YORKSHIRE INTERNATIONAL AIRPORT LIMITED

Hellopages » West Yorkshire » Leeds » LS19 7TU

Company number 04728123
Status Active
Incorporation Date 9 April 2003
Company Type Private Limited Company
Address WHITEHOUSE LANE, LEEDS, LS19 7TU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 1,000 ; Accounts for a small company made up to 31 March 2015. The most likely internet sites of YORKSHIRE INTERNATIONAL AIRPORT LIMITED are www.yorkshireinternationalairport.co.uk, and www.yorkshire-international-airport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Burley-in-Wharfedale Rail Station is 4.7 miles; to Bradford Forster Square Rail Station is 6.3 miles; to Bradford Interchange Rail Station is 6.5 miles; to Leeds Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Yorkshire International Airport Limited is a Private Limited Company. The company registration number is 04728123. Yorkshire International Airport Limited has been working since 09 April 2003. The present status of the company is Active. The registered address of Yorkshire International Airport Limited is Whitehouse Lane Leeds Ls19 7tu. . A G SECRETARIAL LIMITED is a Secretary of the company. FRENCH, Paul is a Director of the company. HALLWOOD, Anthony is a Director of the company. PARKIN, John is a Director of the company. Secretary MASON, Catherine Alice has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, Sophie Nina has been resigned. Director JUDGE, Andrew Michael has been resigned. Director LAPWORTH, Carl Mark has been resigned. Director LUND, Robert Andrew has been resigned. Director MASON, Catherine Alice has been resigned. Director MEMMOTT, Robert has been resigned. Director WILLIS, Peter has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 28 March 2008

Director
FRENCH, Paul
Appointed Date: 22 May 2014
45 years old

Director
HALLWOOD, Anthony
Appointed Date: 27 November 2013
68 years old

Director
PARKIN, John
Appointed Date: 15 October 2009
71 years old

Resigned Directors

Secretary
MASON, Catherine Alice
Resigned: 28 March 2008
Appointed Date: 11 June 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 June 2003
Appointed Date: 09 April 2003

Director
BROWN, Sophie Nina
Resigned: 27 November 2013
Appointed Date: 27 July 2012
48 years old

Director
JUDGE, Andrew Michael
Resigned: 29 September 2006
Appointed Date: 01 January 2005
66 years old

Director
LAPWORTH, Carl Mark
Resigned: 05 December 2012
Appointed Date: 10 October 2011
62 years old

Director
LUND, Robert Andrew
Resigned: 31 December 2004
Appointed Date: 11 June 2003
78 years old

Director
MASON, Catherine Alice
Resigned: 28 March 2008
Appointed Date: 11 June 2003
66 years old

Director
MEMMOTT, Robert
Resigned: 31 August 2011
Appointed Date: 26 March 2008
52 years old

Director
WILLIS, Peter
Resigned: 23 October 2008
Appointed Date: 29 September 2006
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 June 2003
Appointed Date: 09 April 2003

YORKSHIRE INTERNATIONAL AIRPORT LIMITED Events

01 Nov 2016
Full accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000

10 Sep 2015
Accounts for a small company made up to 31 March 2015
24 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000

15 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
26 Jun 2003
New director appointed
26 Jun 2003
New secretary appointed;new director appointed
26 Jun 2003
Secretary resigned
25 Jun 2003
Registered office changed on 25/06/03 from: 12 york place leeds west yorkshire LS1 2DS
09 Apr 2003
Incorporation

YORKSHIRE INTERNATIONAL AIRPORT LIMITED Charges

22 May 2014
Charge code 0472 8123 0002
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee)
Description: Contains fixed charge…
14 August 2007
Deed of accession
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…