BRITISH AIRWAYS PENSION PROPERTY HOLDINGS (NUMBER 2) LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW3 1HU

Company number 04563574
Status Active - Proposal to Strike off
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address WHITELOCKE HOUSE, 2-4 LAMPTON ROAD, HOUNSLOW, MIDDLESEX, TW3 1HU
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BRITISH AIRWAYS PENSION PROPERTY HOLDINGS (NUMBER 2) LIMITED are www.britishairwayspensionpropertyholdingsnumber2.co.uk, and www.british-airways-pension-property-holdings-number-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. British Airways Pension Property Holdings Number 2 Limited is a Private Limited Company. The company registration number is 04563574. British Airways Pension Property Holdings Number 2 Limited has been working since 15 October 2002. The present status of the company is Active - Proposal to Strike off. The registered address of British Airways Pension Property Holdings Number 2 Limited is Whitelocke House 2 4 Lampton Road Hounslow Middlesex Tw3 1hu. . HUMPHREYS, Roger Charles is a Secretary of the company. DOUGLAS, Paul Martin is a Director of the company. HOLMES, Virginia Anne is a Director of the company. Secretary HUTCHINSON, Sarah Jane has been resigned. Director BOYLE, Robert has been resigned. Director BROMWICH, Allan Charles has been resigned. Director POCOCK, Clifford George, Captain has been resigned. Director POCOCK, Clifford George, Captain has been resigned. Director SPENCER, Paul has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
HUMPHREYS, Roger Charles
Appointed Date: 28 August 2003

Director
DOUGLAS, Paul Martin
Appointed Date: 09 December 2014
75 years old

Director
HOLMES, Virginia Anne
Appointed Date: 01 October 2015
65 years old

Resigned Directors

Secretary
HUTCHINSON, Sarah Jane
Resigned: 28 August 2003
Appointed Date: 15 October 2002

Director
BOYLE, Robert
Resigned: 31 December 2010
Appointed Date: 15 October 2002
61 years old

Director
BROMWICH, Allan Charles
Resigned: 31 July 2010
Appointed Date: 15 October 2002
76 years old

Director
POCOCK, Clifford George, Captain
Resigned: 27 December 2014
Appointed Date: 21 December 2011
77 years old

Director
POCOCK, Clifford George, Captain
Resigned: 14 April 2011
Appointed Date: 29 September 2010
77 years old

Director
SPENCER, Paul
Resigned: 30 September 2015
Appointed Date: 25 March 2011
75 years old

Persons With Significant Control

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

BRITISH AIRWAYS PENSION PROPERTY HOLDINGS (NUMBER 2) LIMITED Events

11 Apr 2017
First Gazette notice for voluntary strike-off
29 Mar 2017
Application to strike the company off the register
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 2 October 2016 with updates
18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 46 more events
09 Sep 2003
Secretary resigned
09 Sep 2003
New secretary appointed
29 Jul 2003
Accounting reference date extended from 31/10/03 to 31/03/04
27 Nov 2002
Particulars of mortgage/charge
15 Oct 2002
Incorporation

BRITISH AIRWAYS PENSION PROPERTY HOLDINGS (NUMBER 2) LIMITED Charges

13 November 2002
Debenture
Delivered: 27 November 2002
Status: Satisfied on 24 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the north east side of northfield drive milton…