This company is commonly known as Airport Holdings Ndh1 Limited. The company was founded 16 years ago and was given the registration number 06408392. The firm's registered office is in LEEDS. You can find them at 1 Park Row, , Leeds, . This company's SIC code is 70100 - Activities of head offices.
Name | : | AIRPORT HOLDINGS NDH1 LIMITED |
---|---|---|
Company Number | : | 06408392 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Park Row, Leeds, LS1 5AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, United Kingdom, LS1 5AB | Corporate Secretary | 27 January 2015 | Active |
1, Park Row, Leeds, United Kingdom, LS1 5AB | Director | 27 January 2022 | Active |
Administration Building, Erskine Court, St Andrews Drive, Paisley, United Kingdom, PA3 2TJ | Director | 01 January 2023 | Active |
Kingsfordweg, 151, Amsterdam, Netherlands, 1043 GR | Director | 21 September 2023 | Active |
135, Calle Del Principe De Vergara, Madrid, Spain, 28002 | Director | 31 December 2022 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 13 February 2023 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 13 February 2023 | Active |
The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW | Secretary | 28 November 2008 | Active |
130 Wilton Road, London, SW1V 1LQ | Secretary | 24 October 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Secretary | 24 October 2007 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 18 December 2014 | Active |
Parque Via Norte, Calle, Quintanavides 21, Madrid, Spain, | Director | 18 December 2014 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 18 December 2014 | Active |
151, Kingsfordweg, Amsterdam, Netherlands, 1043 GR | Director | 01 April 2023 | Active |
Parque Via Norte, Calle Quintanavides 21, Madrid, Spain, 28050 | Director | 26 March 2020 | Active |
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD | Director | 08 March 2016 | Active |
135, Calle Del Principe De Vergara, Madrid, Spain, 28002 | Director | 01 October 2022 | Active |
The Compass Centre, Nelson Road, Hounslow, TW6 2GW | Director | 24 October 2007 | Active |
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW | Director | 06 December 2011 | Active |
The Compass Centre, Nelson Road, Hounslow, Middlesex, TW6 2GW | Director | 31 July 2009 | Active |
St Andrews Drive, Glasgow Airport, Paisley, United Kingdom, PA3 2SW | Director | 18 December 2014 | Active |
130 Wilton Road, London, SW1V 1LQ | Director | 16 November 2007 | Active |
The Compass Centre, Nelson Road, Hounslow, Middlesex, United Kingdom, TW6 2GW | Director | 08 October 2012 | Active |
20-22, Bedford Row, London, United Kingdom, WC1R 4JS | Director | 19 July 2018 | Active |
130 Wilton Road, London, SW1V 1LQ | Director | 24 October 2007 | Active |
Parque Via Norte, Calle Quintanavides 21, Madrid, Spain, | Director | 18 December 2014 | Active |
Parque Via Norte, Calle Quintanavides 21, Madrid, Spain, 28050 | Director | 27 January 2022 | Active |
Parque Via Norte, Calle Quintanavides 21, Madrid, Spain, 28050 | Director | 24 May 2016 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 24 October 2007 | Active |
Faero Uk Holding Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Building 5, Chiswick Business Park, London, United Kingdom, W4 5YS |
Nature of control | : |
|
Macquarie Infrastructure And Real Assets (Europe) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD |
Nature of control | : |
|
Ags Airports Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Park Row, Leeds, United Kingdom, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-05 | Officers | Termination director company with name termination date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-03-31 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Appoint person director company with name date. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2023-01-06 | Officers | Termination director company with name termination date. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.