Company number 01991018
Status Active
Incorporation Date 19 February 1986
Company Type Private Limited Company
Address 5TH FLOOR DESTINATIONS PLACE, GATWICK AIRPORT, GATWICK, WEST SUSSEX, RH6 0NP
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Appointment of Wendy Anne Norris as a director on 23 March 2016. The most likely internet sites of GATWICK AIRPORT LIMITED are www.gatwickairport.co.uk, and www.gatwick-airport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Gatwick Airport Limited is a Private Limited Company.
The company registration number is 01991018. Gatwick Airport Limited has been working since 19 February 1986.
The present status of the company is Active. The registered address of Gatwick Airport Limited is 5th Floor Destinations Place Gatwick Airport Gatwick West Sussex Rh6 0np. . HERGA, Robert David is a Secretary of the company. TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. DUNN, Nicholas James is a Director of the company. GILLESPIE-SMITH, Andrew Harvey is a Director of the company. JURENIKO, Andrzej Tadeusz is a Director of the company. MCCARTHY, John Benedict is a Director of the company. MCGHEE, Michael John is a Director of the company. MCMILLAN, David Loch is a Director of the company. MCNULTY, Robert William Roy, Sir is a Director of the company. NORRIS, Wendy Anne is a Director of the company. VAN HOFTEN, James Dougal Adrianus is a Director of the company. WINGATE, Stewart is a Director of the company. WOODBURN, William Alan is a Director of the company. Secretary LEWIS, Maria Bernadette has been resigned. Secretary LOTT, Peter John has been resigned. Secretary OOI, Shu Mei has been resigned. Secretary ROWSON, Rachel has been resigned. Secretary ROWSON, Rachel has been resigned. Secretary WELCH, Susan has been resigned. Secretary WILLIAMS HAMER, Gabrielle Mary has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director AL REMEITHI, Khadem has been resigned. Director ARNDT, Raphael Henry has been resigned. Director BARLOW, Paul Jeremy has been resigned. Director BOYES, Jeremy Charles Bailey has been resigned. Director CATO, Roger has been resigned. Director CLASPER, Michael has been resigned. Director COLLIE, Brian Joseph has been resigned. Director CUMMING, David John has been resigned. Director DALGLEISH, Duncan George has been resigned. Director DOUGLAS, Antony John has been resigned. Director DOWDS, Donal has been resigned. Director EGAN, John Leopold, Sir has been resigned. Director ELDER, Julie Suzanne has been resigned. Director EWING, Margaret has been resigned. Director FLOWER, Andrew John has been resigned. Director GARROOD, Duncan Steven, Dr has been resigned. Director GRIFFITHS, Paul Dennis has been resigned. Director HERGA, Robert David has been resigned. Director HERGA, Robert David has been resigned. Director HODGKINSON, Michael Stewart, Sir has been resigned. Director KONG, Janis Carol has been resigned. Director KOSKI, Christopher Robert has been resigned. Director LEO, Jose has been resigned. Director LOMAS, Eric George has been resigned. Director LONG, Jonathan David has been resigned. Director MCDERMID, Alastair Syme has been resigned. Director MCDERMID, Alastair Syme has been resigned. Director MORGAN, Terence David has been resigned. Director MUNDS, Allan John has been resigned. Director NEIGHBOUR, Elizabeth has been resigned. Director NICHOLLS, Caroline Susan has been resigned. Director NORMAN, John has been resigned. Director ONG, Martin Thomas has been resigned. Director PEAT, Stephen Hedley has been resigned. Director REMEITHI, Khadem Al has been resigned. Director RICKETTS, Brian Hugh has been resigned. Director ROWLANDS, David, Sir has been resigned. Director SLOAN, Daniel has been resigned. Director WESTON, Joy Barbara has been resigned. Director WILCHER, Catherine Ellen has been resigned. Director WILLIAMS, David Henry has been resigned. Director WOODRUFF, Chritopher Brian has been resigned. The company operates in "Other transportation support activities".
