Darlington
DL2 1NJ
Director Name | Ms Julie Gilhespie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2020(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Teesside Airport Business Suite Teesside Internati Darlington DL2 1NJ |
Director Name | Mr Gary James MacDonald |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2020(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | Teesside Airport Business Suite Teesside Internati Darlington DL2 1NJ |
Director Name | Cllr Mary Lanigan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Leader Of Redcar&Cleveland Council |
Country of Residence | United Kingdom |
Correspondence Address | Teesside Airport Business Suite Teesside Internati Darlington DL2 1NJ |
Director Name | Mr Derek Weatherill |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | Teesside Airport Business Suite Teesside Internati Darlington DL2 1NJ |
Director Name | Mr John McNicholas |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2021(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Engineering & Programme Director |
Country of Residence | United Kingdom |
Correspondence Address | Teesside Airport Business Suite Teesside Internati Darlington DL2 1NJ |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 October 2020(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW |
Director Name | Prof Jane Margaret Turner |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(same day as company formation) |
Role | Pro Vice Chancellor, Teesside University, Enterpri |
Country of Residence | England |
Correspondence Address | Teesside University The Curve Middlesbrough Tees Valley TS1 3BX |
Director Name | Mr Stephen Gibson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulkhaul Limited Brignell Road Middlesbrough Cleveland TS2 1PS |
Director Name | Mr Paul Booth |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(same day as company formation) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Teesdale Business Park Stockton On Tees TS17 6QY |
Director Name | Mr Anand Srinivasan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Director Name | Mrs Susan Jennifer Jeffrey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(same day as company formation) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Leaders Office, Redcar & Cleveland House Kirkleath Redcar Cleveland TS10 1RT |
Director Name | Col Christopher Michael Pope |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Director Name | Mr Jonathan Hugh Bretherton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2016(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Director Name | Sir Alan Cockshaw |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 October 2020) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Red Hill House 4 Crossfield Drive Worsley Manchester M28 1GP |
Secretary Name | Benjamin Clayton Butler |
---|---|
Status | Resigned |
Appointed | 25 January 2018(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 October 2020) |
Role | Company Director |
Correspondence Address | Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle Upon Tyne Tyne And Wear NE1 3DX |
Director Name | Ms Julie Gilhespie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2018(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 August 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Director Name | Timothy John Lai |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 October 2020) |
Role | Senior Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Director Name | Mr Andrew Mark Teague |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2018(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2020) |
Role | Site Director |
Country of Residence | England |
Correspondence Address | Teesside Management Offices Redcar Cleveland TS10 5QW |
Director Name | Mr David Allison |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2019(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 April 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Director Name | Cllr Mary Lanigan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2019(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 October 2020) |
Role | Leader Of Redcar & Cleveland Borough Council |
Country of Residence | United Kingdom |
Correspondence Address | Redcar & Cleveland Leisure And Community Heart Rid Redcar TS10 1RT |
Director Name | Mr Mark William Kenrick |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 09 October 2020) |
Role | Site Director |
Country of Residence | England |
Correspondence Address | 1 Victoria Street London SW1H 0ET |
Registered Address | Teesside Airport Business Suite Teesside International Airport Darlington DL2 1NJ |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Middleton St George |
Ward | Sadberge & Middleton St George |
Built Up Area | Durham Tees Valley International Airport |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
9 December 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
---|---|
27 October 2020 | Resolutions
|
27 October 2020 | Memorandum and Articles of Association (36 pages) |
21 October 2020 | Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
20 October 2020 | Appointment of Endeavour Secretary Limited as a secretary on 9 October 2020 (2 pages) |
20 October 2020 | Cessation of The Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 9 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Alan Cockshaw as a director on 9 October 2020 (1 page) |
20 October 2020 | Appointment of Mr Gary James Macdonald as a director on 9 October 2020 (2 pages) |
20 October 2020 | Notification of South Tees Development Corporation as a person with significant control on 9 October 2020 (2 pages) |
20 October 2020 | Termination of appointment of Benjamin Clayton Butler as a secretary on 9 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Anand Srinivasan as a director on 9 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Timothy John Lai as a director on 9 October 2020 (1 page) |
20 October 2020 | Registered office address changed from 1 Victoria Street London SW1H 0ET United Kingdom to Cavendish House Teesdale Business Park Stockton on Tees TS17 6QY on 20 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Mark William Kenrick as a director on 9 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Mary Lanigan as a director on 9 October 2020 (1 page) |
6 October 2020 | Full accounts made up to 31 March 2020 (26 pages) |
17 June 2020 | Appointment of Ms Julie Gilhespie as a director on 28 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of David Allison as a director on 30 April 2020 (1 page) |
15 May 2020 | Termination of appointment of Andrew Mark Teague as a director on 30 April 2020 (1 page) |
22 April 2020 | Appointment of Mr Mark William Kenrick as a director on 5 March 2020 (2 pages) |
18 December 2019 | Full accounts made up to 31 March 2019 (25 pages) |
14 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
11 October 2019 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
11 October 2019 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
2 September 2019 | Appointment of Mr David Allison as a director on 21 August 2019 (2 pages) |
30 August 2019 | Appointment of Mary Lanigan as a director on 29 August 2019 (2 pages) |
29 August 2019 | Termination of appointment of Susan Jennifer Jeffrey as a director on 28 August 2019 (1 page) |
29 August 2019 | Termination of appointment of Julie Gilhespie as a director on 28 August 2019 (1 page) |
11 December 2018 | Appointment of Ms Julie Gilhespie as a director on 25 October 2018 (2 pages) |
20 November 2018 | Appointment of Mr Andrew Mark Teague as a director on 9 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Christopher Michael Pope as a director on 16 November 2018 (1 page) |
20 November 2018 | Appointment of Timothy John Lai as a director on 9 November 2018 (2 pages) |
17 October 2018 | Change of details for The Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 12 October 2016 (2 pages) |
17 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
17 October 2018 | Change of details for The Secretary of State for Business, Innovation and Skills as a person with significant control on 12 October 2016 (2 pages) |
20 September 2018 | Termination of appointment of Jonathan Hugh Bretherton as a director on 14 September 2018 (1 page) |
19 July 2018 | Resolutions
|
4 July 2018 | Full accounts made up to 31 March 2018 (25 pages) |
4 May 2018 | Appointment of Benjamin Clayton Butler as a secretary on 25 January 2018 (3 pages) |
26 October 2017 | Confirmation statement made on 11 October 2017 with updates (2 pages) |
26 October 2017 | Confirmation statement made on 11 October 2017 with updates (2 pages) |
26 June 2017 | Appointment of Sir Alan Cockshaw as a director on 30 November 2016 (3 pages) |
26 June 2017 | Appointment of Sir Alan Cockshaw as a director on 30 November 2016 (3 pages) |
20 June 2017 | Current accounting period extended from 31 March 2017 to 31 March 2018 (3 pages) |
20 June 2017 | Current accounting period extended from 31 March 2017 to 31 March 2018 (3 pages) |
28 October 2016 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (3 pages) |
28 October 2016 | Current accounting period shortened from 31 October 2017 to 31 March 2017 (3 pages) |
12 October 2016 | Incorporation Statement of capital on 2016-10-12
|
12 October 2016 | Incorporation Statement of capital on 2016-10-12
|