LONDON SOUTHEND AIRPORT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 4NS
Company number 02881745
Status Active
Incorporation Date 17 December 1993
Company Type Private Limited Company
Address 22 SOHO SQUARE, LONDON, W1D 4NS
Home Country United Kingdom
Nature of Business 51101 - Scheduled passenger air transport, 52103 - Operation of warehousing and storage facilities for land transport activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 18 December 2016 with updates; Appointment of Mr Glyn Jones as a director on 6 June 2016. The most likely internet sites of LONDON SOUTHEND AIRPORT COMPANY LIMITED are www.londonsouthendairportcompany.co.uk, and www.london-southend-airport-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. London Southend Airport Company Limited is a Private Limited Company. The company registration number is 02881745. London Southend Airport Company Limited has been working since 17 December 1993. The present status of the company is Active. The registered address of London Southend Airport Company Limited is 22 Soho Square London W1d 4ns. . HORNE, Jonathan Ashley is a Director of the company. JACKSON, Ricky Martyn is a Director of the company. JONES, Glyn is a Director of the company. TINKLER, William Andrew is a Director of the company. WHAWELL, Benjamin Mark is a Director of the company. Secretary BUTCHER, Richard Edward Charles has been resigned. Secretary BUTCHER, Richard Edward Charles has been resigned. Secretary HOWARTH, Trevor has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Director CAMPBELL, Anthony Roger has been resigned. Nominee Director FADIL, Susan Carol has been resigned. Nominee Director GUMMERS, Eric Michael has been resigned. Director HAYLES, Michael Robin Prior has been resigned. Director KITCHING, John Everley Michael has been resigned. Director STOBART, William has been resigned. Director STONE, Barry has been resigned. Director WALTERS, Andrew Richard has been resigned. Director WELCH, Alastair James Macpherson has been resigned. The company operates in "Scheduled passenger air transport".


Current Directors

Director
HORNE, Jonathan Ashley
Appointed Date: 06 June 2016
68 years old

Director
JACKSON, Ricky Martyn
Appointed Date: 06 June 2016
56 years old

Director
JONES, Glyn
Appointed Date: 06 June 2016
67 years old

Director
TINKLER, William Andrew
Appointed Date: 05 December 2008
62 years old

Director
WHAWELL, Benjamin Mark
Appointed Date: 05 December 2008
53 years old

Resigned Directors

Secretary
BUTCHER, Richard Edward Charles
Resigned: 06 June 2016
Appointed Date: 20 April 2011

Secretary
BUTCHER, Richard Edward Charles
Resigned: 02 March 2009
Appointed Date: 05 December 2008

Secretary
HOWARTH, Trevor
Resigned: 20 April 2011
Appointed Date: 02 March 2009

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 05 December 2008
Appointed Date: 17 December 1993

Director
CAMPBELL, Anthony Roger
Resigned: 05 December 2008
Appointed Date: 25 May 2004
83 years old

Nominee Director
FADIL, Susan Carol
Resigned: 03 February 1994
Appointed Date: 17 December 1993
59 years old

Nominee Director
GUMMERS, Eric Michael
Resigned: 03 February 1994
Appointed Date: 17 December 1993
65 years old

Director
HAYLES, Michael Robin Prior
Resigned: 20 August 2002
Appointed Date: 03 February 1994
82 years old

Director
KITCHING, John Everley Michael
Resigned: 19 April 1995
Appointed Date: 11 March 1994
89 years old

Director
STOBART, William
Resigned: 10 April 2014
Appointed Date: 05 December 2008
64 years old

Director
STONE, Barry
Resigned: 21 December 1994
Appointed Date: 03 February 1994
72 years old

Director
WALTERS, Andrew Richard
Resigned: 05 December 2008
Appointed Date: 03 February 1994
79 years old

Director
WELCH, Alastair James Macpherson
Resigned: 31 July 2013
Appointed Date: 01 February 2007
58 years old

Persons With Significant Control

Stobart Holdings Limited
Notified on: 26 September 2016
Nature of control: Ownership of shares – 75% or more

LONDON SOUTHEND AIRPORT COMPANY LIMITED Events

16 Feb 2017
Full accounts made up to 29 February 2016
09 Jan 2017
Confirmation statement made on 18 December 2016 with updates
07 Jun 2016
Appointment of Mr Glyn Jones as a director on 6 June 2016
07 Jun 2016
Termination of appointment of Richard Edward Charles Butcher as a secretary on 6 June 2016
07 Jun 2016
Appointment of Mr Ricky Martyn Jackson as a director on 6 June 2016
...
... and 119 more events
15 Mar 1994
New director appointed
15 Mar 1994
Director resigned;new director appointed
22 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Jan 1994
Company name changed mawlaw 228 LIMITED\certificate issued on 28/01/94
17 Dec 1993
Incorporation

LONDON SOUTHEND AIRPORT COMPANY LIMITED Charges

26 January 2015
Charge code 0288 1745 0007
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC as Security Trustee
Description: Freehold land at 1 eastwoodbury cottages southend on sea…
20 March 2012
Assignment of membership interests in stobart group brands LLP
Delivered: 30 March 2012
Status: Satisfied on 10 February 2015
Persons entitled: Prudential Trustee Company Limited as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: All right, title and interest in its limited partnership…
28 May 2010
Security deed
Delivered: 10 June 2010
Status: Satisfied on 10 February 2015
Persons entitled: Prudential Trustee Company Limited as Security Agent for Itself and the Other Secured Parties (The Security Agent)
Description: F/H land at 1 eastwoodbury cottages southend on sea…
18 March 2010
Legal charge
Delivered: 23 March 2010
Status: Satisfied on 5 June 2010
Persons entitled: Bank of London and the Middle East PLC
Description: L/H land t/n EX515913 and known as land at southend…
15 December 2006
Legal charge
Delivered: 19 December 2006
Status: Satisfied on 5 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 eastwoodbury cottages eastwoodbury lane southend-on-sea…
4 May 1995
Debenture
Delivered: 6 May 1995
Status: Satisfied on 12 March 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1994
Floating charge
Delivered: 12 April 1994
Status: Satisfied on 29 March 2007
Persons entitled: Southend-on-Sea Borough Council
Description: By way of floating charge all the borrowers plant equipment…