DUNWOODY AIRLINE SERVICES LIMITED
HOUNSLOW

Hellopages » Greater London » Hillingdon » TW6 3UA
Company number 01430987
Status Active
Incorporation Date 19 June 1979
Company Type Private Limited Company
Address STEVEN GREENHALGH, BUILDING 552 SHOREHAM ROAD EAST, LONDON HEATHROW AIRPORT, HOUNSLOW, TW6 3UA
Home Country United Kingdom
Nature of Business 51210 - Freight air transport
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 1,000 ; Appointment of Ms Sarah Katherine Nichol as a director on 18 April 2016. The most likely internet sites of DUNWOODY AIRLINE SERVICES LIMITED are www.dunwoodyairlineservices.co.uk, and www.dunwoody-airline-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Dunwoody Airline Services Limited is a Private Limited Company. The company registration number is 01430987. Dunwoody Airline Services Limited has been working since 19 June 1979. The present status of the company is Active. The registered address of Dunwoody Airline Services Limited is Steven Greenhalgh Building 552 Shoreham Road East London Heathrow Airport Hounslow Tw6 3ua. . GREENHALGH, Steven is a Secretary of the company. BIJAOUI, Olivier Philippe Auguste is a Director of the company. GREENHALGH, Steven is a Director of the company. NICHOL, Sarah Katherine is a Director of the company. NOTHMAN, Anthony David is a Director of the company. ROBERTS, Patrick Ian is a Director of the company. Secretary JACKSON, Malcolm has been resigned. Secretary WITCOMB, Barrie has been resigned. Director BAYLISS, John Edwin has been resigned. Director BAYLISS, John Edwin has been resigned. Director BULLMAN, Bryan has been resigned. Director CARSON, Adam Frazer has been resigned. Director CLARKE, John Alan has been resigned. Director DAWSON, Michael Charles has been resigned. Director DAWSON, Michael has been resigned. Director GUNNING, Stephen William Lawrence has been resigned. Director IZZARD, Rachel Claire has been resigned. Director JACKSON, Malcolm has been resigned. Director KOTECHA, Rupen Premji has been resigned. Director NOTHMAN, Anthony David has been resigned. Director PEARSE, Francis Patrick has been resigned. Director SHEPHERD, William David has been resigned. Director SMITH, Peter Simon has been resigned. Director STEWART, Michael Ian has been resigned. Director TEMPEST, Warren has been resigned. The company operates in "Freight air transport".


Current Directors

Secretary
GREENHALGH, Steven
Appointed Date: 27 March 2008

Director
BIJAOUI, Olivier Philippe Auguste
Appointed Date: 09 December 2013
68 years old

Director
GREENHALGH, Steven
Appointed Date: 27 March 2008
52 years old

Director
NICHOL, Sarah Katherine
Appointed Date: 18 April 2016
54 years old

Director
NOTHMAN, Anthony David
Appointed Date: 18 April 2016
66 years old

Director
ROBERTS, Patrick Ian
Appointed Date: 27 March 2008
75 years old

Resigned Directors

Secretary
JACKSON, Malcolm
Resigned: 27 March 2008
Appointed Date: 17 August 2005

Secretary
WITCOMB, Barrie
Resigned: 17 August 2005

Director
BAYLISS, John Edwin
Resigned: 30 September 2003
Appointed Date: 10 July 2003
76 years old

Director
BAYLISS, John Edwin
Resigned: 19 October 1993
76 years old

Director
BULLMAN, Bryan
Resigned: 22 March 2005
Appointed Date: 01 April 1993
89 years old

Director
CARSON, Adam Frazer
Resigned: 24 April 2013
Appointed Date: 16 September 2010
52 years old

Director
CLARKE, John Alan
Resigned: 19 October 1993
78 years old

Director
DAWSON, Michael Charles
Resigned: 21 September 2005
Appointed Date: 10 July 2003
82 years old

Director
DAWSON, Michael
Resigned: 19 October 1993
82 years old

Director
GUNNING, Stephen William Lawrence
Resigned: 18 April 2016
Appointed Date: 09 December 2013
58 years old

Director
IZZARD, Rachel Claire
Resigned: 18 April 2016
Appointed Date: 09 December 2013
51 years old

Director
JACKSON, Malcolm
Resigned: 27 March 2008
76 years old

Director
KOTECHA, Rupen Premji
Resigned: 27 March 2008
Appointed Date: 26 September 2005
59 years old

Director
NOTHMAN, Anthony David
Resigned: 31 May 2006
Appointed Date: 10 July 2003
66 years old

Director
PEARSE, Francis Patrick
Resigned: 17 May 2007
Appointed Date: 01 May 2003
70 years old

Director
SHEPHERD, William David
Resigned: 17 October 2007
Appointed Date: 31 May 2006
54 years old

Director
SMITH, Peter Simon
Resigned: 27 March 2008
Appointed Date: 13 September 2004
81 years old

Director
STEWART, Michael Ian
Resigned: 27 March 2008
Appointed Date: 10 July 2003
66 years old

Director
TEMPEST, Warren
Resigned: 16 September 2010
Appointed Date: 08 July 2008
60 years old

DUNWOODY AIRLINE SERVICES LIMITED Events

24 Aug 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000

20 Apr 2016
Appointment of Ms Sarah Katherine Nichol as a director on 18 April 2016
19 Apr 2016
Appointment of Mr Anthony David Nothman as a director on 18 April 2016
19 Apr 2016
Termination of appointment of Rachel Claire Izzard as a director on 18 April 2016
...
... and 135 more events
07 Dec 1988
Return made up to 20/07/88; full list of members

05 Feb 1988
Accounts for a small company made up to 31 March 1987

06 Apr 1987
Return made up to 04/03/87; full list of members

28 Mar 1987
Accounts for a small company made up to 31 March 1986

19 Jun 1979
Incorporation

DUNWOODY AIRLINE SERVICES LIMITED Charges

8 March 2013
Debenture
Delivered: 16 March 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 February 1991
Mortgage debenture
Delivered: 13 February 1991
Status: Satisfied on 18 August 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…