London Heathrow Airport
Hounslow
TW6 3UA
Director Name | Mr Paul Leonard Carmody |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2020(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 14 September 2021) |
Role | Wfs Uk Managing Director |
Country of Residence | England |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA |
Secretary Name | Mr Randeep Singh Sagoo |
---|---|
Status | Closed |
Appointed | 23 November 2020(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 14 September 2021) |
Role | Company Director |
Correspondence Address | 135 Kings Mill Way Denham Uxbridge UB9 4BT |
Director Name | Mr Paul Leslie Mallard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA |
Director Name | Mr Patrick Ian Roberts |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA |
Director Name | Mr Steven Greenhalgh |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA |
Secretary Name | Mr Steven Greenhalgh |
---|---|
Status | Resigned |
Appointed | 23 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA |
Telephone | 033170760000 |
---|---|
Telephone region | Unknown |
Registered Address | Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 December |
30 June 2017 | Delivered on: 4 July 2017 Persons entitled: Ing Bank N.V., London Branch as Security Agent Classification: A registered charge Outstanding |
---|---|
29 February 2016 | Delivered on: 4 March 2016 Persons entitled: Ing Bank N.V.,London Branch Classification: A registered charge Outstanding |
7 December 2015 | Delivered on: 15 December 2015 Persons entitled: Ing Bank N.V., London Branch Classification: A registered charge Outstanding |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
21 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page) |
24 November 2020 | Appointment of Mr Paul Leonard Carmody as a director on 23 November 2020 (2 pages) |
23 November 2020 | Appointment of Mr Randeep Singh Sagoo as a secretary on 23 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Steven Greenhalgh as a director on 23 November 2020 (1 page) |
23 November 2020 | Termination of appointment of Steven Greenhalgh as a secretary on 23 November 2020 (1 page) |
28 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
28 February 2019 | Termination of appointment of Patrick Ian Roberts as a director on 31 December 2018 (1 page) |
28 February 2019 | Appointment of Mr Francois Jean Pierre Mirallie as a director on 28 February 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
11 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
4 July 2017 | Registration of charge 083718250003, created on 30 June 2017 (17 pages) |
4 July 2017 | Registration of charge 083718250003, created on 30 June 2017 (17 pages) |
21 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
22 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
22 November 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 March 2016 | Registration of charge 083718250002, created on 29 February 2016 (13 pages) |
4 March 2016 | Registration of charge 083718250002, created on 29 February 2016 (13 pages) |
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
15 December 2015 | Registration of charge 083718250001, created on 7 December 2015 (53 pages) |
15 December 2015 | Registration of charge 083718250001, created on 7 December 2015 (53 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
1 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
1 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 January 2015 | Auditor's resignation (1 page) |
30 January 2015 | Auditor's resignation (1 page) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 October 2014 | Termination of appointment of Paul Leslie Mallard as a director on 16 May 2014 (1 page) |
1 October 2014 | Termination of appointment of Paul Leslie Mallard as a director on 16 May 2014 (1 page) |
31 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
28 November 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
28 November 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
23 January 2013 | Incorporation (24 pages) |
23 January 2013 | Incorporation (24 pages) |