ENNISKILLEN AIRPORT LIMITED
ENNISKILLEN


Company number NI048715
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address 62 KILLADEAS ROAD, TRORY, ENNISKILLEN, FERMANAGH, BT94 2FH
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 2 . The most likely internet sites of ENNISKILLEN AIRPORT LIMITED are www.enniskillenairport.co.uk, and www.enniskillen-airport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Enniskillen Airport Limited is a Private Limited Company. The company registration number is NI048715. Enniskillen Airport Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of Enniskillen Airport Limited is 62 Killadeas Road Trory Enniskillen Fermanagh Bt94 2fh. . CATHCART, Alan is a Secretary of the company. CATHCART, Alan Robert George is a Director of the company. Secretary FINLAY, Stephen has been resigned. Director CATHCART, Susan Ann has been resigned. Director FINLAY, Stephen John has been resigned. Director MCELHONE, Rosemary has been resigned. Director MCELHONE, Rosemary has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
CATHCART, Alan
Appointed Date: 18 November 2010

Director
CATHCART, Alan Robert George
Appointed Date: 18 November 2003
69 years old

Resigned Directors

Secretary
FINLAY, Stephen
Resigned: 18 November 2010
Appointed Date: 18 November 2003

Director
CATHCART, Susan Ann
Resigned: 11 December 2014
Appointed Date: 08 May 2013
69 years old

Director
FINLAY, Stephen John
Resigned: 19 March 2010
Appointed Date: 18 November 2003
58 years old

Director
MCELHONE, Rosemary
Resigned: 02 March 2010
Appointed Date: 01 March 2010
58 years old

Director
MCELHONE, Rosemary
Resigned: 22 May 2013
Appointed Date: 01 March 2010
58 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 18 November 2003
Appointed Date: 18 November 2003

Persons With Significant Control

Mr Alan Robert George Cathcart
Notified on: 1 May 2016
69 years old
Nature of control: Ownership of voting rights - 75% or more

ENNISKILLEN AIRPORT LIMITED Events

04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
29 Sep 2016
Micro company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

09 Jun 2015
Satisfaction of charge 1 in full
26 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 41 more events
27 Nov 2003
Change in sit reg add
18 Nov 2003
Pars re dirs/sit reg off
18 Nov 2003
Decln complnce reg new co
18 Nov 2003
Articles
18 Nov 2003
Memorandum

ENNISKILLEN AIRPORT LIMITED Charges

27 May 2013
Charge code NI04 8715 0003
Delivered: 11 June 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All that and those the leasehold land registered in folio…
26 February 2013
Floating charge
Delivered: 11 March 2013
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
10 August 2006
Debenture
Delivered: 11 August 2006
Status: Satisfied on 9 June 2015
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A) a specific equitable…