Traffordcity
Manchester
M41 7HA
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2019(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Spence Matthew Clunie |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Timothy Michael Power |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr John Peter Whittaker |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2020(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr James Philip Alexander Burke |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2021(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ancala Partners Llp 4th Floor, Kings House 36 - 37 King Street London E2V 8BB |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Whittaker |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Status | Resigned |
Appointed | 06 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Gerard Brian Fitzgerald |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Liverpool City Council Municipal Buildings Dale Street Liverpool L2 2DH |
Director Name | Mr Joseph Vincent Anderson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2016(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Liverpool City Council Municipal Buildings Dale Street Liverpool L2 2DH |
Director Name | Michael Papaiacovou |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 17 September 2019(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Website | www.liverpoolairport.com |
---|
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
7 February 2024 | Group of companies' accounts made up to 31 March 2023 (42 pages) |
---|---|
10 July 2023 | Confirmation statement made on 28 June 2023 with updates (5 pages) |
22 March 2023 | Group of companies' accounts made up to 31 March 2022 (41 pages) |
17 August 2022 | Second filing of a statement of capital following an allotment of shares on 27 July 2022
|
16 August 2022 | Statement of capital following an allotment of shares on 27 July 2022
|
12 August 2022 | Statement of capital following an allotment of shares on 20 June 2022
|
11 August 2022 | Statement of capital following an allotment of shares on 20 June 2022
|
9 August 2022 | Statement of capital following an allotment of shares on 20 June 2022
|
9 August 2022 | Statement of capital following an allotment of shares on 20 June 2022
|
30 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
11 November 2021 | Group of companies' accounts made up to 31 March 2021 (44 pages) |
15 July 2021 | Change of details for Mrs Sheila Greenwood as a person with significant control on 8 July 2021 (2 pages) |
9 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
22 March 2021 | Group of companies' accounts made up to 31 March 2020 (44 pages) |
11 February 2021 | Termination of appointment of Michael Papaiacovou as a director on 28 January 2021 (1 page) |
11 February 2021 | Appointment of James Philip Alexander Burke as a director on 28 January 2021 (2 pages) |
26 November 2020 | Appointment of Mr John Peter Whittaker as a director on 25 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Robert Eric Hough on 2 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Michael Papaiacovou on 2 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 15 October 2020 (1 page) |
5 November 2020 | Director's details changed for Mr Spence Matthew Clunie on 2 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Timothy Michael Power on 2 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a director on 15 October 2020 (1 page) |
2 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG on 2 November 2020 (1 page) |
2 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M17 8PG England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 2 November 2020 (1 page) |
14 July 2020 | Confirmation statement made on 28 June 2020 with updates (5 pages) |
6 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
15 October 2019 | Resolutions
|
14 October 2019 | Change of share class name or designation (2 pages) |
14 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
1 October 2019 | Resolutions
|
25 September 2019 | Change of details for Mrs Sheila Greenwood as a person with significant control on 17 September 2019 (2 pages) |
25 September 2019 | Change of details for Christopher Eves as a person with significant control on 17 September 2019 (2 pages) |
25 September 2019 | Change of details for Mr John Whittaker as a person with significant control on 17 September 2019 (2 pages) |
24 September 2019 | Cessation of Liverpool City Council as a person with significant control on 17 September 2019 (1 page) |
24 September 2019 | Notification of Snowball Holdings Bidco Limited as a person with significant control on 17 September 2019 (2 pages) |
24 September 2019 | Change of details for Mr John Whittaker as a person with significant control on 17 September 2019 (2 pages) |
24 September 2019 | Change of details for Mrs Sheila Greenwood as a person with significant control on 17 September 2019 (2 pages) |
24 September 2019 | Change of details for Snowball Holdings Bidco Limited as a person with significant control on 17 September 2019 (2 pages) |
24 September 2019 | Change of details for Christopher Eves as a person with significant control on 17 September 2019 (2 pages) |
20 September 2019 | Appointment of Spence Clunie as a director on 17 September 2019 (2 pages) |
20 September 2019 | Notification of Christopher Eves as a person with significant control on 29 August 2019 (2 pages) |
20 September 2019 | Cessation of Liverpool Airport Holdings Limited as a person with significant control on 29 August 2019 (1 page) |
20 September 2019 | Notification of Sheila Greenwood as a person with significant control on 29 August 2019 (2 pages) |
20 September 2019 | Appointment of Timothy Michael Power as a director on 17 September 2019 (2 pages) |
20 September 2019 | Appointment of Michael Papaiacovou as a director on 17 September 2019 (2 pages) |
20 September 2019 | Notification of John Whittaker as a person with significant control on 29 August 2019 (2 pages) |
19 September 2019 | Termination of appointment of Joseph Vincent Anderson as a director on 17 September 2019 (1 page) |
30 August 2019 | Solvency Statement dated 30/08/19 (2 pages) |
30 August 2019 | Statement of capital on 30 August 2019
|
30 August 2019 | Resolutions
|
30 August 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
30 August 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
30 August 2019 | Statement by Directors (2 pages) |
29 August 2019 | Resolutions
|
29 August 2019 | Statement of capital on 30 August 2019
|
29 August 2019 | Statement by Directors (2 pages) |
29 August 2019 | Solvency Statement dated 29/08/19 (2 pages) |
29 August 2019 | Statement of capital following an allotment of shares on 29 August 2019
|
27 August 2019 | Appointment of Mr Robert Eric Hough as a director on 23 August 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with updates (8 pages) |
3 May 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
