This company is commonly known as Airport Advertising Limited. The company was founded 32 years ago and was given the registration number 02688267. The firm's registered office is in MANCHESTER. You can find them at 6th Floor Olympic House, Manchester Airport, Manchester, . This company's SIC code is 73110 - Advertising agencies.
Name | : | AIRPORT ADVERTISING LIMITED |
---|---|---|
Company Number | : | 02688267 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 03 December 2020 | Active |
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 16 January 2012 | Active |
5 Danesway, Prestwich, Manchester, M25 0ET | Secretary | 20 July 1992 | Active |
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Secretary | 23 May 1995 | Active |
1 Alexandra Road, Buxton, SK17 9NQ | Nominee Secretary | 12 February 1992 | Active |
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX | Director | 02 March 1998 | Active |
Hyland Hargate Drive, Hale, WA15 0NL | Director | 25 July 1995 | Active |
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 17 February 2011 | Active |
14 Ridgway Gardens, Lymm, WA13 0HQ | Director | 28 June 1993 | Active |
The Manchester Airport Group, 4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 03 October 2008 | Active |
5 Danesway, Prestwich, Manchester, M25 0ET | Director | 20 July 1992 | Active |
54 Conduit Road, Sheffield, | Nominee Director | 12 February 1992 | Active |
14 Salisbury Road, Altrincham, WA14 5LE | Director | 24 January 1995 | Active |
Chorley House Row Of Trees, Knutsford Road, Alderley Edge, SK9 7SH | Director | 21 October 1992 | Active |
Birchvale House 20 Birchvale Drive, Romiley, Stockport, SK6 4LE | Director | 17 July 1992 | Active |
Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 07 October 2005 | Active |
Bridge End, Bridge End Lane, Prestbury, SK10 4DJ | Director | 04 November 1993 | Active |
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 21 October 2002 | Active |
Pulrose 40 Moss Lane, Styal, Wilmslow, SK9 4LG | Director | 29 September 1997 | Active |
High Ings Tim Lane, Oakworth, Keighley, BD22 7SE | Director | 20 July 1992 | Active |
Fieldside, Blackshaw Lane, Alderley Edge, SK9 7UN | Director | 17 July 1992 | Active |
6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 27 October 2011 | Active |
Manchester Airport Ventures Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Town Hall, Albert Square, Manchester, England, M60 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-23 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-23 | Other | Legacy. | Download |
2023-12-06 | Accounts | Legacy. | Download |
2023-12-06 | Other | Legacy. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-30 | Accounts | Legacy. | Download |
2022-12-21 | Other | Legacy. | Download |
2022-12-21 | Other | Legacy. | Download |
2022-05-30 | Resolution | Resolution. | Download |
2022-05-25 | Capital | Capital allotment shares. | Download |
2022-05-18 | Incorporation | Memorandum articles. | Download |
2022-05-18 | Resolution | Resolution. | Download |
2022-03-31 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-31 | Capital | Legacy. | Download |
2022-03-31 | Insolvency | Legacy. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2022-03-29 | Capital | Capital statement capital company with date currency figure. | Download |
2022-03-29 | Capital | Legacy. | Download |
2022-03-29 | Insolvency | Legacy. | Download |
2022-03-29 | Resolution | Resolution. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.