This company is commonly known as Humberside International Airport Limited. The company was founded 36 years ago and was given the registration number 02175309. The firm's registered office is in REDHILL. You can find them at Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey. This company's SIC code is 51101 - Scheduled passenger air transport.
Name | : | HUMBERSIDE INTERNATIONAL AIRPORT LIMITED |
---|---|---|
Company Number | : | 02175309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England, RH1 5JZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ | Secretary | 31 October 2020 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ | Director | 17 October 2015 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ | Director | 17 January 2019 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ | Director | 04 April 2017 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ | Secretary | 30 September 2013 | Active |
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX | Secretary | 06 September 1999 | Active |
4 Kirkholme Way, Beverley, HU17 0QH | Secretary | 10 April 1996 | Active |
210 Riverside Road, St. Albans, AL1 1SF | Secretary | 05 December 2001 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ | Secretary | 01 June 2018 | Active |
12 Archer Road, Waltham, Grimsby, DN37 0EH | Secretary | 07 April 1997 | Active |
11 Laburnum Avenue, Waltham, Grimsby, DN37 0JT | Secretary | 23 February 1998 | Active |
8 Saint Michaels Close, Skidby, Cottingham, HU16 5TY | Secretary | 14 September 1995 | Active |
3 Dominion Close, New Waltham, Grimsby, DN36 4YG | Secretary | - | Active |
Town Hall, PO BOX 532, Albert Square, Manchester, M60 2LA | Corporate Secretary | 22 July 2002 | Active |
25 Bowmandale, Barton Upon Humber, DN18 5LR | Director | 16 June 2003 | Active |
25 Bowmandale, Barton Upon Humber, DN18 5LR | Director | - | Active |
44 Welholme Avenue, Grimsby, DN32 0PN | Director | 01 April 1996 | Active |
6 Leonard Crescent, Scunthorpe, DN15 7BG | Director | - | Active |
79 Hymers Avenue, Spring Bank West, Hull, HU3 1LL | Director | - | Active |
17 New Walk, Beverley, HU17 7AE | Director | 21 April 1996 | Active |
2 Bargate Avenue, Grimsby, DN32 0EB | Director | - | Active |
Bristow Helicopters Limited, Dyce Avenue, Dyce, Aberdeen, Scotland, AB21 0LQ | Director | 06 February 2014 | Active |
14 Delamere Walk, Goole, DN14 5LN | Director | - | Active |
The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, M90 1QX | Director | 09 June 1999 | Active |
440 Rochdale Old Road, Bury, BL9 7TF | Director | 09 June 1999 | Active |
38 Turncliff Crescent, Marple, Stockport, SK6 6JP | Director | 16 June 2003 | Active |
10 Glover Road, Scunthorpe, DN17 1AS | Director | - | Active |
Humberside International Airport, Grimsby Road, Kirmington, Uk, DN39 6YH | Director | 27 September 2012 | Active |
Building 34 Nottingham East Midlands, Airport, Castle Donington, DE74 2SA | Director | 30 March 2006 | Active |
6th Floor, Olympic House, Manchester Airport, Manchester, United Kingdom, M90 1QX | Director | 01 October 2010 | Active |
38 Torrington Street, Grimsby, DN32 9QH | Director | 25 November 1994 | Active |
Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JZ | Director | 28 April 2016 | Active |
The Manchester Airport Group, 4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX | Director | 10 March 2008 | Active |
49 Saint Helens Road, Brigg, DN20 8DQ | Director | 21 October 1996 | Active |
10 Wollaston Road, Cleethorpes, DN35 8DX | Director | - | Active |
Bristow Aviation Holdings Limited | ||
Notified on | : | 10 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ |
Nature of control | : |
|
Eastern Airways International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ |
Nature of control | : |
|
Bristow Helicopters Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type full. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Accounts | Change account reference date company current shortened. | Download |
2022-11-09 | Resolution | Resolution. | Download |
2022-11-09 | Incorporation | Memorandum articles. | Download |
2022-11-09 | Change of constitution | Statement of companys objects. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type full. | Download |
2020-11-13 | Officers | Appoint person secretary company with name date. | Download |
2020-11-13 | Officers | Termination secretary company with name termination date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-17 | Officers | Appoint person director company with name date. | Download |
2019-01-04 | Accounts | Accounts with accounts type full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.