LONDON AIRPORTS 1993 LIMITED
HOUNSLOW

Hellopages » Greater London » Hillingdon » TW6 2GW
Company number 02777128
Status Active
Incorporation Date 5 January 1993
Company Type Private Limited Company
Address THE COMPASS CENTRE, NELSON ROAD, HOUNSLOW, MIDDLESEX, TW6 2GW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017; Termination of appointment of David Alexander Williamson as a director on 9 January 2017; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 5 . The most likely internet sites of LONDON AIRPORTS 1993 LIMITED are www.londonairports1993.co.uk, and www.london-airports-1993.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. London Airports 1993 Limited is a Private Limited Company. The company registration number is 02777128. London Airports 1993 Limited has been working since 05 January 1993. The present status of the company is Active. The registered address of London Airports 1993 Limited is The Compass Centre Nelson Road Hounslow Middlesex Tw6 2gw. . EFIONG, Andrew is a Director of the company. ESPOT, Javier Echave is a Director of the company. GOLDING, Nicholas Francis 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. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Director ANDRES MONTE, Pablo has been resigned. Director CATO, Roger has been resigned. Director DOUGLAS, Anthony John has been resigned. Director EGAN, John Leopold, Sir has been resigned. Director ELLIS, Nigel George has been resigned. Director EWING, Margaret 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 MORGAN, Terence David has been resigned. Director MUNDS, Allan John has been resigned. Director ROBERTS, Michael James has been resigned. Director SANCHEZ SALMERON, Luis Angel has been resigned. Director TEMPLE, John Michael has been resigned. Director UZIELLI, Michael Robin has been resigned. Director WALLS, John Russell Fotheringham has been resigned. Director WILLIAMSON, David Alexander has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
EFIONG, Andrew
Appointed Date: 25 March 2015
60 years old

Director
ESPOT, Javier Echave
Appointed Date: 17 May 2016
45 years old

Director
GOLDING, Nicholas Francis
Appointed Date: 17 January 2017
62 years old

Resigned Directors

Secretary
LEWIS, Maria Bernadette
Resigned: 09 November 2005
Appointed Date: 16 September 1997

Secretary
LOTT, Peter John
Resigned: 15 June 1995
Appointed Date: 01 March 1995

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

Secretary
ROWSON, Rachel
Resigned: 01 June 2006
Appointed Date: 09 November 2005

Secretary
ROWSON, Rachel
Resigned: 31 January 1996
Appointed Date: 15 June 1995

Secretary
ROWSON, Rachel
Resigned: 01 March 1995
Appointed Date: 24 March 1993

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
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 24 March 1993
Appointed Date: 08 January 1993

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

Director
CATO, Roger
Resigned: 31 March 2005
Appointed Date: 07 November 1999
79 years old

Director
DOUGLAS, Anthony John
Resigned: 19 July 2007
Appointed Date: 20 November 2006
62 years old

Director
EGAN, John Leopold, Sir
Resigned: 07 November 1999
Appointed Date: 24 March 1993
86 years old

Director
ELLIS, Nigel George
Resigned: 14 July 1995
Appointed Date: 24 March 1993
86 years old

Director
EWING, Margaret
Resigned: 04 October 2006
Appointed Date: 01 April 2005
70 years old

Director
HODGKINSON, Michael Stewart, Sir
Resigned: 24 April 1997
Appointed Date: 24 March 1993
81 years old

Director
KONG, Janis Carol
Resigned: 01 March 2006
Appointed Date: 01 April 1997
75 years old

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

Director
LEO, Jose
Resigned: 25 March 2015
Appointed Date: 04 October 2006
65 years old

Director
LOMAS, Eric George
Resigned: 30 March 1997
Appointed Date: 24 March 1993
87 years old

Director
LONG, Jonathan David
Resigned: 16 January 2015
Appointed Date: 02 September 2013
69 years old

Director
MORGAN, Terence David
Resigned: 01 July 1997
Appointed Date: 10 May 1994
69 years old

Director
MUNDS, Allan John
Resigned: 14 March 1994
Appointed Date: 24 March 1993
91 years old

Director
ROBERTS, Michael James
Resigned: 24 April 1997
Appointed Date: 24 March 1993
80 years old

Director
SANCHEZ SALMERON, Luis Angel
Resigned: 31 July 2009
Appointed Date: 21 September 2007
63 years old

Director
TEMPLE, John Michael
Resigned: 20 November 2006
Appointed Date: 01 March 2006
71 years old

Director
UZIELLI, Michael Robin
Resigned: 17 May 2016
Appointed Date: 09 June 2015
55 years old

Director
WALLS, John Russell Fotheringham
Resigned: 24 April 1997
Appointed Date: 14 July 1995
82 years old

Director
WILLIAMSON, David Alexander
Resigned: 09 January 2017
Appointed Date: 16 January 2015
45 years old

LONDON AIRPORTS 1993 LIMITED Events

23 Jan 2017
Appointment of Mr Nicholas Francis Golding as a director on 17 January 2017
13 Jan 2017
Termination of appointment of David Alexander Williamson as a director on 9 January 2017
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5

18 May 2016
Appointment of Mr Javier Echave Espot as a director on 17 May 2016
18 May 2016
Termination of appointment of Michael Robin Uzielli as a director on 17 May 2016
...
... and 139 more events
31 Mar 1993
Accounting reference date notified as 31/03

31 Mar 1993
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

31 Mar 1993
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

17 Jan 1993
Secretary resigned;new secretary appointed

05 Jan 1993
Incorporation

LONDON AIRPORTS 1993 LIMITED Charges

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…