PARK AT THE AIRPORT LIMITED
HYTHE BCP LIMITED TERMINUS SECURITIES LIMITED

Hellopages » Kent » Shepway » CT21 4JF

Company number 00781158
Status Active
Incorporation Date 15 November 1963
Company Type Private Limited Company
Address ASHFORD ROAD, NEWINGREEN, HYTHE, KENT, CT21 4JF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 1 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 10,008 . The most likely internet sites of PARK AT THE AIRPORT LIMITED are www.parkattheairport.co.uk, and www.park-at-the-airport.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and eleven months. The distance to to Sandling Rail Station is 1.4 miles; to Folkestone West Rail Station is 5.2 miles; to Folkestone Central Rail Station is 5.9 miles; to Wye Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park At The Airport Limited is a Private Limited Company. The company registration number is 00781158. Park At The Airport Limited has been working since 15 November 1963. The present status of the company is Active. The registered address of Park At The Airport Limited is Ashford Road Newingreen Hythe Kent Ct21 4jf. . BEARE, Catherine Mary is a Director of the company. DOVE, Howard is a Director of the company. PACK, Matthew Geoffrey is a Director of the company. Secretary ASHBEE, Alan Brian has been resigned. Secretary BEARE, Catherine Mary has been resigned. Secretary BIDDER, Adam John has been resigned. Secretary DALY, Michael Gerard has been resigned. Secretary HIRLEMANN, Elisabeth has been resigned. Secretary PRIOR, Karen Lesley has been resigned. Secretary TAYLOR, James Alastair has been resigned. Director ASHBEE, Alan Brian has been resigned. Director BEARE, Catherine Mary has been resigned. Director BIDDER, Adam John has been resigned. Director BROWN, Alexandra Marion has been resigned. Director CAMPUS, Eric John Oliver has been resigned. Director CAMPUS, Virginia Joy has been resigned. Director DALY, Michael Gerard has been resigned. Director DELARGY, Stephanie Frances has been resigned. Director HIRLEMANN, Elisabeth has been resigned. Director LAWRENCE, Stephen David has been resigned. Director LOMAX, Andrew Reginald Alfred has been resigned. Director MILNOR, Lisa Rachael has been resigned. Director MOSS, Lewis David has been resigned. Director MOSS, Roger Samuel has been resigned. Director MOSS, Stephen David has been resigned. Director PACK, Matthew Geoffrey has been resigned. Director POWELL, Richard Mark has been resigned. Director PRIOR, Karen Lesley has been resigned. Director SAGE, Kevin has been resigned. Director TAYLOR, James Alastair has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BEARE, Catherine Mary
Appointed Date: 12 February 2016
58 years old

Director
DOVE, Howard
Appointed Date: 12 February 2016
55 years old

Director
PACK, Matthew Geoffrey
Appointed Date: 12 February 2016
49 years old

Resigned Directors

Secretary
ASHBEE, Alan Brian
Resigned: 01 May 2007
Appointed Date: 03 October 2006

Secretary
BEARE, Catherine Mary
Resigned: 30 January 2013
Appointed Date: 31 March 2009

Secretary
BIDDER, Adam John
Resigned: 02 October 2007
Appointed Date: 01 May 2007

Secretary
DALY, Michael Gerard
Resigned: 12 February 2016
Appointed Date: 30 January 2013

Secretary
HIRLEMANN, Elisabeth
Resigned: 31 March 2009
Appointed Date: 02 October 2007

Secretary
PRIOR, Karen Lesley
Resigned: 03 October 2006
Appointed Date: 21 May 2003

Secretary
TAYLOR, James Alastair
Resigned: 21 May 2003

Director
ASHBEE, Alan Brian
Resigned: 02 October 2007
Appointed Date: 21 May 2003
72 years old

Director
BEARE, Catherine Mary
Resigned: 15 July 2013
Appointed Date: 02 April 2008
58 years old

Director
BIDDER, Adam John
Resigned: 02 October 2007
Appointed Date: 01 May 2007
55 years old

Director
BROWN, Alexandra Marion
Resigned: 20 July 2004
Appointed Date: 08 July 1999
79 years old

Director
CAMPUS, Eric John Oliver
Resigned: 09 July 2007
Appointed Date: 08 July 1999
73 years old

Director
CAMPUS, Virginia Joy
Resigned: 21 May 2003
69 years old

Director
DALY, Michael Gerard
Resigned: 12 February 2016
Appointed Date: 15 July 2013
63 years old

Director
DELARGY, Stephanie Frances
Resigned: 15 July 2013
Appointed Date: 18 October 2012
55 years old

Director
HIRLEMANN, Elisabeth
Resigned: 02 April 2008
Appointed Date: 02 October 2007
70 years old

Director
LAWRENCE, Stephen David
Resigned: 15 July 2013
Appointed Date: 02 October 2007
63 years old

Director
LOMAX, Andrew Reginald Alfred
Resigned: 30 April 2014
Appointed Date: 15 July 2013
75 years old

Director
MILNOR, Lisa Rachael
Resigned: 19 January 2007
Appointed Date: 03 October 2006
59 years old

Director
MOSS, Lewis David
Resigned: 04 December 1999
103 years old

Director
MOSS, Roger Samuel
Resigned: 21 May 2003
75 years old

Director
MOSS, Stephen David
Resigned: 09 July 2007
73 years old

Director
PACK, Matthew Geoffrey
Resigned: 15 July 2013
Appointed Date: 02 April 2009
49 years old

Director
POWELL, Richard Mark
Resigned: 02 October 2007
Appointed Date: 01 December 2006
58 years old

Director
PRIOR, Karen Lesley
Resigned: 03 October 2006
Appointed Date: 21 May 2003
65 years old

Director
SAGE, Kevin
Resigned: 02 October 2007
Appointed Date: 14 February 2006
67 years old

Director
TAYLOR, James Alastair
Resigned: 21 May 2003
80 years old

PARK AT THE AIRPORT LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
05 Jan 2017
Full accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,008

16 Feb 2016
Termination of appointment of Michael Gerard Daly as a director on 12 February 2016
16 Feb 2016
Appointment of Mr Howard Dove as a director on 12 February 2016
...
... and 146 more events
08 Oct 1987
Return made up to 03/08/87; full list of members

13 Sep 1986
Full accounts made up to 30 September 1985

13 Sep 1986
Return made up to 15/07/86; full list of members

15 Nov 1963
Incorporation
15 Nov 1963
Certificate of incorporation

PARK AT THE AIRPORT LIMITED Charges

31 May 2011
Debenture
Delivered: 8 June 2011
Status: Satisfied on 3 July 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…
1 October 2008
Debenture
Delivered: 6 October 2008
Status: Satisfied on 16 September 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over the undertaking and all…
22 May 2003
Debenture
Delivered: 3 June 2003
Status: Satisfied on 4 October 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 2003
Debenture
Delivered: 27 February 2003
Status: Satisfied on 15 July 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1984
Legal charge
Delivered: 20 July 1984
Status: Satisfied on 15 July 2006
Persons entitled: National Westminster Bank PLC
Description: Land to the north of charlwood rd, crawley, W. sussex title…
19 July 1984
Legal mortgage
Delivered: 20 July 1984
Status: Satisfied on 15 July 2006
Persons entitled: National Westminster Bank PLC
Description: West point charlwood road, charlwood, west sussex title no…