EXETER AND DEVON AIRPORT LIMITED
DEVON

Hellopages » Devon » East Devon » EX5 2BD
Company number 02148705
Status Active
Incorporation Date 20 July 1987
Company Type Private Limited Company
Address EXETER INTERNATIONAL AIRPORT, EXETER, DEVON, EX5 2BD
Home Country United Kingdom
Nature of Business 52230 - Service activities incidental to air transportation
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 14 December 2016 with updates; Director's details changed for Mr Stephen James Wiltshire on 3 November 2016. The most likely internet sites of EXETER AND DEVON AIRPORT LIMITED are www.exeteranddevonairport.co.uk, and www.exeter-and-devon-airport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Exeter and Devon Airport Limited is a Private Limited Company. The company registration number is 02148705. Exeter and Devon Airport Limited has been working since 20 July 1987. The present status of the company is Active. The registered address of Exeter and Devon Airport Limited is Exeter International Airport Exeter Devon Ex5 2bd. . COOK, Katherine Georgina is a Secretary of the company. BELL, Andrew Michael is a Director of the company. COLEMAN, Clive Peter is a Director of the company. GREENSLADE, Brian Carol is a Director of the company. RIGBY, Peter, Sir is a Director of the company. ROACH, Matthew David is a Director of the company. WILTSHIRE, Stephen James is a Director of the company. Secretary ARMSTRONG, Sharon Jane has been resigned. Secretary BURKINSHAW, William Alexander has been resigned. Secretary COOK, Katherine Georgina has been resigned. Secretary MARSHALL, Nigel John has been resigned. Secretary MYERS, Alan Geoffrey has been resigned. Secretary MYERS, Alan Geoffrey has been resigned. Secretary ROACH, Matthew David has been resigned. Secretary SHIRE, Stuart Rodney has been resigned. Secretary WILLCOCKS, Paul Stanley has been resigned. Director ABBEY, Kevin Fasham has been resigned. Director BUTTON, Derek has been resigned. Director CALLIS, Kenneth Charles has been resigned. Director CARR, Nigel Edmund has been resigned. Director CHANNON, Christine, Cllr has been resigned. Director CHRISTON, Jamie Ian has been resigned. Director COOK, Roy Allan has been resigned. Director DAGUET, Patrick Olivier has been resigned. Director DAY, Simon James, Sir has been resigned. Director ELLIOTT, William Joseph has been resigned. Director FENTON, Ian John has been resigned. Director FOSTER, Michael John has been resigned. Director GLANVILL, John Henry has been resigned. Director GREENSLADE, Brian Carol has been resigned. Director HANNON, Desmond Pierce O'Brien has been resigned. Director HUGHES, Stuart has been resigned. Director HUGHES, Stuart has been resigned. Director KIRKMAN, Andrew Michael David has been resigned. Director MCGAHEY, Edgar Michael has been resigned. Director MYERS, Alan Geoffrey has been resigned. Director NAMBLARD, Corinne has been resigned. Director OLIVER, Gordon Malcolm has been resigned. Director ORRELL, Stewart has been resigned. Director PAYNE, John Edward William has been resigned. Director RYLATT, Ian Kenneth has been resigned. Director SCHREIBER, Patrick Christian has been resigned. Director SOUTHALL, Paul Raymond has been resigned. Director SPEAR, Derrick Wilfred John has been resigned. Director SPOONER, John Richard Clayton has been resigned. Director STUART, Charles has been resigned. Director THOMSON, Lisa Marie has been resigned. Director WALKER, Brian Roland has been resigned. Director WESTLAKE, Richard has been resigned. The company operates in "Service activities incidental to air transportation".


Current Directors

Secretary
COOK, Katherine Georgina
Appointed Date: 04 November 2014

Director
BELL, Andrew Michael
Appointed Date: 01 April 2015
47 years old

Director
COLEMAN, Clive Peter
Appointed Date: 05 January 2007
69 years old

Director
GREENSLADE, Brian Carol
Appointed Date: 05 January 2007
77 years old

Director
RIGBY, Peter, Sir
Appointed Date: 25 June 2013
82 years old

Director
ROACH, Matthew David
Appointed Date: 01 January 2008
55 years old

Director
WILTSHIRE, Stephen James
Appointed Date: 16 June 2010
51 years old

Resigned Directors

Secretary
ARMSTRONG, Sharon Jane
Resigned: 25 September 2014
Appointed Date: 17 September 2013

Secretary
BURKINSHAW, William Alexander
Resigned: 15 September 1992

Secretary
COOK, Katherine Georgina
Resigned: 27 August 2013
Appointed Date: 01 October 2011

Secretary
MARSHALL, Nigel John
Resigned: 24 September 2007
Appointed Date: 27 February 2007

Secretary
MYERS, Alan Geoffrey
Resigned: 27 February 2007
Appointed Date: 05 January 2007

Secretary
MYERS, Alan Geoffrey
Resigned: 31 May 2003
Appointed Date: 15 September 1992

Secretary
ROACH, Matthew David
Resigned: 01 October 2011
Appointed Date: 24 September 2007

