London Heathrow Airport
Hounslow
TW6 2FA
Director Name | John Patrick Moriarty |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Landing Gear And Flight Compartment Overhaul |
Country of Residence | United Kingdom |
Correspondence Address | Lufthansa Technik Landing Gear Services Uk Limited Kestrel Way Hayes Middlesex UB3 1HP |
Director Name | Mr Patrick Michael Sullivan |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 March 2014(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Business Mentor |
Country of Residence | England |
Correspondence Address | 30 Erridge Road London SW19 3JB |
Director Name | Mr Christian Rodarius |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 September 2017(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Head Of Finance And Hr |
Country of Residence | England |
Correspondence Address | Lufthansa Technik Landing Gear Services Uk Limited Kestrel Way Hayes Middlesex UB3 1HP |
Director Name | Mr Olaf Robert Behn |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 July 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Lufthansa Technik Landing Gear Services Uk Limited Kestrel Way Hayes Middlesex UB3 1HP |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2011(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Springfield Park North Parade Horsham RH12 2BF |
Director Name | Anthony Green |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 September 2011) |
Role | Vice President Human Resources |
Country of Residence | England |
Correspondence Address | Heathrow Boulevard 2 Bath Road Sipson West Drayton Middlesex UB7 0DQ |
Director Name | George Smyrniadis |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Heathrow Boulevard 2 284 Bath Road Sipton West Drayton Middlesex UB7 0DQ |
Director Name | Kim Bullen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Heathrow Boulevard 2 284 Bath Road Sipson West Drayton Middlesex UB7 0DQ |
Director Name | Stephen Hargreaves |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 October 2015) |
Role | Operations And Compliance Manager |
Country of Residence | England |
Correspondence Address | Heathrow Boulevard 2 284 Bath Road Sipson West Drayton Middlesex UB7 0DQ |
Director Name | Tobias Junker |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 February 2011(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 July 2015) |
Role | Director Industrial Relations & Benefits |
Country of Residence | Germany |
Correspondence Address | Heathrow Boulevard 2 284 Bath Road Sipson West Drayton Middlesex UB7 0DQ |
Director Name | Muhammad Waqas |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 28 September 2011(1 year, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lsg Sky Chefs Uk Limited The Encompass Centre International Avenue Hounslow TW5 9NJ |
Director Name | Gavin McDonald Hill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 April 2013) |
Role | Cfo & Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Lufthansa Technik Landing Gear Services Uk Limited Kestrel Way Hayes Middlesex UB3 1HP |
Director Name | Markus Reuther |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 June 2012(1 year, 10 months after company formation) |
Appointment Duration | 12 months (resigned 01 June 2013) |
Role | Director Finance, Business Services & Hr |
Country of Residence | Germany |
Correspondence Address | Shared Services Int Dept Fra Gv Frankfurt Airport Tower D, Hugo-Eckener-Ring 60546 Frankfurt/Main Germany |
Director Name | Ms Sandra Eckstein |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 July 2013(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 3 Dawley Park Kestrel Way Hayes Middlesex UB3 1HP |
Director Name | Ms Sheenagh Flower |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2015(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2017) |
Role | Senior Manager, Industrial Relations |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mr Martin Paul Krelle |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(5 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 August 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Encompass Centre 1-3 International Avenue Heston Middlesex TW5 9NJ |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2010(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Lufthansa Commercial Holding Gmbh 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (9 months ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 2 weeks from now) |
27 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
21 July 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
17 February 2023 | Director's details changed for John Patrick Moriarty on 16 February 2023 (2 pages) |
17 February 2023 | Director's details changed for Mr. Christian Rodarius on 16 February 2023 (2 pages) |
16 February 2023 | Director's details changed for Clive Martin Grimley on 16 February 2023 (2 pages) |
16 February 2023 | Director's details changed for Clive Martin Grimley on 16 February 2023 (2 pages) |
16 February 2023 | Director's details changed for Mr Patrick Michael Sullivan on 16 February 2023 (2 pages) |
16 February 2023 | Director's details changed for Mr Olaf Robert Behn on 16 February 2023 (2 pages) |
23 August 2022 | Resolutions
|
23 August 2022 | Resolutions
|
4 August 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
4 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
25 July 2022 | Termination of appointment of Muhammad Waqas as a director on 18 July 2022 (1 page) |
21 July 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
2 July 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
23 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
14 July 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
2 July 2020 | Director's details changed for Clive Martin Grimley on 2 July 2020 (2 pages) |
2 July 2020 | Director's details changed for Mr Olaf Robert Behn on 2 July 2020 (2 pages) |
2 July 2020 | Director's details changed for Muhammad Waqas on 2 July 2020 (2 pages) |
2 July 2020 | Director's details changed for Mr Christian Rodarius on 2 July 2020 (2 pages) |
25 July 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
8 July 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
24 July 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
5 July 2018 | Appointment of Mr Olaf Robert Behn as a director on 1 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Sandra Eckstein as a director on 30 June 2018 (1 page) |
20 June 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
12 September 2017 | Termination of appointment of Sheenagh Flower as a director on 1 September 2017 (1 page) |
12 September 2017 | Appointment of Mr Christian Rodarius as a director on 1 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Christian Rodarius as a director on 1 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Sheenagh Flower as a director on 1 September 2017 (1 page) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
