BRITISH MIDLAND LIMITED
HARMONDSWORTH AIRLINES OF BRITAIN HOLDINGS PLC

Hellopages » Greater London » Hillingdon » UB7 0GB
Company number 02107441
Status Active
Incorporation Date 6 March 1987
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 two hundred and twenty-six events have happened. The last three records are Appointment of Simon Philcox as a director on 25 April 2017; Termination of appointment of Lynne Louise Embleton as a director on 25 April 2017; Termination of appointment of Clifton Denley as a director on 25 April 2017. The most likely internet sites of BRITISH MIDLAND LIMITED are www.britishmidland.co.uk, and www.british-midland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. British Midland Limited is a Private Limited Company. The company registration number is 02107441. British Midland Limited has been working since 06 March 1987. The present status of the company is Active. The registered address of British Midland Limited is Waterside Po Box 365 Speedbird Way Harmondsworth Ub7 0gb. . FLEMING, Andrew Ian is a Secretary of the company. DAVIES, Sian Louise is a Director of the company. PHILCOX, Simon is a Director of the company. Secretary BALMFORTH, Stuart Frederick has been resigned. Secretary BUCHANAN, Alan Kerr has been resigned. Secretary BYE, Timothy John has been resigned. Secretary DOSANJH, Kulbinder Kaur has been resigned. Secretary PALMER, Robert Michael has been resigned. Director BALMFORTH, Stuart Frederick has been resigned. Director BISHOP, Michael David, Lord Glendonbrook Cbe has been resigned. Director BYE, Timothy John has been resigned. Director DENLEY, Clifton has been resigned. Director ELLIOTT, Grahame Nicholas has been resigned. Director EMBLETON, Lynne Louise has been resigned. Director FREDHEIM, Kjell Norvald has been resigned. Director HARPOTH, Steffen has been resigned. Director HATTY, Holger, Dr has been resigned. Director HATTY, Holger, Dr has been resigned. Director HAYNES, Christopher Mark has been resigned. Director HEIDING, Sven Arvid has been resigned. Director HENNEMANN, Jorg Otto Gerhard has been resigned. Director HENNEMANN, Jorg has been resigned. Director JOHN, Stewart Morris has been resigned. Director KLEY, Karl Ludwig, Dr has been resigned. Director LAUER, Stefan Heinrich has been resigned. Director MENNE, Simone has been resigned. Director PROCK-SCHAUER, Wolfgang has been resigned. Director REID, Austin has been resigned. Director REITAN, Gunnar has been resigned. Director SIMPSON, Peter Anthony has been resigned. Director SORENSEN, Vagn Ove has been resigned. Director SPOHR, Carsten Wilfried has been resigned. Director STENBERG, Jan Gustaf has been resigned. Director SWIFT, Nicholas has been resigned. Director TECKENTRUP, Ralf has been resigned. Director TURNER, Frank has been resigned. Director TURNER, Nigel Owen has been resigned. Director WOLFE, John Thomas has been resigned. Director ZAKRISSON, Benny has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FLEMING, Andrew Ian
Appointed Date: 11 October 2013

Director
DAVIES, Sian Louise
Appointed Date: 25 April 2017
52 years old

Director
PHILCOX, Simon
Appointed Date: 25 April 2017
46 years old

Resigned Directors

Secretary
BALMFORTH, Stuart Frederick
Resigned: 30 June 1998

Secretary
BUCHANAN, Alan Kerr
Resigned: 31 December 2012
Appointed Date: 19 April 2012

Secretary
BYE, Timothy John
Resigned: 31 October 2009
Appointed Date: 30 June 1998

Secretary
DOSANJH, Kulbinder Kaur
Resigned: 11 October 2013
Appointed Date: 01 January 2013

Secretary
PALMER, Robert Michael
Resigned: 31 May 2010
Appointed Date: 31 October 2009

Director
BALMFORTH, Stuart Frederick
Resigned: 31 July 2002
89 years old

Director
BISHOP, Michael David, Lord Glendonbrook Cbe
Resigned: 01 July 2009
84 years old

Director
BYE, Timothy John
Resigned: 31 October 2009
Appointed Date: 01 January 2003
74 years old

Director
DENLEY, Clifton
Resigned: 25 April 2017
Appointed Date: 25 May 2012
50 years old

Director
ELLIOTT, Grahame Nicholas
Resigned: 01 July 2009
87 years old

Director
EMBLETON, Lynne Louise
Resigned: 25 April 2017
Appointed Date: 19 April 2012
56 years old

Director
FREDHEIM, Kjell Norvald
Resigned: 24 November 1994
Appointed Date: 13 October 1993
90 years old

Director
HARPOTH, Steffen
Resigned: 13 October 1993
79 years old

Director
HATTY, Holger, Dr
Resigned: 19 April 2012
Appointed Date: 06 July 2007
67 years old

Director
HATTY, Holger, Dr
Resigned: 08 April 2005
Appointed Date: 02 April 2004
67 years old

Director
HAYNES, Christopher Mark
Resigned: 29 January 2013
Appointed Date: 19 April 2012
55 years old

