This company is commonly known as Ba Cityflyer Limited. The company was founded 33 years ago and was given the registration number 02571224. The firm's registered office is in MIDDLESEX. You can find them at Waterside Po Box 365, Harmondsworth West Drayton, Middlesex, . This company's SIC code is 51101 - Scheduled passenger air transport.
Name | : | BA CITYFLYER LIMITED |
---|---|---|
Company Number | : | 02571224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 January 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waterside Po Box 365, Harmondsworth West Drayton, Middlesex, UB7 0GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterside, PO BOX 365, Harmondsworth, United Kingdom, UB7 0GB | Secretary | 18 May 2017 | Active |
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB | Director | 12 September 2022 | Active |
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB | Director | 04 February 2019 | Active |
Waterside, P O Box 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB | Director | 04 February 2019 | Active |
Waterside, P O Box 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB | Director | 30 August 2019 | Active |
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB | Director | 30 August 2019 | Active |
Waterside, PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB | Director | 30 July 2018 | Active |
Waterside, PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB | Secretary | 12 November 2015 | Active |
Waterside, PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB | Secretary | 09 August 2013 | Active |
Waterside, PO BOX 365, Harmondsworth, UB7 0GB | Secretary | 27 February 2003 | Active |
1, Tannery Close, Slinfold, Horsham, Uk, RH13 0RW | Secretary | - | Active |
British Airways Plc, Waterside, P O Box 365, Harmondsworth, England, UB7 0GB | Secretary | 23 January 2007 | Active |
Foxdale, 195 Ambleside Road, Lightwater, GU18 5UW | Secretary | 05 November 1999 | Active |
Les Ruettes La Ruette, St Lawrence, Jersey, JE3 1HT | Secretary | 10 March 1991 | Active |
Waterside, PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB | Secretary | 10 October 2014 | Active |
4 Bardon Walk, Goldsworth Park, Woking, GU21 3DA | Director | 04 November 1999 | Active |
Bullswood Longhouse Lane, Warninglid, Haywards Heath, RH17 5TE | Director | 10 March 1991 | Active |
Waterside, PO BOX 365, Harmondsworth, England, UB7 0GB | Director | 05 March 2007 | Active |
The Sycamores, 8 Willow Herb Close, Wokingham, RG40 5UY | Director | 05 November 1999 | Active |
Waterside, PO BOX 365, Harmondsworth, UB7 0GB | Director | 09 September 2005 | Active |
1, Tannery Close, Slinfold, Horsham, Uk, RH13 0RW | Director | 02 January 1991 | Active |
Carrus (S122), Ba World Cargo Centre, PO BOX 99, London Heathrow Airport, Hounslow, England, TW6 2JS | Director | 08 April 2013 | Active |
Heatherdale, 7 Upper Sutherland Crescent, Helensburgh, G84 9PQ | Director | 05 November 1999 | Active |
Baytree House Sunny Avenue, Crawley Down, Crawley, RH10 4JL | Director | 01 June 1992 | Active |
Waterside, PO BOX 365, Harmondsworth, United Kingdom, UB7 0GB | Director | 13 December 2010 | Active |
Waterside, PO BOX 365, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB | Director | 07 August 2014 | Active |
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB | Director | 21 February 2018 | Active |
Waterside, PO BOX 365, Harmondsworth, United Kingdom, UB7 0GB | Director | 13 December 2010 | Active |
7 The Old Court House, Old Market Place King Street, Knutsford, WA16 6HX | Director | 23 January 2007 | Active |
Waterside, PO BOX 365, Harmondsworth, England, UB7 0GB | Director | 05 March 2007 | Active |
Creevagh Cottage Forest Road, Forest Row, RH18 5NA | Director | 17 September 1997 | Active |
3 Rowan Close, Three Bridges, Crawley, RH10 1JN | Director | 16 July 1991 | Active |
Waterside, Speedbird Way, Harmondsworth, United Kingdom, UB7 0GB | Director | 19 April 2012 | Active |
British Airways Plc, Waterside Hfb3, PO BOX 365, Harmondsworth, United Kingdom, UB7 0GB | Director | 25 February 2011 | Active |
Vine House, Vicarage Hill, Loxwood, Billingshurst, RH14 0RQ | Director | 20 September 2000 | Active |
British Airways Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Waterside, P O Box 365, Harmondsworth, England, UB7 0GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Officers | Change person director company with change date. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-16 | Officers | Change person secretary company with change date. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.