This company is commonly known as Biggin Hill Hangar Company Limited. The company was founded 15 years ago and was given the registration number 06734804. The firm's registered office is in WALLINGTON. You can find them at Endeavour House, 78 Stafford Road, Wallington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BIGGIN HILL HANGAR COMPANY LIMITED |
---|---|---|
Company Number | : | 06734804 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21a, Dariaus Ir Gireno, Vlinius, Lithuania, | Director | 15 June 2022 | Active |
Building 510, Churchill Way, Biggin Hill Airport, Biggin Hill, TN16 3BN | Secretary | 01 September 2010 | Active |
Building 510, Churchill Way, Biggin Hill, TN16 3BN | Secretary | 09 March 2012 | Active |
76, High Street, Needham Market, IP6 8AW | Secretary | 01 February 2009 | Active |
76, High Street, Needham Market, IP6 8AW | Secretary | 28 October 2008 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Secretary | 28 October 2008 | Active |
Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY | Director | 22 October 2021 | Active |
Building 510, Churchill Way, Biggin Hill, TN16 3BN | Director | 10 February 2010 | Active |
Building 510, Churchill Way, Biggin Hill, Westerham, United Kingdom, TN16 3BN | Director | 06 April 2016 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Director | 28 October 2008 | Active |
Villa 17, Huda Palms, Al Nakheel Highway Block 528, Bar Bar, Kingdom Of Bahrain, | Director | 28 October 2008 | Active |
Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY | Director | 02 July 2014 | Active |
Building 510, Churchill Way, Biggin Hill, United Kingdom, TN16 3BN | Director | 17 October 2011 | Active |
Building 510, Churchill Way, Biggin Hill, TN16 3BN | Director | 10 February 2010 | Active |
8-9, Stratton Street, London, United Kingdom, W19 8LF | Director | 14 October 2011 | Active |
Mr Gediminas Ziemelis | ||
Notified on | : | 22 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | Lithuanian |
Country of residence | : | England |
Address | : | Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY |
Nature of control | : |
|
Mrs Maryam Abdulla M A Al-Khulaifi | ||
Notified on | : | 09 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1970 |
Nationality | : | Qatari |
Country of residence | : | England |
Address | : | Endeavour House, 78 Stafford Road, Wallington, England, SM6 9AY |
Nature of control | : |
|
Ghanim Bin Saad Alsaad M Al-Akuwari | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | Qatari |
Country of residence | : | England |
Address | : | Building 510, Churchill Way, Westerham, England, TN16 3BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-24 | Address | Change registered office address company with date old address new address. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-06-28 | Officers | Termination director company with name termination date. | Download |
2022-06-28 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-04 | Capital | Capital allotment shares. | Download |
2021-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-07-29 | Accounts | Accounts with accounts type small. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-17 | Accounts | Accounts with accounts type small. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-28 | Accounts | Accounts with accounts type small. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.