WOLVERHAMPTON AIRPORT PROPERTIES LIMITED
MANCHESTER HAMPSON (BWA2) LIMITED

Hellopages » Greater Manchester » Manchester » M12 6JH

Company number 05073766
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address UNIVERSAL SQUARE, BUILDING 2, 3RD FLOOR, DEVONSHIRE STREET NORTH, MANCHESTER, ENGLAND, M12 6JH
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of WOLVERHAMPTON AIRPORT PROPERTIES LIMITED are www.wolverhamptonairportproperties.co.uk, and www.wolverhampton-airport-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Wolverhampton Airport Properties Limited is a Private Limited Company. The company registration number is 05073766. Wolverhampton Airport Properties Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of Wolverhampton Airport Properties Limited is Universal Square Building 2 3rd Floor Devonshire Street North Manchester England M12 6jh. . ALLEN, Carol is a Director of the company. EADES, Benjamin Graham is a Director of the company. LAKE, Graham Edward is a Director of the company. Secretary HALL, Gary Robert has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary RUSH, William has been resigned. Secretary SILK, Graham Hampson has been resigned. Director BELL, Stephen David has been resigned. Director BROWN, Michael James has been resigned. Director HALL, Gary Robert has been resigned. Director HORNER, Robin George has been resigned. Director MCCANN, Sean Gerard has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director MURPHY, Noel Ferris has been resigned. Director QUINN, William has been resigned. Director RUSH, William has been resigned. Director SILK, Graham Hampson has been resigned. Director SILK, Philip John Hampson has been resigned. Director WHELAN, Paul Edward has been resigned. Director PHILSEC LIMITED has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Director
ALLEN, Carol
Appointed Date: 06 November 2015
62 years old

Director
EADES, Benjamin Graham
Appointed Date: 01 February 2017
44 years old

Director
LAKE, Graham Edward
Appointed Date: 06 November 2015
81 years old

Resigned Directors

Secretary
HALL, Gary Robert
Resigned: 19 May 2006
Appointed Date: 05 April 2005

Nominee Secretary
PHILSEC LIMITED
Resigned: 26 May 2004
Appointed Date: 15 March 2004

Secretary
RUSH, William
Resigned: 18 March 2013
Appointed Date: 19 May 2006

Secretary
SILK, Graham Hampson
Resigned: 25 April 2005
Appointed Date: 26 May 2004

Director
BELL, Stephen David
Resigned: 06 November 2015
Appointed Date: 18 June 2015
50 years old

Director
BROWN, Michael James
Resigned: 06 November 2015
Appointed Date: 18 June 2015
51 years old

Director
HALL, Gary Robert
Resigned: 19 May 2006
Appointed Date: 05 April 2005
61 years old

Director
HORNER, Robin George
Resigned: 31 August 2010
Appointed Date: 27 February 2007
67 years old

Director
MCCANN, Sean Gerard
Resigned: 06 November 2015
Appointed Date: 18 June 2015
59 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 26 May 2004
Appointed Date: 15 March 2004

Director
MURPHY, Noel Ferris
Resigned: 18 June 2015
Appointed Date: 21 April 2005
63 years old

Director
QUINN, William
Resigned: 06 November 2015
Appointed Date: 18 June 2015
57 years old

Director
RUSH, William
Resigned: 18 March 2013
Appointed Date: 21 April 2005
87 years old

Director
SILK, Graham Hampson
Resigned: 25 April 2005
Appointed Date: 26 May 2004
66 years old

Director
SILK, Philip John Hampson
Resigned: 21 April 2005
Appointed Date: 26 May 2004
64 years old

Director
WHELAN, Paul Edward
Resigned: 10 May 2006
Appointed Date: 21 April 2005
71 years old

Director
PHILSEC LIMITED
Resigned: 16 July 2004
Appointed Date: 15 March 2004

WOLVERHAMPTON AIRPORT PROPERTIES LIMITED Events

09 Feb 2017
Confirmation statement made on 28 January 2017 with updates
02 Feb 2017
Appointment of Mr Benjamin Graham Eades as a director on 1 February 2017
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
04 May 2016
Registered office address changed from Mcr House 341 Great Western Street Manchester M14 4AL England to Universal Square, Building 2, 3rd Floor Devonshire Street North Manchester M12 6JH on 4 May 2016
12 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000

...
... and 89 more events
11 Jun 2004
Director resigned
08 Jun 2004
Registered office changed on 08/06/04 from: st philips house st philips place birmingham west midlands B3 2PP
01 Jun 2004
New secretary appointed;new director appointed
01 Jun 2004
New director appointed
15 Mar 2004
Incorporation

WOLVERHAMPTON AIRPORT PROPERTIES LIMITED Charges

6 November 2015
Charge code 0507 3766 0010
Delivered: 16 November 2015
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: All of the assets and undertaking of wolverhampton airport…
26 May 2015
Charge code 0507 3766 0009
Delivered: 3 June 2015
Status: Satisfied on 11 November 2015
Persons entitled: Situs Asset Management Limited as Security Trustee
Description: Land known as wolverhampton business airport, crab lane…
24 February 2014
Charge code 0507 3766 0008
Delivered: 27 February 2014
Status: Satisfied on 5 June 2015
Persons entitled: National Asset Management Limited
Description: Property k/a wolverhampton airport (formerly wolverhampton…
1 March 2013
Legal charge
Delivered: 6 March 2013
Status: Satisfied on 5 June 2015
Persons entitled: National Asset Loan Management Limited
Description: The account having account number 11606484. by way of first…
1 March 2013
Legal charge
Delivered: 6 March 2013
Status: Satisfied on 5 June 2015
Persons entitled: National Asset Loan Management Limited
Description: The account having account number 83666190. by way of first…
1 March 2013
Legal charge
Delivered: 6 March 2013
Status: Satisfied on 5 June 2015
Persons entitled: National Asset Loan Management Limited
Description: The account having account number 91621858. by way of first…
21 April 2005
Debenture
Delivered: 7 May 2005
Status: Satisfied on 5 June 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
16 July 2004
Debenture
Delivered: 30 July 2004
Status: Satisfied on 30 May 2013
Persons entitled: Graham Hampson Silk and Philip John Hampson Silk
Description: Fixed and floating charges over the undertaking and all…
16 July 2004
Legal mortgage
Delivered: 21 July 2004
Status: Satisfied on 29 September 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property at wolverhampton business airport…
8 July 2004
Debenture
Delivered: 14 July 2004
Status: Satisfied on 29 September 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…