This company is commonly known as South West Airports Limited. The company was founded 19 years ago and was given the registration number 05403045. The firm's registered office is in BRISTOL. You can find them at Lulsgate House, Bristol Airport, Bristol, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SOUTH WEST AIRPORTS LIMITED |
---|---|---|
Company Number | : | 05403045 |
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 | Director | 15 September 2022 | Active |
Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW | Director | 08 April 2022 | Active |
Bristol Airport, Bristol, United Kingdom, BS48 3DY | Director | 18 April 2018 | Active |
Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW | Director | 23 October 2014 | Active |
Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW | Director | 29 January 2015 | Active |
Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW | Director | 29 January 2015 | Active |
112 Sherbrooke Road, London, SW6 7QN | Secretary | 09 May 2005 | Active |
Bristol Airport, Bristol, BS48 3DY | Secretary | 06 February 2014 | Active |
Woodlands, Hill Lane, Weston In Gordano, Bristol, BS20 8PY | Secretary | 16 January 2006 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 24 March 2005 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 03 June 2007 | Active |
2 Temple Back East, Temple Quay, Bristol, BS1 6EG | Corporate Nominee Secretary | 18 May 2005 | Active |
Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW | Director | 29 January 2015 | Active |
6d Arturo Soria 348, 6d, Madrid, Spain, 28033 | Director | 01 April 2006 | Active |
Bristol Airport, Bristol, United Kingdom, BS48 3DY | Director | 26 April 2012 | Active |
The Manor House, Temple Mill Road Sibford Gower, Banbury, OX15 5RX | Director | 09 May 2005 | Active |
Bristol Airport, Bristol, United Kingdom, BS48 3DY | Director | 21 November 2013 | Active |
2/8, Cavendish Square, London, England, W1G 0PD | Director | 14 December 2011 | Active |
Bristol International Airport, Bristol, United Kingdom, BS48 3DY | Director | 01 April 2006 | Active |
Cross House, High Street, East Meon, GU32 1NW | Director | 31 July 2007 | Active |
Level 35 City Point, 1 Ropewaker Street, London, Uk, EC249HD | Director | 15 December 2010 | Active |
Level 35 Citypoint, 1 Ropemaker Street, London, EC2Y 9HD | Director | 13 October 2009 | Active |
5 Magnolia Place, Montpelier Road Ealing, London, W5 2QQ | Director | 09 May 2005 | Active |
Cdidos Division Dzul \18 40 B, Madrid, Spain, FOREIGN | Director | 09 May 2005 | Active |
Le Champ Melet, Pleudihen-Sur-Rance, Cotes D'Armor, France, | Director | 24 April 2007 | Active |
Bristol International Airport, Bristol, United Kingdom, BS48 3DY | Director | 30 July 2008 | Active |
2 Carlisle Gardens, Harrow, HA3 0JX | Director | 24 March 2005 | Active |
Flat K 19-21 Westbourne Terrace, London, W2 3UN | Director | 22 December 2006 | Active |
20 Herondale Avenue, London, SW18 3JL | Nominee Director | 24 March 2005 | Active |
5650, Yonge Street, Toronto, Canada, | Director | 20 January 2011 | Active |
Avda. De Los Claveles, 68, Madrid, Spain, | Director | 09 May 2005 | Active |
Ontario Teachers' Pension Plan, 10 Portman Square, London, W1H 6AZ | Director | 24 September 2019 | Active |
Level 35 Citypoint, 1 Ropemaker Street, London, EC2Y 9HD | Director | 13 October 2009 | Active |
Bristol International Airport, Bristol, United Kingdom, BS48 3DY | Director | 21 October 2008 | Active |
Bristol Airport, Bristol, United Kingdom, BS48 3DY | Director | 21 December 2009 | Active |
Bristol Airport (Uk) No.3 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lulsgate House, Bristol Airport, Bristol, United Kingdom, BS48 3DW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-15 | Officers | Termination director company with name termination date. | Download |
2024-03-28 | Officers | Change person director company with change date. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-04-19 | Officers | Change person director company with change date. | Download |
2023-04-18 | Address | Change sail address company with old address new address. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-09-15 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Officers | Change person director company with change date. | Download |
2021-05-26 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-09 | Accounts | Accounts with accounts type full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Appoint person director company with name date. | Download |
2019-11-04 | Address | Change registered office address company with date old address new address. | Download |
2019-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.