This company is commonly known as Wolverhampton Airport Properties Limited. The company was founded 20 years ago and was given the registration number 05073766. The firm's registered office is in MANCHESTER. You can find them at Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, . This company's SIC code is 51102 - Non-scheduled passenger air transport.
Name | : | WOLVERHAMPTON AIRPORT PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05073766 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Universal Square, Building 2, 3rd Floor, Devonshire Street North, Manchester, England, M12 6JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Victoria Square, Droitwich Spa, England, WR9 8DS | Director | 01 August 2023 | Active |
18 Azalea Close, Lutterworth, LE17 4FR | Secretary | 05 April 2005 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Secretary | 15 March 2004 | Active |
140 Warren Road, Donaghadee, Northern Ireland, BT21 0PQ | Secretary | 19 May 2006 | Active |
Old Well Cottage Broome Clent, Stourbridge, DY9 0EZ | Secretary | 26 May 2004 | Active |
14, Victoria Square, Droitwich Spa, England, WR9 8DS | Director | 06 November 2015 | Active |
19, Clarendon Road, Belfast, Northern Ireland, BT1 3BG | Director | 18 June 2015 | Active |
4a, Enterprise Road, Bangor, Northern Ireland, BT19 7TA | Director | 18 June 2015 | Active |
14, Victoria Square, Droitwich Spa, England, WR9 8DS | Director | 01 February 2017 | Active |
18 Azalea Close, Lutterworth, LE17 4FR | Director | 05 April 2005 | Active |
4 Manor Park, Killinchy Road, Comber, Newtownards, BT23 5FW | Director | 27 February 2007 | Active |
Mcr House, 341 Western Street, Manchester, England, M14 4AL | Director | 06 November 2015 | Active |
19, Clarendon Road, Belfast, Northern Ireland, BT1 3BG | Director | 18 June 2015 | Active |
St Philips House, St Philips Place, Birmingham, B3 2PP | Nominee Director | 15 March 2004 | Active |
152 Warren Road, Donaghadee, BT21 0PQ | Director | 21 April 2005 | Active |
4a, Enterprise Road, Bangor, Northern Ireland, BT19 7TA | Director | 18 June 2015 | Active |
140 Warren Road, Donaghadee, Northern Ireland, BT21 0PQ | Director | 21 April 2005 | Active |
Old Well Cottage Broome Clent, Stourbridge, DY9 0EZ | Director | 26 May 2004 | Active |
The Leasowes Church Avenue, Clent, Stourbridge, DY9 9PL | Director | 26 May 2004 | Active |
5 Longheadland, Ombersley, WR9 0JB | Director | 21 April 2005 | Active |
No 1 Colmore Square, Birmingham, B4 6AA | Corporate Director | 15 March 2004 | Active |
Wolverhampton Airport Investments Ltd | ||
Notified on | : | 03 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Victoria Square, Droitwich Spa, England, WR9 8DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Appoint person director company with name date. | Download |
2023-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-03 | Address | Change registered office address company with date old address new address. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-03 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Officers | Change person director company with change date. | Download |
2022-12-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Officers | Change person director company with change date. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.