LIVERPOOL AIRPORT DEVELOPMENT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 02798408
Status Active
Incorporation Date 11 March 1993
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mr Neil Lees on 11 May 2016. The most likely internet sites of LIVERPOOL AIRPORT DEVELOPMENT LIMITED are www.liverpoolairportdevelopment.co.uk, and www.liverpool-airport-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Liverpool Airport Development Limited is a Private Limited Company. The company registration number is 02798408. Liverpool Airport Development Limited has been working since 11 March 1993. The present status of the company is Active. The registered address of Liverpool Airport Development Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . MOSS, Susan is a Secretary of the company. LEES, Neil is a Director of the company. MOSS, Susan is a Director of the company. Secretary LEES, Neil has been resigned. Secretary PARKES, David Stanley has been resigned. Secretary SWAINSON, Roy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUKE, Alastair Clifford has been resigned. Director FLINTON, John Geoffrey has been resigned. Director HILL, Roderick Clive has been resigned. Director HOSKER, Peter John has been resigned. Director HOUGH, Robert Eric has been resigned. Director JONES, Roy has been resigned. Director PARKES, David Stanley has been resigned. Director PRENDERGAST, Francis has been resigned. Director RILEY, Philip has been resigned. Director RIMMER, Henry has been resigned. Director RODGERS, Philip Michael has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director UNDERWOOD, Steven has been resigned. Director WAINSCOTT, Paul Philip has been resigned. Director WATSON, Ronald Matthew, Councillor has been resigned. Director WATTS, David has been resigned. Director WHITTAKER, John has been resigned. Director WHITWORTH, Mark has been resigned. Director WINDRIDGE, Susan Doreen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOSS, Susan
Appointed Date: 17 February 2015

Director
LEES, Neil
Appointed Date: 16 February 2009
62 years old

Director
MOSS, Susan
Appointed Date: 17 February 2015
63 years old

Resigned Directors

Secretary
LEES, Neil
Resigned: 17 February 2015
Appointed Date: 01 July 1999

Secretary
PARKES, David Stanley
Resigned: 24 September 1993
Appointed Date: 01 July 1993

Secretary
SWAINSON, Roy
Resigned: 30 June 1999
Appointed Date: 24 September 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 July 1993
Appointed Date: 11 March 1993

Director
DUKE, Alastair Clifford
Resigned: 15 July 1997
Appointed Date: 24 September 1993
76 years old

Director
FLINTON, John Geoffrey
Resigned: 15 July 1997
Appointed Date: 24 September 1993
87 years old

Director
HILL, Roderick Clive
Resigned: 02 September 2002
Appointed Date: 24 September 1993
78 years old

Director
HOSKER, Peter John
Resigned: 17 February 2015
Appointed Date: 29 September 2003
68 years old

Director
HOUGH, Robert Eric
Resigned: 15 August 2009
Appointed Date: 15 July 1997
80 years old

Director
JONES, Roy
Resigned: 21 July 1995
Appointed Date: 31 March 1995
83 years old

Director
PARKES, David Stanley
Resigned: 01 October 1993
Appointed Date: 01 July 1993
61 years old

Director
PRENDERGAST, Francis
Resigned: 08 July 1998
Appointed Date: 31 May 1996
76 years old

Director
RILEY, Philip
Resigned: 15 July 1997
Appointed Date: 31 March 1995
80 years old

Director
RIMMER, Henry
Resigned: 31 May 1996
Appointed Date: 24 September 1993
97 years old

Director
RODGERS, Philip Michael
Resigned: 15 July 1997
Appointed Date: 21 July 1995

Director
SCOTT, Peter Anthony
Resigned: 12 March 2008
Appointed Date: 15 July 1997
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 16 February 2009
57 years old

Director
UNDERWOOD, Steven
Resigned: 17 February 2015
Appointed Date: 16 February 2009
51 years old

Director
WAINSCOTT, Paul Philip
Resigned: 17 February 2015
Appointed Date: 15 July 1997
74 years old

Director
WATSON, Ronald Matthew, Councillor
Resigned: 27 September 1996
Appointed Date: 06 October 1995
80 years old

Director
WATTS, David
Resigned: 06 October 1995
Appointed Date: 24 September 1993
74 years old

Director
WHITTAKER, John
Resigned: 17 February 2015
Appointed Date: 15 July 1997
83 years old

Director
WHITWORTH, Mark
Resigned: 21 June 2010
Appointed Date: 10 April 2007
59 years old

Director
WINDRIDGE, Susan Doreen
Resigned: 01 October 1993
Appointed Date: 01 July 1993
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 July 1993
Appointed Date: 11 March 1993

Persons With Significant Control

Peel Airports Undertakings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LIVERPOOL AIRPORT DEVELOPMENT LIMITED Events

16 Mar 2017
Confirmation statement made on 11 March 2017 with updates
26 Jul 2016
Accounts for a dormant company made up to 31 March 2016
28 Jun 2016
Director's details changed for Mr Neil Lees on 11 May 2016
14 Mar 2016
Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016
14 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000

...
... and 114 more events
20 Jul 1993
Ad 01/07/93--------- £ si 998@1=998 £ ic 2/1000
19 Jul 1993
Director resigned;new director appointed

19 Jul 1993
Secretary resigned;new secretary appointed;new director appointed

19 Jul 1993
Registered office changed on 19/07/93 from: 2 baches street london N1 6UB

11 Mar 1993
Incorporation