Darlington
DL2 1NJ
Director Name | Mrs Kathryn Charlotte Louise Willard |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Corporate Director |
Country of Residence | England |
Correspondence Address | Teesside Airport Business Suite Teesside Internati Darlington DL2 1NJ |
Director Name | Tom Bryant |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(3 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Assistant Director Of Transport & Infrastructure |
Country of Residence | United Kingdom |
Correspondence Address | Teesside Airport Business Suite Teesside Internati Darlington DL2 1NJ |
Director Name | Mr Brian Raymond Robinson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(4 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teesside Airport Business Suite Teesside Internati Darlington DL2 1NJ |
Secretary Name | Endeavour Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2020(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW |
Director Name | Ms Alison Anne Fellows |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(same day as company formation) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Teesside Airport Business Suite Teesside Internati Darlington DL2 1NJ |
Secretary Name | Julie Prior |
---|---|
Status | Resigned |
Appointed | 31 January 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Cavendish House Teesdale Business Park Stockton On Tees TS17 6QY |
Director Name | Mr Philip Robert Forster |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2019) |
Role | Head Of Airport Development |
Country of Residence | England |
Correspondence Address | Cavendish House Teesdale Business Park Stockton On Tees TS17 6QY |
Director Name | Mr Martin Byron Waters |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(5 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Teesdale Business Park Stockton On Tees TS17 6QY |
Director Name | Mr David John Soley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sadberge Hall Sadberge Road Darlington DL2 1RL |
Director Name | Emma Dixon |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2022(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2023) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Teesside Airport Business Suite Teesside Internati Darlington DL2 1NJ |
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 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
15 February 2019 | Delivered on: 26 February 2019 Persons entitled: Tees Valley Combined Authority Classification: A registered charge Outstanding |
---|
20 February 2024 | Termination of appointment of Emma Dixon as a director on 6 November 2023 (1 page) |
---|---|
20 February 2024 | Appointment of Mr Brian Raymond Robinson as a director on 15 December 2023 (2 pages) |
15 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
27 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
14 December 2022 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
25 August 2022 | Appointment of Tom Bryant as a director on 28 April 2022 (2 pages) |
24 August 2022 | Appointment of Emma Dixon as a director on 14 July 2022 (2 pages) |
18 August 2022 | Termination of appointment of David John Soley as a director on 28 April 2022 (1 page) |
18 May 2022 | Group of companies' accounts made up to 31 March 2021 (38 pages) |
5 April 2022 | Termination of appointment of Alison Anne Fellows as a director on 31 March 2022 (1 page) |
25 March 2022 | Registered office address changed from Cavendish House Teesdale Business Park Stockton on Tees TS17 6QY United Kingdom to Teesside Airport Business Suite Teesside International Airport Darlington DL2 1NJ on 25 March 2022 (1 page) |
16 February 2022 | Second filing of Confirmation Statement dated 30 January 2021 (3 pages) |
16 February 2022 | Second filing of Confirmation Statement dated 30 January 2020 (3 pages) |
16 February 2022 | Second filing of Confirmation Statement dated 31 January 2022 (3 pages) |
11 February 2022 | Second filing of Confirmation Statement dated 30 January 2021 (3 pages) |
11 February 2022 | Confirmation statement made on 31 January 2022 with no updates
|
4 September 2021 | Group of companies' accounts made up to 31 March 2020 (37 pages) |
3 March 2021 | Confirmation statement made on 30 January 2021 with no updates
|
19 January 2021 | Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
19 January 2021 | Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page) |
20 May 2020 | Termination of appointment of Martin Byron Waters as a director on 30 April 2020 (1 page) |
1 April 2020 | Appointment of Endeavour Secretary Limited as a secretary on 10 January 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 30 January 2020 with updates
|
30 March 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
3 February 2020 | Termination of appointment of Julie Prior as a secretary on 10 January 2020 (1 page) |
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
2 July 2019 | Termination of appointment of Philip Robert Forster as a director on 1 July 2019 (1 page) |
2 July 2019 | Appointment of Mr Philip Robert Forster as a director on 1 July 2019 (2 pages) |
1 July 2019 | Appointment of Mr Martin Byron Waters as a director on 1 July 2019 (2 pages) |
1 July 2019 | Appointment of Mr David John Soley as a director on 1 July 2019 (2 pages) |
11 April 2019 | Resolutions
|
10 April 2019 | Change of share class name or designation (2 pages) |
10 April 2019 | Particulars of variation of rights attached to shares (3 pages) |
4 April 2019 | Previous accounting period shortened from 31 January 2020 to 31 March 2019 (1 page) |
3 April 2019 | Statement of capital following an allotment of shares on 14 March 2019
|
2 April 2019 | Appointment of Mrs Kathryn Charlotte Louise Willard as a director on 14 March 2019 (2 pages) |
12 March 2019 | Resolutions
|
26 February 2019 | Registration of charge 118001790001, created on 15 February 2019 (49 pages) |
31 January 2019 | Incorporation Statement of capital on 2019-01-31
|