HUMBERSIDE INTERNATIONAL AIRPORT LIMITED
REDHILL

Hellopages » Surrey » Tandridge » RH1 5JZ
Company number 02175309
Status Active
Incorporation Date 8 October 1987
Company Type Private Limited Company
Address BRISTOW HELICOPTERS LTD, REDHILL AERODROME, KINGS MILL LANE, REDHILL, RH1 5JZ
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport, 51102 - Non-scheduled passenger air transport, 52102 - Operation of warehousing and storage facilities for air transport activities, 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Satisfaction of charge 7 in full. The most likely internet sites of HUMBERSIDE INTERNATIONAL AIRPORT LIMITED are www.humbersideinternationalairport.co.uk, and www.humberside-international-airport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Humberside International Airport Limited is a Private Limited Company. The company registration number is 02175309. Humberside International Airport Limited has been working since 08 October 1987. The present status of the company is Active. The registered address of Humberside International Airport Limited is Bristow Helicopters Ltd Redhill Aerodrome Kings Mill Lane Redhill Rh1 5jz. . ADAMSON, Mark is a Secretary of the company. CORBETT, Alan William George is a Director of the company. DIXON, Carl William is a Director of the company. HOWELL-RICHARDSON, James Lort is a Director of the company. HUXFORD, Bryan Augustus is a Director of the company. LAKE, Richard James is a Director of the company. REDFERN, Elizabeth Marie is a Director of the company. Secretary BURNS, Rowena has been resigned. Secretary DRIVER, Simon Charles has been resigned. Secretary HAVARD, Paula Mary has been resigned. Secretary JENNER, Richard Winston has been resigned. Secretary REDFORD, Christopher Hugh has been resigned. Secretary THOMPSON, Jonathan Nicholas has been resigned. Secretary WILLIAMS, John has been resigned. Secretary MANCHESTER PROFESSIONAL SERVICES LTD has been resigned. Director APPLEYARD, George Edward has been resigned. Director APPLEYARD, George Edward has been resigned. Director BARKER, Muriel Mary has been resigned. Director BARKWORTH, Darrell George has been resigned. Director BAYES, Steven James, Councillor has been resigned. Director BILLSON, Roger Dalrymple, Councillor has been resigned. Director BLACKBOURN, Stanley Alan has been resigned. Director BOWIE, Allan Russell has been resigned. Director BROWN, David has been resigned. Director BURNS, Rowena has been resigned. Director BYRNE, John has been resigned. Director CANDLER, Martin Edward, Cllr has been resigned. Director CAWSEY, Ian has been resigned. Director COATES, Penny Ann has been resigned. Director COATES, Penny Ann has been resigned. Director CORNISH, Charles Thomas has been resigned. Director DE FREITAS, Andrew has been resigned. Director DUNCAN, Kenneth has been resigned. Director EDMONDSON, David Redvers has been resigned. Director FLETCHER, John William Ernest has been resigned. Director GASTON, Raymond has been resigned. Director GOLDSMITH, Robert John has been resigned. Director HARRISON, Andrew David has been resigned. Director HESELTINE, Shiela Maria has been resigned. Director IMLACH, Michael Murdoch has been resigned. Director JENNER, Richard Winston has been resigned. Director KEDDIE, Graham Campbell has been resigned. Director KELLER, Joyce Enid, Councillor has been resigned. Director KENNEDY, David Mario has been resigned. Director KIRK, Mark Anton, Cllr has been resigned. Director KIRK, Paul Anthony, Councillor has been resigned. Director LAVAN, Tony has been resigned. Director MANT, John Bertram has been resigned. Director MARSDEN, Terence David has been resigned. Director MATHER, Brian John, Councillor has been resigned. Director MCCULLOCH, Sally Ann has been resigned. Director METCALFE, Janet Mary has been resigned. Director MUIRHEAD, Geoff has been resigned. Director MUIRHEAD, Geoffrey has been resigned. Director MULGROVE, James Sydney has been resigned. Director MUNN, Peter William has been resigned. Director NANGLE, Claire Margaret Mary has been resigned. Director NORTON, Stephen James has been resigned. Director O'TOOLE, John Kenneth has been resigned. Director ONEILL, Norman John has been resigned. Director PARISH, Leigh Margaret has been resigned. Director PEARLMAN, June Rita has been resigned. Director PIKE, Richard Neil has been resigned. Director RANBY, John Stephen has been resigned. Director RANBY, John Stephen has been resigned. Director REDFORD, Christopher Hugh has been resigned. Director RIDAL, Philip Martin has been resigned. Director ROUNDING, Paul has been resigned. Director RUDKIN, Malcolm Spencer has been resigned. Director SAVAGE, William Henry has been resigned. Director SKELTON, Joan has been resigned. Director SOUTHWICK, Douglas Arthur has been resigned. Director SPOONER, David has been resigned. Director STEPHENSON, Nellie has been resigned. Director STEWART, Donald Mcintyre has been resigned. Director TEALE, David Arthur has been resigned. Director THOMPSON, Jonathan Nicholas has been resigned. Director THOMPSON, Neil Philip has been resigned. Director VESSEY, Paul has been resigned. Director WHITBY, Simon David has been resigned. Director WILLIAMS, John has been resigned. Director WILSON, Gordon William has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Secretary
ADAMSON, Mark
Appointed Date: 30 September 2013