Director
HEIDING, Sven Arvid
Resigned: 24 November 1994
84 years old

Director
HENNEMANN, Jorg Otto Gerhard
Resigned: 19 April 2012
Appointed Date: 01 July 2009
61 years old

Director
HENNEMANN, Jorg
Resigned: 06 July 2007
Appointed Date: 08 April 2005
61 years old

Director
JOHN, Stewart Morris
Resigned: 17 February 1997
Appointed Date: 01 July 1995
87 years old

Director
KLEY, Karl Ludwig, Dr
Resigned: 28 September 2001
Appointed Date: 19 December 2000
74 years old

Director
LAUER, Stefan Heinrich
Resigned: 09 September 2011
Appointed Date: 01 July 2009
70 years old

Director
MENNE, Simone
Resigned: 23 May 2012
Appointed Date: 21 September 2011
65 years old

Director
PROCK-SCHAUER, Wolfgang
Resigned: 19 April 2012
Appointed Date: 01 November 2009
69 years old

Director
REID, Austin
Resigned: 25 October 2004
80 years old

Director
REITAN, Gunnar
Resigned: 06 July 2007
Appointed Date: 24 November 1994
71 years old

Director
SIMPSON, Peter Anthony
Resigned: 13 February 2015
Appointed Date: 19 April 2012
59 years old

Director
SORENSEN, Vagn Ove
Resigned: 30 March 2012
Appointed Date: 09 September 2011
66 years old

Director
SPOHR, Carsten Wilfried
Resigned: 01 July 2009
Appointed Date: 06 December 2002
59 years old

Director
STENBERG, Jan Gustaf
Resigned: 19 December 2000
Appointed Date: 24 November 1994
86 years old

Director
SWIFT, Nicholas
Resigned: 26 February 2016
Appointed Date: 19 April 2012
61 years old

Director
TECKENTRUP, Ralf
Resigned: 02 April 2004
Appointed Date: 28 September 2001
68 years old

Director
TURNER, Frank
Resigned: 08 October 1999
Appointed Date: 27 June 1997
82 years old

Director
TURNER, Nigel Owen
Resigned: 19 April 2012
Appointed Date: 01 January 2003
67 years old

Director
WOLFE, John Thomas
Resigned: 31 July 2002
87 years old

Director
ZAKRISSON, Benny
Resigned: 02 November 2009
Appointed Date: 06 July 2007
66 years old

Persons With Significant Control

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

BRITISH MIDLAND LIMITED Events

16 May 2017
Appointment of Simon Philcox as a director on 25 April 2017
16 May 2017
Termination of appointment of Lynne Louise Embleton as a director on 25 April 2017
16 May 2017
Termination of appointment of Clifton Denley as a director on 25 April 2017
16 May 2017
Appointment of Ms Sian Louise Davies as a director on 25 April 2017
07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 216 more events
22 May 1987
Certificate of authorisation to commence business and borrow

22 May 1987
Application to commence business

19 May 1987
Company name changed 40TH legibus PLC\certificate issued on 14/05/87

10 Mar 1987
Company type changed from pri to PLC

06 Mar 1987
Certificate of Incorporation

BRITISH MIDLAND LIMITED Charges

28 April 1994
Charge on cash
Delivered: 12 May 1994
Status: Satisfied on 22 July 1996
Persons entitled: Bank of America National Trust and Savings Association
Description: All of the borrower's rights,title and interest in and to…
10 June 1988
Aircraft lease agreement
Delivered: 29 June 1988
Status: Satisfied on 1 July 1993
Persons entitled: Gpa Jetprop Limited
Description: All the company's right title and interest in and to the…
10 June 1988
Security assignment
Delivered: 29 June 1988
Status: Satisfied on 1 July 1993
Persons entitled: Gpa Jetprop Limited
Description: All the right, title and interest of the company in respect…
29 April 1988
Aircraft mortgage
Delivered: 17 May 1988
Status: Satisfied on 22 July 1996
Persons entitled: Bank of America National Trust and Savings Association
Description: One (1) de havilland dhc-7 series 110 aircraft…
13 April 1988
Aircraft mortgage
Delivered: 29 April 1988
Status: Satisfied on 19 November 2011
Persons entitled: Bank of America National Trust and Savings Association
Description: One (1) de havill and dhc-7 series 110 aircraft…
13 April 1988
Security assignment
Delivered: 29 April 1988
Status: Satisfied on 22 July 1996
Persons entitled: Canadian Imperial Bank of Commerce Bank of America National Trust and Savings Association
Description: All the right title and interest, present and future of the…
13 April 1988
Aircraft mortgage
Delivered: 29 April 1988
Status: Satisfied on 22 July 1996
Persons entitled: Bank of America National Trust and Savings Association.
Description: One de havilland dhc-7 series 110 aircraft (manufacturers…
26 June 1987
Charge
Delivered: 15 July 1987
Status: Satisfied on 2 July 1992
Persons entitled: National Westminster Bank Limitedinance (U.K) LTD as Agent for Itself and Security Pacific Euro-F
Description: The charge shall include all dividends or interest…