Heathrow Airport
London
TW6 3RT
Director Name | Mr Mervyn Walker |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 June 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Senior Vice President |
Country of Residence | Northern Ireland |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Charles Brodie Joseph Wyley |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 10 June 2019(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Anthony Peter Leon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Duce Gotora |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | John Francis Alexander Geodes |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Tristian George Turnball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
Director Name | Mr Ghaniyah Kadhim Al-Musawi |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Iraqi |
Status | Resigned |
Appointed | 16 December 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF |
Secretary Name | Ghaniyah Kadhim Al-Musawi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2014(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 March 2018) |
Role | Company Director |
Correspondence Address | World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Ayyakad Subramanian Venkateswara Prasad |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 March 2018(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 January 2021) |
Role | Regional Business Development Manager |
Country of Residence | India |
Correspondence Address | PO Box 169 Bp Middle East 8th Floor Standard Chartered Tower Downtown Burj Khalifa By Emaar Square Dubai, Uae |
Director Name | Mr Jonathan William Winston Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building D Chertsey Road Sunbury-On-Thames TW16 7LN |
Director Name | Ms Laura Relf |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Andrew Peter Stanton Lord |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2018(3 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 08 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Jamie Alexander Ross |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(4 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 10 June 2019) |
Role | Svp Sales And Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 1a Boswall Road Edinburgh EH5 3RJ Scotland |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Registered Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ghaniyah Kadhim Al-musawi 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
7 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Appointment of Linn Tonsberg as a director on 1 June 2023 (2 pages) |
27 July 2023 | Appointment of Hafiz Raffoul as a director on 1 June 2023 (2 pages) |
26 July 2023 | Termination of appointment of Anthony Peter Leon as a director on 1 June 2023 (1 page) |
26 July 2023 | Termination of appointment of Duce Gotora as a director on 1 June 2023 (1 page) |
24 February 2023 | Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 pages) |
14 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2022 | Confirmation statement made on 24 August 2022 with updates (4 pages) |
19 August 2022 | Change of details for Menzies Aviation Plc as a person with significant control on 17 August 2022 (2 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
2 April 2021 | Termination of appointment of Ayyakad Subramanian Venkateswara Prasad as a director on 11 January 2021 (1 page) |
9 March 2021 | Appointment of Mr Duce Gotora as a director on 11 January 2021 (2 pages) |
5 March 2021 | Appointment of Mr Anthony Peter Leon as a director on 11 January 2021 (2 pages) |
12 February 2021 | Termination of appointment of Jonathan William Winston Wood as a director on 1 October 2019 (1 page) |
10 February 2021 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
16 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
9 December 2019 | Registered office address changed from World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF England to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page) |
9 December 2019 | Change of details for Menzies Aviation Plc as a person with significant control on 9 December 2019 (2 pages) |
9 December 2019 | Registered office address changed from Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT United Kingdom to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page) |
12 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
19 July 2019 | Confirmation statement made on 16 July 2019 with updates (4 pages) |
12 June 2019 | Appointment of Mr Mervyn Walker as a director on 10 June 2019 (2 pages) |
12 June 2019 | Appointment of Mr Charles Brodie Joseph Wyley as a director on 10 June 2019 (2 pages) |
12 June 2019 | Termination of appointment of Laura Relf as a director on 10 June 2019 (1 page) |
12 June 2019 | Termination of appointment of Jamie Alexander Ross as a director on 10 June 2019 (1 page) |
23 May 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (6 pages) |
8 November 2018 | Termination of appointment of Andrew Peter Stanton Lord as a director on 8 November 2018 (1 page) |
8 November 2018 | Appointment of Mr Jamie Alexander Ross as a director on 8 November 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 10 July 2018 with updates (4 pages) |
16 April 2018 | Notification of Air Bp Limited as a person with significant control on 15 March 2018 (2 pages) |
16 April 2018 | Cessation of Ghaniyah Kadhim Al-Musawi as a person with significant control on 15 March 2018 (1 page) |
16 April 2018 | Notification of Menzies Aviation Plc as a person with significant control on 15 March 2018 (2 pages) |
27 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
27 March 2018 | Statement of capital following an allotment of shares on 15 March 2018
|
27 March 2018 | Change of share class name or designation (2 pages) |
23 March 2018 | Resolutions
|
21 March 2018 | Appointment of Mr Imad Burhan as a director on 15 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Ghaniyah Kadhim Al-Musawi as a secretary on 15 March 2018 (1 page) |
