Company NameNew Airways Pension Scheme Trustee Limited
Company StatusActive
Company Number10299954
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 July 2016(7 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr John Leslie Wheale
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Neil Andrew Blackburn
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleCabin Crew Purser
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Ian David Bretherton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleAirline Pilot
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameDavid William Southcott
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Secretary NameMr Richard Andrew Pilsworth
StatusCurrent
Appointed29 March 2018(1 year, 8 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Roger Paul Maynard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Thomas David Stoddart
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(4 years, 7 months after company formation)
Appointment Duration3 years
RoleAirline Director
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Simon Philcox
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(4 years, 7 months after company formation)
Appointment Duration3 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Neil George Cottrell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleFreelance Consultant
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMs Natasha Marie Franklin
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Oliver Jonathan Sleath
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2022(5 years, 7 months after company formation)
Appointment Duration2 years
RoleHead Of Strategy
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Peter Andrew Lynam
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 10 months
RoleAviation Consultant
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameDalriada Trustees Limited (Corporation)
StatusCurrent
Appointed21 June 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months
Correspondence AddressLinen Loft Adelaide Street
Belfast
BT2 8FE
Northern Ireland
Director NameVirginia Anne Holmes
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameGraham John Fowler
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameNicholas Stuart Goddard
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(same day as company formation)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelocke House 2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
Director NamePhilip John Osmond
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(same day as company formation)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressWhitelocke House 2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
Director NameMr Ian William Howick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitelocke House 2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
Director NameMr Andrew Ian Fleming
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelocke House 2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
Director NameIan Michael Rycraft
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(same day as company formation)
RoleBusiness Support Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelocke House 2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
Director NameCapt David Charles Maunder
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(same day as company formation)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelocke House 2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
Secretary NameRoger Charles Humphreys
StatusResigned
Appointed28 July 2016(same day as company formation)
RoleCompany Director
Correspondence AddressWhitelocke House 2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
Director NameMr William John Francis
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2019)
RoleHead Of Group It
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Jude Winstanley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 2018)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelocke House 2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
Director NameMrs Rebecca Louise Napier
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 July 2018)
RoleHead Of Finance Transformation
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelocke House 2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
Director NameMr Christopher Kenneth Daw
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(8 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2020)
RoleSection Leader
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMiss Sian Louise Davies
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(9 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 08 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Secretary NameMrs Janet Taylor
StatusResigned
Appointed02 October 2017(1 year, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 January 2018)
RoleCompany Director
Correspondence AddressWhitelocke House 2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
Director NameMs Karen Louise Slinger
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2020)
RoleHead Of Cabin Crew
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Benjamin Sehovic
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(1 year, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 March 2021)
RoleHead Of Heathrow, Terminal 3
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMs Caroline Anne Mellor
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(1 year, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2020)
RoleSenior Commercial Lawyer
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMs Sarah Elizabeth Hunt
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMs Melanie Pamela Birch
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2022)
RoleHead Of Employee Relations, British Airways
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Timothy John Richardson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2020(3 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2020)
RoleHead Of Property
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Benjamin Christopher Gibbs
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(4 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMs Elisabeth Rose Marsden
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 October 2021)
RoleSenior Strategy Manager
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMrs Martine Trouard-Riolle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2021(4 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 June 2021)
RoleIndependent Professional Trustee
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMrs Kathryn Patricia Gay
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2021(4 years, 11 months after company formation)
Appointment Duration9 months (resigned 31 March 2022)
RoleRetired Communications Director
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB

Location

Registered AddressWaterside
Haa1
Harmondsworth
UB7 0GB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

