Heathrow Airport Limited

All companies of The UKTransportation and storageHeathrow Airport Limited

Scheduled passenger air transport

Other business support service activities not elsewhere classified

Contacts of Heathrow Airport Limited: address, phone, fax, email, website, working hours

Address: The Compass Centre Nelson Road TW6 2GW Hounslow

Phone: +44-1290 3232971 +44-1290 3232971

Fax: +44-1290 3232971 +44-1290 3232971

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail informations for "Heathrow Airport Limited"? - Send email to us!

Heathrow Airport Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Heathrow Airport Limited.

Registration data Heathrow Airport Limited

Register date: 1986-02-19
Register number: 01991017
Capital: 540,000 GBP
Sales per year: Approximately 316,000 GBP
Employees: Less 10
Credit rating: Good
Main type of company: Domestic
Type of company: Private Limited Company

Get full report from global database of The UK for Heathrow Airport Limited

Addition activities kind of Heathrow Airport Limited

35679908. Kilns, nsk
36240000. Carbon and graphite products
36790106. Passive repeaters
39990401. Fur stripping
96219900. Regulation, administration of transportation, nec

Owner, director, manager of Heathrow Airport Limited

Director - William Stuart Birrell. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW, United Kingdom. DoB: March 1964, British

Director - Ian Crawford Ballentine. Address: The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW, United Kingdom. DoB: April 1970, British

Director - Paula Stannett. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW. DoB: May 1965, British

Director - Clare Mary Petre Harbord. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW, United Kingdom. DoB: January 1957, British

Director - Charlotte Emma Tiffany Gilthorpe. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW, United Kingdom. DoB: July 1970, British

Director - Carol Hui. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW, United Kingdom. DoB: August 1956, British

Director - Normand Boivin. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW. DoB: June 1961, Canadian

Director - John William Holland Kaye. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW. DoB: March 1965, British

Director - Michael Robin Uzielli. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW, United Kingdom. DoB: April 1970, British

Director - James Christopher O'sullivan. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW, United Kingdom. DoB: May 1959, British

Director - James Christopher O'sullivan. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW, United Kingdom. DoB: May 1959, British

Director - Fidel Lopez Soria. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW, United Kingdom. DoB: August 1967, Spanish

Director - Fiona Madeleine Rodford. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW, United Kingdom. DoB: July 1958, British

Director - Colin Stephen Matthews. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW, United Kingdom. DoB: April 1956, British

Director - Neil Derek Clark. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW, United Kingdom. DoB: January 1963, British

Director - Terence David Morgan. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW. DoB: December 1956, British

Director - Nicholas John Cullen. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW. DoB: March 1954, British

Director - Michael William Tuke Brown. Address: 104 Kenilworth Avenue, London, SW19 7LR. DoB: April 1964, British

Director - Steven Robert Morgan. Address: Parkfield, Chorleywood, Rickmansworth, Hertfordshire, WD3 5AY. DoB: July 1948, American

Director - David Ian Johnston. Address: Woodview, Coldsteam Farm, Croxdale, County Durham, DH6 5JD. DoB: May 1965, British

Secretary - Shu Mei Ooi. Address: Gaywood Street, London, SE1 6HF. DoB:

Director - Luis Angel Sanchez Salmeron. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: September 1962, Spanish

Director - Mark William Bullock. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: July 1963, British

Director - Jose Leo. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW. DoB: May 1960, Spanish

Director - Stephen Keith James Nelson. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: January 1963, British

Secretary - Susan Welch. Address: 130 Wilton Road, London, SW1V 1LQ. DoB:

Director - Anthony John Douglas. Address: 130 Wilton Road, London, SW11 1LQ. DoB: March 1963, British

Secretary - Rachel Rowson. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: n\a, British

Director - Margaret Ewing. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: March 1955, British

Director - Eryl Martin Smith. Address: Brock House, 16 Bereweeke Road, Winchester, Hampshire, SO22 6AN. DoB: September 1954, British

Director - John Julian Stent. Address: Melrose House 33 Ganghill, Guildford, Surrey, GU1 1XF. DoB: March 1955, British

