This company is commonly known as Heathrow Airport Limited. The company was founded 38 years ago and was given the registration number 01991017. The firm's registered office is in HOUNSLOW. You can find them at The Compass Centre, Nelson Road, Hounslow, Middlesex. This company's SIC code is 51101 - Scheduled passenger air transport.
Name | : | HEATHROW AIRPORT LIMITED |
---|---|---|
Company Number | : | 01991017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW | Director | 01 September 2021 | Active |
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW | Director | 01 January 2017 | Active |
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW | Director | 01 September 2021 | Active |
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW | Director | 24 November 2016 | Active |
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW | Director | 08 October 2012 | Active |
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW | Director | 01 July 2022 | Active |
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW | Director | 01 September 2021 | Active |
The Compass Centre, Nelson Road, Hounslow, TW6 2GW | Director | 28 January 2013 | Active |
Compass Centre, Nelson Road, Hounslow, United Kingdom, TW6 2GW | Director | 18 October 2023 | Active |
130 Wilton Road, London, SW1V 1LQ | Secretary | 16 September 1997 | Active |
53 Brook Road, Horsham, RH12 5FS | Secretary | 27 February 1995 | Active |
34 Prospect House, Gaywood Street, London, SE1 6HF | Secretary | 28 November 2008 | Active |
130 Wilton Road, London, SW1V 1LQ | Secretary | 03 November 2005 | Active |
Sequoia 16 Cedar Drive, Fetcham, Leatherhead, KT22 9ET | Secretary | - | Active |
130 Wilton Road, London, SW1V 1LQ | Secretary | 01 June 2006 | Active |
25 Elspeth Road, Battersea, London, SW11 1DW | Secretary | 15 December 1995 | Active |
Medici Court, 67-69 New Bond Street, London, W1Y 9DF | Director | 01 February 2001 | Active |
Heathrow Airport Holdings Limited, The Compass Centre, Nelson Road, Hounslow, United Kingdom, TW6 2GW | Director | 10 December 2013 | Active |
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW | Director | 01 July 2015 | Active |
The Compass Centre, Nelson Road, Hounslow, TW6 2GW | Director | 29 August 2011 | Active |
53 Whellock Road, London, W4 1DY | Director | 20 July 1998 | Active |
20 Chestnut Road, Kingston, KT2 5AP | Director | 09 February 1995 | Active |
Windsor House, 42-50 Victoria Street, London, England, SW1H 0TL | Director | 31 July 2009 | Active |
130 Wilton Road, London, SW1V 1LQ | Director | 19 January 2007 | Active |
Orrell House, Winterpit Lane Mannings Heath, Horsham, RH13 6LZ | Director | 18 November 1991 | Active |
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW | Director | 08 October 2012 | Active |
130 Wilton Road, London, SW1V 1LQ | Director | 20 July 2001 | Active |
The Compass Centre, Nelson Road, Hounslow, TW6 2GW | Director | 09 March 2010 | Active |
130 Wilton Road, London, SW11 1LQ | Director | 01 March 2006 | Active |
Garfield Newlands Drive, Maidenhead, SL6 4LL | Director | 09 February 1995 | Active |
4 Mill Street, Warwick, CV34 4HB | Director | - | Active |
130 Wilton Road, London, SW1V 1LQ | Director | 01 February 2004 | Active |
57 Sunnybank, Woodcote, Epsom, KT18 7DY | Director | 09 February 1995 | Active |
The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW | Director | 16 April 2018 | Active |
51 Lower Belgrave Street, London, SW1W 0LP | Director | - | Active |
Heathrow (Ah) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Compass Centre, Nelson Road, Hounslow, England, TW6 2GW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-30 | Officers | Change person director company with change date. | Download |
2023-12-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-18 | Officers | Change person director company with change date. | Download |
2023-10-18 | Officers | Appoint person director company with name date. | Download |
2023-10-18 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-18 | Capital | Capital allotment shares. | Download |
2023-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-07-26 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-08 | Capital | Second filing capital allotment shares. | Download |
2023-03-07 | Capital | Capital allotment shares. | Download |
2023-03-01 | Capital | Capital allotment shares. | Download |
2022-12-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.