5 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
7 October 2020Appointment of Mr Benjamin Christopher Gibbs as a director on 1 October 2020 (2 pages)
6 October 2020Termination of appointment of Christopher Kenneth Daw as a director on 30 September 2020 (1 page)
6 October 2020Appointment of Ms Elisabeth Rose Marsden as a director on 1 October 2020 (2 pages)
6 October 2020Termination of appointment of Timothy John Richardson as a director on 30 September 2020 (1 page)
6 October 2020Termination of appointment of Sarah Elizabeth Hunt as a director on 30 September 2020 (1 page)
6 October 2020Termination of appointment of Caroline Anne Mellor as a director on 30 September 2020 (1 page)
6 October 2020Termination of appointment of Virginia Anne Holmes as a director on 30 September 2020 (1 page)
6 October 2020Appointment of Mr Roger Paul Maynard as a director on 1 October 2020 (2 pages)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Jude Winstanley as a director on 17 March 2020 (1 page)
23 March 2020Appointment of Mr Timothy John Richardson as a director on 17 March 2020 (2 pages)
13 January 2020Appointment of Ms Melanie Pamela Birch as a director on 1 January 2020 (2 pages)
13 January 2020Appointment of Ms Sarah Elizabeth Hunt as a director on 1 January 2020 (2 pages)
9 January 2020Termination of appointment of Karen Louise Slinger as a director on 1 January 2020 (1 page)
3 January 2020Termination of appointment of William John Francis as a director on 31 December 2019 (1 page)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
15 August 2019Appointment of Mr Jude Winstanley as a director on 8 August 2019 (2 pages)
14 August 2019Termination of appointment of Sian Louise Davies as a director on 8 August 2019 (1 page)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
28 September 2018Registered office address changed from Whitelocke House 2-4 Lampton Road Hounslow Middlesex TW3 1HU United Kingdom to Waterside Haa1 Harmondsworth UB7 0GB on 28 September 2018 (1 page)
7 August 2018Appointment of Ms Karen Louise Slinger as a director on 25 July 2018 (2 pages)
7 August 2018Appointment of Mr Benjamin Sehovic as a director on 25 July 2018 (2 pages)
6 August 2018Termination of appointment of Andrew Ian Fleming as a director on 24 July 2018 (1 page)
6 August 2018Appointment of Ms Caroline Anne Mellor as a director on 25 July 2018 (2 pages)
6 August 2018Termination of appointment of Rebecca Louise Napier as a director on 24 July 2018 (1 page)
6 August 2018Termination of appointment of Jude Winstanley as a director on 24 July 2018 (1 page)
5 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
11 April 2018Appointment of Mr Richard Andrew Pilsworth as a secretary on 29 March 2018 (2 pages)
5 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
5 April 2018Memorandum and Articles of Association (19 pages)
10 January 2018Termination of appointment of Janet Taylor as a secretary on 10 January 2018 (1 page)
10 January 2018Termination of appointment of Janet Taylor as a secretary on 10 January 2018 (1 page)
15 November 2017Director's details changed for Mr Jude Winstanley on 10 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Jude Winstanley on 10 November 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
2 October 2017Appointment of Mrs Janet Taylor as a secretary on 2 October 2017 (2 pages)
2 October 2017Appointment of Mrs Janet Taylor as a secretary on 2 October 2017 (2 pages)
2 October 2017Termination of appointment of Roger Charles Humphreys as a secretary on 2 October 2017 (1 page)
2 October 2017Termination of appointment of Roger Charles Humphreys as a secretary on 2 October 2017 (1 page)
25 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
15 May 2017Appointment of Ms Sian Louise Davies as a director on 2 May 2017 (2 pages)
15 May 2017Appointment of Ms Sian Louise Davies as a director on 2 May 2017 (2 pages)
11 May 2017Termination of appointment of David Charles Maunder as a director on 2 May 2017 (1 page)
11 May 2017Termination of appointment of David Charles Maunder as a director on 2 May 2017 (1 page)
4 April 2017Appointment of Mrs Rebecca Louise Napier as a director on 31 March 2017 (2 pages)
4 April 2017Appointment of Mrs Rebecca Louise Napier as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Ian Michael Rycraft as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Christopher Kenneth Daw as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Ian William Howick as a director on 30 March 2017 (1 page)
3 April 2017Termination of appointment of Ian William Howick as a director on 30 March 2017 (1 page)
3 April 2017Appointment of Mr Christopher Kenneth Daw as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Ian Michael Rycraft as a director on 31 March 2017 (1 page)
8 November 2016Appointment of Mr Jude Winstanley as a director on 28 October 2016 (2 pages)
8 November 2016Appointment of Mr Jude Winstanley as a director on 28 October 2016 (2 pages)
8 November 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew ian fleming (2 pages)
8 November 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew ian fleming (2 pages)
4 November 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
4 November 2016Termination of appointment of Philip John Osmond as a director on 28 October 2016 (1 page)
4 November 2016Termination of appointment of Philip John Osmond as a director on 28 October 2016 (1 page)
4 November 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
10 October 2016Confirmation statement made on 2 October 2016 with no updates (3 pages)
10 October 2016Confirmation statement made on 2 October 2016 with no updates (3 pages)
12 September 2016Termination of appointment of Nicholas Stuart Goddard as a director on 31 August 2016 (1 page)
12 September 2016Appointment of Mr William John Francis as a director on 1 September 2016 (2 pages)
12 September 2016Termination of appointment of Nicholas Stuart Goddard as a director on 31 August 2016 (1 page)
12 September 2016Appointment of Mr William John Francis as a director on 1 September 2016 (2 pages)
28 July 2016Incorporation
  • ANNOTATION Part Rectified The director's date of birth shown on the IN01 was removed from the public register on 08/11/2016 as it is factually inaccurate or is derived from something factually inaccurate
(36 pages)
28 July 2016Incorporation
  • ANNOTATION Part Rectified The director's date of birth shown on the IN01 was removed from the public register on 08/11/2016 as it is factually inaccurate or is derived from something factually inaccurate
(36 pages)