Halliwell Forensics Limited HOUNSLOW


Founded in 1964, Halliwell Forensics, classified under reg no. 00820313 is an active company. Currently registered at 1 World Business Centre TW6 2AS, Hounslow the company has been in the business for sixty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 14th March 2022 Halliwell Forensics Limited is no longer carrying the name Mclarens Aviation.

At the moment there are 2 directors in the the firm, namely Natalie R. and Gary B.. In addition one secretary - Elizabeth T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Halliwell Forensics Limited Address / Contact

Office Address 1 World Business Centre
Office Address2 Newall Road London Heathrow Airport
Town Hounslow
Post code TW6 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00820313
Date of Incorporation Wed, 23rd Sep 1964
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Natalie R.

Position: Director

Appointed: 04 March 2021

Gary B.

Position: Director

Appointed: 19 December 2018

Elizabeth T.

Position: Secretary

Appointed: 19 December 2018

Ross L.

Position: Director

Appointed: 19 December 2018

Resigned: 04 March 2021

Toby S.

Position: Director

Appointed: 08 August 2013

Resigned: 31 March 2018

Vernon C.

Position: Director

Appointed: 14 September 2011

Resigned: 19 December 2018

Keoni S.

Position: Director

Appointed: 14 September 2011

Resigned: 30 November 2011

Toby S.

Position: Secretary

Appointed: 21 November 2008

Resigned: 31 March 2018

Peter B.

Position: Director

Appointed: 11 December 2007

Resigned: 03 October 2011

Janet M.

Position: Secretary

Appointed: 01 December 2007

Resigned: 21 November 2008

Simon C.

Position: Director

Appointed: 19 December 2006

Resigned: 11 December 2007

Gehan T.

Position: Director

Appointed: 22 September 2005

Resigned: 21 December 2007

Kenneth F.

Position: Director

Appointed: 16 February 2005

Resigned: 06 August 2012

Mark H.

Position: Director

Appointed: 19 January 2005

Resigned: 25 February 2013

Alastair H.

Position: Director

Appointed: 19 January 2005

Resigned: 21 December 2007

Paul C.

Position: Director

Appointed: 19 January 2005

Resigned: 23 August 2016

Jean C.

Position: Director

Appointed: 19 January 2005

Resigned: 16 February 2005

Paul R.

Position: Director

Appointed: 19 January 2005

Resigned: 20 September 2005

Yann S.

Position: Director

Appointed: 19 January 2005

Resigned: 21 December 2007

Dominique A.

Position: Director

Appointed: 17 July 2003

Resigned: 19 January 2005

Jean-Michel G.

Position: Director

Appointed: 24 July 2002

Resigned: 19 January 2005

David R.

Position: Director

Appointed: 24 July 2002

Resigned: 19 January 2005

Mark H.

Position: Secretary

Appointed: 22 September 1999

Resigned: 01 December 2007

Anthony L.

Position: Director

Appointed: 24 February 1998

Resigned: 24 July 2002

Anthony M.

Position: Director

Appointed: 23 July 1996

Resigned: 15 November 2004

Susan J.

Position: Secretary

Appointed: 17 February 1995

Resigned: 09 September 1999

Simon B.

Position: Director

Appointed: 14 February 1995

Resigned: 21 November 1995

Peter W.

Position: Director

Appointed: 09 November 1993

Resigned: 31 December 1997

Philip S.

Position: Director

Appointed: 20 July 1992

Resigned: 01 January 1995

Anthony B.

Position: Director

Appointed: 06 August 1991

Resigned: 09 November 1993

Jacques G.

Position: Director

Appointed: 06 August 1991

Resigned: 21 May 2002

Andre C.

Position: Director

Appointed: 06 August 1991

Resigned: 17 July 2003

Peter C.

Position: Director

Appointed: 06 August 1991

Resigned: 11 July 1996

Julie F.

Position: Secretary

Appointed: 06 August 1991

Resigned: 17 February 1995

Ivor S.

Position: Director

Appointed: 06 August 1991

Resigned: 31 October 1991

Derek H.

Position: Director

Appointed: 06 August 1991

Resigned: 11 December 2007

David P.

Position: Director

Appointed: 06 August 1991

Resigned: 04 August 1992

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats researched, there is Myi Acquiror Limited from London, England. The abovementioned PSC is classified as "a private company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Myi Acquiror Limited

20-22 Bedford Row 20-22 Bedford Row, London, WC1R 4JS, England

Legal authority Companies Act
Legal form Private Company
Country registered Uk
Place registered Uk
Registration number 07739476
Notified on 8 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Mclarens Aviation March 14, 2022
Airclaims Group March 31, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2022
filed on: 7th, September 2023
Free Download (12 pages)

Company search

Advertisements