Secretary
SHIRE, Stuart Rodney
Resigned: 05 January 2007
Appointed Date: 13 January 2006

Secretary
WILLCOCKS, Paul Stanley
Resigned: 30 November 2005
Appointed Date: 02 June 2003

Director
ABBEY, Kevin Fasham
Resigned: 04 January 2007
Appointed Date: 04 December 2003
79 years old

Director
BUTTON, Derek
Resigned: 04 January 2007
Appointed Date: 09 December 2005
78 years old

Director
CALLIS, Kenneth Charles
Resigned: 06 May 1993
104 years old

Director
CARR, Nigel Edmund
Resigned: 25 June 2013
Appointed Date: 19 March 2013
62 years old

Director
CHANNON, Christine, Cllr
Resigned: 04 January 2007
Appointed Date: 01 April 2003
83 years old

Director
CHRISTON, Jamie Ian
Resigned: 30 September 2011
Appointed Date: 11 June 2007
53 years old

Director
COOK, Roy Allan
Resigned: 07 June 2001
Appointed Date: 17 April 1998
99 years old

Director
DAGUET, Patrick Olivier
Resigned: 12 March 2010
Appointed Date: 04 April 2007
62 years old

Director
DAY, Simon James, Sir
Resigned: 04 January 2007
Appointed Date: 22 May 1997
91 years old

Director
ELLIOTT, William Joseph
Resigned: 06 May 1993
109 years old

Director
FENTON, Ian John
Resigned: 31 March 1998
Appointed Date: 27 May 1993
83 years old

Director
FOSTER, Michael John
Resigned: 02 February 2007
Appointed Date: 21 September 1993
79 years old

Director
GLANVILL, John Henry
Resigned: 07 May 2005
Appointed Date: 17 April 1998
95 years old

Director
GREENSLADE, Brian Carol
Resigned: 09 December 2005
77 years old

Director
HANNON, Desmond Pierce O'Brien
Resigned: 04 January 2007
Appointed Date: 09 December 2005
60 years old

Director
HUGHES, Stuart
Resigned: 04 January 2007
Appointed Date: 29 June 2001
74 years old

Director
HUGHES, Stuart
Resigned: 01 May 1997
Appointed Date: 27 May 1993
74 years old

Director
KIRKMAN, Andrew Michael David
Resigned: 11 February 2011
Appointed Date: 05 January 2007
53 years old

Director
MCGAHEY, Edgar Michael
Resigned: 06 May 1993
99 years old

Director
MYERS, Alan Geoffrey
Resigned: 27 February 2007
77 years old

Director
NAMBLARD, Corinne
Resigned: 27 October 2010
Appointed Date: 04 April 2007
70 years old

Director
OLIVER, Gordon Malcolm
Resigned: 31 March 1998
Appointed Date: 27 May 1993
81 years old

Director
ORRELL, Stewart
Resigned: 25 June 2013
Appointed Date: 05 January 2007
61 years old

Director
PAYNE, John Edward William
Resigned: 31 October 2009
75 years old

Director
RYLATT, Ian Kenneth
Resigned: 25 June 2013
Appointed Date: 05 January 2007
60 years old

Director
SCHREIBER, Patrick Christian
Resigned: 30 November 2012
Appointed Date: 17 January 2011
56 years old

Director
SOUTHALL, Paul Raymond
Resigned: 24 October 2014
Appointed Date: 25 June 2013
57 years old

Director
SPEAR, Derrick Wilfred John
Resigned: 07 May 2005
Appointed Date: 01 April 2003
88 years old

Director
SPOONER, John Richard Clayton
Resigned: 27 March 2015
Appointed Date: 05 January 2007
68 years old

Director
STUART, Charles
Resigned: 26 March 1993
103 years old

Director
THOMSON, Lisa Marie
Resigned: 25 June 2013
Appointed Date: 16 February 2011
49 years old

Director
WALKER, Brian Roland
Resigned: 25 June 2013
Appointed Date: 16 July 2008
70 years old

Director
WESTLAKE, Richard
Resigned: 04 January 2007
78 years old

Persons With Significant Control

Regional & City Airports Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EXETER AND DEVON AIRPORT LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
23 Dec 2016
Confirmation statement made on 14 December 2016 with updates
03 Nov 2016
Director's details changed for Mr Stephen James Wiltshire on 3 November 2016
11 Jan 2016
Full accounts made up to 31 March 2015
08 Jan 2016
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 13,748,858

...
... and 186 more events
10 Sep 1987
Registered office changed on 10/09/87 from: 2 baches street london N1 6UB
04 Sep 1987
Company name changed linkploy LIMITED\certificate issued on 07/09/87
02 Sep 1987
Director resigned;new director appointed
02 Sep 1987
Secretary resigned;new secretary appointed

20 Jul 1987
Incorporation

EXETER AND DEVON AIRPORT LIMITED Charges

7 August 2007
Fixed and floating security document
Delivered: 9 August 2007
Status: Satisfied on 13 July 2013
Persons entitled: Hsbc Bank PLC as Security Trustee for the Benefit of the Secured Creditors
Description: Fixed and floating charges over the undertaking and all…