2 May 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
23 April 2019 | Notification of Liverpool City Council as a person with significant control on 16 April 2016 (1 page) |
23 April 2019 | Change of details for Liverpool Airport Holdings Limited as a person with significant control on 16 April 2016 (2 pages) |
4 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
4 January 2019 | Statement of capital following an allotment of shares on 31 December 2018
|
20 December 2018 | Full accounts made up to 31 March 2018 (18 pages) |
1 November 2018 | Statement of capital following an allotment of shares on 26 October 2018
|
1 November 2018 | Statement of capital following an allotment of shares on 26 October 2018
|
30 August 2018 | Second filing of a statement of capital following an allotment of shares on 29 June 2018
|
30 August 2018 | Second filing of a statement of capital following an allotment of shares on 29 June 2018
|
6 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
5 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
3 July 2018 | Confirmation statement made on 28 June 2018 with updates (8 pages) |
13 April 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
12 April 2018 | Statement of capital following an allotment of shares on 11 April 2018
|
31 January 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
30 January 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
2 January 2018 | Full accounts made up to 31 March 2017 (16 pages) |
28 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
28 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
27 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
27 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
11 July 2017 | Change of details for Liverpool Airport Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Change of details for Liverpool Airport Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with updates (8 pages) |
10 July 2017 | Cessation of Liverpool City Council as a person with significant control on 6 April 2016 (1 page) |
10 July 2017 | Cessation of Liverpool City Council as a person with significant control on 10 July 2017 (1 page) |
27 June 2017 | Notification of Liverpool City Council as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Notification of Liverpool Airport Holdings Limited as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Liverpool Airport Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Liverpool City Council as a person with significant control on 6 April 2016 (1 page) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
12 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
12 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
11 April 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
20 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
20 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
16 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
16 March 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
9 March 2017 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
9 March 2017 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
9 March 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2016
|
9 March 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2016
|
9 March 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2016
|
9 March 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2016
|
9 March 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2016
|
9 March 2017 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
9 March 2017 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
9 March 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2016
|
9 March 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2016
|
9 March 2017 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
9 March 2017 | Second filing of a statement of capital following an allotment of shares on 30 September 2016
|
9 March 2017 | Second filing of a statement of capital following an allotment of shares on 30 June 2016
|
23 January 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
23 January 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
20 January 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 30 September 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
13 January 2017 | Statement of capital following an allotment of shares on 30 June 2016
|
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
6 October 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
22 August 2016 | Second filing of a statement of capital following an allotment of shares on 8 March 2016
|
22 August 2016 | Second filing of a statement of capital following an allotment of shares on 8 March 2016
|
22 July 2016 | Second filing of a statement of capital following an allotment of shares on 8 March 2016
|
22 July 2016 | Second filing of a statement of capital following an allotment of shares on 8 March 2016
|
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
28 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
28 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
28 June 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Joseph Vincent Anderson as a director on 22 April 2016 (2 pages) |
20 May 2016 | Termination of appointment of Gerard Brian Fitzgerald as a director on 22 April 2016 (1 page) |
20 May 2016 | Termination of appointment of Gerard Brian Fitzgerald as a director on 22 April 2016 (1 page) |
20 May 2016 | Appointment of Mr Joseph Vincent Anderson as a director on 22 April 2016 (2 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
14 April 2016 | Appointment of Mr Gerard Brian Fitzgerald as a director on 8 March 2016 (2 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
14 April 2016 | Termination of appointment of John Whittaker as a director on 8 March 2016 (1 page) |
14 April 2016 | Appointment of Mr Gerard Brian Fitzgerald as a director on 8 March 2016 (2 pages) |
14 April 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
14 April 2016 | Termination of appointment of John Whittaker as a director on 8 March 2016 (1 page) |
14 April 2016 | Change of share class name or designation (2 pages) |
14 April 2016 | Change of share class name or designation (2 pages) |
14 April 2016 | Termination of appointment of Peter John Hosker as a director on 8 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Peter John Hosker as a director on 8 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Paul Philip Wainscott as a director on 8 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Paul Philip Wainscott as a director on 8 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL United Kingdom to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 14 March 2016 (1 page) |
17 July 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
17 July 2015 | Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
6 July 2015 | Incorporation Statement of capital on 2015-07-06
|
6 July 2015 | Incorporation Statement of capital on 2015-07-06
|