SOUTHAMPTON INTERNATIONAL AIRPORT LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Eastleigh » SO18 2NL

Company number 02431858
Status Active
Incorporation Date 12 October 1989
Company Type Private Limited Company
Address SOUTHAMPTON AIRPORT, WIDE LANE, SOUTHAMPTON, SO18 2NL
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport
Phone, email, etc

Since the company registration two hundred and ten events have happened. The last three records are Satisfaction of charge 024318580005 in full; Registration of charge 024318580006, created on 21 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of SOUTHAMPTON INTERNATIONAL AIRPORT LIMITED are www.southamptoninternationalairport.co.uk, and www.southampton-international-airport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and twelve months. The distance to to Shawford Rail Station is 5.1 miles; to Redbridge Rail Station is 5.2 miles; to Romsey Rail Station is 6.4 miles; to Swanwick Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Southampton International Airport Limited is a Private Limited Company. The company registration number is 02431858. Southampton International Airport Limited has been working since 12 October 1989. The present status of the company is Active. The registered address of Southampton International Airport Limited is Southampton Airport Wide Lane Southampton So18 2nl. . PINSENT MASONS SECRETARIAL LIMITED is a Secretary of the company. BILBAO, Ignacio Aitor Garcia is a Director of the company. BRUEN, John Kevin is a Director of the company. GEERE, Simon Boyd is a Director of the company. LEES, David Christopher Williams is a Director of the company. VELASCO ZABALZA, Gonzalo 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 ROWSON, Rachel has been resigned. Secretary WELCH, Susan has been resigned. Secretary WILLIAMS HAMER, Gabrielle Mary has been resigned. Director ABEL, Richard has been resigned. Director ANDRES MONTE, Pablo has been resigned. Director BARLOW, Paul Jeremy has been resigned. Director BAXTER, Stephen Roy has been resigned. Director BROWN, Kevin Douglas Ferguson has been resigned. Director BULLEN, John Richard has been resigned. Director BUTLER, Christopher Michael has been resigned. Director CATO, Roger has been resigned. Director CLASPER, Michael has been resigned. Director CUMMING, David John has been resigned. Director DALGLEISH, Duncan George has been resigned. Director EWING, Margaret has been resigned. Director FLETCHER, Joan has been resigned. Director GARROOD, Duncan Steven, Dr has been resigned. Director GOODHIND, John 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 HILL, Andrew Hemming has been resigned. Director HOBBS, Colin Edward has been resigned. Director HODGKINSON, Michael Stewart, Sir has been resigned. Director KONG, Janis Carol has been resigned. Director LAVIN, Jorge has been resigned. Director LEO, Jose has been resigned. Director LOMAS, Eric George has been resigned. Director LONG, Jonathan David has been resigned. Director LONG, Jonathan David has been resigned. Director LOPEZ SORIA, Fidel has been resigned. Director MEARS, Andrew John, Bsc (Econ) Aca has been resigned. Director MUNDS, Allan John has been resigned. Director O'SULLIVAN, James Christopher has been resigned. Director PEAT, Stephen Hedley has been resigned. Director SEWELL-RUTTER, Colin Peter has been resigned. Director SORIA, Fidel Lopez has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Appointed Date: 27 January 2015

Director
BILBAO, Ignacio Aitor Garcia
Appointed Date: 18 December 2014
55 years old

Director
BRUEN, John Kevin
Appointed Date: 18 December 2014
53 years old

Director
GEERE, Simon Boyd
Appointed Date: 08 March 2016
57 years old

Director
LEES, David Christopher Williams
Appointed Date: 31 July 2010
58 years old

Director
VELASCO ZABALZA, Gonzalo
Appointed Date: 24 May 2016
46 years old

Resigned Directors

Secretary
LEWIS, Maria Bernadette
Resigned: 28 October 2005
Appointed Date: 16 September 1997

Secretary
LOTT, Peter John
Resigned: 15 June 1995
Appointed Date: 17 February 1995

Secretary
OOI, Shu Mei
Resigned: 31 August 2010
Appointed Date: 28 November 2008

Secretary
ROWSON, Rachel
Resigned: 01 June 2006
Appointed Date: 28 October 2005

Secretary
ROWSON, Rachel
Resigned: 17 January 1996
Appointed Date: 15 June 1995

Secretary
ROWSON, Rachel
Resigned: 17 February 1995

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

Secretary
WILLIAMS HAMER, Gabrielle Mary
Resigned: 16 September 1997
Appointed Date: 17 January 1996

Director
ABEL, Richard
Resigned: 08 March 2016
Appointed Date: 18 December 2014
55 years old

Director
ANDRES MONTE, Pablo
Resigned: 30 June 2011
Appointed Date: 31 July 2009
52 years old

Director
BARLOW, Paul Jeremy
Resigned: 16 August 1996
73 years old

Director
BAXTER, Stephen Roy
Resigned: 31 December 2007
Appointed Date: 27 October 2006
60 years old

Director
BROWN, Kevin Douglas Ferguson
Resigned: 31 July 2010
Appointed Date: 31 July 2009
57 years old

