Teleflight Limited HARMONDSWORTH


Founded in 2000, Teleflight, classified under reg no. 03918190 is an active company. Currently registered at British Airways Plc UB7 0GB, Harmondsworth the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on Mon, 31st Dec 2018. Since Mon, 21st Feb 2000 Teleflight Limited is no longer carrying the name Needcover.

The firm has one director. Andrew F., appointed on 1 March 2019. There are currently no secretaries appointed. At present 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.

Teleflight Limited Address / Contact

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

Company Information / Profile

Registration Number 03918190
Date of Incorporation Wed, 2nd Feb 2000
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Thu, 31st Dec 2020 (1216 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sat, 15th Feb 2020 (2020-02-15)
Last confirmation statement dated Fri, 1st Feb 2019

Company staff

Andrew F.

Position: Director

Appointed: 01 March 2019

Luke S.

Position: Secretary

Appointed: 10 October 2014

Resigned: 07 July 2020

Jonathan W.

Position: Director

Appointed: 29 October 2013

Resigned: 01 March 2019

Courtney A.

Position: Secretary

Appointed: 11 October 2013

Resigned: 10 October 2014

Stuart K.

Position: Director

Appointed: 03 July 2012

Resigned: 01 May 2014

Alison N.

Position: Director

Appointed: 26 September 2011

Resigned: 01 May 2014

Sara D.

Position: Director

Appointed: 06 April 2011

Resigned: 01 May 2014

Donna M.

Position: Director

Appointed: 05 April 2011

Resigned: 31 December 2016

Amanda A.

Position: Director

Appointed: 05 April 2011

Resigned: 31 March 2013

Trevor S.

Position: Director

Appointed: 05 April 2011

Resigned: 31 March 2013

Lowell M.

Position: Director

Appointed: 27 April 2010

Resigned: 30 November 2010

Daniel N.

Position: Director

Appointed: 27 April 2010

Resigned: 16 February 2011

Clare H.

Position: Director

Appointed: 27 April 2010

Resigned: 31 March 2011

Carlos C.

Position: Director

Appointed: 24 February 2009

Resigned: 16 December 2010

Klaus G.

Position: Director

Appointed: 01 January 2009

Resigned: 26 September 2011

Neil E.

Position: Director

Appointed: 01 January 2009

Resigned: 27 April 2010

Frances T.

Position: Director

Appointed: 28 July 2008

Resigned: 31 December 2008

Oliver K.

Position: Director

Appointed: 28 July 2008

Resigned: 31 December 2008

Alyson C.

Position: Director

Appointed: 04 June 2007

Resigned: 27 April 2010

Eben S.

Position: Director

Appointed: 20 July 2006

Resigned: 04 May 2007

Robert H.

Position: Director

Appointed: 27 April 2006

Resigned: 25 April 2008

Mary W.

Position: Director

Appointed: 02 August 2005

Resigned: 31 December 2008

Kulbinder D.

Position: Secretary

Appointed: 31 January 2005

Resigned: 11 October 2013

Tiffany H.

Position: Director

Appointed: 01 September 2004

Resigned: 20 July 2006

Robin H.

Position: Director

Appointed: 01 September 2004

Resigned: 31 January 2005

Heath D.

Position: Director

Appointed: 02 August 2004

Resigned: 02 August 2005

Stephen P.

Position: Director

Appointed: 07 June 2004

Resigned: 03 July 2012

Stephen G.

Position: Director

Appointed: 23 April 2003

Resigned: 02 August 2004

Patrick G.

Position: Director

Appointed: 23 April 2003

Resigned: 01 September 2004

Alan B.

Position: Secretary

Appointed: 27 February 2003

Resigned: 31 January 2005

David N.

Position: Director

Appointed: 16 November 2001

Resigned: 01 September 2004

Dale M.

Position: Director

Appointed: 27 February 2001

Resigned: 23 April 2003

Paul K.

Position: Director

Appointed: 27 February 2001

Resigned: 30 April 2003

Paul J.

Position: Secretary

Appointed: 18 February 2000

Resigned: 27 February 2003

Barbara C.

Position: Director

Appointed: 18 February 2000

Resigned: 31 December 2008

David E.

Position: Director

Appointed: 18 February 2000

Resigned: 20 March 2001

Irving R.

Position: Director

Appointed: 18 February 2000

Resigned: 20 March 2001

Tina O.

Position: Director

Appointed: 18 February 2000

Resigned: 04 June 2004

Daniel B.

Position: Director

Appointed: 18 February 2000

Resigned: 31 August 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 February 2000

Resigned: 18 February 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 2000

Resigned: 18 February 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is British Airways Plc from Harmondsworth, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

British Airways Plc

Waterside P O Box 365, Harmondsworth, UB7 0GB, England

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 01777777
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

Needcover February 21, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Other Resolution Restoration
Audit exemption subsidiary accounts for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
Free Download (12 pages)

Company search

Advertisements