HEATHROW (SP) LIMITED
HOUNSLOW BAA (SP) LIMITED

Hellopages » Greater London » Hillingdon » TW6 2GW

Company number 06458621
Status Active
Incorporation Date 20 December 2007
Company Type Private Limited Company
Address THE COMPASS CENTRE, NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017; Termination of appointment of David Alexander Williamson as a director on 9 January 2017. The most likely internet sites of HEATHROW (SP) LIMITED are www.heathrowsp.co.uk, and www.heathrow-sp.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Heathrow Sp Limited is a Private Limited Company. The company registration number is 06458621. Heathrow Sp Limited has been working since 20 December 2007. The present status of the company is Active. The registered address of Heathrow Sp Limited is The Compass Centre Nelson Road Hounslow Middlesex Tw6 2gw. . EFIONG, Andrew is a Director of the company. ESPOT, Javier Echave is a Director of the company. GILTHORPE, Charlotte Emma Tiffany is a Director of the company. GOLDING, Nicholas Francis is a Director of the company. Secretary OOI, Shu Mei has been resigned. Secretary WELCH, Susan has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LEO, Jose has been resigned. Director MAROUDAS, Frederick Ian has been resigned. Director NELSON, Stephen Keith James has been resigned. Director SANCHEZ SALMERON, Luis Angel has been resigned. Director UZIELLI, Michael Robin has been resigned. Director WILLIAMSON, David Alexander has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
EFIONG, Andrew
Appointed Date: 08 October 2012
59 years old

Director
ESPOT, Javier Echave
Appointed Date: 17 May 2016
45 years old

Director
GILTHORPE, Charlotte Emma Tiffany
Appointed Date: 01 March 2015
55 years old

Director
GOLDING, Nicholas Francis
Appointed Date: 17 January 2017
62 years old

Resigned Directors

Secretary
OOI, Shu Mei
Resigned: 31 August 2010
Appointed Date: 28 November 2008

Secretary
WELCH, Susan
Resigned: 28 November 2008
Appointed Date: 20 December 2007

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 2007
Appointed Date: 20 December 2007

Director
LEO, Jose
Resigned: 25 March 2015
Appointed Date: 20 December 2007
65 years old

Director
MAROUDAS, Frederick Ian
Resigned: 08 October 2012
Appointed Date: 31 July 2009
62 years old

Director
NELSON, Stephen Keith James
Resigned: 31 March 2008
Appointed Date: 20 December 2007
62 years old

Director
SANCHEZ SALMERON, Luis Angel
Resigned: 31 July 2009
Appointed Date: 20 December 2007
63 years old

Director
UZIELLI, Michael Robin
Resigned: 17 May 2016
Appointed Date: 09 June 2015
55 years old

Director
WILLIAMSON, David Alexander
Resigned: 09 January 2017
Appointed Date: 25 March 2015
45 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 20 December 2007
Appointed Date: 20 December 2007

Persons With Significant Control

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

HEATHROW (SP) LIMITED Events

24 Feb 2017
Group of companies' accounts made up to 31 December 2016
23 Jan 2017
Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017
13 Jan 2017
Termination of appointment of David Alexander Williamson as a director on 9 January 2017
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
02 Sep 2016
Satisfaction of charge 3 in full
...
... and 73 more events
16 Jan 2008
New director appointed
16 Jan 2008
New secretary appointed
14 Jan 2008
Secretary resigned
14 Jan 2008
Director resigned
20 Dec 2007
Incorporation

HEATHROW (SP) LIMITED Charges

18 August 2008
Security agreement
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The Borrower Security Trustee) for Itself and on Trust for the Borrower Secured Creditors
Description: Fixed and floating charge over the undertaking and all…
18 August 2008
Security agreement
Delivered: 27 August 2008
Status: Satisfied on 2 September 2016
Persons entitled: The Royal Bank of Scotland PLC (The Subordinated Security Trustee) for Itself and on Trust for the Subordinated Secured Creditors
Description: Fixed and floating charge over the undertaking and all…
18 August 2008
Obligor floating charge agreement
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Baa Funding Limited
Description: By way of a first floating charge all its present and…
30 January 2008
Debenture
Delivered: 11 February 2008
Status: Satisfied on 2 September 2016
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee for the Secured Parties (The Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…