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
Resigned Directors
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
HENNEMANN, Jorg
Resigned: 06 July 2007
Appointed Date: 08 April 2005
61 years old
Director
MENNE, Simone
Resigned: 23 May 2012
Appointed Date: 21 September 2011
65 years old
Director
REITAN, Gunnar
Resigned: 06 July 2007
Appointed Date: 24 November 1994
71 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
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
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…