This company is commonly known as Newcastle International Airport Limited. The company was founded 37 years ago and was given the registration number 02077766. The firm's registered office is in . You can find them at Woolsington, Newcastle Upon Tyne, , . This company's SIC code is 51101 - Scheduled passenger air transport.
Name | : | NEWCASTLE INTERNATIONAL AIRPORT LIMITED |
---|---|---|
Company Number | : | 02077766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woolsington, Newcastle Upon Tyne, NE13 8BZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ | Secretary | 02 October 2017 | Active |
Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ | Director | 28 January 2021 | Active |
Woolsington, Newcastle Upon Tyne, NE13 8BZ | Director | 26 November 2020 | Active |
Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ | Director | 02 October 2017 | Active |
Newcastle International Airport, Newcastle Airport, Woolsington, Newcastle Upon Tyne, England, NE13 8BZ | Director | 15 June 2015 | Active |
Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ | Director | 29 September 2022 | Active |
Newcastle International Airport, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ | Director | 28 April 2016 | Active |
Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ | Director | 27 January 2022 | Active |
Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ | Director | 29 July 2021 | Active |
Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BX | Director | 16 November 2012 | Active |
Woolsington, Newcastle Upon Tyne, NE13 8BZ | Director | 25 March 2024 | Active |
7 Huntly Road, Whitley Bay, NE25 9UR | Secretary | 19 June 1992 | Active |
Woolsington, Newcastle Upon Tyne, NE13 8BZ | Secretary | 03 July 2006 | Active |
24 Meadowvale Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9NF | Secretary | 01 August 2003 | Active |
Newcastle Airport, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ | Secretary | 15 June 2015 | Active |
2 Clifton Square, Peterlee, SR8 5HQ | Director | 20 June 1997 | Active |
Woodbine Cottage South View, Burnhope, Durham, DH7 0AB | Director | 10 June 1994 | Active |
30 Chapel Grange, Westerhope, Newcastle Upon Tyne, NE5 5NF | Director | 21 June 1996 | Active |
48 Terrier Close, Bedlington, NE22 5JR | Director | 09 June 1995 | Active |
7 Huntly Road, Whitley Bay, NE25 9UR | Director | - | Active |
12 Hawsker Close, Ryhope, Sunderland, SR3 2YD | Director | 21 June 1996 | Active |
24 Glebe Terrace, Easington Colliery, Peterlee, SR8 3DH | Director | 17 November 2000 | Active |
8 Deneside, Whorlton Grange, Newcastle Upon Tyne, NE5 4NR | Director | 18 September 1998 | Active |
1a Cerrada De Alcazar De Toledo, Nd149 Col Lomus De Reforma, Del Miguel Hidalgo, Mexico Df, FOREIGN | Director | 27 April 2001 | Active |
Kratvaenget 10, Charlottenlund, Denmark, FOREIGN | Director | 27 April 2001 | Active |
9 Birch Avenue, Sunderland, SR6 7AR | Director | 18 June 1999 | Active |
47 Millais Gardens, South Shields, NE34 8RY | Director | 19 June 1992 | Active |
11 Hazelmere Avenue, Newcastle Upon Tyne, NE3 5QL | Director | - | Active |
15 Chillingham Close, Newsham Farm Estate, Blyth, NE24 4QY | Director | 19 February 2003 | Active |
15 Chillingham Close, Newsham Farm Estate, Blyth, NE24 4QY | Director | 20 June 1997 | Active |
54 Parkgate Lane, Winlaton, Blaydon On Tyne, NE21 6QH | Director | - | Active |
11 Burn Avenue, Wallsend, NE28 8SG | Director | - | Active |
14 Bamburgh Close, Westbourne Estate Shiney Row, Houghton Le Spring, DH4 4RX | Director | - | Active |
53 Armstrong Street, Gateshead, NE8 4XS | Director | - | Active |
25a, Owen Brannigan Drive, Dudley, Newcastle, NE23 7BG | Director | 16 July 1993 | Active |
Nial Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Newcastle International Airport, Newcastle International Airport, Woolsington, Newcastle Upon Tyne, United Kingdom, NE13 8BZ |
Nature of control | : |
|
Newcastle Airport Local Authority Holding Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Town Hall And Civic Offices, Westoe Road, South Shields, United Kingdom, NE33 2RL |
Nature of control | : |
|
Site Uk Spv Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The St Botolph Building 138, Houndsditch, London, England, EC3A 7AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Resolution | Resolution. | Download |
2022-11-22 | Incorporation | Memorandum articles. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Officers | Appoint person director company with name date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-30 | Officers | Appoint person director company with name date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-01-28 | Officers | Change person director company with change date. | Download |
2020-12-31 | Accounts | Accounts with accounts type full. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-07-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.