AIRPORT MEDIA INTERNATIONAL LIMITED

Hellopages » Greater London » Westminster » W1J 5RJ

Company number 02648585
Status Active
Incorporation Date 25 September 1991
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, W1J 5RJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Termination of appointment of Brian Townshend as a director on 5 November 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 11 September 2016 with updates. The most likely internet sites of AIRPORT MEDIA INTERNATIONAL LIMITED are www.airportmediainternational.co.uk, and www.airport-media-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Airport Media International Limited is a Private Limited Company. The company registration number is 02648585. Airport Media International Limited has been working since 25 September 1991. The present status of the company is Active. The registered address of Airport Media International Limited is 27 Farm Street London W1j 5rj. . BLEASE, Jacqueline Anne Chapple is a Secretary of the company. WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. HIRD, Rachael is a Director of the company. WINTERS, Steve Richard is a Director of the company. Secretary BLEASE, Jacqueline Anne Chapple has been resigned. Secretary CONWAY, Leslie has been resigned. Secretary ELLIOT, Nicholas Robert has been resigned. Secretary SANKAR, Parvathi has been resigned. Secretary SCHLUMBERGER, Isabelle has been resigned. Secretary SMITH, Richard Frederick has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUBERTIN, Martine Louise has been resigned. Director CONWAY, Harry has been resigned. Director CONWAY, Leslie has been resigned. Director DELANEY, Paul has been resigned. Director ELLERY, Timothy John has been resigned. Director ENRIGHT, Helen Johnstone has been resigned. Director EVANS, Joseph has been resigned. Director MCSHARRY, Gerrard has been resigned. Director MEDUS, Richard has been resigned. Director NEWNHAM, Eric Robert has been resigned. Director PHILIP, Ian Edward has been resigned. Director RAYNAUT, Jean-Jacues Camille has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director SANTINI, Philippe Emile has been resigned. Director SCHLUMBERGER, Isabelle has been resigned. Director SIMPSON, John Owen has been resigned. Director STAVES, Geoffrey Martin has been resigned. Director SWEETLAND, Christopher Paul has been resigned. Director TOWNSHEND, Brian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BLEASE, Jacqueline Anne Chapple
Appointed Date: 01 March 2011

Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 13 October 2006

Director
HIRD, Rachael
Appointed Date: 01 August 2016
58 years old

Director
WINTERS, Steve Richard
Appointed Date: 08 July 2016
57 years old

Resigned Directors

Secretary
BLEASE, Jacqueline Anne Chapple
Resigned: 13 October 2006
Appointed Date: 15 July 1998

Secretary
CONWAY, Leslie
Resigned: 16 September 1993
Appointed Date: 18 October 1991

Secretary
ELLIOT, Nicholas Robert
Resigned: 20 December 1996
Appointed Date: 31 October 1994

Secretary
SANKAR, Parvathi
Resigned: 15 July 1998
Appointed Date: 09 June 1997

Secretary
SCHLUMBERGER, Isabelle
Resigned: 09 June 1997
Appointed Date: 20 December 1996

Secretary
SMITH, Richard Frederick
Resigned: 31 October 1994
Appointed Date: 16 September 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 October 1991
Appointed Date: 25 September 1991

Director
AUBERTIN, Martine Louise
Resigned: 10 January 1995
Appointed Date: 16 September 1993
73 years old

Director
CONWAY, Harry
Resigned: 16 September 1993
Appointed Date: 18 October 1991
58 years old

Director
CONWAY, Leslie
Resigned: 16 September 1993
Appointed Date: 18 October 1991
64 years old

Director
DELANEY, Paul
Resigned: 29 August 2013
Appointed Date: 21 October 2008
72 years old

Director
ELLERY, Timothy John
Resigned: 23 February 2005
Appointed Date: 15 July 1998
79 years old

Director
ENRIGHT, Helen Johnstone
Resigned: 27 August 1996
Appointed Date: 17 June 1996
66 years old

Director
EVANS, Joseph
Resigned: 19 December 1995
Appointed Date: 10 January 1995
70 years old

Director
MCSHARRY, Gerrard
Resigned: 20 June 2002
Appointed Date: 15 July 1998
72 years old

Director
MEDUS, Richard
Resigned: 15 July 1998
Appointed Date: 01 April 1996
69 years old

Director
NEWNHAM, Eric Robert
Resigned: 01 February 2011
Appointed Date: 15 July 1998
66 years old

Director
PHILIP, Ian Edward
Resigned: 30 June 1994
Appointed Date: 16 September 1993
75 years old

Director
RAYNAUT, Jean-Jacues Camille
Resigned: 15 July 1998
Appointed Date: 13 May 1998
76 years old

Director
RICHARDSON, Paul Winston George
Resigned: 20 October 2008
Appointed Date: 13 October 2006
67 years old

Director
SANTINI, Philippe Emile
Resigned: 09 October 1997
Appointed Date: 10 January 1995
75 years old

Director
SCHLUMBERGER, Isabelle
Resigned: 15 July 1998
Appointed Date: 30 June 1994
63 years old

Director
SIMPSON, John Owen
Resigned: 01 February 2011
Appointed Date: 18 June 2007
71 years old

Director
STAVES, Geoffrey Martin
Resigned: 04 January 2000
Appointed Date: 01 April 1996
78 years old

Director
SWEETLAND, Christopher Paul
Resigned: 01 July 2016
Appointed Date: 13 October 2006
70 years old

Director
TOWNSHEND, Brian
Resigned: 05 November 2016
Appointed Date: 27 June 2011
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 October 1991
Appointed Date: 25 September 1991

Persons With Significant Control

Poster Publicity Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AIRPORT MEDIA INTERNATIONAL LIMITED Events

17 Nov 2016
Termination of appointment of Brian Townshend as a director on 5 November 2016
24 Oct 2016
Full accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 11 September 2016 with updates
16 Aug 2016
Appointment of Mrs Rachael Hird as a director on 1 August 2016
16 Aug 2016
Appointment of Mr Stephen Richard Winters as a director on 8 July 2016
...
... and 129 more events
20 Jan 1992
Director resigned;new director appointed

20 Jan 1992
Secretary resigned;new secretary appointed;new director appointed

20 Jan 1992
Registered office changed on 20/01/92 from: 2 baches street london N1 6UB

18 Oct 1991
Company name changed largequick LIMITED\certificate issued on 18/10/91

25 Sep 1991
Incorporation