BLACKPOOL AIRPORT PROPERTIES LIMITED
LANCASHIRE MEAUJO (663) LIMITED

Hellopages » Lancashire » Fylde » FY4 2QY

Company number 05089361
Status Active
Incorporation Date 31 March 2004
Company Type Private Limited Company
Address SQUIRES GATE LANE, BLACKPOOL, LANCASHIRE, FY4 2QY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 1 ; Termination of appointment of Stewart Orrell as a director on 30 October 2015. The most likely internet sites of BLACKPOOL AIRPORT PROPERTIES LIMITED are www.blackpoolairportproperties.co.uk, and www.blackpool-airport-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Blackpool Airport Properties Limited is a Private Limited Company. The company registration number is 05089361. Blackpool Airport Properties Limited has been working since 31 March 2004. The present status of the company is Active. The registered address of Blackpool Airport Properties Limited is Squires Gate Lane Blackpool Lancashire Fy4 2qy. . WALKER, Adam Paul, Financial Controller is a Secretary of the company. WALKER, Adam Paul, Financial Controller is a Director of the company. WALKER, Brian Roland is a Director of the company. Secretary HORNER, Robin George has been resigned. Secretary KENDRICK, Susan Theresa has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary REID, Robert Mclachlan has been resigned. Secretary WHELAN, Paul Edward has been resigned. Director ARMSTRONG, Adam James Moore has been resigned. Director COLEMAN, Clive Peter has been resigned. Director HORNER, Robin George has been resigned. Director KERSHAW, David Francis has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director MURPHY, Noel Ferris has been resigned. Director ORRELL, Stewart has been resigned. Director RUSH, William has been resigned. Director SILK, Graham Hampson has been resigned. Director THOMSON, Lisa Marie has been resigned. Director WHELAN, Paul Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
WALKER, Adam Paul, Financial Controller
Appointed Date: 30 June 2015

Director
WALKER, Adam Paul, Financial Controller
Appointed Date: 11 September 2015
39 years old

Director
WALKER, Brian Roland
Appointed Date: 01 September 2014
70 years old

Resigned Directors

Secretary
HORNER, Robin George
Resigned: 08 May 2008
Appointed Date: 27 February 2007

Secretary
KENDRICK, Susan Theresa
Resigned: 07 October 2014
Appointed Date: 10 March 2009

Nominee Secretary
PHILSEC LIMITED
Resigned: 05 July 2004
Appointed Date: 31 March 2004

Secretary
REID, Robert Mclachlan
Resigned: 16 January 2009
Appointed Date: 08 May 2008

Secretary
WHELAN, Paul Edward
Resigned: 19 February 2007
Appointed Date: 05 July 2004

Director
ARMSTRONG, Adam James Moore
Resigned: 26 April 2006
Appointed Date: 05 July 2004
73 years old

Director
COLEMAN, Clive Peter
Resigned: 29 August 2014
Appointed Date: 08 May 2008
69 years old

Director
HORNER, Robin George
Resigned: 08 May 2008
Appointed Date: 27 February 2007
67 years old

Director
KERSHAW, David Francis
Resigned: 20 July 2009
Appointed Date: 27 November 2007
55 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 17 June 2004
Appointed Date: 31 March 2004

Director
MURPHY, Noel Ferris
Resigned: 08 May 2008
Appointed Date: 05 July 2004
63 years old

Director
ORRELL, Stewart
Resigned: 30 October 2015
Appointed Date: 31 July 2009
60 years old

Director
RUSH, William
Resigned: 08 May 2008
Appointed Date: 26 April 2006
87 years old

Director
SILK, Graham Hampson
Resigned: 19 May 2006
Appointed Date: 17 June 2004
66 years old

Director
THOMSON, Lisa Marie
Resigned: 11 September 2015
Appointed Date: 01 September 2014
49 years old

Director
WHELAN, Paul Edward
Resigned: 19 February 2007
Appointed Date: 17 June 2004
71 years old

BLACKPOOL AIRPORT PROPERTIES LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
18 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1

30 Oct 2015
Termination of appointment of Stewart Orrell as a director on 30 October 2015
13 Oct 2015
Full accounts made up to 31 December 2014
14 Sep 2015
Appointment of Financial Controller Adam Paul Walker as a director on 11 September 2015
...
... and 62 more events
07 Jul 2004
Nc inc already adjusted 17/06/04
07 Jul 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

07 Jul 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

09 Jun 2004
Company name changed meaujo (663) LIMITED\certificate issued on 09/06/04
31 Mar 2004
Incorporation

BLACKPOOL AIRPORT PROPERTIES LIMITED Charges

5 July 2004
Guarantee & debenture
Delivered: 17 July 2004
Status: Satisfied on 9 October 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Property k/a blackpool airport, squire's gate lane…