Director
CORBETT, Alan William George
Appointed Date: 17 October 2015
68 years old

Director
DIXON, Carl William
Appointed Date: 28 April 2016
66 years old

Director
HOWELL-RICHARDSON, James Lort
Appointed Date: 06 February 2014
45 years old

Director
HUXFORD, Bryan Augustus
Appointed Date: 01 August 2012
86 years old

Director
LAKE, Richard James
Appointed Date: 01 August 2012
65 years old

Director
REDFERN, Elizabeth Marie
Appointed Date: 27 June 2011
78 years old

Resigned Directors

Secretary
BURNS, Rowena
Resigned: 05 December 2001
Appointed Date: 06 September 1999

Secretary
DRIVER, Simon Charles
Resigned: 07 April 1997
Appointed Date: 10 April 1996

Secretary
HAVARD, Paula Mary
Resigned: 22 July 2002
Appointed Date: 05 December 2001

Secretary
JENNER, Richard Winston
Resigned: 23 February 1998
Appointed Date: 07 April 1997

Secretary
REDFORD, Christopher Hugh
Resigned: 06 September 1999
Appointed Date: 23 February 1998

Secretary
THOMPSON, Jonathan Nicholas
Resigned: 31 March 1996
Appointed Date: 14 September 1995

Secretary
WILLIAMS, John
Resigned: 31 March 1996

Secretary
MANCHESTER PROFESSIONAL SERVICES LTD
Resigned: 01 August 2012
Appointed Date: 22 July 2002

Director
APPLEYARD, George Edward
Resigned: 22 May 2007
Appointed Date: 16 June 2003
108 years old

Director
APPLEYARD, George Edward
Resigned: 31 March 1996
108 years old

Director
BARKER, Muriel Mary
Resigned: 09 June 1999
Appointed Date: 01 April 1996
98 years old

Director
BARKWORTH, Darrell George
Resigned: 31 March 1996
95 years old

Director
BAYES, Steven James, Councillor
Resigned: 23 May 1998
64 years old

Director
BILLSON, Roger Dalrymple, Councillor
Resigned: 09 June 1999
Appointed Date: 21 April 1996
95 years old

Director
BLACKBOURN, Stanley Alan
Resigned: 06 May 1993
108 years old

Director
BOWIE, Allan Russell
Resigned: 07 October 2015
Appointed Date: 06 February 2014
61 years old

Director
BROWN, David
Resigned: 06 May 1993
94 years old

Director
BURNS, Rowena
Resigned: 20 July 2001
Appointed Date: 09 June 1999
72 years old

Director
BYRNE, John
Resigned: 20 July 2001
Appointed Date: 09 June 1999
88 years old

Director
CANDLER, Martin Edward, Cllr
Resigned: 31 December 2003
Appointed Date: 16 June 2003
86 years old

Director
CAWSEY, Ian
Resigned: 31 March 1996
65 years old

Director
COATES, Penny Ann
Resigned: 01 February 2014
Appointed Date: 27 September 2012
63 years old

