This company is commonly known as Bournemouth International Airport Limited. The company was founded 37 years ago and was given the registration number 02078270. The firm's registered office is in CHRISTCHURCH. You can find them at Bournemouth Airport, Parley Lane, Christchurch, Dorset. This company's SIC code is 52230 - Service activities incidental to air transportation.
Name | : | BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED |
---|---|---|
Company Number | : | 02078270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1986 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bournemouth Airport, Parley Lane, Christchurch, Dorset, England, BH23 6SE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Airport House, Exeter Airport, Exeter, England, EX5 2BD | Secretary | 04 December 2017 | Active |
Airport House, Exeter Airport, Exeter, England, EX5 2BD | Director | 04 December 2017 | Active |
Airport House, Exeter Airport, Exeter, England, EX5 2BD | Director | 31 July 2020 | Active |
48, Shipton Close, Westbrook, Warrington, England, WA5 8XS | Director | 01 February 2019 | Active |
31 West Street, Wimborne, BH21 1JT | Secretary | - | Active |
210 Riverside Road, St. Albans, AL1 1SF | Secretary | 11 August 1995 | Active |
Manchester Town Hall, Albert Square, Manchester, United Kingdom, M60 2LA | Corporate Secretary | 22 July 2002 | Active |
55 Sherwood Avenue, Parkstone, Poole, BH14 8DJ | Director | 11 June 1996 | Active |
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX | Director | 01 January 2004 | Active |
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX | Director | 19 February 2001 | Active |
38 Turncliff Crescent, Marple, Stockport, SK6 6JP | Director | 12 June 2003 | Active |
12 South View, Saint Valerie Road, Bournemouth, BH2 6PJ | Director | 11 April 1995 | Active |
Waterside House, Headbourne Worthy, Winchester, SO23 7JR | Director | 21 April 1995 | Active |
The Manchester Airport Group, 6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 28 March 2008 | Active |
Building 34 Nottingham East Midlands, Airport, Castle Donington, DE74 2SA | Director | 30 March 2006 | Active |
6th Floor, Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 01 October 2010 | Active |
34 Stirling Road, Bournemouth, BH3 7JQ | Director | 11 April 1995 | Active |
49 Wentworth Avenue, Bournemouth, BH5 2EQ | Director | - | Active |
The Manchester Airport Group, 4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 10 March 2008 | Active |
54 Meon Road, Bournemouth, BH7 6PP | Director | 11 April 1995 | Active |
Bournemouth International Airport, Christchurch, Dorset, United Kingdom, BH23 6SE | Director | 01 January 2011 | Active |
62 Dorset Avenue, Ferndown, BH22 8HW | Director | 27 May 1993 | Active |
Olympic, House, Manchester Airport, Manchester, United Kingdom, M90 1QX | Director | 16 January 2012 | Active |
23 Barnett Avenue, Manchester, M20 3FA | Director | 24 April 2001 | Active |
Onkapringa 1 Bleke Street, Shaftesbury, SP7 8QA | Director | - | Active |
25 Queens Park Avenue, Bournemouth, BH8 9LH | Director | 09 July 1993 | Active |
96 Sherwood Avenue, Parkstone, Poole, BH14 8DL | Director | - | Active |
The Manchester Airport Group, 6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 28 March 2008 | Active |
Syward Cottage, Syward Road, Dorchester, DT1 2AJ | Director | 11 April 1995 | Active |
109 Lions Lane, Ashley Heath, Ringwood, BH24 2HJ | Director | 04 August 1999 | Active |
Home Farm, Geary Lane, Bretby, Burton On Trent, DE15 0QE | Director | 05 November 2001 | Active |
The Priory, Church Road, Little Waldingfield, CO10 0SW | Director | 11 June 1996 | Active |
46 Upper Mount Street, Dublin 2, Ireland, | Director | 12 June 2003 | Active |
Galloway, Carlile Gardens, Twyford, RG10 9BU | Director | 23 February 2004 | Active |
55 Wortley Road, Highcliffe, Christchurch, BH23 5DR | Director | 11 April 1995 | Active |
Regional & City Airports (Investments) Limited | ||
Notified on | : | 02 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Airport House, Exeter Airport, Exeter, England, EX5 2BD |
Nature of control | : |
|
Regional & City Airports Holdings Limited | ||
Notified on | : | 04 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Bridgeway House, Bridgeway, Stratford-Upon-Avon, United Kingdom, CV37 6YX |
Nature of control | : |
|
East Midlands Airport Nottingham Derby Leicester Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, Olympic House, Manchester, England, M90 1QX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2024-02-05 | Officers | Change person secretary company with change date. | Download |
2024-02-05 | Officers | Change person director company with change date. | Download |
2023-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-18 | Accounts | Accounts with accounts type full. | Download |
2022-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-23 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-01 | Officers | Appoint person director company with name date. | Download |
2020-08-01 | Officers | Termination director company with name termination date. | Download |
2020-08-01 | Officers | Termination director company with name termination date. | Download |
2019-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.