Director - Eryl Martin Smith. Address: Brock House, 16 Bereweeke Road, Winchester, Hampshire, SO22 6AN. DoB: September 1954, British

Director - Christopher Brian Woodruff. Address: "Jasmine", 27a Grove Heath North, Ripley, Surrey, GU23 6EN. DoB: June 1959, British

Director - Janis Carol Kong. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: February 1951, British

Director - Vernon Leslie Murphy. Address: Lissadell, Manor Lane, Gerrards Cross, Buckinghamshire, SL9 7NJ. DoB: July 1944, British

Director - Michael Clasper. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: April 1953, British

Director - Gordon Edward Rae. Address: 14 Victoria Court, Bagshot, Surrey, GU19 5QH. DoB: December 1958, British

Director - Keith Ronald Aughwane. Address: Medici Court, 67-69 New Bond Street, London, W1Y 9DF. DoB: May 1953, British

Director - Alun Martin Thomas. Address: Tithe Cottage Kiln Fields, Wooburn, High Wycombe, HP10 0JJ. DoB: September 1958, British

Director - Mark Stephen Riches. Address: Naidens, The Common, Shotesham All Saints, Norwich, Norfolk, NR15 1YG. DoB: August 1947, British

Director - Robert David Herga. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: January 1958, British

Director - David Bradley. Address: 53 Whellock Road, London, W4 1DY. DoB: March 1964, British

Director - John Michael Temple. Address: Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ. DoB: August 1954, British

Director - Jonathan David Long. Address: 55a York Road, Cheam, Surrey, SM2 6HL. DoB: June 1956, British

Director - Christine Stewart. Address: 38 St Nicholas Drive, Shepperton, Middlesex, TW17 9LD. DoB: October 1946, British

Secretary - Maria Bernadette Lewis. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: n\a, British

Director - Colin Hargrave. Address: Chestnut Grove, Fleet, Hampshire, GU51 3LW. DoB: March 1953, British

Director - Stephen Wilkinson. Address: 18 Perry Way, Light Water, Surrey, GU18 5LB. DoB: September 1958, British

Director - David Henry Williams. Address: Downland, The Street, Bolney, Haywards Heath, West Sussex, RH17 5PG. DoB: February 1941, British

Secretary - Gabrielle Mary Williams Hamer. Address: 25 Elspeth Road, Battersea, London, SW11 1DW. DoB:

Secretary - Peter John Lott. Address: 53 Brook Road, Horsham, West Sussex, RH12 5FS. DoB: n\a, British

Director - Paul Fox. Address: 57 Sunnybank, Woodcote, Epsom, Surrey, KT18 7DY. DoB: June 1948, British

Director - Jennifer Agnes Bradley. Address: 20 Chestnut Road, Kingston, Surrey, KT2 5AP. DoB: June 1947, British

Director - John Andrew Dryland. Address: Garfield Newlands Drive, Maidenhead, Berkshire, SL6 4LL. DoB: July 1949, British

Director - Andrew Hemming Hill. Address: 1 Butts Farm Lane, Bishops Waltham, Hampshire, SO32 1PE. DoB: April 1955, British

Director - Michael Peter Maine. Address: Fairing, Coronation Road, Littlewick Green, Maidenhead, Berkshire, SL6 3RA. DoB: October 1940, British

Director - Anthony John West. Address: 5 Scott Close, Farnham Common, Buckinghamshire, SL2 3HT. DoB: July 1939, British

Director - Sir Michael Stewart Hodgkinson. Address: Flat 34 Presidents Quay, 72 St Katherines Way, London, E1W 1UF. DoB: April 1944, British

Director - Ian Mccutcheon Stewart. Address: 84 Downs Wood, Epsom Downs, Surrey, KT18 5UL. DoB: February 1945, British

Director - James Robert Knowles. Address: 54 The Gallop, Sutton, Surrey, SM2 5RY. DoB: July 1946, British

Director - Roger Cato. Address: Orrell House, Winterpit Lane Mannings Heath, Horsham, West Sussex, RH13 6LZ. DoB: February 1947, British

Director - John Julian Stent. Address: Melrose House 33 Ganghill, Guildford, Surrey, GU1 1XF. DoB: March 1955, British

Director - Michael James Roberts. Address: Bodimans, 2 Mile Ash Christs Hospital, Horsham, West Sussex, RH13 7LA. DoB: August 1945, British

Director - John Michael Barry Gibson. Address: 51 Lower Belgrave Street, London, SW1W 0LP. DoB: October 1951, British

Director - Sir John Leopold Egan. Address: 4 Mill Street, Warwick, Warwickshire, CV34 4HB. DoB: November 1939, British

Secretary - Rachel Rowson. Address: Sequoia 16 Cedar Drive, Fetcham, Leatherhead, Surrey, KT22 9ET. DoB: n\a, British

Director - Katherine Howard. Address: 2 Kipling House, Villiers Street, London, WC2N 6NE. DoB: April 1946, British

Jobs in Heathrow Airport Limited, vacancies. Career and training on Heathrow Airport Limited, practic

Now Heathrow Airport Limited have no open offers. Look for open vacancies in other companies

  • Prospect Research Officer (London)

    Region: London

    Company: King's College London

    Department: Fundraising & Supporter Development

    Salary: £28,098 to £32,548 Grade 5 p.a.

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Fundraising and Alumni,PR, Marketing, Sales and Communication

  • Stipendiary Junior Research Fellowship in Arts, Humanities and Social Sciences 2018–2022: Inequality (Cambridge)

    Region: Cambridge

    Company: King's College, Cambridge

    Department: N\A

    Salary: £20,874 to £26,864

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Economics,Social Sciences and Social Care,Sociology,Social Policy,Anthropology,Politics and Government,Historical and Philosophical Studies,History,Archaeology,Philosophy

  • Research Associate in Predictive Analytics (83870) (Glasgow)

    Region: Glasgow

    Company: University of Strathclyde

    Department: Faculty of Engineering - Electronic and Electrical Engineering

    Salary: £31,604 to £38,833 per annum.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering,Artificial Intelligence

  • Research Fellow in Inflammation and Cardiovascular Disease (Leeds)

    Region: Leeds

    Company: University of Leeds

    Department: N\A

    Salary: £32,004 to £38,183 p.a.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Microbiology,Biochemistry

  • General English and Short Courses Director Grade 8 (Liverpool)

    Region: Liverpool

    Company: N\A

    Department: N\A

    Salary: £39,324 to £49,772 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Education Studies (inc. TEFL),TEFL/TESOL,PR, Marketing, Sales and Communication,Senior Management,Student Services

  • Lecturer in Cyber Security (Lancaster)

    Region: Lancaster

    Company: Lancaster University

    Department: Computing and Communications

    Salary: £34,520 to £47,722

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Information Systems,Artificial Intelligence,Media and Communications,Communication Studies

  • College Administrator (Exeter)

    Region: Exeter

    Company: University of Exeter

    Department: College of Life and Environmental Sciences - Geography

    Salary: from £20,411 up to £23,557 per annum on Grade D, depending on qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative

  • CYP-IAPT Clinical Tutor (London)

    Region: London

    Company: King's College London

    Department: Psychology

    Salary: £40,522 to £48,327 per annum (pro rata), plus £2,923 per annum London Allowance (pro rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Psychology

  • Interdisciplinary Research Associate/Fellow – Optimisation (Operational Research) (Nottingham)

    Region: Nottingham

    Company: University of Nottingham

    Department: N\A

    Salary: £26,052 to £38,183 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Computer Science,Computer Science,Artificial Intelligence,Engineering and Technology,Production Engineering and Manufacturing,Business and Management Studies,Management

  • Faculty Position in Structural Engineering (Erbil - Iraq)

    Region: Erbil - Iraq

    Company: University of Kurdistan Hewler

    Department: N\A

    Salary: Commensurate with qualifications and experience.

