About

Registered Number: 02534978
Date of Incorporation: 28/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: Gutteridge Works Western Avenue, Hillingdon, Uxbridge, Middlesex, UB10 9AP

 

Heathrow Plant (Services) Ltd was registered on 28 August 1990, it's status at Companies House is "Active". The organisation has 11 directors listed. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAXWELL, Cyril Lewis 01 July 2010 - 1
GUILFOYLE, Pauline Mary Therese N/A 06 July 1999 1
MALLISON, Frances 01 August 2006 29 March 2010 1
MAXWELL, Cyril N/A 26 April 1993 1
MAXWELL, George Henry 26 April 1993 28 August 1998 1
MAXWELL, Thomas 30 April 1999 30 April 1999 1
WEST, John 03 February 2004 30 June 2010 1
WITHERSPOON, Jeremy 30 August 2002 31 March 2010 1
Secretary Name Appointed Resigned Total Appointments
GUILFOYLE, Pauline 25 April 2019 - 1
DIXON, Philip Marc 21 April 2015 08 January 2019 1
SHEPARD, Henry 30 August 2002 08 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 29 August 2019
AP03 - Appointment of secretary 30 April 2019
AA - Annual Accounts 30 April 2019
TM02 - Termination of appointment of secretary 22 January 2019
TM02 - Termination of appointment of secretary 22 January 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 01 November 2016
AAMD - Amended Accounts 08 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 27 July 2015
AP03 - Appointment of secretary 26 May 2015
AA01 - Change of accounting reference date 27 April 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 21 April 2011
AAMD - Amended Accounts 16 February 2011
TM01 - Termination of appointment of director 30 November 2010
AA - Annual Accounts 01 November 2010
TM01 - Termination of appointment of director 28 October 2010
DISS40 - Notice of striking-off action discontinued 27 October 2010
AR01 - Annual Return 26 October 2010
AD01 - Change of registered office address 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AD01 - Change of registered office address 25 October 2010
TM01 - Termination of appointment of director 25 October 2010
GAZ1 - First notification of strike-off action in London Gazette 31 August 2010
AP01 - Appointment of director 15 July 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 10 June 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
363s - Annual Return 19 December 2005
AAMD - Amended Accounts 31 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 25 July 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 07 September 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
AA - Annual Accounts 26 April 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
363a - Annual Return 01 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 01 October 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
AA - Annual Accounts 27 November 2001
AA - Annual Accounts 02 May 2001
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
287 - Change in situation or address of Registered Office 17 August 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
AA - Annual Accounts 22 April 1999
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
363s - Annual Return 02 September 1998
287 - Change in situation or address of Registered Office 07 August 1998
AA - Annual Accounts 31 May 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 15 October 1996
AA - Annual Accounts 05 June 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 08 October 1994
AA - Annual Accounts 24 May 1994
363s - Annual Return 08 November 1993
288 - N/A 08 November 1993
288 - N/A 05 October 1993
288 - N/A 05 October 1993
AA - Annual Accounts 02 June 1993
363s - Annual Return 26 October 1992
CERTNM - Change of name certificate 16 July 1992
CERTNM - Change of name certificate 16 July 1992
363b - Annual Return 03 December 1991
AA - Annual Accounts 22 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 May 1991
288 - N/A 06 September 1990
NEWINC - New incorporation documents 28 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.