Signature Flight Support Heathrow Limited SPALDING


Founded in 1997, Signature Flight Support Heathrow, classified under reg no. 03344653 is a liquidation company. Currently registered at C/o Tc Bulley Davey Limited 1-4 PE11 2TA, Spalding the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2004/12/23 Signature Flight Support Heathrow Limited is no longer carrying the name Executive Aircraft Services.

Signature Flight Support Heathrow Limited Address / Contact

Office Address C/o Tc Bulley Davey Limited 1-4
Office Address2 London Road
Town Spalding
Post code PE11 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03344653
Date of Incorporation Wed, 26th Mar 1997
Industry Other transportation support activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Michael E.

Position: Director

Appointed: 15 September 2022

Jonathan N.

Position: Director

Appointed: 31 May 2022

Andrew C.

Position: Director

Appointed: 06 December 2019

Resigned: 31 May 2022

Shawn F.

Position: Director

Appointed: 01 February 2019

Resigned: 15 September 2022

David R.

Position: Director

Appointed: 12 February 2015

Resigned: 06 December 2019

Yvette F.

Position: Director

Appointed: 12 February 2015

Resigned: 19 February 2015

Benjamin W.

Position: Director

Appointed: 06 January 2014

Resigned: 01 February 2019

Kathleen K.

Position: Director

Appointed: 12 February 2013

Resigned: 27 February 2015

Peter B.

Position: Director

Appointed: 12 February 2013

Resigned: 27 February 2015

Pat P.

Position: Director

Appointed: 12 February 2013

Resigned: 18 March 2014

Sami T.

Position: Director

Appointed: 01 August 2012

Resigned: 06 January 2014

Joseph G.

Position: Director

Appointed: 02 August 2011

Resigned: 12 February 2013

Guy M.

Position: Director

Appointed: 02 August 2011

Resigned: 12 February 2013

Mark J.

Position: Director

Appointed: 01 July 2009

Resigned: 01 August 2012

Rachel B.

Position: Secretary

Appointed: 01 July 2009

Resigned: 02 August 2011

Alexander M.

Position: Director

Appointed: 07 August 2008

Resigned: 12 February 2013

Gareth H.

Position: Secretary

Appointed: 26 April 2007

Resigned: 01 July 2009

Trevor K.

Position: Director

Appointed: 14 February 2005

Resigned: 07 August 2008

Elizabeth H.

Position: Director

Appointed: 26 October 2004

Resigned: 01 December 2005

David B.

Position: Director

Appointed: 26 October 2004

Resigned: 01 July 2009

Paul H.

Position: Secretary

Appointed: 26 October 2004

Resigned: 26 April 2007

Graeme P.

Position: Director

Appointed: 26 October 2004

Resigned: 14 February 2005

Leonard G.

Position: Secretary

Appointed: 21 July 2003

Resigned: 26 October 2004

Ian N.

Position: Director

Appointed: 30 April 2003

Resigned: 02 July 2004

Giovanni G.

Position: Director

Appointed: 11 November 2002

Resigned: 26 October 2004

Graham F.

Position: Director

Appointed: 01 October 2002

Resigned: 02 July 2004

Alexander N.

Position: Director

Appointed: 26 February 2002

Resigned: 02 July 2004

Douglas H.

Position: Director

Appointed: 23 April 2001

Resigned: 26 October 2004

Anne M.

Position: Secretary

Appointed: 05 January 2001

Resigned: 21 July 2003

Nicholas B.

Position: Director

Appointed: 29 December 2000

Resigned: 26 February 2002

Nigel G.

Position: Director

Appointed: 29 December 2000

Resigned: 26 February 2002

Trevor D.

Position: Director

Appointed: 29 December 2000

Resigned: 26 February 2002

Ronald D.

Position: Director

Appointed: 27 June 2000

Resigned: 29 December 2000

Graham P.

Position: Secretary

Appointed: 28 February 2000

Resigned: 05 January 2001

Melvyn E.

Position: Director

Appointed: 29 September 1999

Resigned: 31 August 2001

Kevin F.

Position: Director

Appointed: 29 September 1999

Resigned: 29 December 2000

Ian T.

Position: Director

Appointed: 28 January 1998

Resigned: 29 September 1999

Ernest P.

Position: Director

Appointed: 25 June 1997

Resigned: 29 December 2000

Nigel C.

Position: Secretary

Appointed: 28 May 1997

Resigned: 28 February 2000

Francis A.

Position: Director

Appointed: 31 March 1997

Resigned: 08 November 2001

David G.

Position: Director

Appointed: 31 March 1997

Resigned: 30 April 2000

Edwin M.

Position: Director

Appointed: 31 March 1997

Resigned: 29 December 2000

Trevor W.

Position: Director

Appointed: 31 March 1997

Resigned: 01 October 1998

Colin M.

Position: Director

Appointed: 26 March 1997

Resigned: 31 March 1997

Simon H.

Position: Secretary

Appointed: 26 March 1997

Resigned: 28 May 1997

People with significant control

Bba Holdings Limited

Terminal 1 Percival Way, London Luton Airport, Luton, LU2 9PA, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 546693
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Executive Aircraft Services December 23, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 750 2001 750 200
Net Assets Liabilities1 750 2001 750 200
Other
Number Shares Allotted 1 750 000
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 5th, June 2023
Free Download (2 pages)

Company search