AIRPORT PETROLEUM LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M90 1QX

Company number 02714831
Status Active
Incorporation Date 14 May 1992
Company Type Private Limited Company
Address 6TH FLOOR OLYMPIC HOUSE, MANCHESTER AIRPORT, MANCHESTER, M90 1QX
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 402 ; Termination of appointment of Emma Louise Terry as a secretary on 31 March 2016. The most likely internet sites of AIRPORT PETROLEUM LIMITED are www.airportpetroleum.co.uk, and www.airport-petroleum.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Airport Petroleum Limited is a Private Limited Company. The company registration number is 02714831. Airport Petroleum Limited has been working since 14 May 1992. The present status of the company is Active. The registered address of Airport Petroleum Limited is 6th Floor Olympic House Manchester Airport Manchester M90 1qx. . CORNISH, Charles Thomas is a Director of the company. O'TOOLE, John Kenneth is a Director of the company. THOMPSON, Neil Philip is a Director of the company. Secretary EDIS, Malcolm Charles has been resigned. Secretary TERRY, Emma Louise has been resigned. Nominee Secretary UPRICHARD, Andrew has been resigned. Director BURNS, Rowena has been resigned. Director CONNELLAN, Paul Anthony has been resigned. Director CULLEY, Howard Eric has been resigned. Director DUNCAN, Kenneth has been resigned. Director EDIS, Malcolm Charles has been resigned. Director MUIRHEAD, Geoff has been resigned. Director NEWTON, John Allen has been resigned. Director PIKE, Richard Neil has been resigned. Director POTTER, Catherine Mary has been resigned. Director POTTER, Catherine Mary has been resigned. Director RENFREW, Norman John has been resigned. Director RIDAL, Philip Martin has been resigned. Director SAVAGE, William Henry has been resigned. Director SMITH, Cornelius Leonard has been resigned. Director TEALE, David Arthur has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Director
CORNISH, Charles Thomas
Appointed Date: 17 February 2011
65 years old

Director
O'TOOLE, John Kenneth
Appointed Date: 16 January 2012
51 years old

Director
THOMPSON, Neil Philip
Appointed Date: 27 October 2011
54 years old

Resigned Directors

Secretary
EDIS, Malcolm Charles
Resigned: 23 May 1995
Appointed Date: 20 July 1992

Secretary
TERRY, Emma Louise
Resigned: 31 March 2016
Appointed Date: 23 May 1995

Nominee Secretary
UPRICHARD, Andrew
Resigned: 17 July 1992
Appointed Date: 14 May 1992

Director
BURNS, Rowena
Resigned: 13 March 2008
Appointed Date: 02 March 1998
72 years old

Director
CONNELLAN, Paul Anthony
Resigned: 01 August 1996
Appointed Date: 25 July 1995
78 years old

Director
CULLEY, Howard Eric
Resigned: 17 July 1992
Appointed Date: 14 May 1992
80 years old

Director
DUNCAN, Kenneth
Resigned: 17 February 2011
Appointed Date: 03 October 2008
63 years old

Director
EDIS, Malcolm Charles
Resigned: 23 May 1995
Appointed Date: 20 July 1992
77 years old

Director
MUIRHEAD, Geoff
Resigned: 04 November 1993
Appointed Date: 21 October 1992
76 years old

Director
NEWTON, John Allen
Resigned: 23 February 1999
Appointed Date: 17 February 1992
80 years old

Director
PIKE, Richard Neil
Resigned: 08 November 2007
Appointed Date: 07 October 2005
56 years old

Director
POTTER, Catherine Mary
Resigned: 28 March 2003
Appointed Date: 24 August 1999
62 years old

Director
POTTER, Catherine Mary
Resigned: 04 June 1998
Appointed Date: 20 July 1992
62 years old

Director
RENFREW, Norman John
Resigned: 18 October 2002
Appointed Date: 04 November 1993
79 years old

Director
RIDAL, Philip Martin
Resigned: 09 September 2005
Appointed Date: 21 October 2002
72 years old

Director
SAVAGE, William Henry
Resigned: 02 March 1998
Appointed Date: 29 September 1997
69 years old

Director
SMITH, Cornelius Leonard
Resigned: 04 July 2002
Appointed Date: 04 June 1998
73 years old

Director
TEALE, David Arthur
Resigned: 20 July 1992
Appointed Date: 17 July 1992
75 years old

AIRPORT PETROLEUM LIMITED Events

10 Jan 2017
Accounts for a dormant company made up to 31 March 2016
17 May 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 402

06 Apr 2016
Termination of appointment of Emma Louise Terry as a secretary on 31 March 2016
03 Oct 2015
Accounts for a dormant company made up to 31 March 2015
15 May 2015
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 402

...
... and 94 more events
04 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

04 Aug 1992
£ nc 100/1320100 17/07/92

04 Aug 1992
Accounting reference date notified as 31/03

04 Jun 1992
Company name changed imco (1392) LIMITED\certificate issued on 05/06/92

14 May 1992
Incorporation

AIRPORT PETROLEUM LIMITED Charges

28 July 1993
Legal charge
Delivered: 4 August 1993
Status: Satisfied on 10 January 2013
Persons entitled: Mobil Oil Company Limited
Description: L/H property k/a skyport service station 30 outwood lane…