About

Registered Number: 03109109
Date of Incorporation: 02/10/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Waterside, PO BOX 365, Harmondsworth, UB7 0GB

 

British Airways Interior Engineering Ltd was founded on 02 October 1995 and are based in Harmondsworth, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. There are 23 directors listed as Straver, Luke Alexander Michael, Armstrong, William, Grant-stevens, Melanie Jane, Mahoney, Jason Patrick, Hibbs, Carole, Baker, Christopher John, Crew, Robert Llewellyn, Crew, Robert, Currie, Brian Arthur, Duthart, Tracie-anne, Hancox, Matthew Alan, Hird, Nicholas, Holmes, John, James, Joanna Margaret, Kerswill, Andrew Richard, Kilonback, David John, Mcdonald, Alan Charles, Moody, Samuel Reid, Murray-smith, James, Nijjer, Gurmandeep, Smith, Martin Sydney, Dr., Yates, David John, Zahn, Oskar for British Airways Interior Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, William 27 October 2017 - 1
GRANT-STEVENS, Melanie Jane 01 July 2016 - 1
MAHONEY, Jason Patrick 01 January 2017 - 1
BAKER, Christopher John 16 October 1995 31 March 1998 1
CREW, Robert Llewellyn 01 January 2017 31 December 2019 1
CREW, Robert 21 May 2010 04 March 2014 1
CURRIE, Brian Arthur 08 December 2010 01 July 2014 1
DUTHART, Tracie-Anne 26 January 2015 31 January 2016 1
HANCOX, Matthew Alan 15 June 2015 31 December 2016 1
HIRD, Nicholas 16 October 1995 01 November 1996 1
HOLMES, John 18 December 1995 30 June 1997 1
JAMES, Joanna Margaret 01 April 2011 31 December 2016 1
KERSWILL, Andrew Richard 21 May 2010 01 January 2012 1
KILONBACK, David John 18 December 1995 06 November 1997 1
MCDONALD, Alan Charles 04 March 1999 18 September 2006 1
MOODY, Samuel Reid 01 July 2014 31 May 2016 1
MURRAY-SMITH, James 01 January 2012 31 December 2016 1
NIJJER, Gurmandeep 01 October 2019 14 February 2020 1
SMITH, Martin Sydney, Dr. 04 October 2004 16 November 2007 1
YATES, David John 28 March 2014 30 June 2017 1
ZAHN, Oskar 01 July 2001 03 October 2004 1
Secretary Name Appointed Resigned Total Appointments
STRAVER, Luke Alexander Michael 12 July 2019 - 1
HIBBS, Carole 07 February 2003 12 July 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 21 February 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 02 October 2019
CS01 - N/A 18 September 2019
AP03 - Appointment of secretary 12 July 2019
TM02 - Termination of appointment of secretary 12 July 2019
AA - Annual Accounts 11 July 2019
PARENT_ACC - N/A 11 July 2019
AGREEMENT2 - N/A 11 July 2019
GUARANTEE2 - N/A 11 July 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 24 September 2018
PARENT_ACC - N/A 24 September 2018
AGREEMENT2 - N/A 24 September 2018
GUARANTEE2 - N/A 24 September 2018
AP01 - Appointment of director 30 October 2017
AP01 - Appointment of director 27 October 2017
AA - Annual Accounts 19 October 2017
PARENT_ACC - N/A 19 October 2017
GUARANTEE2 - N/A 19 October 2017
AGREEMENT2 - N/A 03 October 2017
CS01 - N/A 26 September 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AP01 - Appointment of director 10 January 2017
AA - Annual Accounts 10 October 2016
PARENT_ACC - N/A 10 October 2016
GUARANTEE2 - N/A 10 October 2016
AGREEMENT2 - N/A 10 October 2016
CS01 - N/A 26 September 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
TM01 - Termination of appointment of director 31 May 2016
TM01 - Termination of appointment of director 09 March 2016
AA - Annual Accounts 03 November 2015
PARENT_ACC - N/A 03 November 2015
GUARANTEE2 - N/A 14 October 2015
AGREEMENT2 - N/A 14 October 2015
AR01 - Annual Return 08 October 2015
AP01 - Appointment of director 15 June 2015
AP01 - Appointment of director 26 January 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 19 September 2014
AP01 - Appointment of director 01 July 2014
AP01 - Appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
TM01 - Termination of appointment of director 01 July 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 21 March 2014
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 03 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 26 September 2012
TM01 - Termination of appointment of director 12 January 2012
AP01 - Appointment of director 12 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 08 September 2011
AP01 - Appointment of director 01 April 2011
TM01 - Termination of appointment of director 17 January 2011
AA01 - Change of accounting reference date 16 December 2010
AA - Annual Accounts 14 December 2010
AP01 - Appointment of director 08 December 2010
AR01 - Annual Return 11 October 2010
AP01 - Appointment of director 09 June 2010
AP01 - Appointment of director 28 May 2010
TM01 - Termination of appointment of director 28 May 2010
AA - Annual Accounts 09 December 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
RESOLUTIONS - N/A 17 October 2009
CC04 - Statement of companies objects 17 October 2009
363a - Annual Return 18 September 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
RESOLUTIONS - N/A 13 October 2008
RESOLUTIONS - N/A 13 October 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 14 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288a - Notice of appointment of directors or secretaries 02 December 2007
363a - Annual Return 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
288a - Notice of appointment of directors or secretaries 14 June 2007
363a - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
AA - Annual Accounts 13 September 2006
288a - Notice of appointment of directors or secretaries 19 June 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 04 October 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 29 October 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 08 October 2002
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
AA - Annual Accounts 03 September 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
AA - Annual Accounts 20 October 2000
363a - Annual Return 06 October 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
288b - Notice of resignation of directors or secretaries 06 September 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288c - Notice of change of directors or secretaries or in their particulars 22 June 2000
AA - Annual Accounts 06 October 1999
363a - Annual Return 06 October 1999
288c - Notice of change of directors or secretaries or in their particulars 14 July 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
363a - Annual Return 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
AA - Annual Accounts 07 September 1998
RESOLUTIONS - N/A 24 August 1998
RESOLUTIONS - N/A 24 August 1998
RESOLUTIONS - N/A 24 August 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 March 1998
353 - Register of members 30 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
363a - Annual Return 27 February 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 20 January 1998
288b - Notice of resignation of directors or secretaries 17 September 1997
AA - Annual Accounts 07 August 1997
288c - Notice of change of directors or secretaries or in their particulars 17 June 1997
363a - Annual Return 17 December 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288 - N/A 07 March 1996
288 - N/A 14 February 1996
288 - N/A 31 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1995
MEM/ARTS - N/A 06 November 1995
CERTNM - Change of name certificate 31 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
288 - N/A 26 October 1995
287 - Change in situation or address of Registered Office 26 October 1995
NEWINC - New incorporation documents 02 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.