Director
COATES, Penny Ann
Resigned: 16 January 2012
Appointed Date: 30 March 2006
63 years old

Director
CORNISH, Charles Thomas
Resigned: 01 August 2012
Appointed Date: 01 October 2010
66 years old

Director
DE FREITAS, Andrew
Resigned: 31 March 1996
Appointed Date: 25 November 1994
80 years old

Director
DUNCAN, Kenneth
Resigned: 17 February 2011
Appointed Date: 10 March 2008
64 years old

Director
EDMONDSON, David Redvers
Resigned: 31 January 2001
Appointed Date: 21 October 1996
80 years old

Director
FLETCHER, John William Ernest
Resigned: 31 March 1996
103 years old

Director
GASTON, Raymond
Resigned: 06 May 1993
76 years old

Director
GOLDSMITH, Robert John
Resigned: 24 November 2008
Appointed Date: 23 February 2004
60 years old

Director
HARRISON, Andrew David
Resigned: 01 August 2012
Appointed Date: 16 January 2012
53 years old

Director
HESELTINE, Shiela Maria
Resigned: 06 May 1993
97 years old

Director
IMLACH, Michael Murdoch
Resigned: 18 April 2016
Appointed Date: 06 February 2014
68 years old

Director
JENNER, Richard Winston
Resigned: 30 June 1999
Appointed Date: 01 July 1996
81 years old

Director
KEDDIE, Graham Campbell
Resigned: 31 December 2003
Appointed Date: 05 November 2001
62 years old

Director
KELLER, Joyce Enid, Councillor
Resigned: 31 December 2003
Appointed Date: 21 September 2000
96 years old

Director
KENNEDY, David Mario
Resigned: 31 December 2003
Appointed Date: 12 June 2003
87 years old

Director
KIRK, Mark Anton, Cllr
Resigned: 26 June 2012
Appointed Date: 22 May 2007
67 years old

Director
KIRK, Paul Anthony, Councillor
Resigned: 31 March 1996
73 years old

Director
LAVAN, Tony
Resigned: 01 August 2012
Appointed Date: 01 January 2011
66 years old

Director
MANT, John Bertram
Resigned: 01 April 1997
Appointed Date: 01 April 1996
94 years old

Director
MARSDEN, Terence David
Resigned: 31 December 1996
90 years old

Director
MATHER, Brian John, Councillor
Resigned: 16 June 2003
Appointed Date: 20 July 2001
90 years old

Director
MCCULLOCH, Sally Ann
Resigned: 26 May 1995
66 years old

Director
METCALFE, Janet Mary
Resigned: 16 June 2003
Appointed Date: 01 April 1996
81 years old

Director
MUIRHEAD, Geoff
Resigned: 20 July 2001
Appointed Date: 09 June 1999
76 years old

Director
MUIRHEAD, Geoffrey
Resigned: 30 September 2010
Appointed Date: 27 March 2002
76 years old

Director
MULGROVE, James Sydney
Resigned: 09 June 1999
Appointed Date: 01 April 1996
99 years old

Director
MUNN, Peter William
Resigned: 09 June 1999
Appointed Date: 01 April 1996
88 years old

Director
NANGLE, Claire Margaret Mary
Resigned: 21 September 2000
Appointed Date: 09 June 1999
59 years old

Director
NORTON, Stephen James
Resigned: 09 June 1999
Appointed Date: 01 April 1996
74 years old

Director
O'TOOLE, John Kenneth
Resigned: 01 August 2012
Appointed Date: 16 January 2012
51 years old

Director
ONEILL, Norman John
Resigned: 31 August 1994
Appointed Date: 26 May 1993
82 years old

Director
PARISH, Leigh Margaret
Resigned: 09 September 1996
Appointed Date: 11 April 1994
68 years old

Director
PEARLMAN, June Rita
Resigned: 09 October 1992
95 years old

Director
PIKE, Richard Neil
Resigned: 08 November 2007
Appointed Date: 09 September 2005
56 years old

Director
RANBY, John Stephen
Resigned: 09 June 1999
Appointed Date: 23 July 1998
81 years old

