LAND'S END AIRPORT LIMITED
CORNWALL WESTWARD AIRWAYS (LANDS END) LIMITED

Hellopages » Cornwall » Cornwall » TR18 4BZ

Company number 00986947
Status Active
Incorporation Date 14 August 1970
Company Type Private Limited Company
Address STEAMSHIP HOUSE, QAUY STREET, PENZANCE, CORNWALL, TR18 4BZ
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport, 52102 - Operation of warehousing and storage facilities for air transport activities
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 5,000 . The most likely internet sites of LAND'S END AIRPORT LIMITED are www.landsendairport.co.uk, and www.land-s-end-airport.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. The distance to to St Erth Rail Station is 5.4 miles; to Lelant Rail Station is 6.3 miles; to Carbis Bay Rail Station is 6.3 miles; to Hayle Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Land S End Airport Limited is a Private Limited Company. The company registration number is 00986947. Land S End Airport Limited has been working since 14 August 1970. The present status of the company is Active. The registered address of Land S End Airport Limited is Steamship House Qauy Street Penzance Cornwall Tr18 4bz. . GOLDSMITH, Robert John is a Director of the company. MAY, Andrew John is a Director of the company. WARD, Terence Barnes is a Director of the company. Secretary BELLAMY, Roderick Nigel Revel has been resigned. Secretary CARTWRIGHT, John Ernest Charles has been resigned. Secretary CHRISTOPHER, Kenneth Nicholas has been resigned. Secretary HICKS, Michael has been resigned. Secretary MARSTON, Jeffrey has been resigned. Director BANFIELD, John Russell has been resigned. Director BELLAMY, Roderick Nigel Revel has been resigned. Director CARTWRIGHT, John Ernest Charles has been resigned. Director CHRISTOPHER, Kenneth Nicholas has been resigned. Director CHRISTOPHER, Kenneth Nicholas has been resigned. Director HICKS, Michael has been resigned. Director MARSTON, Jeffrey has been resigned. Director SMALE, Christopher William has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Director
GOLDSMITH, Robert John
Appointed Date: 20 February 2014
59 years old

Director
MAY, Andrew John
Appointed Date: 10 July 2003
71 years old

Director
WARD, Terence Barnes
Appointed Date: 19 March 2004
69 years old

Resigned Directors

Secretary
BELLAMY, Roderick Nigel Revel
Resigned: 10 October 2000
Appointed Date: 24 April 1992

Secretary
CARTWRIGHT, John Ernest Charles
Resigned: 23 April 1992

Secretary
CHRISTOPHER, Kenneth Nicholas
Resigned: 24 April 1992
Appointed Date: 23 April 1992

Secretary
HICKS, Michael
Resigned: 05 July 2001
Appointed Date: 10 October 2000

Secretary
MARSTON, Jeffrey
Resigned: 11 September 2013
Appointed Date: 19 March 2004

Director
BANFIELD, John Russell
Resigned: 17 September 2003
Appointed Date: 05 July 2001
78 years old

Director
BELLAMY, Roderick Nigel Revel
Resigned: 10 October 2000
82 years old

Director
CARTWRIGHT, John Ernest Charles
Resigned: 23 April 1992
88 years old

Director
CHRISTOPHER, Kenneth Nicholas
Resigned: 10 July 2003
Appointed Date: 05 July 2001
87 years old

Director
CHRISTOPHER, Kenneth Nicholas
Resigned: 14 January 1999
Appointed Date: 23 April 1992
87 years old

Director
HICKS, Michael
Resigned: 19 September 2001
Appointed Date: 10 October 2000
90 years old

Director
MARSTON, Jeffrey
Resigned: 20 February 2014
Appointed Date: 19 March 2004
74 years old

Director
SMALE, Christopher William
Resigned: 05 January 2001
Appointed Date: 14 January 1999
69 years old

Persons With Significant Control

Isles Of Scilly Steamship Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LAND'S END AIRPORT LIMITED Events

31 Dec 2016
Full accounts made up to 31 March 2016
13 Dec 2016
Confirmation statement made on 13 December 2016 with updates
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 5,000

04 Dec 2015
Accounts for a small company made up to 31 March 2015
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000

...
... and 92 more events
12 Dec 1986
Accounts for a small company made up to 30 September 1985

17 Jul 1986
Return made up to 31/12/85; full list of members

14 Aug 1970
Certificate of incorporation
14 Aug 1970
Incorporation
14 Aug 1970
Incorporation