UKBizDB.co.uk

DUNWOODY AIRLINE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:Building 552 Shoreham Road East, London Heathrow Airport, Hounslow, TW6 3UA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 552, Shoreham Road East, London Heathrow Airport, Hounslow, TW6 3UA

Director23 May 2022Active
Building 552, Shoreham Road East, London Heathrow Airport, Hounslow, TW6 3UA

Director26 June 2017Active
Building 552, Shoreham Road East, London Heathrow Airport, Hounslow, TW6 3UA

Director25 September 2019Active
Building 552, Shoreham Road East, London Heathrow Airport, Hounslow, TW6 3UA

Director23 September 2022Active
Building 552, Shoreham Road East, London Heathrow Airport, Hounslow, TW6 3UA

Director23 May 2022Active
Waterside, PO BOX 365, Harmondsworth, West Drayton, England, UB7 0GB

Secretary12 October 2020Active
Building 552, Shoreham Road East, Heathrow Airport, Heathrow Airport, United Kingdom, TW6 3UA

Secretary27 March 2008Active
Broad Eaves 4 Measham Road, Ashby De La Zouch, LE65 2PF

Secretary17 August 2005Active
4 Onslow Road, Mickleover, Derby, DE3 9JJ

Secretary-Active
Mill House Cliff Street, Cheddar, BS27 3PN

Director10 July 2003Active
Mill House Cliff Street, Cheddar, BS27 3PN

Director-Active
9, Rue De Grenelle, Paris, France,

Director09 December 2013Active
6d Brookfield Street, St Heliers, Auckland,

Director01 April 1993Active
Building 552, Shoreham Road East, Heathrow Airport, Heathrow Airport, England, TW6 3UA

Director16 September 2010Active
1 Belmont Grove, Rawdon, Leeds, LS19 6AL

Director-Active
Roxburgh, Lutterworth Road, Gilmorton, LE17 5PN

Director10 July 2003Active
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

Director26 June 2017Active
Building 552, Shoreham Road East, Heathrow Airport, Heathrow Airport, Great Britain, TW6 3UA

Director27 March 2008Active
British Airways World Cargo Centre, London Heathrow Airport, Hounslow, England, TW6 2JS

Director09 December 2013Active
Iag Cargo Centre, Carrus S122, London Heathrow Airport, Hounslow, United Kingdom, TW6 2JS

Director28 May 2019Active
British Airways World Cargo Centre, London Heathrow Airport, Hounslow, United Kingdom,

Director09 December 2013Active
Broad Eaves 4 Measham Road, Ashby De La Zouch, LE65 2PF

Director-Active
9 Upper Tail, Watford, WD19 5DF

Director26 September 2005Active
Iag Cargo Centre, Carrus, S122 London Heathrow Airport, PO BOX 99, Hounslow, England, TW6 2JS

Director26 February 2019Active
Iag Cargo Centre, Carrus S122, London Heathrow Airport, PO BOX 99, Hounslow, United Kingdom, TW6 2JS

Director14 November 2017Active
Iag Cargo Centre, Carrus S122 London Heathrow Airport, PO BOX 99, Hounslow, United Kingdom,

Director18 April 2016Active
Iag Cargo Centre, Carrus S122 London Heathrow Airport, PO BOX 99, Hounslow, United Kingdom, TW6 2JS

Director18 April 2016Active
Adelaide Farm, Strande Lane, Cookham, SL6 9DN

Director10 July 2003Active
Rufflands, School Lane, Middleton Stoney, OX25 4AN

Director01 May 2003Active
Building 552, Shoreham Road East, Heathrow Airport, Heathrow Airport, Great Britain, TW6 3UA

Director27 March 2008Active
Building 552, Shoreham Road East, London Heathrow Airport, Hounslow, TW6 3UA

Director12 October 2020Active
302 Oakland Beach Avenue, Rye, Usa,

Director31 May 2006Active
South Lodge, Paddockhurst Lane, Balcombe, RH17 6QZ

Director13 September 2004Active
7, Home Farm Road, Ayr, United Kingdom, KA7 4XH

Director10 July 2003Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Change account reference date company current extended.

Download
2023-09-23Accounts

Accounts with accounts type group.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Gazette

Gazette filings brought up to date.

Download
2023-03-08Accounts

Accounts with accounts type group.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-01-18Officers

Change person director company with change date.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination secretary company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-03-04Accounts

Accounts with accounts type full.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Change person secretary company with change date.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Address

Change registered office address company with date old address new address.

Download
2020-11-06Officers

Appoint person secretary company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Officers

Termination secretary company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.