British Airways Engineering Services Limited HARMONDSWORTH


Founded in 1955, British Airways Engineering Services, classified under reg no. 00545942 is an active company. Currently registered at Waterside UB7 0GB, Harmondsworth the company has been in the business for sixty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on Monday 31st March 2003.

Currently there are 2 directors in the the company, namely Alan B. and Keith W.. In addition one secretary - Alan B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

British Airways Engineering Services Limited Address / Contact

Office Address Waterside
Office Address2 Po Box 365
Town Harmondsworth
Post code UB7 0GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00545942
Date of Incorporation Tue, 15th Mar 1955
Industry Other supporting air transport
End of financial Year 31st March
Company age 69 years old
Account next due date Mon, 31st Jan 2005 (7044 days after)
Account last made up date Mon, 31st Mar 2003
Next confirmation statement due date Wed, 26th Apr 2017 (2017-04-26)
Return last made up date Mon, 12th Apr 2004

Company staff

Alan B.

Position: Director

Appointed: 17 April 2004

Keith W.

Position: Director

Appointed: 26 January 2004

Alan B.

Position: Secretary

Appointed: 27 February 2003

Leif W.

Position: Director

Appointed: 13 August 1997

Resigned: 17 April 2004

David R.

Position: Director

Appointed: 19 May 1997

Resigned: 30 April 2003

Brian P.

Position: Director

Appointed: 01 February 1996

Resigned: 28 February 1999

Ronald V.

Position: Director

Appointed: 01 November 1995

Resigned: 31 December 1997

Graham H.

Position: Director

Appointed: 01 November 1995

Resigned: 19 May 1997

David K.

Position: Director

Appointed: 01 November 1995

Resigned: 30 March 1998

Clive M.

Position: Director

Appointed: 30 September 1994

Resigned: 01 February 1996

Irving R.

Position: Director

Appointed: 30 September 1994

Resigned: 01 November 1995

David C.

Position: Director

Appointed: 30 September 1994

Resigned: 01 December 1995

Nicholas H.

Position: Director

Appointed: 30 September 1994

Resigned: 13 August 1997

Eamonn M.

Position: Director

Appointed: 04 May 1993

Resigned: 01 August 1994

Paul J.

Position: Secretary

Appointed: 08 November 1992

Resigned: 27 February 2003

Michael S.

Position: Director

Appointed: 08 November 1992

Resigned: 04 May 1993

Robert A.

Position: Director

Appointed: 08 November 1992

Resigned: 30 September 1994

Timothy R.

Position: Director

Appointed: 17 September 1992

Resigned: 08 November 1992

David H.

Position: Director

Appointed: 17 September 1992

Resigned: 08 November 1992

John M.

Position: Director

Appointed: 17 September 1992

Resigned: 08 November 1992

David Q.

Position: Secretary

Appointed: 12 April 1992

Resigned: 08 November 1992

Peter R.

Position: Director

Appointed: 12 April 1992

Resigned: 08 November 1992

Charles W.

Position: Director

Appointed: 12 April 1992

Resigned: 08 November 1992

Company filings

Filing category
Accounts Address Annual return Change of name Dissolution Gazette Mortgage Officers Resolution Restoration
Period up to Thursday 29th April 2004 - Annual return with full member list
filed on: 29th, April 2004
Free Download (7 pages)

Company search

Advertisements