Company NameAirways Pension Scheme Trustee Limited
Company StatusActive
Company Number10300010
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 Ian David Heath
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Philip Hogg
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleRetired Senior Manager
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NamePaul Martin Douglas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMrs Frances Axford
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2016(same day as company formation)
RoleRetired
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 NameMs Zoe Faye Davis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2018(1 year, 12 months after company formation)
Appointment Duration5 years, 8 months
RoleChief Procurement Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Roger Paul Maynard
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Timothy John Richardson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(3 years after company formation)
Appointment Duration4 years, 8 months
RoleHead Of Property
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMs Sarah Elizabeth Hunt
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameThomas Mitchell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(same day as company formation)
RoleRetired Programme Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr Stephen William Mallett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
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 AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameVirginia Anne Holmes
Date of BirthMay 1960 (Born 64 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 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
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 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 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
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 Duration1 year, 10 months (resigned 24 July 2018)
RoleHead Of Group It
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelocke House 2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
Director NameMr Jude Winstanley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 August 2019)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
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, 10 months (resigned 04 February 2019)
RoleHead Of Finance Transformation
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMiss Sian Louise Davies
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(9 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelocke House 2-4 Lampton Road
Hounslow
Middlesex
TW3 1HU
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 NameMr Steven David Showell
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(1 year, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 January 2020)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Haa1
Harmondsworth
UB7 0GB
Director NameMr William David Shepherd
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2020)
RoleDirector - Digital Ventures (Iag Cargo Ltd)
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 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Filing History

6 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
6 October 2020Termination of appointment of Andrew Ian Fleming as a director on 30 September 2020 (1 page)
6 October 2020Appointment of Ms Sarah Elizabeth Hunt as a director on 1 October 2020 (2 pages)
30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
24 June 2020Termination of appointment of Thomas Mitchell as a director on 23 June 2020 (1 page)
24 June 2020Termination of appointment of Stephen William Mallett as a director on 23 June 2020 (1 page)
19 May 2020Memorandum and Articles of Association (18 pages)
19 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 May 2020Memorandum and Articles of Association (20 pages)
6 April 2020Termination of appointment of William David Shepherd as a director on 1 April 2020 (1 page)
10 January 2020Termination of appointment of Steven David Showell as a director on 9 January 2020 (1 page)
5 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
20 August 2019Appointment of Mr Timothy John Richardson as a director on 8 August 2019 (2 pages)
14 August 2019Termination of appointment of Jude Winstanley as a director on 8 August 2019 (1 page)
4 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
13 February 2019Termination of appointment of Rebecca Louise Napier as a director on 4 February 2019 (1 page)
12 February 2019Appointment of Mr William David Shepherd as a director on 4 February 2019 (2 pages)
6 December 2018Second filing for the termination of Virginia Holmes as a director (5 pages)
21 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
25 October 2018Termination of appointment of Virginia Anne Holmes as a director on 14 October 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 06/12/2018.
(2 pages)
25 October 2018Appointment of Mr Roger Paul Maynard as a director on 15 October 2018 (2 pages)
3 October 2018Director's details changed for Mr Steven David Showell on 1 October 2018 (2 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)
3 August 2018Director's details changed for Mr Steven David Showell on 25 July 2018 (2 pages)
31 July 2018Termination of appointment of Sian Louise Davies as a director on 24 July 2018 (1 page)
31 July 2018Termination of appointment of William John Francis as a director on 24 July 2018 (1 page)
31 July 2018Appointment of Mr Steven David Showell as a director on 25 July 2018 (2 pages)
30 July 2018Appointment of Ms Zoe Faye Davis as a director on 25 July 2018 (2 pages)
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)
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 2017Termination of appointment of Roger Charles Humphreys as a secretary on 2 October 2017 (1 page)
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)
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)
3 April 2017Appointment of Mrs Rebecca Louise Napier as a director on 31 March 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 Mrs Rebecca Louise Napier as a director on 31 March 2017 (2 pages)
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)
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)
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)
25 October 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew ian fleming (2 pages)
25 October 2016Correction of a Director's date of birth incorrectly stated on incorporation / mr andrew ian fleming (2 pages)
25 October 2016Correction of a Director's date of birth incorrectly stated on incorporation / philip hogg (2 pages)
25 October 2016Correction of a Director's date of birth incorrectly stated on incorporation / philip hogg (2 pages)
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 2016Appointment of Mr William John Francis as a director on 1 September 2016 (2 pages)
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 2016Termination of appointment of Nicholas Stuart Goddard as a director on 31 August 2016 (1 page)
28 July 2016Incorporation
  • ANNOTATION Part Rectified The director(s) date of birth was removed from the public register on 25/10/2016 as it was is factually inaccurate or is derived from something factually inaccurate
(36 pages)
28 July 2016Incorporation
  • ANNOTATION Part Rectified The director(s) date of birth was removed from the public register on 25/10/2016 as it was is factually inaccurate or is derived from something factually inaccurate
(36 pages)