director appointed michael alan noakes (2 pages) |
4 June 2008 | Secretary's Change of Particulars / lidia bosa / 28/05/2008 / HouseName/Number was: , now: 6; Street was: 32 ember farm way, now: 6 merland rise; Post Town was: east molesey, now: epsom downs; Region was: , now: surrey; Post Code was: KT8 0BL, now: K18 5RZ (2 pages) |
4 June 2008 | Annual return made up to 22/05/08 (8 pages) |
4 June 2008 | Annual return made up to 22/05/08 (8 pages) |
4 June 2008 | Secretary's change of particulars / lidia bosa / 28/05/2008 (2 pages) |
3 June 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
3 June 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
21 December 2007 | Company name changed community insulation trust\certificate issued on 21/12/07 (2 pages) |
21 December 2007 | Company name changed community insulation trust\certificate issued on 21/12/07 (2 pages) |
11 July 2007 | Annual return made up to 22/05/07 (6 pages) |
11 July 2007 | Annual return made up to 22/05/07 (6 pages) |
21 June 2007 | Registered office changed on 21/06/07 from: 130 wilton road london SW1V 1LQ (1 page) |
21 June 2007 | Registered office changed on 21/06/07 from: 130 wilton road london SW1V 1LQ (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: belgrave house 76 buckingham palace road london SW1W 9TQ (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 130 wilton road london SW1V 1LQ (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 130 wilton road london SW1V 1LQ (1 page) |
8 June 2006 | Resolutions
|
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
22 May 2006 | Incorporation (20 pages) |
22 May 2006 | Incorporation (20 pages) |