MIDLAND AIRPORT SERVICES LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 6EE

Company number 01592083
Status Active
Incorporation Date 19 October 1981
Company Type Private Limited Company
Address 3RD FLOOR 41-51 GREY STREET, NEWCASTLE UPON TYNE, NE1 6EE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 2 July 2016; Confirmation statement made on 19 October 2016 with updates; Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016. The most likely internet sites of MIDLAND AIRPORT SERVICES LIMITED are www.midlandairportservices.co.uk, and www.midland-airport-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Midland Airport Services Limited is a Private Limited Company. The company registration number is 01592083. Midland Airport Services Limited has been working since 19 October 1981. The present status of the company is Active. The registered address of Midland Airport Services Limited is 3rd Floor 41 51 Grey Street Newcastle Upon Tyne Ne1 6ee. . FERGUSON, Carolyn is a Secretary of the company. BROWN, David Allen is a Director of the company. BUTCHER, Simon Patrick is a Director of the company. Secretary BALMFORTH, Stuart Frederick has been resigned. Secretary BUTCHER, Ian Philip has been resigned. Secretary BYE, Timothy John has been resigned. Director BALLINGER, Martin Stanley Andrew has been resigned. Director BALMFORTH, Stuart Frederick has been resigned. Director BISHOP, Michael David, Lord Glendonbrook Cbe has been resigned. Director BUTCHER, Ian Philip has been resigned. Director DODGSON, Arthur has been resigned. Director DOWN, Keith has been resigned. Director HUNT, Richard John has been resigned. Director LUDEMAN, Keith Lawrence has been resigned. Director MOYES, Christopher has been resigned. Director O'BOYLE, Peter James has been resigned. Director PATRICK, William Mcliesh has been resigned. Director REID, Austin has been resigned. Director SWIFT, Nicholas has been resigned. Director WOLFE, John Thomas has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
FERGUSON, Carolyn
Appointed Date: 01 July 2006

Director
BROWN, David Allen
Appointed Date: 01 April 2011
64 years old

Director
BUTCHER, Simon Patrick
Appointed Date: 14 March 2016
57 years old

Resigned Directors

Secretary
BALMFORTH, Stuart Frederick
Resigned: 30 June 1998

Secretary
BUTCHER, Ian Philip
Resigned: 30 June 2006
Appointed Date: 21 March 2001

Secretary
BYE, Timothy John
Resigned: 21 March 2001
Appointed Date: 30 June 1998

Director
BALLINGER, Martin Stanley Andrew
Resigned: 31 December 2004
Appointed Date: 21 March 2001
81 years old

Director
BALMFORTH, Stuart Frederick
Resigned: 21 March 2001
89 years old

Director
BISHOP, Michael David, Lord Glendonbrook Cbe
Resigned: 21 March 2001
83 years old

Director
BUTCHER, Ian Philip
Resigned: 01 July 2007
Appointed Date: 21 March 2001
74 years old

Director
DODGSON, Arthur
Resigned: 21 October 2008
Appointed Date: 14 February 2003
72 years old

Director
DOWN, Keith
Resigned: 06 December 2015
Appointed Date: 07 March 2011
60 years old

Director
HUNT, Richard John
Resigned: 08 February 2006
Appointed Date: 14 February 2003
74 years old

Director
LUDEMAN, Keith Lawrence
Resigned: 02 July 2011
Appointed Date: 10 July 2006
75 years old

Director
MOYES, Christopher
Resigned: 08 July 2006
Appointed Date: 21 March 2001
76 years old

Director
O'BOYLE, Peter James
Resigned: 16 January 2003
Appointed Date: 06 April 2001
76 years old

Director
PATRICK, William Mcliesh
Resigned: 28 February 2001
74 years old

Director
REID, Austin
Resigned: 21 March 2001
79 years old

Director
SWIFT, Nicholas
Resigned: 07 March 2011
Appointed Date: 17 July 2007
61 years old

Director
WOLFE, John Thomas
Resigned: 21 March 2001
87 years old

Persons With Significant Control

Aviance Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MIDLAND AIRPORT SERVICES LIMITED Events

17 Mar 2017
Accounts for a dormant company made up to 2 July 2016
31 Oct 2016
Confirmation statement made on 19 October 2016 with updates
30 Mar 2016
Appointment of Mr Simon Patrick Butcher as a director on 14 March 2016
10 Mar 2016
Accounts for a dormant company made up to 27 June 2015
07 Dec 2015
Termination of appointment of Keith Down as a director on 6 December 2015
...
... and 127 more events
05 May 1987
Full accounts made up to 31 December 1985

05 May 1987
Return made up to 29/12/86; full list of members

13 Mar 1987
Director's particulars changed

22 Jan 1987
Director's particulars changed

14 Oct 1986
New director appointed

MIDLAND AIRPORT SERVICES LIMITED Charges

5 January 1993
Charge
Delivered: 8 January 1993
Status: Satisfied on 2 July 2003
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
5 June 1987
Fixed and floating charge
Delivered: 11 June 1987
Status: Satisfied on 2 July 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…