ALBEMARLE SHOREHAM AIRPORT LIMITED
LONDON FORSTERS SHELFCO 293 LIMITED

Hellopages » Greater London » Camden » WC1H 9LT
Company number 06506097
Status In Administration
Incorporation Date 18 February 2008
Company Type Private Limited Company
Address MENZIES LLP, LYNTON HOUSE 7-12, TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Administrator's progress report to 6 March 2017; Notice of deemed approval of proposals; Statement of administrator's proposal. The most likely internet sites of ALBEMARLE SHOREHAM AIRPORT LIMITED are www.albemarleshorehamairport.co.uk, and www.albemarle-shoreham-airport.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Albemarle Shoreham Airport Limited is a Private Limited Company. The company registration number is 06506097. Albemarle Shoreham Airport Limited has been working since 18 February 2008. The present status of the company is In Administration. The registered address of Albemarle Shoreham Airport Limited is Menzies Llp Lynton House 7 12 Tavistock Square London Wc1h 9lt. . EGAN, Geoffrey Robert is a Director of the company. ALBEMARLE (SHOREHAM) LLP is a Director of the company. Secretary MCVITTY, Christopher William has been resigned. Secretary PARSONS, Mark has been resigned. Secretary FORSTERS SECRETARIES LIMITED has been resigned. Director BELFIELD, Richard James has been resigned. Director EGAN, Geoffrey Robert has been resigned. Director FORSTERS DIRECTORS LIMITED has been resigned. Director HAFFENDEN, John Graham has been resigned. Director JACQUES, Ian William has been resigned. Director MCVITTY, Christopher William has been resigned. Director MCVITTY, Christopher William has been resigned. Director PARSONS, Mark Antony has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Director
EGAN, Geoffrey Robert
Appointed Date: 16 June 2014
70 years old

Director
ALBEMARLE (SHOREHAM) LLP
Appointed Date: 31 July 2013

Resigned Directors

Secretary
MCVITTY, Christopher William
Resigned: 02 December 2010
Appointed Date: 14 April 2008

Secretary
PARSONS, Mark
Resigned: 13 September 2013
Appointed Date: 03 December 2010

Secretary
FORSTERS SECRETARIES LIMITED
Resigned: 14 April 2008
Appointed Date: 18 February 2008

Director
BELFIELD, Richard James
Resigned: 16 June 2014
Appointed Date: 31 July 2013
65 years old

Director
EGAN, Geoffrey Robert
Resigned: 22 February 2014
Appointed Date: 14 April 2008
70 years old

Director
FORSTERS DIRECTORS LIMITED
Resigned: 14 April 2008
Appointed Date: 18 February 2008

Director
HAFFENDEN, John Graham
Resigned: 13 October 2009
Appointed Date: 14 April 2008
75 years old

Director
JACQUES, Ian William
Resigned: 26 October 2012
Appointed Date: 03 December 2010
69 years old

Director
MCVITTY, Christopher William
Resigned: 10 February 2011
Appointed Date: 22 December 2010
64 years old

Director
MCVITTY, Christopher William
Resigned: 02 December 2010
Appointed Date: 14 April 2008
64 years old

Director
PARSONS, Mark Antony
Resigned: 26 October 2012
Appointed Date: 03 December 2010
64 years old

ALBEMARLE SHOREHAM AIRPORT LIMITED Events

12 Apr 2017
Administrator's progress report to 6 March 2017
29 Nov 2016
Notice of deemed approval of proposals
10 Nov 2016
Statement of administrator's proposal
28 Sep 2016
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor, 7-10 Chandos Street London W1G 9DQ to C/O Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 September 2016
26 Sep 2016
Appointment of an administrator
...
... and 45 more events
24 Apr 2008
Director appointed geoffrey robert egan
24 Apr 2008
Director and secretary appointed christopher william mcvitty
21 Apr 2008
Director appointed john graham haffenden
14 Apr 2008
Company name changed forsters shelfco 293 LIMITED\certificate issued on 14/04/08
18 Feb 2008
Incorporation

ALBEMARLE SHOREHAM AIRPORT LIMITED Charges

16 June 2014
Charge code 0650 6097 0004
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Longbow Investment No.3 S.A.R.L.
Description: Terminal building at shoreham airport t/no.WSX362760…
16 June 2014
Charge code 0650 6097 0003
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Longbow Investment No.3 S.A.R.L.
Description: T/No.WSX304934 land comprised in the airport lease at…
23 October 2013
Charge code 0650 6097 0002
Delivered: 24 October 2013
Status: Outstanding
Persons entitled: Berkshire Nominee 2 Limited Berkshire Nominee 1 Limited Albermarle (Shoreham) LLP
Description: L/H t/no WSX304934 and l/h t/no WSX302618. Notification of…
26 August 2009
Debenture
Delivered: 4 September 2009
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…