This company is commonly known as Bristol Airport (uk) No.3 Limited. The company was founded 19 years ago and was given the registration number 05403024. The firm's registered office is in BRISTOL. You can find them at Lulsgate House, Bristol Airport, Bristol, . This company's SIC code is 70100 - Activities of head offices.
Name | : | BRISTOL AIRPORT (UK) NO.3 LIMITED |
---|---|---|
Company Number | : | 05403024 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW | Corporate Secretary | 01 January 2015 | Active |
Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW | Director | 15 September 2022 | Active |
C/O Ontario Airports Investment Limited, 10 Portman Square, 2nd Floor, London, United Kingdom, W1H 6AZ | Director | 19 July 2018 | Active |
10 Heathfield Court, Heathfield Road, London, SW18 3HU | Secretary | 21 July 2005 | Active |
Camilla Lacey Lodge,Camilla Drive, Westhumble, Dorking, RH5 6BU | Secretary | 16 March 2007 | Active |
78 Tonsley Hill, London, SW18 1BD | Secretary | 09 November 2007 | Active |
20 Sycamore Mewst, Clapham, London, SW4 0JY | Secretary | 09 May 2005 | Active |
17a Ardleigh Road, Islington, London, N1 4HS | Secretary | 31 July 2006 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 24 March 2005 | Active |
11 Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU | Corporate Secretary | 15 May 2014 | Active |
11, Old Jewry, 7th Floor, London, EC2R 8DU | Corporate Secretary | 16 April 2010 | Active |
Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW | Director | 15 April 2016 | Active |
3 Edinburgh Drive, Abbots Langley, WD5 0TU | Director | 09 May 2005 | Active |
Fern Lawn, Pittville Crescent, Cheltenham, GL52 2QZ | Director | 06 April 2009 | Active |
The Manor House, Temple Mill Road Sibford Gower, Banbury, OX15 5RX | Director | 09 May 2005 | Active |
Administration Building,, Bristol Airport,, Bristol, England, BS48 3DY | Director | 14 December 2011 | Active |
18, Beechwood Avenue, Chorleywood, United Kingdom, WD3 5RL | Director | 21 February 2006 | Active |
Flat 18 1 Britton Street, London, EC1M 5NW | Director | 09 May 2005 | Active |
21 Sutherland Street, London, SW1V 4JU | Director | 20 January 2008 | Active |
5 Magnolia Place, Montpelier Road Ealing, London, W5 2QQ | Director | 09 May 2005 | Active |
11, Old Jewry, 7th Floor, London, EC2R 8DU | Director | 11 February 2011 | Active |
4th Floor, Leconfield House, Curzon Street, London, W1J 5JA | Director | 21 December 2009 | Active |
11, Old Jewry, 7th Floor, London, EC2R 8DU | Director | 22 April 2010 | Active |
4th Floor, Leconfield House, Curzon Street, London, W1J 5JA | Director | 21 December 2009 | Active |
Administration Building,, Bristol Airport,, Bristol, England, BS48 3DY | Director | 22 September 2014 | Active |
2 Carlisle Gardens, Harrow, HA3 0JX | Director | 24 March 2005 | Active |
20 Herondale Avenue, London, SW18 3JL | Nominee Director | 24 March 2005 | Active |
Ontario Teachers' Pension Plan, 10 Portman Square, London, W1H 6AZ | Director | 24 September 2019 | Active |
32, Uphill Grove, London, NW7 4NJ | Director | 18 November 2008 | Active |
11 Old Jewry, 7th Floor, London, EC2R 8DU | Director | 22 April 2010 | Active |
Uk Airports Midco Limited | ||
Notified on | : | 17 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Bartholomew Lane, London, England, EC2N 2AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-10 | Accounts | Accounts with accounts type group. | Download |
2023-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-14 | Address | Change sail address company with old address new address. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-15 | Accounts | Accounts with accounts type group. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type group. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-09 | Accounts | Accounts with accounts type group. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-11-05 | Officers | Change corporate secretary company with change date. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type group. | Download |
2018-07-26 | Officers | Appoint person director company with name date. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-23 | Accounts | Accounts with accounts type group. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.