21 March 2018 | Registered office address changed from 1-2 Star Street London W2 1QD United Kingdom to World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF on 21 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Andrew Peter Stanton Lord as a director on 15 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Ghaniyah Kadhim Al-Musawi as a director on 15 March 2018 (1 page) |
21 March 2018 | Appointment of Mr Jonathan William Winston Wood as a director on 15 March 2018 (2 pages) |
21 March 2018 | Appointment of Ayyakad Subramanian Venkateswara Prasad as a director on 15 March 2018 (2 pages) |
21 March 2018 | Appointment of Ms Laura Relf as a director on 15 March 2018 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
6 December 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
13 July 2017 | Secretary's details changed for Ghaniyah Kadhim Al-Musawi on 1 June 2016 (1 page) |
13 July 2017 | Notification of Ghaniyah Kadhim Al-Musawi as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Registered office address changed from 1-2 Star Street London W2 1DQ to 1-2 Star Street London W2 1QD on 13 July 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ghaniyah Kadhim Al-Musawi on 1 June 2016 (1 page) |
13 July 2017 | Registered office address changed from 1-2 Star Street London W2 1DQ to 1-2 Star Street London W2 1QD on 13 July 2017 (1 page) |
13 July 2017 | Notification of Ghaniyah Kadhim Al-Musawi as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
13 July 2017 | Director's details changed for Mr Ghaniyah Kadhim Al-Musawi on 1 June 2016 (2 pages) |
13 July 2017 | Director's details changed for Mr Ghaniyah Kadhim Al-Musawi on 1 June 2016 (2 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
26 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
4 March 2016 | Termination of appointment of Ghaniyah Kadhim Al-Musawi as a director on 16 December 2014 (1 page) |
4 March 2016 | Termination of appointment of Ghaniyah Kadhim Al-Musawi as a director on 16 December 2014 (1 page) |
14 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
31 July 2015 | Director's details changed for Ghaniyah Kadhim Al-Musawi on 15 May 2015 (2 pages) |
31 July 2015 | Director's details changed for Ghaniyah Kadhim Al-Musawi on 15 May 2015 (2 pages) |
31 July 2015 | Director's details changed for Ghaniyah Kadhim Al-Musawi on 15 May 2015 (2 pages) |
31 July 2015 | Director's details changed for Ghaniyah Kadhim Al-Musawi on 15 May 2015 (2 pages) |
22 January 2015 | Registered office address changed from 1-2 Star Street London W2 1DQ to 1-2 Star Street London W2 1DQ on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Ghaniyah Kadhim Al-Musawi as a director on 16 December 2014 (3 pages) |
22 January 2015 | Registered office address changed from 1-2 Star Street London W2 1DQ to 1-2 Star Street London W2 1DQ on 22 January 2015 (2 pages) |
22 January 2015 | Appointment of Ghaniyah Kadhim Al-Musawi as a secretary (3 pages) |
22 January 2015 | Appointment of Ghaniyah Kadhim Al-Musawi as a secretary (3 pages) |
22 January 2015 | Appointment of Ghaniyah Kadhim Al-Musawi as a director on 16 December 2014 (3 pages) |
20 January 2015 | Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA to 1-2 Star Street London W2 1DQ on 20 January 2015 (2 pages) |
20 January 2015 | Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA to 1-2 Star Street London W2 1DQ on 20 January 2015 (2 pages) |
9 January 2015 | Appointment of Ghaniyah Kadhim Al-Musawi as a director on 16 December 2014 (3 pages) |
9 January 2015 | Appointment of Ghaniyah Kadhim Al-Musawi as a director on 16 December 2014 (3 pages) |
9 January 2015 | Appointment of Ghaniyah Kadhim Al-Musawi as a secretary on 16 December 2014 (3 pages) |
9 January 2015 | Appointment of Ghaniyah Kadhim Al-Musawi as a secretary on 16 December 2014 (3 pages) |
2 January 2015 | Termination of appointment of Tristian George Turnball as a secretary on 16 December 2014 (2 pages) |
2 January 2015 | Termination of appointment of John Francis Alexander Geodes as a director on 16 December 2014 (2 pages) |
2 January 2015 | Termination of appointment of Giles Robert Bryant Wilson as a director on 16 December 2014 (2 pages) |
2 January 2015 | Termination of appointment of John Francis Alexander Geodes as a director on 16 December 2014 (2 pages) |
2 January 2015 | Termination of appointment of Tristian George Turnball as a secretary on 16 December 2014 (2 pages) |
2 January 2015 | Termination of appointment of Giles Robert Bryant Wilson as a director on 16 December 2014 (2 pages) |
23 December 2014 | Change of name notice (2 pages) |
23 December 2014 | Company name changed menzies aviation services (iraq) LIMITED\certificate issued on 23/12/14
|
23 December 2014 | Change of name notice (2 pages) |
23 December 2014 | Company name changed menzies aviation services (iraq) LIMITED\certificate issued on 23/12/14
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
13 May 2014 | Appointment of Mr Giles Robert Bryant Wilson as a director (3 pages) |
13 May 2014 | Termination of appointment of Clive Weston as a director (2 pages) |
13 May 2014 | Appointment of John Francis Alexander Geodes as a director (3 pages) |
13 May 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
13 May 2014 | Appointment of Tristian George Turnball as a secretary (3 pages) |
13 May 2014 | Termination of appointment of Clive Weston as a director (2 pages) |
13 May 2014 | Appointment of Tristian George Turnball as a secretary (3 pages) |
13 May 2014 | Appointment of John Francis Alexander Geodes as a director (3 pages) |
13 May 2014 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary (2 pages) |
13 May 2014 | Appointment of Mr Giles Robert Bryant Wilson as a director (3 pages) |
2 May 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Incorporation
|
2 May 2014 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Incorporation
|
2 May 2014 | Incorporation
|