Speedbird Way
Harmondsworth
UB7 0GB
Director Name | Amrit Kaur Bhogal |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Thomas Alan Horwood |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Peter Jolliffe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Director Name | Alan Kerr Buchanan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside, PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Nicholas Swift |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Keith Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Kulbinder Kaur Dosanjh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2013) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Ian William Howick |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Robert Leonard French |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Ms Gaylene Jennefer Kendall |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2013(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mrs Sarah Elizabeth Mussenden |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Director Name | Mr Simon Philcox |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Director Name | Mrs Rebecca Louise Napier |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(6 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Benjamin Christopher Gibbs |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365, Speedbird Way Harmondsworth West Drayton UB7 0GB |
Director Name | Nessa Mc Neela |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2021(9 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2012(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
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 |
100 at £1 | British Airways PLC 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 | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
22 July 2020 | Accounts for a dormant company made up to 31 December 2019 (12 pages) |
---|---|
25 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
5 February 2020 | Appointment of Benjamin Christopher Gibbs as a director on 1 February 2020 (2 pages) |
5 February 2020 | Termination of appointment of Rebecca Louise Napier as a director on 1 February 2020 (1 page) |
28 August 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
14 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Sarah Elizabeth Mussenden as a director on 1 March 2019 (1 page) |
5 March 2019 | Appointment of Mrs Rebecca Louise Napier as a director on 1 March 2019 (2 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
22 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
9 May 2017 | Termination of appointment of Ian William Howick as a director on 31 March 2017 (1 page) |
9 May 2017 | Termination of appointment of Ian William Howick as a director on 31 March 2017 (1 page) |
9 May 2017 | Appointment of Simon Philcox as a director on 31 March 2017 (2 pages) |
9 May 2017 | Appointment of Simon Philcox as a director on 31 March 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
17 March 2017 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 January 2017 (2 pages) |
17 March 2017 | Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016 (1 page) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
1 April 2016 | Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Keith Williams as a director on 31 March 2016 (1 page) |
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
1 March 2016 | Termination of appointment of Nicholas Swift as a director on 26 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Nicholas Swift as a director on 26 February 2016 (1 page) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
18 November 2014 | Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages) |
18 November 2014 | Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages) |
18 November 2014 | Director's details changed for Mr Keith Williams on 2 June 2014 (3 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
8 November 2013 | Appointment of Gaylene Jennefer Kendall as a director (2 pages) |
8 November 2013 | Appointment of Gaylene Jennefer Kendall as a director (2 pages) |
7 November 2013 | Appointment of Mr Andrew Ian Fleming as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Robert French as a director (1 page) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
7 November 2013 | Appointment of Mr Andrew Ian Fleming as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Robert French as a director (1 page) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
1 October 2013 | Full accounts made up to 31 December 2012 (7 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (7 pages) |
16 January 2013 | Appointment of Mr Robert Leonard French as a director (2 pages) |
16 January 2013 | Appointment of Ian William Howick as a director (2 pages) |
16 January 2013 | Termination of appointment of Alan Buchanan as a director (1 page) |
16 January 2013 | Appointment of Ian William Howick as a director (2 pages) |
16 January 2013 | Termination of appointment of Alan Buchanan as a director (1 page) |
16 January 2013 | Appointment of Mr Robert Leonard French as a director (2 pages) |
24 May 2012 | Appointment of Alan Kerr Buchanan as a director (3 pages) |
24 May 2012 | Appointment of Alan Kerr Buchanan as a director (3 pages) |
23 May 2012 | Appointment of Mr Keith Williams as a director (2 pages) |
23 May 2012 | Appointment of Nicholas Swift as a director (2 pages) |
23 May 2012 | Appointment of Nicholas Swift as a director (2 pages) |
23 May 2012 | Appointment of Mr Keith Williams as a director (2 pages) |
22 May 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
22 May 2012 | Termination of appointment of Trusec Limited as a director (2 pages) |
22 May 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
22 May 2012 | Termination of appointment of Trusec Limited as a director (2 pages) |
22 May 2012 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 22 May 2012 (2 pages) |
22 May 2012 | Appointment of Kulbinder Kaur Dosanjh as a secretary (3 pages) |
22 May 2012 | Termination of appointment of Peter Jolliffe as a director (2 pages) |
22 May 2012 | Termination of appointment of Peter Jolliffe as a director (2 pages) |
22 May 2012 | Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 22 May 2012 (2 pages) |
22 May 2012 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
22 May 2012 | Termination of appointment of Trusec Limited as a secretary (2 pages) |
22 May 2012 | Appointment of Kulbinder Kaur Dosanjh as a secretary (3 pages) |
17 May 2012 | Company name changed ACHCO1 LIMITED\certificate issued on 17/05/12
|
17 May 2012 | Company name changed ACHCO1 LIMITED\certificate issued on 17/05/12
|
13 March 2012 | Incorporation (41 pages) |
13 March 2012 | Incorporation (41 pages) |