BRITISH AVIATION INSURANCE GROUP (TECHNICAL SERVICES) LIMITED
LONDON

Hellopages » City of London » City of London » EC3A 8EQ

Company number 03277960
Status Active
Incorporation Date 14 November 1996
Company Type Private Limited Company
Address FITZWILLIAM HOUSE, 10 ST MARY AXE, LONDON, EC3A 8EQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 1 . The most likely internet sites of BRITISH AVIATION INSURANCE GROUP (TECHNICAL SERVICES) LIMITED are www.britishaviationinsurancegrouptechnicalservices.co.uk, and www.british-aviation-insurance-group-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.British Aviation Insurance Group Technical Services Limited is a Private Limited Company. The company registration number is 03277960. British Aviation Insurance Group Technical Services Limited has been working since 14 November 1996. The present status of the company is Active. The registered address of British Aviation Insurance Group Technical Services Limited is Fitzwilliam House 10 St Mary Axe London Ec3a 8eq. . DE PALMA, Sara Jayne is a Secretary of the company. BROWN, Nicolas is a Director of the company. TASKER, Alan Michael Edric is a Director of the company. Secretary LITTLEFAIR, David has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director DEMPSEY, Michael Robert has been resigned. Director MCGILCHRIST, Neil Robertson has been resigned. Director MEDNIUK, Anthony John has been resigned. Director RILEY, Stephen John has been resigned. Director TASKER, Alan Michael Edric has been resigned. Director WALDER, Kenneth James Mowbray has been resigned. Director WILKINSON, Robert James has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DE PALMA, Sara Jayne
Appointed Date: 09 May 2010

Director
BROWN, Nicolas
Appointed Date: 01 July 2009
63 years old

Director
TASKER, Alan Michael Edric
Appointed Date: 10 February 2015
69 years old

Resigned Directors

Secretary
LITTLEFAIR, David
Resigned: 09 May 2010
Appointed Date: 12 December 1996

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 12 December 1996
Appointed Date: 14 November 1996

Director
DEMPSEY, Michael Robert
Resigned: 01 July 2009
Appointed Date: 30 January 1997
76 years old

Director
MCGILCHRIST, Neil Robertson
Resigned: 14 October 1998
Appointed Date: 12 December 1996
78 years old

Director
MEDNIUK, Anthony John
Resigned: 01 July 2009
Appointed Date: 12 December 1996
77 years old

Director
RILEY, Stephen John
Resigned: 10 February 2015
Appointed Date: 01 July 2009
70 years old

Director
TASKER, Alan Michael Edric
Resigned: 01 July 2009
Appointed Date: 09 May 1997
69 years old

Director
WALDER, Kenneth James Mowbray
Resigned: 21 October 2005
Appointed Date: 16 October 1998
83 years old

Director
WILKINSON, Robert James
Resigned: 01 July 2009
Appointed Date: 09 May 1997
70 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 12 December 1996
Appointed Date: 14 November 1996

Persons With Significant Control

Global Aerospace Underwriting Managers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRITISH AVIATION INSURANCE GROUP (TECHNICAL SERVICES) LIMITED Events

15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
07 Jun 2016
Accounts for a dormant company made up to 31 December 2015
19 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1

17 Nov 2015
Appointment of Mr Alan Michael Edric Tasker as a director on 10 February 2015
17 Nov 2015
Termination of appointment of Stephen John Riley as a director on 10 February 2015
...
... and 63 more events
19 Dec 1996
Registered office changed on 19/12/96 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA
19 Dec 1996
Director resigned
19 Dec 1996
Secretary resigned
11 Dec 1996
Company name changed hackremco (no.1194) LIMITED\certificate issued on 11/12/96
14 Nov 1996
Incorporation