SOUTH EAST AIRPORTS LIMITED
TENTERDEN LYDD AIRPORT GROUP LIMITED

Hellopages » Kent » Ashford » TN30 6JG
Company number 02107961
Status Active
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address 82 HIGH STREET, TENTERDEN, KENT, TN30 6JG
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 513,583 . The most likely internet sites of SOUTH EAST AIRPORTS LIMITED are www.southeastairports.co.uk, and www.south-east-airports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Rye Rail Station is 8.2 miles; to Winchelsea Rail Station is 9.3 miles; to Charing (Kent) Rail Station is 10.7 miles; to Doleham Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South East Airports Limited is a Private Limited Company. The company registration number is 02107961. South East Airports Limited has been working since 09 March 1987. The present status of the company is Active. The registered address of South East Airports Limited is 82 High Street Tenterden Kent Tn30 6jg. . GORDON, Robin David is a Secretary of the company. GORDON, Anne Wright is a Director of the company. GORDON, Jonathan Michael is a Director of the company. GORDON, Robin David is a Director of the company. Secretary GIBB, Douglas John has been resigned. Secretary GORDON, Anne Wright has been resigned. Secretary JOHNSON, Brian Albert William has been resigned. Secretary JOHNSTON, John Walford Philip has been resigned. Secretary MORTIMER, Simon Anthony has been resigned. Secretary RIMMER, George Albert Maxwell has been resigned. Secretary ST JAMES'S PLACE ADMINISTRATION LIMITED has been resigned. Director BUDGE, Duncan William Allan has been resigned. Director DEARLOVE, John Alban has been resigned. Director GIBB, Douglas John has been resigned. Director GIBSON, Clive Patrick, The Honourable has been resigned. Director MORTIMER, Simon Anthony has been resigned. Director PAINE, John Howard has been resigned. Director TURNER, Donald William has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
GORDON, Robin David
Appointed Date: 02 January 2002

Director
GORDON, Anne Wright
Appointed Date: 05 September 1996
71 years old

Director
GORDON, Jonathan Michael
Appointed Date: 05 June 1996
70 years old

Director
GORDON, Robin David
Appointed Date: 20 February 1998
67 years old

Resigned Directors

Secretary
GIBB, Douglas John
Resigned: 25 June 1999
Appointed Date: 01 February 1999

Secretary
GORDON, Anne Wright
Resigned: 01 February 1999
Appointed Date: 05 June 1996

Secretary
JOHNSON, Brian Albert William
Resigned: 31 March 1992
Appointed Date: 29 January 1991

Secretary
JOHNSTON, John Walford Philip
Resigned: 15 May 1995
Appointed Date: 31 March 1992

Secretary
MORTIMER, Simon Anthony
Resigned: 31 December 1990

Secretary
RIMMER, George Albert Maxwell
Resigned: 02 January 2002
Appointed Date: 23 July 1999

Secretary
ST JAMES'S PLACE ADMINISTRATION LIMITED
Resigned: 05 June 1996
Appointed Date: 15 May 1995

Director
BUDGE, Duncan William Allan
Resigned: 05 June 1996
70 years old

Director
DEARLOVE, John Alban
Resigned: 05 June 1996
94 years old

Director
GIBB, Douglas John
Resigned: 25 June 1999
Appointed Date: 01 February 1999
63 years old

Director
GIBSON, Clive Patrick, The Honourable
Resigned: 05 June 1996
78 years old

Director
MORTIMER, Simon Anthony
Resigned: 31 December 1990
71 years old

Director
PAINE, John Howard
Resigned: 09 September 1998
Appointed Date: 20 June 1996
100 years old

Director
TURNER, Donald William
Resigned: 05 June 1996
100 years old

Persons With Significant Control

Mrs Anne Wright Gordon
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Michael Gordon
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH EAST AIRPORTS LIMITED Events

31 Jan 2017
Confirmation statement made on 10 January 2017 with updates
06 Jan 2017
Accounts for a small company made up to 31 March 2016
28 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 513,583

04 Jan 2016
Accounts for a small company made up to 31 March 2015
22 Jan 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 513,583

...
... and 161 more events
21 May 1987
Particulars of mortgage/charge

24 Apr 1987
Director resigned;new director appointed

31 Mar 1987
Registered office changed on 31/03/87 from: 84 temple chambers temple avenue london EC4Y 0HP

31 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Mar 1987
Certificate of Incorporation

SOUTH EAST AIRPORTS LIMITED Charges

16 March 2007
Debenture
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2000
Debenture
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1996
Legal mortgage
Delivered: 12 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Lydd airport romney marsh shepway kent (leasehold) t/no:-…
5 June 1996
Legal mortgage
Delivered: 12 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC.
Description: Lydd airport romney marsh shepway kent (l/h) t/no:-…
5 June 1996
Legal mortgage
Delivered: 12 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC.
Description: Lydd airport romney marsh shepway kent (f/h) t/no:-…
5 June 1996
Fixed and floating charge
Delivered: 12 June 1996
Status: Outstanding
Persons entitled: Midland Bank PLC.
Description: .. fixed and floating charges over the undertaking and all…
8 May 1987
Debenture
Delivered: 21 May 1987
Status: Satisfied on 25 June 1996
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: F/H & l/h being medium frequency beacon site and radar…
8 May 1987
Legal charge
Delivered: 21 May 1987
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: F/H & l/h being medium frequency beacon site and radar…