BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED
LONDON BBA AVIATION STAKEHOLDER LIFE ASSURANCE TRUSTEE LIMITED TRUSHELFCO (NO.3291) LIMITED

Hellopages » Greater London » Westminster » W1U 1QY

Company number 06257210
Status Active
Incorporation Date 23 May 2007
Company Type Private Limited Company
Address 3RD FLOOR, 105 WIGMORE STREET, LONDON, W1U 1QY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Paul Waite as a director on 9 September 2016; Appointment of Mr Benjamin John Hooper as a director on 9 September 2016. The most likely internet sites of BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED are www.bbaaviationlifebenefitstrustee.co.uk, and www.bba-aviation-life-benefits-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Bba Aviation Life Benefits Trustee Limited is a Private Limited Company. The company registration number is 06257210. Bba Aviation Life Benefits Trustee Limited has been working since 23 May 2007. The present status of the company is Active. The registered address of Bba Aviation Life Benefits Trustee Limited is 3rd Floor 105 Wigmore Street London W1u 1qy. . BLIZZARD, David John Mark is a Director of the company. HOOPER, Benjamin John is a Director of the company. Secretary FISHER, Gary Eric has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BRISTLIN, Anthony John has been resigned. Director DE GAY, Sarah has been resigned. Director FILIPPIDES, Ramsey Martin has been resigned. Director FISHER, Gary Eric has been resigned. Director GILL, Matthew Clement Hugh has been resigned. Director HOAD, Mark has been resigned. Director MACKAY, Sheena Mary has been resigned. Director MAUDGIL, Sandeep has been resigned. Director MONIR, Nicole Frances has been resigned. Director WAITE, Paul has been resigned. Director WILKS, David Hardy has been resigned. Director WOOD, Andrew Richard has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
BLIZZARD, David John Mark
Appointed Date: 30 April 2015
53 years old

Director
HOOPER, Benjamin John
Appointed Date: 09 September 2016
50 years old

Resigned Directors

Secretary
FISHER, Gary Eric
Resigned: 21 May 2009
Appointed Date: 08 June 2007

Nominee Secretary
TRUSEC LIMITED
Resigned: 08 June 2007
Appointed Date: 23 May 2007

Director
BRISTLIN, Anthony John
Resigned: 04 September 2013
Appointed Date: 27 April 2010
69 years old

Director
DE GAY, Sarah
Resigned: 07 June 2007
Appointed Date: 23 May 2007
60 years old

Director
FILIPPIDES, Ramsey Martin
Resigned: 17 October 2011
Appointed Date: 26 May 2009
63 years old

Director
FISHER, Gary Eric
Resigned: 21 May 2009
Appointed Date: 08 June 2007
71 years old

Director
GILL, Matthew Clement Hugh
Resigned: 30 April 2015
Appointed Date: 04 September 2013
53 years old

Director
HOAD, Mark
Resigned: 27 April 2010
Appointed Date: 08 June 2007
55 years old

Director
MACKAY, Sheena Mary
Resigned: 31 May 2014
Appointed Date: 17 October 2011
64 years old

Director
MAUDGIL, Sandeep
Resigned: 08 June 2007
Appointed Date: 07 June 2007
52 years old

Director
MONIR, Nicole Frances
Resigned: 07 June 2007
Appointed Date: 23 May 2007
58 years old

Director
WAITE, Paul
Resigned: 09 September 2016
Appointed Date: 09 June 2014
59 years old

Director
WILKS, David Hardy
Resigned: 08 June 2007
Appointed Date: 07 June 2007
56 years old

Director
WOOD, Andrew Richard
Resigned: 27 April 2010
Appointed Date: 08 June 2007
74 years old

BBA AVIATION LIFE BENEFITS TRUSTEE LIMITED Events

06 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Sep 2016
Termination of appointment of Paul Waite as a director on 9 September 2016
09 Sep 2016
Appointment of Mr Benjamin John Hooper as a director on 9 September 2016
21 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2

11 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 47 more events
18 Jun 2007
Accounting reference date shortened from 31/05/08 to 31/12/07
18 Jun 2007
Registered office changed on 18/06/07 from: 2 lambs passage london EC1Y 8BB
18 Jun 2007
Memorandum and Articles of Association
08 Jun 2007
Company name changed trushelfco (no.3291) LIMITED\certificate issued on 08/06/07
23 May 2007
Incorporation