HARRODS AVIATION HOLDINGS LIMITED
LONDON HARRODS AVIATION LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 7XL

Company number 03037563
Status Active
Incorporation Date 24 March 1995
Company Type Private Limited Company
Address 87-135 BROMPTON ROAD, KNIGHTBRIDGE, LONDON, SW1X 7XL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 30 January 2016; Notice of agreement to exemption from audit of accounts for period ending 30/01/16; Audit exemption statement of guarantee by parent company for period ending 30/01/16. The most likely internet sites of HARRODS AVIATION HOLDINGS LIMITED are www.harrodsaviationholdings.co.uk, and www.harrods-aviation-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Brondesbury Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrods Aviation Holdings Limited is a Private Limited Company. The company registration number is 03037563. Harrods Aviation Holdings Limited has been working since 24 March 1995. The present status of the company is Active. The registered address of Harrods Aviation Holdings Limited is 87 135 Brompton Road Knightbridge London Sw1x 7xl. . WEBSTER, Daniel Jonathan is a Secretary of the company. EDGAR, John Peter is a Director of the company. WARD, Michael Ashley is a Director of the company. Secretary DEAN, Simon David Hatherly has been resigned. Secretary GOLDBERG, Justine Magdalen has been resigned. Secretary JERMAN, Susan has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AL FAYED, Mohamed has been resigned. Director AL-ABDULLA, Hussain Ali A.A., His Excellency Dr has been resigned. Director AL-KUWARI, Khalifa Jassim has been resigned. Director AL-SAYED, Ahmad Mohamed, His Excellency Mr has been resigned. Director ANCKNER, Joseph Edward has been resigned. Director ARMSTRONG, Anthony John has been resigned. Director BAYOUMI, Omar Hugh has been resigned. Director BYRNE, Jeffrey has been resigned. Nominee Director DILLON, John Edward Michael has been resigned. Director FALLOWFIELD, Robert James has been resigned. Director MAAMRIA, Kamel, Dr has been resigned. Director NAJDECKI, William Charles has been resigned. Nominee Director NEAL, Leon has been resigned. Director TANNA, Anil has been resigned. Director THOMAS, David Edgerton has been resigned. Director WEBB, David Royston has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
WEBSTER, Daniel Jonathan
Appointed Date: 15 January 2015

Director
EDGAR, John Peter
Appointed Date: 20 June 2014
55 years old

Director
WARD, Michael Ashley
Appointed Date: 20 June 2014
69 years old

Resigned Directors

Secretary
DEAN, Simon David Hatherly
Resigned: 10 September 2010
Appointed Date: 01 June 2004

Secretary
GOLDBERG, Justine Magdalen
Resigned: 02 May 2014
Appointed Date: 18 October 2010

Secretary
JERMAN, Susan
Resigned: 31 May 2004
Appointed Date: 03 May 1995

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 03 May 1995
Appointed Date: 24 March 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1995
Appointed Date: 24 March 1995

Director
AL FAYED, Mohamed
Resigned: 01 August 2002
Appointed Date: 03 May 1995
92 years old

Director
AL-ABDULLA, Hussain Ali A.A., His Excellency Dr
Resigned: 02 February 2015
Appointed Date: 07 May 2010
68 years old

Director
AL-KUWARI, Khalifa Jassim
Resigned: 02 September 2014
Appointed Date: 07 May 2010
48 years old

Director
AL-SAYED, Ahmad Mohamed, His Excellency Mr
Resigned: 02 February 2015
Appointed Date: 07 May 2010
49 years old

Director
ANCKNER, Joseph Edward
Resigned: 01 August 1996
Appointed Date: 03 May 1995
93 years old

Director
ARMSTRONG, Anthony John
Resigned: 28 June 2010
Appointed Date: 07 May 2010
57 years old

Director
BAYOUMI, Omar Hugh
Resigned: 15 May 1995
Appointed Date: 03 May 1995
70 years old

Director
BYRNE, Jeffrey
Resigned: 28 November 2010
Appointed Date: 01 August 2002
66 years old

Nominee Director
DILLON, John Edward Michael
Resigned: 03 May 1995
Appointed Date: 24 March 1995
62 years old

Director
FALLOWFIELD, Robert James
Resigned: 07 May 2010
Appointed Date: 28 June 1996
73 years old

Director
MAAMRIA, Kamel, Dr
Resigned: 29 May 2014
Appointed Date: 08 July 2010
62 years old

Director
NAJDECKI, William Charles
Resigned: 30 June 2002
Appointed Date: 16 November 1999
75 years old

Nominee Director
NEAL, Leon
Resigned: 03 May 1995
Appointed Date: 24 March 1995
99 years old

Director
TANNA, Anil
Resigned: 07 May 2010
Appointed Date: 01 August 2002
78 years old

Director
THOMAS, David Edgerton
Resigned: 02 September 1996
Appointed Date: 28 June 1996
81 years old

Director
WEBB, David Royston
Resigned: 01 August 1996
Appointed Date: 30 June 1995
80 years old

HARRODS AVIATION HOLDINGS LIMITED Events

23 Nov 2016
Accounts for a dormant company made up to 30 January 2016
18 Nov 2016
Notice of agreement to exemption from audit of accounts for period ending 30/01/16
18 Nov 2016
Audit exemption statement of guarantee by parent company for period ending 30/01/16
25 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 23,338,298

12 Nov 2015
Full accounts made up to 31 January 2015
...
... and 104 more events
18 May 1995
New director appointed
18 May 1995
New director appointed
18 Apr 1995
Company name changed precis (1339) LIMITED\certificate issued on 19/04/95
10 Apr 1995
Secretary resigned;new secretary appointed
24 Mar 1995
Incorporation