5 July 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
3 February 2017 | Termination of appointment of Kim Bullen as a director on 31 December 2016 (1 page) |
3 February 2017 | Termination of appointment of Kim Bullen as a director on 31 December 2016 (1 page) |
3 February 2017 | Termination of appointment of Kim Bullen as a director on 31 December 2016 (1 page) |
3 February 2017 | Termination of appointment of Kim Bullen as a director on 31 December 2016 (1 page) |
15 August 2016 | Termination of appointment of Martin Paul Krelle as a director on 12 August 2016 (1 page) |
15 August 2016 | Termination of appointment of Martin Paul Krelle as a director on 12 August 2016 (1 page) |
11 August 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
11 August 2016 | Total exemption full accounts made up to 31 December 2015 (4 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
24 February 2016 | Appointment of Mr Martin Paul Krelle as a director on 1 February 2016 (2 pages) |
24 February 2016 | Appointment of Mr Martin Paul Krelle as a director on 1 February 2016 (2 pages) |
15 October 2015 | Termination of appointment of Stephen Hargreaves as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Stephen Hargreaves as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Stephen Hargreaves as a director on 9 October 2015 (1 page) |
30 July 2015 | Appointment of Ms Sheenagh Flower as a director on 7 July 2015 (2 pages) |
30 July 2015 | Appointment of Ms Sheenagh Flower as a director on 7 July 2015 (2 pages) |
30 July 2015 | Appointment of Ms Sheenagh Flower as a director on 7 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of Tobias Junker as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Tobias Junker as a director on 7 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Tobias Junker as a director on 7 July 2015 (1 page) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
22 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
22 July 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
17 June 2015 | Total exemption full accounts made up to 31 December 2014 (3 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
10 September 2014 | Appointment of Ms Sandra Eckstein as a director on 10 July 2013 (2 pages) |
10 September 2014 | Appointment of Ms Sandra Eckstein as a director on 10 July 2013 (2 pages) |
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 March 2014 | Appointment of Mr Patrick Michael Sullivan as a director (2 pages) |
14 March 2014 | Termination of appointment of George Smyrniadis as a director (1 page) |
14 March 2014 | Termination of appointment of George Smyrniadis as a director (1 page) |
14 March 2014 | Appointment of Mr Patrick Michael Sullivan as a director (2 pages) |
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
8 October 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
3 June 2013 | Termination of appointment of Markus Reuther as a director (1 page) |
3 June 2013 | Termination of appointment of Markus Reuther as a director (1 page) |
8 April 2013 | Termination of appointment of Gavin Mcdonald Hill as a director (1 page) |
8 April 2013 | Termination of appointment of Gavin Mcdonald Hill as a director (1 page) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (12 pages) |
23 July 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (12 pages) |
2 July 2012 | Resolutions
|
2 July 2012 | Statement of company's objects (2 pages) |
2 July 2012 | Statement of company's objects (2 pages) |
2 July 2012 | Resolutions
|
14 June 2012 | Appointment of Markus Reuther as a director (2 pages) |
14 June 2012 | Appointment of Markus Reuther as a director (2 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
3 November 2011 | Appointment of John Patrick Moriarty as a director (3 pages) |
3 November 2011 | Appointment of Gavin Mcdonald Hill as a director (3 pages) |
3 November 2011 | Appointment of Gavin Mcdonald Hill as a director (3 pages) |
3 November 2011 | Appointment of John Patrick Moriarty as a director (3 pages) |
7 October 2011 | Appointment of Muhammad Waqas as a director (3 pages) |
7 October 2011 | Termination of appointment of Anthony Green as a director (2 pages) |
7 October 2011 | Termination of appointment of Anthony Green as a director (2 pages) |
7 October 2011 | Appointment of Muhammad Waqas as a director (3 pages) |
30 September 2011 | Registered office address changed from Heathrow Boulevard 2 284 Bath Road Sipson West Drayton Middlesex UB7 0DQ on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from Heathrow Boulevard 2 284 Bath Road Sipson West Drayton Middlesex UB7 0DQ on 30 September 2011 (1 page) |
22 September 2011 | Appointment of Mitre Secretaries Limited as a secretary (2 pages) |
22 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
22 September 2011 | Appointment of Mitre Secretaries Limited as a secretary (2 pages) |
22 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 24 February 2011 (2 pages) |
24 February 2011 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 24 February 2011 (2 pages) |
11 February 2011 | Appointment of Tobias Junker as a director (3 pages) |
11 February 2011 | Appointment of Clive Martin Grimley as a director (3 pages) |
11 February 2011 | Appointment of Anthony Green as a director (3 pages) |
11 February 2011 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
11 February 2011 | Appointment of Stephen Hargreaves as a director (3 pages) |
11 February 2011 | Appointment of George Smyrniadis as a director (3 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Appointment of Kim Bullen as a director (3 pages) |
11 February 2011 | Appointment of Tobias Junker as a director (3 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
11 February 2011 | Termination of appointment of William Yuill as a director (2 pages) |
11 February 2011 | Termination of appointment of William Yuill as a director (2 pages) |
11 February 2011 | Appointment of Clive Martin Grimley as a director (3 pages) |
11 February 2011 | Appointment of Anthony Green as a director (3 pages) |
11 February 2011 | Appointment of Kim Bullen as a director (3 pages) |
11 February 2011 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
11 February 2011 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
11 February 2011 | Company name changed intercede 2373 LIMITED\certificate issued on 11/02/11
|
11 February 2011 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
11 February 2011 | Appointment of Stephen Hargreaves as a director (3 pages) |
11 February 2011 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
11 February 2011 | Appointment of George Smyrniadis as a director (3 pages) |
11 February 2011 | Company name changed intercede 2373 LIMITED\certificate issued on 11/02/11
|
9 February 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
9 February 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
21 July 2010 | Incorporation (44 pages) |
21 July 2010 | Incorporation (44 pages) |