BRITISH AIRWAYS PENSION SERVICES LIMITED
HOUNSLOW

Hellopages » Greater London » Hounslow » TW3 1HU

Company number 03123736
Status Active
Incorporation Date 8 November 1995
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 ninety-nine events have happened. The last three records are Appointment of Mr John Leslie Wheale as a director on 1 April 2017; Termination of appointment of Ian Michael Rycraft as a director on 31 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of BRITISH AIRWAYS PENSION SERVICES LIMITED are www.britishairwayspensionservices.co.uk, and www.british-airways-pension-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. British Airways Pension Services Limited is a Private Limited Company. The company registration number is 03123736. British Airways Pension Services Limited has been working since 08 November 1995. The present status of the company is Active. The registered address of British Airways Pension Services Limited is Whitelocke House 2 4 Lampton Road Hounslow Middlesex Tw3 1hu. . HUMPHREYS, Roger Charles is a Secretary of the company. HOLMES, Virginia Anne is a Director of the company. SMART, Fraser Wallace is a Director of the company. WHEALE, John Leslie is a Director of the company. Secretary BROOKS, Barbara Mary has been resigned. Secretary FOLEY, Keith has been resigned. Secretary MADEN, Peter has been resigned. Secretary O'LOUGHLIN, Susan Margaret has been resigned. Secretary SMITH, Helen has been resigned. Nominee Secretary WEBSTER, Martin has been resigned. Director BIRCH, John Michael has been resigned. Director GREY, Michael Ronald has been resigned. Director HOGG, Philip has been resigned. Director JONES, Nicola Jayne has been resigned. Director LOMAS, Glenn James has been resigned. Director MAYNARD, Roger Paul has been resigned. Nominee Director REARDON, Jonathan Andrew has been resigned. Director ROSSER, Jenny has been resigned. Director RYCRAFT, Ian Michael has been resigned. Director SPENCER, Paul has been resigned. Director STREET, Michael Anthony has been resigned. Director SURIYAE, Teresa Josephine has been resigned. Nominee Director WEBSTER, Martin has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
HUMPHREYS, Roger Charles
Appointed Date: 30 July 2003

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

Director
SMART, Fraser Wallace
Appointed Date: 03 October 2016
56 years old

Director
WHEALE, John Leslie
Appointed Date: 01 April 2017
78 years old

Resigned Directors

Secretary
BROOKS, Barbara Mary
Resigned: 02 September 1998
Appointed Date: 03 September 1997

Secretary
FOLEY, Keith
Resigned: 18 March 1997
Appointed Date: 19 February 1996

Secretary
MADEN, Peter
Resigned: 05 May 2000
Appointed Date: 02 September 1998

Secretary
O'LOUGHLIN, Susan Margaret
Resigned: 03 September 1997
Appointed Date: 18 March 1997

Secretary
SMITH, Helen
Resigned: 30 July 2003
Appointed Date: 05 May 2000

Nominee Secretary
WEBSTER, Martin
Resigned: 19 February 1996
Appointed Date: 08 November 1995

Director
BIRCH, John Michael
Resigned: 31 December 2008
Appointed Date: 19 June 2001
66 years old

Director
GREY, Michael Ronald
Resigned: 31 August 2010
Appointed Date: 20 February 2002
77 years old

Director
HOGG, Philip
Resigned: 31 August 2006
Appointed Date: 26 February 2003
69 years old

Director
JONES, Nicola Jayne
Resigned: 14 July 2011
Appointed Date: 22 December 2010
59 years old

Director
LOMAS, Glenn James
Resigned: 20 February 2002
Appointed Date: 19 February 1996
78 years old

Director
MAYNARD, Roger Paul
Resigned: 15 December 2009
Appointed Date: 01 September 2006
82 years old

Nominee Director
REARDON, Jonathan Andrew
Resigned: 19 February 1996
Appointed Date: 08 November 1995
66 years old

Director
ROSSER, Jenny
Resigned: 19 June 2001
Appointed Date: 19 February 1996
84 years old

Director
RYCRAFT, Ian Michael
Resigned: 31 March 2017
Appointed Date: 15 July 2011
64 years old

Director
SPENCER, Paul
Resigned: 30 September 2015
Appointed Date: 24 March 2010
75 years old

Director
STREET, Michael Anthony
Resigned: 10 October 2002
Appointed Date: 21 February 1996
78 years old

Director
SURIYAE, Teresa Josephine
Resigned: 30 September 2016
Appointed Date: 01 January 2009
66 years old

Nominee Director
WEBSTER, Martin
Resigned: 19 February 1996
Appointed Date: 08 November 1995
67 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 SERVICES LIMITED Events

03 Apr 2017
Appointment of Mr John Leslie Wheale as a director on 1 April 2017
03 Apr 2017
Termination of appointment of Ian Michael Rycraft as a director on 31 March 2017
21 Dec 2016
Accounts for a dormant company made up to 31 March 2016
07 Oct 2016
Appointment of Mr Fraser Wallace Smart as a director on 3 October 2016
06 Oct 2016
Confirmation statement made on 2 October 2016 with updates
...
... and 89 more events
27 Feb 1996
Registered office changed on 27/02/96 from: 1 gresham street london EC2V 7BU
27 Feb 1996
Accounting reference date notified as 31/03
27 Feb 1996
Ad 19/02/96--------- £ si 98@1=98 £ ic 2/100
30 Jan 1996
Company name changed diplema 311 LIMITED\certificate issued on 31/01/96
08 Nov 1995
Incorporation