Company number 02981152
Status Active
Incorporation Date 20 October 1994
Company Type Private Limited Company
Address NUMBER ONE, VICARAGE LANE, LONDON, E15 4HF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of TERMINAL SIX HEATHROW LIMITED are www.terminalsixheathrow.co.uk, and www.terminal-six-heathrow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Terminal Six Heathrow Limited is a Private Limited Company.
The company registration number is 02981152. Terminal Six Heathrow Limited has been working since 20 October 1994.
The present status of the company is Active. The registered address of Terminal Six Heathrow Limited is Number One Vicarage Lane London E15 4hf. . EMSON, Colin Jack is a Director of the company. HARDING, Grahame William is a Director of the company. NOEL, Thomas, The Hon is a Director of the company. Secretary BOTTOMLEY, John Michael has been resigned. Secretary HARMER, Sandra has been resigned. Director MOSS, William John Hodsoll, Lt Col has been resigned. Director CHURCH STREET REGISTRARS LTD has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
HARMER, Sandra
Resigned: 31 January 1995
Appointed Date: 20 October 1994
Director
CHURCH STREET REGISTRARS LTD
Resigned: 31 January 1995
Appointed Date: 20 October 1994
Persons With Significant Control
Jennifier Claire Emson
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of voting rights - 75% or more
Robert Fraser And Partners (Nominees Ltd)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TERMINAL SIX HEATHROW LIMITED Events
24 Nov 2016
Confirmation statement made on 20 October 2016 with updates
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Jan 2016
Compulsory strike-off action has been discontinued
12 Jan 2016
First Gazette notice for compulsory strike-off
06 Jan 2016
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
...
... and 64 more events
25 Apr 1995
Ad 20/10/94-31/01/95 £ si 200@1=200 £ ic 1/201
15 Mar 1995
New secretary appointed
15 Mar 1995
Registered office changed on 15/03/95 from: the grange 3 codicote road welwyn hertfordshire AL6 9LY