ROCHESTER AIRPORT LIMITED
DARTFORD ROCHESTER AIRFIELD PLC

Hellopages » Kent » Dartford » DA2 6QA

Company number 03815653
Status Active
Incorporation Date 23 July 1999
Company Type Private Limited Company
Address CHARLES LAKE HOUSE CLAIRE CAUSEWAY, CROSSWAYS BUSINESS PARK, DARTFORD, KENT, DA2 6QA
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ROCHESTER AIRPORT LIMITED are www.rochesterairport.co.uk, and www.rochester-airport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Rochester Airport Limited is a Private Limited Company. The company registration number is 03815653. Rochester Airport Limited has been working since 23 July 1999. The present status of the company is Active. The registered address of Rochester Airport Limited is Charles Lake House Claire Causeway Crossways Business Park Dartford Kent Da2 6qa. . MASON, Keith Jonathan is a Secretary of the company. BENDKOWSKI, Anthony is a Director of the company. BRITTEN, Paul Jonathan is a Director of the company. CARR, Kelvin Ian is a Director of the company. CIENTANNI, Mario Phillip is a Director of the company. SEARLE, Richard James is a Director of the company. TEDDER, Richard Seton, Prof The Hon is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director KINGSLEY SMITH, Brian has been resigned. Director MASON, Keith Jonathan has been resigned. Director MERCHANT, James Irven has been resigned. Director RICHARDSON, Paul has been resigned. Director SHIELD, Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
MASON, Keith Jonathan
Appointed Date: 28 July 1999

Director
BENDKOWSKI, Anthony
Appointed Date: 26 June 2007
66 years old

Director
BRITTEN, Paul Jonathan
Appointed Date: 21 October 2004
67 years old

Director
CARR, Kelvin Ian
Appointed Date: 06 September 2012
65 years old

Director
CIENTANNI, Mario Phillip
Appointed Date: 28 July 1999
65 years old

Director
SEARLE, Richard James
Appointed Date: 30 July 2012
80 years old

Director
TEDDER, Richard Seton, Prof The Hon
Appointed Date: 29 July 1999
79 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 July 1999
Appointed Date: 23 July 1999

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 July 1999
Appointed Date: 23 July 1999
35 years old

Director
KINGSLEY SMITH, Brian
Resigned: 02 November 2006
Appointed Date: 29 July 1999
89 years old

Director
MASON, Keith Jonathan
Resigned: 23 August 1999
Appointed Date: 28 July 1999
61 years old

Director
MERCHANT, James Irven
Resigned: 09 June 2000
Appointed Date: 29 July 1999
82 years old

Director
RICHARDSON, Paul
Resigned: 06 January 2010
Appointed Date: 27 November 2000
74 years old

Director
SHIELD, Michael
Resigned: 02 January 2010
Appointed Date: 30 August 1999
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 July 1999
Appointed Date: 23 July 1999

Persons With Significant Control

Mr Ivan Kingsley-Smith
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROCHESTER AIRPORT LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 23 July 2016 with updates
03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Nov 2015
Statement of company's objects
20 Nov 2015
Memorandum and Articles of Association
...
... and 70 more events
12 Aug 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Aug 1999
New director appointed
09 Aug 1999
Company name changed rochester airfield PLC\certificate issued on 10/08/99
09 Aug 1999
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Jul 1999
Incorporation

ROCHESTER AIRPORT LIMITED Charges

28 April 2014
Charge code 0381 5653 0001
Delivered: 30 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…