Current Directors
Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 29 October 2010
Resigned Directors
Secretary
OOI, Shu Mei
Resigned: 03 December 2009
Appointed Date: 28 November 2008
Secretary
ROWSON, Rachel
Resigned: 01 June 2006
Appointed Date: 03 November 2005
Secretary
WELCH, Susan
Resigned: 28 November 2008
Appointed Date: 01 June 2006
Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 29 October 2010
Appointed Date: 03 December 2009
Director
CATO, Roger
Resigned: 31 March 2005
Appointed Date: 08 October 2001
78 years old
Director
CLASPER, Michael
Resigned: 25 June 2004
Appointed Date: 20 July 2001
72 years old
Director
DOWDS, Donal
Resigned: 31 March 2007
Appointed Date: 27 October 2006
72 years old
Director
EWING, Margaret
Resigned: 04 October 2006
Appointed Date: 25 June 2004
70 years old
Director
KONG, Janis Carol
Resigned: 08 October 2001
Appointed Date: 06 April 1994
74 years old
Director
LEO, Jose
Resigned: 03 December 2009
Appointed Date: 04 October 2006
65 years old
Director
NORMAN, John
Resigned: 01 November 1997
Appointed Date: 01 April 1993
73 years old
Director
SLOAN, Daniel
Resigned: 25 June 2004
Appointed Date: 01 August 1998
67 years old
Persons With Significant Control
Ivy Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GATWICK AIRPORT LIMITED Events
15 February 2011
Security agreement
Delivered: 2 March 2011
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The Borrower Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 December 2009
Security agreement
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
24 July 2009
Legal charge
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Subordinated Security Trustee) as Trustee for Each of the Subordinated Secured Creditors
Description: T/N wsx 327223.
24 July 2009
Legal charge
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (Borrower Security Trustee) as Trustee for Each of the Borrower Secured Creditors
Description: T/N wsx 327223.
24 July 2009
Mortgage
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC and Deutsche Trustee Company Limited
Description: T/N wsx 327223.
12 January 2009
Mortgage
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC and Deutsche Trustee Company Limited as Trustees for the Secured Parties
Description: F/H unit 1, gatwick gate estate, old brighton road, crawley…
12 January 2009
Legal charge
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Subordinated Security Trustee) as Trustee for Each of the Subordinated Secured Creditors
Description: F/H unit 1, gatwick gate estate, old brighton road, crawley…
12 January 2009
Legal charge
Delivered: 17 January 2009
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The Borrower Security Trustee) as Trustee for Each of the Borrower Secured Creditors
Description: F/H unit 1, gatwick gate estate, old brighton road, crawley…
7 January 2009
Legal charge
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Subordinated Security Trustee) as Trustee for Each of the Subordinated Secured Creditors
Description: Knights acre, poles lane, lowfield heath, crawley, west…
7 January 2009
Legal charge
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The Borrower Security Trustee) as Trustee for Each of the Borrower Secured Creditors
Description: Knights acre, poles lane, lowfield heath, crawley, west…
7 January 2009
Mortgage
Delivered: 9 January 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC and Deutsche Trustee Company Limited as Agents and Trustees for the Secured Parties
Description: Knights acre poles lane lowfield heath crawley west sussex…
18 August 2008
A borrower liquidity reserve account trust deed
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited
Description: All trust property.
18 August 2008
Security agreement
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The Borrower Security Trustee) for Itself and on Trust for the Borrower Secured Creditors
Description: Fixed and floating charge over the undertaking and all…
18 August 2008
Security agreement
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Subordinated Security Trustee) for Itself and on Trust for the Subordinated Secured Creditors
Description: Fixed and floating charge over the undertaking and all…
18 August 2008
Obligor floating charge agreement
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Baa Funding Limited
Description: By way of a first floating charge all its present and…
18 August 2008
Legal charge
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Subordinated Security Trustee) as Trustee for Each of the Subordinated Secured Creditors
Description: F/H land on the south west side of charlwood road…
18 August 2008
Legal charge
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Deutsche Trustee Company Limited (The Borrower Security Trustee) as Trustee for Each of the Borrower Secured Creditors
Description: F/H land on the south west side of charlwood road…
8 August 2008
Mortgage
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties
Description: Right title and interest from time to time in and to all…
19 January 2007
Debenture
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
19 January 2007
Mortgage
Delivered: 31 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: The mortgaged property being f/h property k/a land on the…
19 November 2004
Fifteenth supplemental trust deed supplemental to the trust deed dated 13 july 1987
Delivered: 8 December 2004
Status: Satisfied
on 23 August 2008
Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Trustees)
Description: Jubilee house gatwick airport atwick west sussex part of…