BA NUMBER ONE LIMITED
HARMONDSWORTH ACHCO1 LIMITED

Hellopages » Greater London » Hillingdon » UB7 0GB

Company number 07988856
Status Active
Incorporation Date 13 March 2012
Company Type Private Limited Company
Address WATERSIDE PO BOX 365, SPEEDBIRD WAY, HARMONDSWORTH, UB7 0GB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Termination of appointment of Ian William Howick as a director on 31 March 2017; Appointment of Simon Philcox as a director on 31 March 2017; Confirmation statement made on 13 March 2017 with updates. The most likely internet sites of BA NUMBER ONE LIMITED are www.banumberone.co.uk, and www.ba-number-one.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and seven months. Ba Number One Limited is a Private Limited Company. The company registration number is 07988856. Ba Number One Limited has been working since 13 March 2012. The present status of the company is Active. The registered address of Ba Number One Limited is Waterside Po Box 365 Speedbird Way Harmondsworth Ub7 0gb. . FLEMING, Andrew Ian is a Secretary of the company. MUSSENDEN, Sarah Elizabeth is a Director of the company. PHILCOX, Simon is a Director of the company. Secretary DOSANJH, Kulbinder Kaur has been resigned. Secretary TRUSEC LIMITED has been resigned. Director BUCHANAN, Alan Kerr has been resigned. Director FRENCH, Robert Leonard has been resigned. Director HOWICK, Ian William has been resigned. Director JOLLIFFE, Peter has been resigned. Director KENDALL, Gaylene Jennefer has been resigned. Director SWIFT, Nicholas has been resigned. Director WILLIAMS, Keith has been resigned. Director TRUSEC LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FLEMING, Andrew Ian
Appointed Date: 11 October 2013

Director
MUSSENDEN, Sarah Elizabeth
Appointed Date: 01 January 2017
59 years old

Director
PHILCOX, Simon
Appointed Date: 31 March 2017
46 years old

Resigned Directors

Secretary
DOSANJH, Kulbinder Kaur
Resigned: 11 October 2013
Appointed Date: 17 May 2012

Secretary
TRUSEC LIMITED
Resigned: 17 May 2012
Appointed Date: 13 March 2012

Director
BUCHANAN, Alan Kerr
Resigned: 31 December 2012
Appointed Date: 17 May 2012
67 years old

Director
FRENCH, Robert Leonard
Resigned: 11 October 2013
Appointed Date: 01 January 2013
55 years old

Director
HOWICK, Ian William
Resigned: 31 March 2017
Appointed Date: 01 January 2013
53 years old

Director
JOLLIFFE, Peter
Resigned: 17 May 2012
Appointed Date: 13 March 2012
68 years old

Director
KENDALL, Gaylene Jennefer
Resigned: 31 December 2016
Appointed Date: 11 October 2013
57 years old

Director
SWIFT, Nicholas
Resigned: 26 February 2016
Appointed Date: 17 May 2012
61 years old

Director
WILLIAMS, Keith
Resigned: 31 March 2016
Appointed Date: 17 May 2012
69 years old

Director
TRUSEC LIMITED
Resigned: 17 May 2012
Appointed Date: 13 March 2012

Persons With Significant Control

British Airways Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BA NUMBER ONE LIMITED Events

09 May 2017
Termination of appointment of Ian William Howick as a director on 31 March 2017
09 May 2017
Appointment of Simon Philcox as a director on 31 March 2017
20 Mar 2017
Confirmation statement made on 13 March 2017 with updates
17 Mar 2017
Appointment of Mrs Sarah Elizabeth Mussenden as a director on 1 January 2017
16 Jan 2017
Termination of appointment of Gaylene Jennefer Kendall as a director on 31 December 2016
...
... and 24 more events
22 May 2012
Termination of appointment of Peter Jolliffe as a director
22 May 2012
Registered office address changed from 2 Lambs Passage London EC1Y 8BB United Kingdom on 22 May 2012
22 May 2012
Current accounting period shortened from 31 March 2013 to 31 December 2012
17 May 2012
Company name changed ACHCO1 LIMITED\certificate issued on 17/05/12
  • CONNOT ‐

13 Mar 2012
Incorporation