This company is commonly known as Farnborough Airport Limited. The company was founded 26 years ago and was given the registration number 03454447. The firm's registered office is in LONDON. You can find them at 3 Bunhill Row, , London, . This company's SIC code is 52230 - Service activities incidental to air transportation.
Name | : | FARNBOROUGH AIRPORT LIMITED |
---|---|---|
Company Number | : | 03454447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Bunhill Row, London, England, EC1Y 8YZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Bunhill Row, London, England, EC1Y 8YZ | Corporate Secretary | 28 January 2020 | Active |
3, Bunhill Row, London, England, EC1Y 8YZ | Director | 27 September 2019 | Active |
3, Bunhill Row, London, England, EC1Y 8YZ | Director | 18 September 2023 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Secretary | 20 September 2005 | Active |
22 Lee Terrace, Blackheath, London, SE3 9TZ | Secretary | 23 October 1997 | Active |
24 Chemin Des Buchilles, 1246 Corsier, Switzerland, | Secretary | 17 December 1997 | Active |
C/O Court Of The Crown Prince Of Bahrain, P.O. Box 29091, Riffa, | Director | 15 September 2015 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Director | 20 September 2005 | Active |
3, Bunhill Row, London, England, EC1Y 8YZ | Director | 27 September 2019 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Director | 02 March 1999 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Director | 20 September 2005 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Director | 01 December 1998 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Director | 10 February 1998 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Director | 10 February 1998 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Director | 20 September 2005 | Active |
5 Crescent Road, London, SW20 8EY | Nominee Director | 23 October 1997 | Active |
20 Paddock Close, Camberley, GU15 2BN | Director | 02 March 1999 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Director | 20 September 2005 | Active |
24 Chemin Des Buchilles, 1246 Corsier, Switzerland, | Director | 17 December 1997 | Active |
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD | Director | 13 January 2023 | Active |
Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA | Director | 20 September 2005 | Active |
4 Hugo House, 178-180 Sloane Street, London, SW1X 9QL | Director | 17 December 1997 | Active |
Macquarie Infrastructure And Real Assets (Europe) Limited | ||
Notified on | : | 27 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD |
Nature of control | : |
|
Farnborough Airport (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Business Aviation Centre, Farnborough Airport, Farnborough, GU14 6XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-09-18 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-05-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-13 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Officers | Termination director company with name termination date. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type full. | Download |
2022-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-08-10 | Accounts | Accounts with accounts type full. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-16 | Address | Change sail address company with old address new address. | Download |
2020-10-15 | Address | Move registers to registered office company with new address. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-01-30 | Address | Change registered office address company with date old address new address. | Download |
2020-01-30 | Officers | Appoint corporate secretary company with name date. | Download |
2019-11-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-26 | Officers | Change person director company with change date. | Download |
2019-10-26 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.