SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED - SPALDING


Company Profile Company Filings

Overview

SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED is a Private Limited Company from SPALDING and has the status: Liquidation.
SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED was incorporated 27 years ago on 26/03/1997 and has the registered number: 03344653. The accounts status is DORMANT and accounts are next due on 30/09/2024.

SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED - SPALDING

This company is listed in the following categories:
52290 - Other transportation support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O TC BULLEY DAVEY LIMITED 1-4
SPALDING
LINCOLNSHIRE
PE11 2TA

This Company Originates in : United Kingdom
Previous trading names include:
EXECUTIVE AIRCRAFT SERVICES LIMITED (until 23/12/2004)

Confirmation Statements

Last Statement Next Statement Due
26/05/2023 09/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR. JONATHAN NENDICK Dec 1980 British Director 2022-05-31 CURRENT
MR. MICHAEL PETER ESHOO Mar 1979 American Director 2022-09-15 CURRENT
MS KATHLEEN KING Apr 1969 Usa Director 2013-02-12 UNTIL 2015-02-27 RESIGNED
MR PAT PEARSE Mar 1955 British Director 2013-02-12 UNTIL 2014-03-18 RESIGNED
ERNEST PATTERSON Jan 1947 British Director 1997-06-25 UNTIL 2000-12-29 RESIGNED
GRAEME PARK Aug 1969 British Director 2004-10-26 UNTIL 2005-02-14 RESIGNED
MR ALEXANDER KENNETH NIVEN Jul 1952 British Director 2002-02-26 UNTIL 2004-07-02 RESIGNED
MR DAVID DANIEL RUBACK Aug 1977 British Director 2015-02-12 UNTIL 2019-12-06 RESIGNED
EDWIN ROBERT MELLETT Feb 1939 American Director 1997-03-31 UNTIL 2000-12-29 RESIGNED
MR COLIN MCARTHUR Nov 1944 British Director 1997-03-26 UNTIL 1997-03-31 RESIGNED
MR GUY STEPHEN MARCHANT Sep 1974 British Director 2011-08-02 UNTIL 2013-02-12 RESIGNED
MR ALEXANDER JOSEPH MACDONALD Sep 1958 British Director 2008-08-07 UNTIL 2013-02-12 RESIGNED
TREVOR JOHN KING Feb 1955 British Director 2005-02-14 UNTIL 2008-08-07 RESIGNED
IAN LEIGHTON NISBET Mar 1962 British Director 2003-04-30 UNTIL 2004-07-02 RESIGNED
MR SAMI TAPIO TEITTINEN Oct 1975 Finland Director 2012-08-01 UNTIL 2014-01-06 RESIGNED
GRAHAM POMROY Nov 1953 British Secretary 2000-02-28 UNTIL 2001-01-05 RESIGNED
ANNE PATRICIA MUNSON British Secretary 2001-01-05 UNTIL 2003-07-21 RESIGNED
PAUL ANTHONY HINGSTON Nov 1965 Secretary 2004-10-26 UNTIL 2007-04-26 RESIGNED
SIMON LAURENCE HAYNES Nov 1955 British Secretary 1997-03-26 UNTIL 1997-05-28 RESIGNED
MR GARETH HALL May 1972 British Secretary 2007-04-26 UNTIL 2009-07-01 RESIGNED
MR LEONARD KEITH GATESON Aug 1956 British Secretary 2003-07-21 UNTIL 2004-10-26 RESIGNED
NIGEL DUNCAN JOHN COTTON Jul 1952 British Secretary 1997-05-28 UNTIL 2000-02-28 RESIGNED
MS RACHEL DAWN BAKER Aug 1971 British Secretary 2009-07-01 UNTIL 2011-08-02 RESIGNED
NICHOLAS PETER BUCKLES Feb 1961 British Director 2000-12-29 UNTIL 2002-02-26 RESIGNED
NIGEL EDWARD GRIFFITHS Jan 1947 British Director 2000-12-29 UNTIL 2002-02-26 RESIGNED
MR JOSEPH LAURENCE GIBNEY May 1973 United States Of America Director 2011-08-02 UNTIL 2013-02-12 RESIGNED
MRS YVETTE HELEN FREEMAN Dec 1967 British Director 2015-02-12 UNTIL 2015-02-19 RESIGNED
KEVIN NIGEL FRANKLIN Feb 1962 British Director 1999-09-29 UNTIL 2000-12-29 RESIGNED
GRAHAM PETER FOSTER Dec 1959 British Director 2002-10-01 UNTIL 2004-07-02 RESIGNED
MR SHAWN CHRISTOPHER FALLON Dec 1981 American Director 2019-02-01 UNTIL 2022-09-15 RESIGNED
MR GIOVANNI NICHOLAS GROSSO Jul 1962 British Director 2002-11-11 UNTIL 2004-10-26 RESIGNED
MR MELVYN EWELL Sep 1958 British Director 1999-09-29 UNTIL 2001-08-31 RESIGNED
MR TREVOR LESLIE DIGHTON Jul 1949 British Director 2000-12-29 UNTIL 2002-02-26 RESIGNED
MR ANDREW JONATHAN SCOTT COWIE Oct 1981 British Director 2019-12-06 UNTIL 2022-05-31 RESIGNED
MR DOUGLAS CHARLES HEWITSON Oct 1963 British Director 2001-04-23 UNTIL 2004-10-26 RESIGNED
MR PETER JOHN BOUWER May 1956 British Director 2013-02-12 UNTIL 2015-02-27 RESIGNED
