GATWICK AIRPORT LIMITED
GATWICK

Hellopages » West Sussex » Crawley » RH6 0NP

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
HERGA, Robert David
Appointed Date: 24 March 2010

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 29 October 2010

Director
DUNN, Nicholas James
Appointed Date: 21 April 2010
58 years old

Director
GILLESPIE-SMITH, Andrew Harvey
Appointed Date: 30 November 2009
58 years old

Director
JURENIKO, Andrzej Tadeusz
Appointed Date: 03 December 2009
74 years old

Director
MCCARTHY, John Benedict
Appointed Date: 25 September 2013
66 years old

Director
MCGHEE, Michael John
Appointed Date: 03 December 2009
69 years old

Director
MCMILLAN, David Loch
Appointed Date: 01 April 2013
71 years old

Director
MCNULTY, Robert William Roy, Sir
Appointed Date: 23 March 2011
87 years old

Director
NORRIS, Wendy Anne
Appointed Date: 23 March 2016
55 years old

Director
VAN HOFTEN, James Dougal Adrianus
Appointed Date: 03 December 2009
81 years old

Director
WINGATE, Stewart
Appointed Date: 03 December 2009
53 years old

Director
WOODBURN, William Alan
Appointed Date: 03 December 2009
74 years old

Resigned Directors

Secretary
LEWIS, Maria Bernadette
Resigned: 03 November 2005
Appointed Date: 16 September 1997

Secretary
LOTT, Peter John
Resigned: 15 June 1995
Appointed Date: 23 January 1995

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
ROWSON, Rachel
Resigned: 23 January 1995

Secretary
WELCH, Susan
Resigned: 28 November 2008
Appointed Date: 01 June 2006

Secretary
WILLIAMS HAMER, Gabrielle Mary
Resigned: 16 September 1997
Appointed Date: 31 January 1996

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 29 October 2010
Appointed Date: 03 December 2009

Director
AL REMEITHI, Khadem
Resigned: 07 November 2013
Appointed Date: 21 November 2012
44 years old

Director
ARNDT, Raphael Henry
Resigned: 23 March 2016
Appointed Date: 23 March 2011
55 years old

Director
BARLOW, Paul Jeremy
Resigned: 31 August 2003
Appointed Date: 14 May 2002
73 years old

Director
BOYES, Jeremy Charles Bailey
Resigned: 15 January 2001
Appointed Date: 01 January 1994
76 years old

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
COLLIE, Brian Joseph
Resigned: 01 July 1997
71 years old

Director
CUMMING, David John
Resigned: 01 April 2002
Appointed Date: 01 April 1997
76 years old

Director
DALGLEISH, Duncan George
Resigned: 25 June 2004
Appointed Date: 01 January 1998
64 years old

Director
DOUGLAS, Antony John
Resigned: 08 February 2002
Appointed Date: 01 May 2000
62 years old

Director
DOWDS, Donal
Resigned: 31 March 2007
Appointed Date: 27 October 2006
72 years old

Director
EGAN, John Leopold, Sir
Resigned: 07 November 1999
85 years old

Director
ELDER, Julie Suzanne
Resigned: 12 May 2001
Appointed Date: 16 February 1998
65 years old

Director
EWING, Margaret
Resigned: 04 October 2006
Appointed Date: 25 June 2004
70 years old

Director
FLOWER, Andrew John
Resigned: 03 December 2009
Appointed Date: 01 February 2007
59 years old

Director
GARROOD, Duncan Steven, Dr
Resigned: 27 October 2006
Appointed Date: 25 June 2004
66 years old

Director
GRIFFITHS, Paul Dennis
Resigned: 01 February 2007
Appointed Date: 12 January 2004
67 years old

Director
HERGA, Robert David
Resigned: 31 July 2009
Appointed Date: 20 July 2001
67 years old

Director
HERGA, Robert David
Resigned: 20 July 2001
Appointed Date: 20 November 1998
67 years old

Director
HODGKINSON, Michael Stewart, Sir
Resigned: 20 July 2001
81 years old

Director
KONG, Janis Carol
Resigned: 08 October 2001
Appointed Date: 06 April 1994
74 years old

Director
KOSKI, Christopher Robert
Resigned: 29 October 2012
Appointed Date: 03 December 2009
55 years old

Director
LEO, Jose
Resigned: 03 December 2009
Appointed Date: 04 October 2006
65 years old

Director
LOMAS, Eric George
Resigned: 30 March 1997
Appointed Date: 14 March 1994
87 years old

Director
LONG, Jonathan David
Resigned: 01 January 1998
Appointed Date: 01 January 1994
69 years old

Director
MCDERMID, Alastair Syme
Resigned: 25 June 2004
Appointed Date: 08 February 2002
71 years old

Director
MCDERMID, Alastair Syme
Resigned: 01 November 2001
Appointed Date: 01 November 1997
71 years old

Director
MORGAN, Terence David
Resigned: 31 July 2009
Appointed Date: 31 March 2007
68 years old

Director
MUNDS, Allan John
Resigned: 14 March 1994
91 years old

Director
NEIGHBOUR, Elizabeth
Resigned: 25 June 2004
Appointed Date: 01 April 2002
62 years old

Director
NICHOLLS, Caroline Susan
Resigned: 25 June 2004
Appointed Date: 01 October 1996
67 years old

Director
NORMAN, John
Resigned: 01 November 1997
Appointed Date: 01 April 1993
73 years old

Director
ONG, Martin Thomas
Resigned: 06 October 1997
75 years old

Director
PEAT, Stephen Hedley
Resigned: 03 December 2009
Appointed Date: 31 July 2009
70 years old

Director
REMEITHI, Khadem Al
Resigned: 25 September 2013
Appointed Date: 21 November 2012
44 years old

Director
RICKETTS, Brian Hugh
Resigned: 01 January 1994
81 years old

Director
ROWLANDS, David, Sir
Resigned: 27 March 2013
Appointed Date: 03 December 2009
78 years old

Director
SLOAN, Daniel
Resigned: 25 June 2004
Appointed Date: 01 August 1998
67 years old

Director
WESTON, Joy Barbara
Resigned: 06 April 1994
85 years old

Director
WILCHER, Catherine Ellen
Resigned: 30 April 2004
Appointed Date: 12 May 2001
61 years old

Director
WILLIAMS, David Henry
Resigned: 31 August 1998
Appointed Date: 01 July 1997
84 years old

Director
WOODRUFF, Chritopher Brian
Resigned: 01 August 1998
Appointed Date: 01 April 1997
66 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

05 Jan 2017
Full accounts made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 23 July 2016 with updates
26 Apr 2016
Appointment of Wendy Anne Norris as a director on 23 March 2016
26 Apr 2016
Termination of appointment of Raphael Henry Arndt as a director on 23 March 2016
06 Jan 2016
Full accounts made up to 31 March 2015
...
... and 240 more events
13 Sep 1995
Full accounts made up to 31 March 1995
12 Sep 1995
Director's particulars changed
08 Aug 1995
Return made up to 23/07/95; no change of members
08 Aug 1995
Location of register of members address changed

26 Jun 1995
Secretary resigned;new secretary appointed

GATWICK AIRPORT LIMITED Charges

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…