FARNBOROUGH AIRPORT (HOLDINGS) LIMITED

Address:
3 Bunhill Row, London, EC1Y 8YZ, England

FARNBOROUGH AIRPORT (HOLDINGS) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03494464. The registration start date is January 19, 1998. The current status is Active.

Company Overview

Company Number 03494464
Company Name FARNBOROUGH AIRPORT (HOLDINGS) LIMITED
Registered Address 3 Bunhill Row
London
EC1Y 8YZ
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-01-19
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-28
Returns Last Update 2015-09-30
Confirmation Statement Due Date 2021-10-14
Confirmation Statement Last Update 2020-09-30
Mortgage Charges 6
Mortgage Outstanding 1
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70100 Activities of head offices

Office Location

Address 3 BUNHILL ROW
Post Town LONDON
Post Code EC1Y 8YZ
Country ENGLAND

Companies with the same location

Entity Name Office Address
15 CONWAY STREET (FREEHOLD) LIMITED 3 Bunhill Row, London, England, EC1Y 8YZ, England
NTG HOLDINGS LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
IGNITE (NTG) LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
TRADEX2 LTD 3 Bunhill Row, London, EC1Y 8YZ, England
RL LABS LTD 3 Bunhill Row, London, EC1Y 8YZ, England
FLINT HOUSING LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
COMMERCIAL COMMUNITY ESTATES LIMITED 3 Bunhill Row, London, EC1Y 8YZ, United Kingdom
RIDGEWAY FREEHOLD LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
CAD CONSULTANCY LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England
FRED PILBROW & PARTNERS GROUP LIMITED 3 Bunhill Row, London, EC1Y 8YZ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HEDGES, Ronald Secretary (Active) Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA /
20 September 2005
/
AL KHALIFA, Mohamed Isa Mohamed Isa Director (Active) C/O Court Of The Crown Prince Of Bahrain, P.O. Box 29091, Riffa, Bahrain April 1969 /
15 September 2015
Bahraini /
Bahrain
Advisor
BRADLEY, Russ Van Vleck Director (Active) Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA November 1941 /
20 September 2005
Swiss American /
Lawyer
GILLIBRAND, Sydney Director (Active) Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA June 1934 /
20 September 2005
British /
United Kingdom
Business Executive
MCMULLIN, Roger Director (Active) Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA May 1942 /
1 December 1998
American /
Business Executive
OJJEH, Abdulaziz Director (Active) Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA December 1954 /
9 February 1998
French /
Switzerland
Businessman
OJJEH, Mansour Akram Director (Active) Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA September 1952 /
9 February 1998
French /
Switzerland
Businessman
ROSSET, Jacques Charles Director (Active) Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA July 1942 /
20 September 2005
Swiss /
Managing Director
SUBOWO, Andru Bramantya Director (Active) Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA August 1970 /
20 September 2005
Indonesian /
Businessman
YOUNG, Steven Hao Ran Director (Active) Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA May 1963 /
20 September 2005
American /
Businessman
TREZISE, David Philip Secretary (Resigned) 24 Chemin Des Buchilles, 1246 Corsier, Switzerland /
9 February 1998
/
COMBINED SECRETARIAL SERVICES LIMITED Nominee Secretary (Resigned) Victoria House, 64 Paul Street, London, EC2A 4NG /
19 January 1998
/
AUCOTT, Matthew Russell Director (Resigned) Flat 4 James Hilton House, 23 Woodford Road, Snaresbrook, London, E18 2EL November 1966 /
19 January 1998
British /
Chartered Secretary
HARRIS, Wendell Murray Director (Resigned) Business Aviation Centre, Farnborough Airport, Farnborough, Hampshire, GU14 6XA January 1945 /
20 September 2005
British /
England
Banker
TREZISE, David Philip Director (Resigned) 24 Chemin Des Buchilles, 1246 Corsier, Switzerland July 1950 /
9 February 1998
American /
Lawyer
YOUSSEF, Waleed Ahmed Hafez, Dr Director (Resigned) 4 Hugo House, 178-180 Sloane Street, London, SW1X 9QL June 1965 /
9 February 1998
Egyptian /
Managing Director

Competitor

Search similar business entities

Post Town LONDON
Post Code EC1Y 8YZ
SIC Code 70100 - Activities of head offices

Improve Information

Please provide details on FARNBOROUGH AIRPORT (HOLDINGS) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches