This company is commonly known as Belfast City Airport Limited. The company was founded 41 years ago and was given the registration number NI016363. The firm's registered office is in . You can find them at Sydenham Bypass, Belfast, , . This company's SIC code is 51101 - Scheduled passenger air transport.
Name | : | BELFAST CITY AIRPORT LIMITED |
---|---|---|
Company Number | : | NI016363 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | Sydenham Bypass, Belfast, BT3 9JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sydenham Bypass, Belfast, BT3 9JH | Director | 14 July 2020 | Active |
Sydenham Bypass, Belfast, BT3 9JH | Director | 17 June 2021 | Active |
Sydenham Bypass, Belfast, BT3 9JH | Director | 22 October 2021 | Active |
Sydenham Bypass, Belfast, BT3 9JH | Director | 14 December 2022 | Active |
Sydenham Bypass, Belfast, BT3 9JH | Secretary | 28 April 1998 | Active |
Sydenham Bypass, Belfast, BT3 9JH | Director | 01 August 1997 | Active |
33 St Dionis Road, London, SW6 4UQ | Director | 01 May 2006 | Active |
C De La Huerta 129, Madrid, Spain, 28055 | Director | 26 May 2008 | Active |
Carigullian Cottage, 27a Killyleagh Road, Killinchy, BT23 6TD | Director | 10 January 1983 | Active |
Calle San Bernardo, 112 Escalera Interior Y + A, Madrid 28015, 28015 | Director | 26 May 2008 | Active |
Calle Eucaliptus, 22 Urbanizacion, Monteclaro, | Director | 23 May 2003 | Active |
Sydenham Bypass, Belfast, BT3 9JH | Director | 01 June 2017 | Active |
4 Edward Street, Lurgan, Co Armagh, BT66 6DB | Director | 10 January 1983 | Active |
Arturo Soria, 348, 6 D, 28033, | Director | 23 May 2003 | Active |
Caidos Division Azul 18 4b, 2816 Madrid, Spain, | Director | 20 April 2004 | Active |
1 Baronscourt Avenue, Carryduff, Belfast, BT8 8BG | Director | 03 February 2009 | Active |
2a Temple Road, Ballinderry Upper, Lisburn, BT28 2PD | Director | 01 February 1999 | Active |
Sydenham Bypass, Belfast, BT3 9JH | Director | 25 May 2018 | Active |
125, Blythe Road, London, United Kingdom, W14 0HL | Director | 24 September 2008 | Active |
22b Glenavy Road, Lisburn, County Antrim, BT28 3UP | Director | 01 March 2004 | Active |
Sydenham Bypass, Belfast, BT3 9JH | Director | 01 June 2017 | Active |
186,Bangor Road,, Holywood,, Co.Down, BT18 OBY | Director | 10 January 1983 | Active |
13 Redington Road, London, NW3 7QX | Director | 24 September 2008 | Active |
Sydenham Bypass, Belfast, BT3 9JH | Director | 01 March 2018 | Active |
4385 Clinton Road, Franklin Centre, Quebec, JOS 1EO | Director | 01 February 1999 | Active |
25 Malone Meadows, Belfast, BT9 6JL | Director | 05 September 2000 | Active |
Avenida De Los, Claveles 68, 28220 Majadahonda, | Director | 23 May 2003 | Active |
57, Cranwells Lane, Farnham Common, Slough, England, SL2 3GW | Director | 01 February 2014 | Active |
Sydenham Bypass, Belfast, BT3 9JH | Director | 19 February 2019 | Active |
33, Braxted Park, London, SW16 3DU | Director | 24 September 2008 | Active |
1 Maxwell Drive, Bangor, Co Down, BT20 3PE | Director | 10 January 1983 | Active |
Sydenham Bypass, Belfast, BT3 9JH | Director | 01 June 2017 | Active |
Mr Matthew David Hall | ||
Notified on | : | 22 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | British |
Address | : | Sydenham Bypass, BT3 9JH |
Nature of control | : |
|
Mr James Peter Dawes | ||
Notified on | : | 17 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Address | : | Sydenham Bypass, BT3 9JH |
Nature of control | : |
|
Mr Declan Collier | ||
Notified on | : | 14 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | Irish |
Address | : | Sydenham Bypass, BT3 9JH |
Nature of control | : |
|
Mr Brian Denis Roche | ||
Notified on | : | 01 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Address | : | Sydenham Bypass, BT3 9JH |
Nature of control | : |
|
Mr Sebastian Schwengber | ||
Notified on | : | 19 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | German |
Address | : | Sydenham Bypass, BT3 9JH |
Nature of control | : |
|
Mr Andrew Craig Hopkins | ||
Notified on | : | 25 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1988 |
Nationality | : | British |
Address | : | Sydenham Bypass, BT3 9JH |
Nature of control | : |
|
Mr Nigel Hargreaves Northridge | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Address | : | Sydenham Bypass, BT3 9JH |
Nature of control | : |
|
Ms Anna Louise Dellis | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Address | : | Sydenham Bypass, BT3 9JH |
Nature of control | : |
|
Mr Brian Ambrose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | Sydenham Bypass, BT3 9JH |
Nature of control | : |
|
Mr Hans Rupprecht Wilhelm Meissner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | Sydenham Bypass, BT3 9JH |
Nature of control | : |
|
Mr Maxime Jean Pierre Jacqz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Address | : | Sydenham Bypass, BT3 9JH |
Nature of control | : |
|
Ms Katy Emma Best | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Address | : | Sydenham Bypass, BT3 9JH |
Nature of control | : |
|
Mr George Mark Chambers Beattie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | Irish |
Address | : | Sydenham Bypass, BT3 9JH |
Nature of control | : |
|
Mr Raymond John Mcnair | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Address | : | Sydenham Bypass, BT3 9JH |
Nature of control | : |
|
Mrs Michelle Hatfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | Irish,British |
Address | : | Sydenham Bypass, BT3 9JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-01-13 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Officers | Termination secretary company with name termination date. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-12-14 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-27 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-05 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.