LIVERPOOL AIRPORT HOLDINGS LIMITED
MANCHESTER VANTAGE AIRPORTS UK LIMITED PEEL AIRPORTS LIMITED GRADEFACTOR LTD

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 03385025
Status Active
Incorporation Date 11 June 1997
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Director's details changed for Mr Peter John Hosker on 10 February 2017; Group of companies' accounts 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 HOLDINGS LIMITED are www.liverpoolairportholdings.co.uk, and www.liverpool-airport-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Liverpool Airport Holdings Limited is a Private Limited Company. The company registration number is 03385025. Liverpool Airport Holdings Limited has been working since 11 June 1997. The present status of the company is Active. The registered address of Liverpool Airport Holdings Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . LEES, Neil is a Secretary of the company. HOSKER, Peter John is a Director of the company. HOUGH, Robert Eric is a Director of the company. LEES, Neil is a Director of the company. WAINSCOTT, Paul Philip is a Director of the company. Secretary LEES, Neil has been resigned. Secretary MCDONALD, Elizabeth has been resigned. Secretary WAINSCOTT, Paul Philip has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BUSTAMANTE, Antonio Herrera has been resigned. Director CAMPBELL, Colin David has been resigned. Director CASEY, George has been resigned. Director DUTHIE-JACKSON, John George Norman has been resigned. Director GRIJALBA, Juan Angoitia has been resigned. Director HOUGH, Robert Eric has been resigned. Director LEES, Neil has been resigned. Director MCCOY, Mr Glenn William has been resigned. Director NEARS, Peter John has been resigned. Director PRASCHNIK, Cynthia Joan has been resigned. Director RICHMOND, Craig has been resigned. Director RIKHY, Amit has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director STEEVES, Stewart has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. Director THOMAS, Matthew James has been resigned. Director UNDERWOOD, Steven has been resigned. Director WAINSCOTT, Paul Philip has been resigned. Director WEIR, Neville has been resigned. Director WHITTAKER, John has been resigned. Director WHITTAKER, John has been resigned. Director WHITWORTH, Mark has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LEES, Neil
Appointed Date: 16 April 2014

Director
HOSKER, Peter John
Appointed Date: 27 March 2003
68 years old

Director
HOUGH, Robert Eric
Appointed Date: 19 July 2012
80 years old

Director
LEES, Neil
Appointed Date: 16 April 2014
62 years old

Director
WAINSCOTT, Paul Philip
Appointed Date: 16 April 2014
74 years old

Resigned Directors

Secretary
LEES, Neil
Resigned: 21 June 2010
Appointed Date: 01 September 2004

Secretary
MCDONALD, Elizabeth
Resigned: 20 September 2012
Appointed Date: 17 November 2010

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004
Appointed Date: 26 June 1997

Secretary
EVERSECRETARY LIMITED
Resigned: 16 April 2014
Appointed Date: 20 September 2012

Secretary
EVERSECRETARY LIMITED
Resigned: 17 November 2010
Appointed Date: 21 June 2010

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 25 June 1997
Appointed Date: 11 June 1997

Director
BUSTAMANTE, Antonio Herrera
Resigned: 16 April 2014
Appointed Date: 31 October 2013
50 years old

Director
CAMPBELL, Colin David
Resigned: 18 July 2013
Appointed Date: 17 November 2010
58 years old

Director
CASEY, George
Resigned: 16 April 2014
Appointed Date: 21 June 2010
63 years old

Director
DUTHIE-JACKSON, John George Norman
Resigned: 17 July 2013
Appointed Date: 17 November 2010
58 years old

Director
GRIJALBA, Juan Angoitia
Resigned: 30 August 2013
Appointed Date: 17 July 2013
54 years old

Director
HOUGH, Robert Eric
Resigned: 15 August 2009
Appointed Date: 25 June 1997
80 years old

Director
LEES, Neil
Resigned: 21 June 2010
Appointed Date: 27 January 2009
62 years old

Director
MCCOY, Mr Glenn William
Resigned: 16 April 2014
Appointed Date: 21 June 2010
62 years old

Director
NEARS, Peter John
Resigned: 21 June 2010
Appointed Date: 27 March 2003
70 years old

Director
PRASCHNIK, Cynthia Joan
Resigned: 16 April 2014
Appointed Date: 17 July 2013
60 years old

Director
RICHMOND, Craig
Resigned: 01 February 2013
Appointed Date: 20 April 2011
64 years old

Director
RIKHY, Amit
Resigned: 09 May 2013
Appointed Date: 21 June 2010
60 years old

Director
SCOTT, Peter Anthony
Resigned: 13 March 2008
Appointed Date: 26 June 1997
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 11 May 2006
57 years old

Director
STEEVES, Stewart
Resigned: 16 April 2014
Appointed Date: 24 April 2013
56 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 25 June 1997
Appointed Date: 11 June 1997

Director
THOMAS, Matthew James
Resigned: 15 September 2014
Appointed Date: 01 February 2013
53 years old

Director
UNDERWOOD, Steven
Resigned: 12 November 2014
Appointed Date: 27 January 2009
51 years old

Director
WAINSCOTT, Paul Philip
Resigned: 21 June 2010
Appointed Date: 26 June 1997
74 years old

Director
WEIR, Neville
Resigned: 31 May 2012
Appointed Date: 21 June 2010
63 years old

Director
WHITTAKER, John
Resigned: 19 November 2014
Appointed Date: 16 April 2014
83 years old

Director
WHITTAKER, John
Resigned: 21 June 2010
Appointed Date: 25 June 1997
83 years old

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

LIVERPOOL AIRPORT HOLDINGS LIMITED Events

10 Feb 2017
Director's details changed for Mr Peter John Hosker on 10 February 2017
06 Jan 2017
Group of companies' accounts made up to 31 March 2016
24 Jun 2016
Director's details changed for Mr Neil Lees on 11 May 2016
24 Jun 2016
Secretary's details changed for Neil Lees on 11 May 2016
13 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 222,599,746

...
... and 161 more events
12 Jul 1997
Ad 26/06/97--------- £ si 99@1=99 £ ic 1/100
07 Jul 1997
Director resigned
07 Jul 1997
Secretary resigned
27 Jun 1997
Company name changed gradefactor LTD\certificate issued on 27/06/97
11 Jun 1997
Incorporation

LIVERPOOL AIRPORT HOLDINGS LIMITED Charges

21 June 2010
Security over shares agreement and assignment of contractual rights under specific contracts
Delivered: 2 July 2010
Status: Satisfied on 19 August 2015
Persons entitled: Hsh Nordbank Ag
Description: By way of first fixed charge all the right, title and…
21 June 2010
Share charge
Delivered: 28 June 2010
Status: Satisfied on 21 December 2012
Persons entitled: Peel Holdings Limited
Description: Pursuant to the share charge charged by way of first fixed…
17 November 2004
Development guarantee and debenture
Delivered: 3 December 2004
Status: Satisfied on 25 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…