PO Box 365, Harmondsworth
West Drayton
Middlesex
UB7 0GB
Director Name | Mr Robert Leonard French |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(51 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Mr Andrew Ian Fleming |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2013(52 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 03 October 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Secretary Name | Courtney Kate Adams |
---|---|
Status | Closed |
Appointed | 11 October 2013(52 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 03 October 2014) |
Role | Company Director |
Correspondence Address | Waterside PO Box 365 Speedbird Way Harmondsworth UB7 0GB |
Director Name | Robert John Ayling |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 1991) |
Role | Co Sec And Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Hartington Road London SW8 2EY |
Director Name | Mr Derek Maurice Stevens |
---|---|
Date of Birth | November 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(28 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Dukes Avenue Chiswick London W4 2AF |
Director Name | Lord Colin Marsh Marshall |
---|---|
Date of Birth | November 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(28 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 February 1997) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 21 Montpelier Square London SW7 1JR |
Director Name | Robert John Ayling |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 October 1991) |
Role | Co Sec And Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 Hartington Road London SW8 2EY |
Secretary Name | Gail Felicity Redwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | Herreway Finchampstead Ridges Wokingham Berkshire RG40 3SU |
Secretary Name | Simon Timothy Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1989(28 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 1990) |
Role | Company Director |
Correspondence Address | 68 Hatfield Road Chiswick London W4 1AF |
Secretary Name | Nicholas Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1990(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 March 1992) |
Role | Company Director |
Correspondence Address | Amberly House The Cleave Harwell Oxfordshire OX11 0EL |
Director Name | Gail Felicity Redwood |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(30 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 March 2000) |
Role | Barrister |
Correspondence Address | Herreway Finchampstead Ridges Wokingham Berkshire RG40 3SU |
Secretary Name | Mr Paul Henry Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(31 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxdale 195 Ambleside Road Lightwater Surrey GU18 5UW |
Director Name | Alan Kerr Buchanan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(38 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Stephen John Walsh |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2001(40 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 March 2002) |
Role | Solicitor |
Correspondence Address | 4 Leinster Avenue London SW14 7JP |
Director Name | John Frederick Rishton |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(40 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2004) |
Role | Finance Manager |
Correspondence Address | Cherry Trees Grimms Hill Great Missenden Buckinghamshire HP16 9BG |
Secretary Name | Alan Kerr Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside PO Box 365 Harmondsworth UB7 0GB |
Secretary Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(46 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Plc Waterside PO Box 365 Harmondsworth UB7 0GB |
Director Name | Ms Kulbinder Kaur Dosanjh |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(51 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 October 2013) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | British Airways Plc Waterside PO Box 365 Harmondsworth UB7 0GB |
Registered Address | British Airways Plc Ground Floor, Bute Court Glasgow Airport Glasgow PA3 2SW Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
20.6m at £1 | British Airways PLC 100.00% Ordinary |
---|---|
1 at £1 | British Airways Associated Companies LTD 0.00% Ordinary |
Latest Accounts | 31 December 2012 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2014 | Application to strike the company off the register (3 pages) |
7 November 2013 | Appointment of Mr Andrew Ian Fleming as a director (2 pages) |
7 November 2013 | Appointment of Courtney Kate Adams as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a secretary (1 page) |
7 November 2013 | Termination of appointment of Kulbinder Dosanjh as a director (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
27 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
16 January 2013 | Appointment of Mrs Kulbinder Kaur Dosanjh 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) |
5 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (8 pages) |
11 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (7 pages) |
23 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
15 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
28 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Re-registration of Memorandum and Articles (28 pages) |
3 March 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 March 2010 | Resolutions
|
3 March 2010 | Re-registration from a public company to a private limited company (1 page) |
9 November 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
13 October 2009 | Secretary's details changed for Kulbinder Kaur Dosanjh on 1 October 2009 (1 page) |
7 October 2009 | Full accounts made up to 31 March 2009 (8 pages) |
6 November 2008 | Return made up to 03/11/08; full list of members (4 pages) |
8 October 2008 | Resolutions
|
8 August 2008 | Full accounts made up to 31 March 2008 (7 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: british airways PLC fresson suite 1ST floor terminal building glasgow airport glasgow PA3 2SD (1 page) |
8 November 2007 | Return made up to 03/11/07; full list of members (2 pages) |
7 November 2007 | Secretary resigned (1 page) |
7 November 2007 | New secretary appointed (1 page) |
25 September 2007 | Full accounts made up to 31 March 2007 (7 pages) |
12 September 2007 | Resolutions
|
7 December 2006 | Return made up to 03/11/06; full list of members (7 pages) |
23 October 2006 | Full accounts made up to 31 March 2006 (8 pages) |
29 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
11 November 2005 | Return made up to 03/11/05; full list of members (7 pages) |
19 October 2005 | Full accounts made up to 31 March 2005 (8 pages) |
29 December 2004 | Registered office changed on 29/12/04 from: atrium court 36/50 waterloo street glasgow G2 6HQ (1 page) |
9 November 2004 | Return made up to 03/11/04; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
22 September 2004 | Director resigned (1 page) |
4 December 2003 | Return made up to 03/11/03; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (8 pages) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
7 November 2002 | Return made up to 03/11/02; full list of members (7 pages) |
28 October 2002 | Full accounts made up to 31 March 2002 (8 pages) |
19 April 2002 | New director appointed (2 pages) |
11 April 2002 | Director resigned (1 page) |
9 February 2002 | Dec mort/charge * (5 pages) |
11 December 2001 | Director's particulars changed (1 page) |
16 November 2001 | Return made up to 03/11/01; full list of members (7 pages) |
26 October 2001 | Full accounts made up to 31 March 2001 (8 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
8 November 2000 | Return made up to 03/11/00; full list of members (5 pages) |
26 October 2000 | Full accounts made up to 31 March 2000 (8 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
11 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
11 November 1998 | Return made up to 03/11/98; full list of members (8 pages) |
21 October 1998 | Full accounts made up to 31 March 1998 (8 pages) |
19 November 1997 | Return made up to 03/11/97; full list of members (8 pages) |
28 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | New director appointed (1 page) |
19 November 1996 | Return made up to 03/11/96; full list of members (12 pages) |
27 November 1995 | Return made up to 03/11/95; full list of members (14 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
22 January 1990 | Full accounts made up to 31 March 1989 (14 pages) |
28 March 1989 | Full accounts made up to 31 March 1988 (14 pages) |