This company is commonly known as Dunwoody Airline Services Limited. The company was founded 45 years ago and was given the registration number 01430987. The firm's registered office is in HOUNSLOW. You can find them at Building 552 Shoreham Road East, London Heathrow Airport, Hounslow, . This company's SIC code is 51210 - Freight air transport.
Name | : | DUNWOODY AIRLINE SERVICES LIMITED |
---|---|---|
Company Number | : | 01430987 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1979 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building 552 Shoreham Road East, London Heathrow Airport, Hounslow, TW6 3UA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 552, Shoreham Road East, London Heathrow Airport, Hounslow, TW6 3UA | Director | 23 May 2022 | Active |
Building 552, Shoreham Road East, London Heathrow Airport, Hounslow, TW6 3UA | Director | 26 June 2017 | Active |
Building 552, Shoreham Road East, London Heathrow Airport, Hounslow, TW6 3UA | Director | 25 September 2019 | Active |
Building 552, Shoreham Road East, London Heathrow Airport, Hounslow, TW6 3UA | Director | 23 September 2022 | Active |
Building 552, Shoreham Road East, London Heathrow Airport, Hounslow, TW6 3UA | Director | 23 May 2022 | Active |
Waterside, PO BOX 365, Harmondsworth, West Drayton, England, UB7 0GB | Secretary | 12 October 2020 | Active |
Building 552, Shoreham Road East, Heathrow Airport, Heathrow Airport, United Kingdom, TW6 3UA | Secretary | 27 March 2008 | Active |
Broad Eaves 4 Measham Road, Ashby De La Zouch, LE65 2PF | Secretary | 17 August 2005 | Active |
4 Onslow Road, Mickleover, Derby, DE3 9JJ | Secretary | - | Active |
Mill House Cliff Street, Cheddar, BS27 3PN | Director | 10 July 2003 | Active |
Mill House Cliff Street, Cheddar, BS27 3PN | Director | - | Active |
9, Rue De Grenelle, Paris, France, | Director | 09 December 2013 | Active |
6d Brookfield Street, St Heliers, Auckland, | Director | 01 April 1993 | Active |
Building 552, Shoreham Road East, Heathrow Airport, Heathrow Airport, England, TW6 3UA | Director | 16 September 2010 | Active |
1 Belmont Grove, Rawdon, Leeds, LS19 6AL | Director | - | Active |
Roxburgh, Lutterworth Road, Gilmorton, LE17 5PN | Director | 10 July 2003 | Active |
17 Kemerton Way, Shirley, Solihull, B90 4XG | Director | - | Active |
Iag Cargo Centre, Carrus S122, London Heathrow Airport, PO BOX 99, Hounslow, United Kingdom, TW6 2JS | Director | 26 June 2017 | Active |
Building 552, Shoreham Road East, Heathrow Airport, Heathrow Airport, Great Britain, TW6 3UA | Director | 27 March 2008 | Active |
British Airways World Cargo Centre, London Heathrow Airport, Hounslow, England, TW6 2JS | Director | 09 December 2013 | Active |
Iag Cargo Centre, Carrus S122, London Heathrow Airport, Hounslow, United Kingdom, TW6 2JS | Director | 28 May 2019 | Active |
British Airways World Cargo Centre, London Heathrow Airport, Hounslow, United Kingdom, | Director | 09 December 2013 | Active |
Broad Eaves 4 Measham Road, Ashby De La Zouch, LE65 2PF | Director | - | Active |
9 Upper Tail, Watford, WD19 5DF | Director | 26 September 2005 | Active |
Iag Cargo Centre, Carrus, S122 London Heathrow Airport, PO BOX 99, Hounslow, England, TW6 2JS | Director | 26 February 2019 | Active |
Iag Cargo Centre, Carrus S122, London Heathrow Airport, PO BOX 99, Hounslow, United Kingdom, TW6 2JS | Director | 14 November 2017 | Active |
Iag Cargo Centre, Carrus S122 London Heathrow Airport, PO BOX 99, Hounslow, United Kingdom, | Director | 18 April 2016 | Active |
Iag Cargo Centre, Carrus S122 London Heathrow Airport, PO BOX 99, Hounslow, United Kingdom, TW6 2JS | Director | 18 April 2016 | Active |
Adelaide Farm, Strande Lane, Cookham, SL6 9DN | Director | 10 July 2003 | Active |
Rufflands, School Lane, Middleton Stoney, OX25 4AN | Director | 01 May 2003 | Active |
Building 552, Shoreham Road East, Heathrow Airport, Heathrow Airport, Great Britain, TW6 3UA | Director | 27 March 2008 | Active |
Building 552, Shoreham Road East, London Heathrow Airport, Hounslow, TW6 3UA | Director | 12 October 2020 | Active |
302 Oakland Beach Avenue, Rye, Usa, | Director | 31 May 2006 | Active |
South Lodge, Paddockhurst Lane, Balcombe, RH17 6QZ | Director | 13 September 2004 | Active |
7, Home Farm Road, Ayr, United Kingdom, KA7 4XH | Director | 10 July 2003 | Active |
Worldwide Flight Services Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Building 552, Shoreham Road East, Hounslow, England, TW6 3UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Change account reference date company current extended. | Download |
2023-09-23 | Accounts | Accounts with accounts type group. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-09 | Gazette | Gazette filings brought up to date. | Download |
2023-03-08 | Accounts | Accounts with accounts type group. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2022-10-24 | Officers | Appoint person director company with name date. | Download |
2022-10-11 | Officers | Termination director company with name termination date. | Download |
2022-08-01 | Officers | Termination secretary company with name termination date. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-03-04 | Accounts | Accounts with accounts type full. | Download |
2022-02-16 | Officers | Termination director company with name termination date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Change person secretary company with change date. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-11-06 | Officers | Appoint person director company with name date. | Download |
2020-11-06 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Officers | Appoint person secretary company with name date. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-11-06 | Officers | Termination secretary company with name termination date. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.