This company is commonly known as Airport Industrial Nominees Limited. The company was founded 23 years ago and was given the registration number 04112866. The firm's registered office is in LONDON. You can find them at Bow Bells House, Bread Street, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | AIRPORT INDUSTRIAL NOMINEES LIMITED |
---|---|---|
Company Number | : | 04112866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 November 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bow Bells House, Bread Street, London, EC4M 9HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72, Broadwick Street, London, United Kingdom, W1F 9QZ | Director | 30 June 2023 | Active |
72, Broadwick Street, London, United Kingdom, W1F 9QZ | Director | 30 June 2023 | Active |
72, Broadwick Street, London, United Kingdom, W1F 9QZ | Director | 30 June 2023 | Active |
72, Broadwick Street, London, United Kingdom, W1F 9QZ | Director | 30 June 2023 | Active |
72, Broadwick Street, London, United Kingdom, W1F 9QZ | Director | 30 June 2023 | Active |
14 Dalrymple Crescent, Edinburgh, EH9 2NX | Secretary | 31 May 2004 | Active |
56 Marchmont Road, Edinburgh, EH9 1HS | Secretary | 30 May 2003 | Active |
Edinburgh One, 60 Morrison Street, Edinburgh, EH3 8BE | Secretary | 07 June 2011 | Active |
12 Kings Park, Longniddry, Scotland, EH32 0QL | Secretary | 12 December 2000 | Active |
10, Queen's Terrace, Aberdeen, United Kingdom, AB10 1YG | Corporate Secretary | 19 January 2015 | Active |
1, George Street, Edinburgh, United Kingdom, EH2 2LL | Corporate Secretary | 31 March 2020 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 November 2000 | Active |
1, George Street, Edinburgh, United Kingdom, EH2 2LL | Director | 31 October 2022 | Active |
19 Seton Place, Edinburgh, EH9 2JT | Director | 03 May 2005 | Active |
Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, United Kingdom, EH2 2BY | Director | 17 June 2004 | Active |
Bow Bells House, Bread Street, London, EC4M 9HH | Director | 26 January 2022 | Active |
15 Liberton Drive, Edinburgh, EH16 6NL | Director | 12 December 2000 | Active |
Bow Bells House, Bread Street, London, EC4M 9HH | Director | 08 September 2006 | Active |
13, Stirling Road, Edinburgh, EH5 3HZ | Director | 20 July 2001 | Active |
3rd Floor, 6 Duke Street, St James's, London, England, SW1Y 6BN | Director | 31 October 2022 | Active |
3rd Floor, 6 Duke Street, St James's, London, England, SW1Y 6BN | Director | 31 March 2016 | Active |
3 Chacombe Place, Knotty Green, Beaconsfield, HP9 2WS | Director | 12 December 2000 | Active |
17 East Comiston, Edinburgh, EH10 6RZ | Director | 28 February 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 November 2000 | Active |
Airport Industrial Gp Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 72, Broadwick Street, London, United Kingdom, W1F 9QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-16 | Address | Change registered office address company with date old address new address. | Download |
2023-11-16 | Accounts | Change account reference date company current extended. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Termination secretary company with name termination date. | Download |
2023-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-28 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.