Director
BULLEN, John Richard
Resigned: 10 January 2000
Appointed Date: 16 June 1995
74 years old

Director
BUTLER, Christopher Michael
Resigned: 31 July 2009
Appointed Date: 01 January 2006
66 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
CUMMING, David John
Resigned: 01 January 2006
Appointed Date: 01 April 2002
76 years old

Director
DALGLEISH, Duncan George
Resigned: 25 June 2004
Appointed Date: 18 December 1997
64 years old

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

Director
FLETCHER, Joan
Resigned: 25 June 2004
Appointed Date: 10 January 2000
75 years old

Director
GARROOD, Duncan Steven, Dr
Resigned: 27 October 2006
Appointed Date: 02 February 2004
66 years old

Director
GOODHIND, John
Resigned: 16 June 1995
Appointed Date: 01 September 1994
89 years old

Director
GRIFFITHS, Paul Dennis
Resigned: 07 June 2005
Appointed Date: 25 June 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
HILL, Andrew Hemming
Resigned: 21 December 1992
70 years old

Director
HOBBS, Colin Edward
Resigned: 01 January 2002
Appointed Date: 16 August 1996
77 years old

Director
HODGKINSON, Michael Stewart, Sir
Resigned: 20 July 2001
Appointed Date: 21 December 1992
81 years old

Director
KONG, Janis Carol
Resigned: 08 October 2001
Appointed Date: 01 April 1997
74 years old

Director
LAVIN, Jorge
Resigned: 30 August 2013
Appointed Date: 24 August 2011
50 years old

Director
LEO, Jose
Resigned: 31 July 2009
Appointed Date: 04 October 2006
65 years old

Director
LOMAS, Eric George
Resigned: 30 March 1997
Appointed Date: 01 May 1994
87 years old

Director
LONG, Jonathan David
Resigned: 18 December 2014
Appointed Date: 02 September 2013
69 years old

Director
LONG, Jonathan David
Resigned: 18 December 1997
Appointed Date: 07 August 1996
69 years old

Director
LOPEZ SORIA, Fidel
Resigned: 08 October 2012
Appointed Date: 01 November 2010
58 years old

Director
MEARS, Andrew John, Bsc (Econ) Aca
Resigned: 07 August 1996
Appointed Date: 21 December 1992
69 years old

Director
MUNDS, Allan John
Resigned: 01 May 1994
Appointed Date: 21 December 1992
91 years old

Director
O'SULLIVAN, James Christopher
Resigned: 18 December 2014
Appointed Date: 08 October 2012
66 years old

Director
PEAT, Stephen Hedley
Resigned: 01 November 2010
Appointed Date: 31 July 2009
70 years old

Director
SEWELL-RUTTER, Colin Peter
Resigned: 12 October 1994
76 years old

Director
SORIA, Fidel Lopez
Resigned: 24 May 2016
Appointed Date: 18 December 2014
58 years old

Persons With Significant Control

Macquarie Infrastructure And Real Assets (Europe) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control as a member of a firm

Airport Holdings Ndh1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Faero Uk Holding Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SOUTHAMPTON INTERNATIONAL AIRPORT LIMITED Events

24 Feb 2017
Satisfaction of charge 024318580005 in full
24 Feb 2017
Registration of charge 024318580006, created on 21 February 2017
03 Oct 2016
Full accounts made up to 31 December 2015
02 Oct 2016
Confirmation statement made on 25 August 2016 with updates
08 Jun 2016
Termination of appointment of Richard Abel as a director on 8 March 2016
...
... and 200 more events
19 Apr 1990
New secretary appointed;new director appointed

17 Jan 1990
Registered office changed on 17/01/90 from: watling house 35/37 cannon street london EC4M 5SD
17 Jan 1990
Accounting reference date notified as 31/03

15 Dec 1989
Secretary resigned;new secretary appointed

12 Oct 1989
Incorporation

SOUTHAMPTON INTERNATIONAL AIRPORT LIMITED Charges

21 February 2017
Charge code 0243 1858 0006
Delivered: 24 February 2017
Status: Outstanding
Persons entitled: Crédit Agricole Corporate and Investment Bank
Description: The 'land' (with the exception of any 'restricted land' as…
18 December 2014
Charge code 0243 1858 0005
Delivered: 31 December 2014
Status: Satisfied on 24 February 2017
Persons entitled: Credit Agricole Corporate and Investment Bank
Description: Land subject to t/no HP411185 and HP628421 and registered…
16 September 2008
A mortgage by way of a deed
Delivered: 26 September 2008
Status: Satisfied on 30 December 2014
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: F/H t/no HP411185, f/h HP628421, l/h HP479576 and l/h…
16 September 2008
Debenture
Delivered: 23 September 2008
Status: Satisfied on 30 December 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
19 March 2008
Seventeenth supplemental trust deed
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation P.L.C (The Trustees)
Description: Long term car park southampton international airport part…
14 January 2005
A sixteenth supplemental trust deed supplemental to the trust deed dated 13 july 1987
Delivered: 18 January 2005
Status: Outstanding
Persons entitled: The Law Debenture Trust Corporation PLC
Description: Former osprey hangar southampton international airport f/h…