DAVID HUGH BEST Jun 1966 British Director 2004-10-26 UNTIL 2009-07-01 RESIGNED
FRANCIS ANDREW ARGENBRIGHT Mar 1948 American Director 1997-03-31 UNTIL 2001-11-08 RESIGNED
RONALD DOMANICO Jun 1958 American Director 2000-06-27 UNTIL 2000-12-29 RESIGNED
ELIZABETH A HASKINS Jul 1953 American Director 2004-10-26 UNTIL 2005-12-01 RESIGNED
DAVID LEE GAMSEY Jul 1957 American Director 1997-03-31 UNTIL 2000-04-30 RESIGNED
MR MARK JOHNSTONE Sep 1968 British Director 2009-07-01 UNTIL 2012-08-01 RESIGNED
TREVOR ALAN WARBURTON Jun 1942 British Director 1997-03-31 UNTIL 1998-10-01 RESIGNED
IAN THORNLEY Dec 1958 British Director 1998-01-28 UNTIL 1999-09-29 RESIGNED
MR BENJAMIN ADAM WEAVER Mar 1981 American Director 2014-01-06 UNTIL 2019-02-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bba Holdings Limited 2016-04-06 Luton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SECURICOR LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
DHL DISTRIBUTION HOLDINGS (UK) LIMITED COLNBROOK ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
G4S AMERICAS (UK) LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
G4S INTERNATIONAL 105 (UK) LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
G4S MANAGEMENT SERVICES 127 (UK) LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
CSE BOURNEMOUTH LIMITED CHRISTCHURCH Active FULL 51102 - Non-scheduled passenger air transport
MENZIES AVIATION (ASIG) LIMITED LONDON UNITED KINGDOM Active FULL 51101 - Scheduled passenger air transport
ASIG (U.K.) LIMITED HOUNSLOW ENGLAND Active DORMANT 52230 - Service activities incidental to air transportation
SIGNATURE FLIGHT SUPPORT LONDON LUTON LIMITED LUTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 51102 - Non-scheduled passenger air transport
G4S ADI GROUP LIMITED SUTTON Dissolved... FULL 80100 - Private security activities
G4S AVIATION SERVICES (UK) LIMITED LONDON ENGLAND Active FULL 80100 - Private security activities
G4S AVIATION (FRANCE) LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
G4S HOLDINGS 102 (UK) LIMITED LONDON Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ASIG MANCHESTER LIMITED LONDON UNITED KINGDOM Active DORMANT 51101 - Scheduled passenger air transport
SIGNATURE FLIGHT SUPPORT LIMITED LUTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 84130 - Regulation of and contribution to more efficient operation of businesses
MENZIES AVIATION (ASIG GROUND HANDLING) LIMITED LONDON UNITED KINGDOM Active DORMANT 52230 - Service activities incidental to air transportation
G4S MANROYAL INVESTMENTS LIMITED LONDON UNITED KINGDOM Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ASIG HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 51101 - Scheduled passenger air transport
SIGNATURE REFUELERS LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 51102 - Non-scheduled passenger air transport

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - SIGNATURE FLIGHT SUPPORT HEATHROW LIMITED 2023-06-06 31-12-2022 £1,750,200 Cash £1,750,200 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NICK DOVE SPECIALIST SERVICES LIMITED SPALDING Active TOTAL EXEMPTION FULL 45111 - Sale of new cars and light motor vehicles
NPD DIRECT LIMITED LINCS Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
NIGEL MORRIS BUILDERS LIMITED SPALDING ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
OAKHOUSE FINANCIAL SERVICES LIMITED LINCS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
OKO INNOVATIONS LIMITED SPALDING Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
NEAME LEA NURSERY LIMITED SPALDING Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
BRIDGE FARM HORTICULTURE LIMITED SPALDING Active FULL 82990 - Other business support service activities n.e.c.
VAN DER PLAS FLOWERS AND PLANTS LTD SPALDING UNITED KINGDOM Active TOTAL EXEMPTION FULL 46220 - Wholesale of flowers and plants
THOMWOOD CONTRACTS LTD SPALDING ENGLAND Active TOTAL EXEMPTION FULL 41202 - Construction of domestic buildings
EDISON ESTATES LETTINGS LIMITED SPALDING ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate