AIRPORTS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAIRPORTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01363979
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AIRPORTS UK LIMITED?

    • (7499) /

    Where is AIRPORTS UK LIMITED located?

    Registered Office Address
    The Compass Centre
    Nelson Road
    TW6 2GW Hounslow
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRPORTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH AIRPORTS INTERNATIONAL LIMITEDApr 19, 1978Apr 19, 1978

    What are the latest accounts for AIRPORTS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for AIRPORTS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 16, 2011

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Payment of a dividend 24/08/2011
    RES13

    Annual return made up to Jul 20, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Shu-Mei Ooi as a secretary

    1 pagesTM02

    Annual return made up to Jul 20, 2010 with full list of shareholders

    3 pagesAR01

    Director's details changed for John Holland-Kaye on Aug 01, 2009

    1 pagesCH01

    Director's details changed for John Holland-Kaye on Oct 01, 2009

    3 pagesCH01

    Secretary's details changed for Shu Mei Ooi on Oct 01, 2009

    3 pagesCH03

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    1 pages287

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    5 pages363a

    Who are the officers of AIRPORTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLAND-KAYE, John William
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    Director
    Nelson Road
    TW6 2GW Hounslow
    The Compass Centre
    Middlesex
    United KingdomBritish140478980001
    LEWIS, Maria Bernadette
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British54836960002
    LOTT, Peter John
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    Secretary
    53 Brook Road
    RH12 5FS Horsham
    West Sussex
    British3199480001
    OOI, Shu-Mei
    Gaywood Street
    SE1 6HF London
    34 Prospect House
    Secretary
    Gaywood Street
    SE1 6HF London
    34 Prospect House
    British135131550007
    ROWSON, Rachel
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British642060004
    ROWSON, Rachel
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    Secretary
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    British642060002
    ROWSON, Rachel
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    Secretary
    Sequoia 16 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    British642060002
    WELCH, Susan
    130 Wilton Road
    SW1V 1LQ London
    Secretary
    130 Wilton Road
    SW1V 1LQ London
    British113328470004
    WILLIAMS HAMER, Gabrielle Mary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    Secretary
    25 Elspeth Road
    Battersea
    SW11 1DW London
    British45555320001
    BARLOW, Paul Jeremy
    Edgedene
    George Eyston Drive
    SO22 4PE Winchester
    Hampshire
    Director
    Edgedene
    George Eyston Drive
    SO22 4PE Winchester
    Hampshire
    United KingdomBritish105875930001
    BEGLEY, John Patrick
    Ranmoor House
    Penmore Lane, Hasland
    S41 0SG Chesterfield
    Derbyshire
    Director
    Ranmoor House
    Penmore Lane, Hasland
    S41 0SG Chesterfield
    Derbyshire
    British67035750001
    EDINGTON, George Gordon
    7 St Simons Avenue
    Putney
    SW15 6DU London
    Director
    7 St Simons Avenue
    Putney
    SW15 6DU London
    United KingdomBritish1386790001
    GARROOD, Duncan Steven, Dr
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British116181760003
    GOODHIND, John
    Joskins Hound House Road
    Shere
    GU5 9JG Guildford
    Surrey
    Director
    Joskins Hound House Road
    Shere
    GU5 9JG Guildford
    Surrey
    British15954470001
    HERGA, Robert David
    130 Wilton Road
    SW1V 1LQ London
    Director
    130 Wilton Road
    SW1V 1LQ London
    British60203330005
    HILL, Andrew Hemming
    1 Butts Farm Lane
    SO32 1PE Bishops Waltham
    Hampshire
    Director
    1 Butts Farm Lane
    SO32 1PE Bishops Waltham
    Hampshire
    EnglandBritish111988480001
    HOBBS, Colin Edward
    Leyland
    Brent Pelham
    SG9 0HE Buntingford
    Hertfordshire
    Director
    Leyland
    Brent Pelham
    SG9 0HE Buntingford
    Hertfordshire
    British29703170001
    HODGKINSON, Michael Stewart, Sir
    Flat 34 Presidents Quay
    72 St Katherines Way
    E1W 1UF London
    Director
    Flat 34 Presidents Quay
    72 St Katherines Way
    E1W 1UF London
    EnglandBritish2518660003
    JURENKO, Andrew Tadeusz
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    Director
    15 Briar Hill
    CR8 3LF Purley
    Surrey
    United KingdomBritish62788750001
    LOMAS, Eric George
    207 Petersham Road
    TW10 7AW Richmond
    Surrey
    Director
    207 Petersham Road
    TW10 7AW Richmond
    Surrey
    British14185120001
    LONG, Jonathan David
    14 Sackville Road
    Cheam
    SM2 6HS Sutton
    Surrey
    Director
    14 Sackville Road
    Cheam
    SM2 6HS Sutton
    Surrey
    British49062930001
    MEARS, Andrew John, Bsc (Econ) Aca
    1 East Lodge Stonelands
    Selsfield Road West Hoathly
    RH19 4QY East Grinstead
    West Sussex
    Director
    1 East Lodge Stonelands
    Selsfield Road West Hoathly
    RH19 4QY East Grinstead
    West Sussex
    British32734240002
    MUNDS, Allan John
    6 Shide Road
    PO30 1YQ Newport
    Isle Of Wight
    Director
    6 Shide Road
    PO30 1YQ Newport
    Isle Of Wight
    United KingdomBritish29745930001
    OLSON, Malcolm John
    19 Mercury Gardens
    Hamble
    SO31 4NZ Southampton
    Hampshire
    Director
    19 Mercury Gardens
    Hamble
    SO31 4NZ Southampton
    Hampshire
    British23972450001
    SEWELL-RUTTER, Colin Peter
    High Weald
    Crouchlands Farm Whitemans Green
    RH17 5BA Cuckfield
    West Sussex
    Director
    High Weald
    Crouchlands Farm Whitemans Green
    RH17 5BA Cuckfield
    West Sussex
    British34709800001
    STENT, John Julian
    Tanglemere 9 Orchard Gardens
    Effingham
    KT24 5NR Leatherhead
    Surrey
    Director
    Tanglemere 9 Orchard Gardens
    Effingham
    KT24 5NR Leatherhead
    Surrey
    British1130740001
    SUGDEN, John Philip
    Skaw Ghyll Town Head Bank Lane
    Grassington
    BD23 5BN Skipton
    North Yorkshire
    Director
    Skaw Ghyll Town Head Bank Lane
    Grassington
    BD23 5BN Skipton
    North Yorkshire
    British41533070001
    TOMS, Michael Rodney
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    Director
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    British80143110003
    TURNER, Noel Hamilton Arthur
    16 Toftwood Close
    Pound Hill
    RH10 7GR Crawley
    West Sussex
    Director
    16 Toftwood Close
    Pound Hill
    RH10 7GR Crawley
    West Sussex
    British23972460001
    WALLS, John Russell Fotheringham
    40 Ibis Lane
    Grove Park Chiswick
    W4 3UP London
    Director
    40 Ibis Lane
    Grove Park Chiswick
    W4 3UP London
    United KingdomBritish43558350002
    WILLIS, Peter
    Southtown Farm South Town Road
    Medstead
    GU34 5PP Alton
    Hampshire
    Director
    Southtown Farm South Town Road
    Medstead
    GU34 5PP Alton
    Hampshire
    British14727260001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0