Director
RANBY, John Stephen
Resigned: 31 March 1996
Appointed Date: 26 May 1993
81 years old

Director
REDFORD, Christopher Hugh
Resigned: 06 September 1999
Appointed Date: 23 February 1998
60 years old

Director
RIDAL, Philip Martin
Resigned: 12 September 2005
Appointed Date: 23 February 2004
72 years old

Director
ROUNDING, Paul
Resigned: 10 May 1999
Appointed Date: 01 April 1997
70 years old

Director
RUDKIN, Malcolm Spencer
Resigned: 31 March 1996
94 years old

Director
SAVAGE, William Henry
Resigned: 31 December 1993
69 years old

Director
SKELTON, Joan
Resigned: 25 November 1994
81 years old

Director
SOUTHWICK, Douglas Arthur
Resigned: 31 March 1996
101 years old

Director
SPOONER, David
Resigned: 10 December 1998
83 years old

Director
STEPHENSON, Nellie
Resigned: 31 March 1996
104 years old

Director
STEWART, Donald Mcintyre
Resigned: 31 March 1996
84 years old

Director
TEALE, David Arthur
Resigned: 05 December 2001
Appointed Date: 09 June 1999
75 years old

Director
THOMPSON, Jonathan Nicholas
Resigned: 31 March 1996
Appointed Date: 14 September 1995
81 years old

Director
THOMPSON, Neil Philip
Resigned: 01 August 2012
Appointed Date: 18 February 2011
55 years old

Director
VESSEY, Paul
Resigned: 31 March 1996
60 years old

Director
WHITBY, Simon David
Resigned: 31 January 2013
Appointed Date: 27 September 2012
61 years old

Director
WILLIAMS, John
Resigned: 31 March 1996
71 years old

Director
WILSON, Gordon William
Resigned: 09 June 1999
Appointed Date: 30 July 1994
87 years old

Persons With Significant Control

Eastern Airways International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HUMBERSIDE INTERNATIONAL AIRPORT LIMITED Events

06 Jan 2017
Full accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 10 August 2016 with updates
25 May 2016
Satisfaction of charge 7 in full
04 May 2016
Appointment of Mr Carl William Dixon as a director on 28 April 2016
29 Apr 2016
Termination of appointment of Michael Murdoch Imlach as a director on 18 April 2016
...
... and 240 more events
07 Oct 1991
Director resigned;new director appointed

07 Oct 1991
New director appointed

07 Oct 1991
New director appointed

05 Jul 1991
Secretary resigned;director resigned

19 Oct 1990
Ad 02/11/87--------- £ si 8650000@1

HUMBERSIDE INTERNATIONAL AIRPORT LIMITED Charges

2 October 2015
Charge code 0217 5309 0008
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
25 January 2013
Debenture
Delivered: 29 January 2013
Status: Satisfied on 25 May 2016
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
28 November 2002
Debenture
Delivered: 30 November 2002
Status: Satisfied on 20 February 2010
Persons entitled: The Council of the City of Manchester
Description: Fixed and floating charges over the undertaking and all…
9 June 1999
Legal mortgage
Delivered: 25 June 1999
Status: Satisfied on 15 March 2012
Persons entitled: Conoco Limited
Description: L/H property k/a the fuel farm at humberside international…
9 June 1999
Debenture
Delivered: 25 June 1999
Status: Satisfied on 17 August 2012
Persons entitled: North Linconshire District Council
Description: All f/h and l/h property in england and wales the proceeds…
9 June 1999
Debenture
Delivered: 25 June 1999
Status: Satisfied on 28 May 2008
Persons entitled: Manchester Airport PLC
Description: All f/h and l/h property in england and wales and the…
2 April 1997
Legal mortgage
Delivered: 3 April 1997
Status: Satisfied on 18 September 2008
Persons entitled: Conoco Limited
Description: F/H property k/a the fuel farm at humberside international…
13 February 1992
Mortgage debenture
Delivered: 21 February 1992
Status: Satisfied on 19 August 1999
Persons entitled: Humberside County Council
Description: (See form 395 for full details). Fixed and floating charges…