About

Registered Number: 06317829
Date of Incorporation: 19/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Ground Floor Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL

 

Having been setup in 2007, Btb Mailflight Holdings Ltd has its registered office in Weybridge, Surrey. We do not know the number of employees at this organisation. Reilly, Anthony, Biswell, Alison, Borneo Linnells Nominees Directors Limited, Goddaer, Xavier Danny, Kavanagh, Bridget Mary, Kavanagh, Steven Terence, Verdier, Philippe, Xemard, Yves are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISWELL, Alison 20 July 2007 10 March 2008 1
BORNEO LINNELLS NOMINEES DIRECTORS LIMITED 19 July 2007 20 July 2007 1
GODDAER, Xavier Danny 01 January 2018 10 March 2019 1
KAVANAGH, Bridget Mary 05 September 2007 10 March 2008 1
KAVANAGH, Steven Terence 20 July 2007 10 March 2008 1
VERDIER, Philippe 09 October 2008 01 December 2010 1
XEMARD, Yves 12 September 2008 17 July 2009 1
Secretary Name Appointed Resigned Total Appointments
REILLY, Anthony 10 January 2013 - 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
CH03 - Change of particulars for secretary 09 April 2020
CH01 - Change of particulars for director 09 April 2020
CH01 - Change of particulars for director 09 April 2020
PSC08 - N/A 09 April 2020
PSC07 - N/A 09 April 2020
AD01 - Change of registered office address 11 March 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 23 September 2019
TM01 - Termination of appointment of director 17 April 2019
AP01 - Appointment of director 17 April 2019
AA - Annual Accounts 03 December 2018
AD01 - Change of registered office address 30 November 2018
CS01 - N/A 17 September 2018
TM01 - Termination of appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 13 September 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 12 October 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 04 November 2015
TM01 - Termination of appointment of director 14 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 31 August 2014
TM01 - Termination of appointment of director 11 November 2013
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 24 September 2013
TM01 - Termination of appointment of director 01 March 2013
AP03 - Appointment of secretary 01 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 10 September 2012
TM01 - Termination of appointment of director 09 January 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 September 2011
AP01 - Appointment of director 03 May 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 30 July 2010
RESOLUTIONS - N/A 05 May 2010
SH01 - Return of Allotment of shares 05 May 2010
TM01 - Termination of appointment of director 11 January 2010
TM01 - Termination of appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AP01 - Appointment of director 11 January 2010
AR01 - Annual Return 29 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 06 November 2008
225 - Change of Accounting Reference Date 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
AA - Annual Accounts 15 July 2008
RESOLUTIONS - N/A 09 July 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
225 - Change of Accounting Reference Date 03 January 2008
288a - Notice of appointment of directors or secretaries 11 September 2007
225 - Change of Accounting Reference Date 29 July 2007
288a - Notice of appointment of directors or secretaries 29 July 2007
288a - Notice of appointment of directors or secretaries 29 July 2007
288a - Notice of appointment of directors or secretaries 29 July 2007
288a - Notice of appointment of directors or secretaries 29 July 2007
288a - Notice of appointment of directors or secretaries 29 July 2007
288b - Notice of resignation of directors or secretaries 29 July 2007
288b - Notice of resignation of directors or secretaries 29 July 2007
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.