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Engineering and Technology,Civil Engineering,Other Engineering

  • Software Support Scientist (Didcot)

    Region: Didcot

    Company: STFC - The Science and Technology Facilities Council

    Department: Rutherford Appleton Laboratory, Harwell Campus, Oxfordshire

    Salary: £30,056 to £41,572

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Physical and Environmental Sciences,Materials Science,Physics and Astronomy,Other Physical Sciences,Computer Science,Computer Science,Software Engineering,Information Systems

  • Online Dissertation Advisors: Public Health ()

    Region:

    Company: Laureate Online Education in Partnership with the University of Liverpool

    Department: Department of Health and Medical

    Salary: Not specified

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Social Sciences and Social Care,Social Policy,Other Social Sciences

Responds for Heathrow Airport Limited on Facebook, comments in social nerworks

Read more comments for Heathrow Airport Limited. Leave a comment for Heathrow Airport Limited. Profiles of Heathrow Airport Limited on Facebook and Google+, LinkedIn, MySpace

Location Heathrow Airport Limited on Google maps

Other similar companies of The United Kingdom as Heathrow Airport Limited: Prestacott Haulage Ltd | Pds Freight Ltd | Creechwood Limited | Sam Richards Aviation Services Ltd. | Store Space Limited

Heathrow Airport is a company located at TW6 2GW Hounslow at The Compass Centre. This firm was set up in 1986 and is established as reg. no. 01991017. This firm has been operating on the UK market for thirty years now and its status at the time is is active. This firm SIC code is 51101 - Scheduled passenger air transport. 2015-12-31 is the last time the company accounts were filed. Ever since the firm started in this line of business 30 years ago, the firm has sustained its impressive level of success.

Heathrow Airport Ltd is a medium-sized transport company with the licence number OK1110248. The firm has two transport operating centres in the country. In their subsidiary in Hounslow on Newall Road, 7 machines and 7 trailers are available. The centre in Hounslow on Building 471 has 8 machines and 2 trailers. The company transport managers is Darren Wayne Smith. The firm directors are John Holland-kaye, Jose Leo, Norman Boivin and 2 others listed below.

With 10 recruitment offers since Mon, 18th Jan 2016, the corporation has been among the most active ones on the employment market. Most recently, it was employing new employees in Heathrow. They search for employees on such posts as: Identity Management Officer (IMO) and Security Officer. Out of the available jobs, the best paid post is Female Security Officer in Heathrow with £21900 on an annual basis. More specific details concerning recruitment and the job vacancy is detailed in particular job offers.

The trademark of Heathrow Airport is "HEATHROW AIRPORTER". It was applied for in July, 2013 and it registration process was finalised by trademark office in October, 2013. The enterprise will use their trademark till July, 2023. The firm is represented by Eversheds LLP.

1 transaction have been registered in 2014 with a sum total of £578,028. In 2013 there was a similar number of transactions (exactly 1) that added up to £3,300. Cooperation with the Department for Transport council covered the following areas: Advance Works- Geotech Investigations Etc and Training.

In order to meet the requirements of its clientele, this specific company is continually taken care of by a group of eight directors who are, to enumerate a few, William Stuart Birrell, Ian Crawford Ballentine and Paula Stannett. Their support has been of cardinal importance to the following company for one year.

Heathrow Airport Limited is a domestic company, located in Hounslow, The United Kingdom. It is a limited by shares, British proprietary company. Since 1997, the company is headquartered in The Compass Centre Nelson Road TW6 2GW Hounslow. Heathrow Airport Limited was registered on 1986-02-19. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 540,000 GBP, sales per year - approximately 316,000 GBP. Heathrow Airport Limited is Private Limited Company.
The main activity of Heathrow Airport Limited is Transportation and storage, including 5 other directions. Director of Heathrow Airport Limited is William Stuart Birrell, which was registered at Nelson Road, Hounslow, Middlesex, TW6 2GW, United Kingdom. Products made in Heathrow Airport Limited were not found. This corporation was registered on 1986-02-19 and was issued with the Register number 01991017 in Hounslow, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Heathrow Airport Limited, open vacancies, location of Heathrow Airport Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Heathrow Airport Limited from yellow pages of The United Kingdom. Find address Heathrow Airport Limited, phone, email, website credits, responds, Heathrow Airport Limited job and vacancies, contacts finance sectors Heathrow Airport Limited