Birmingham Airport Developments Limited BIRMINGHAM


Founded in 1988, Birmingham Airport Developments, classified under reg no. 02295119 is an active company. Currently registered at Diamond House B26 3QJ, Birmingham the company has been in the business for 36 years. Its financial year was closed on Friday 5th April and its latest financial statement was filed on Wed, 5th Apr 2023.

At present there are 3 directors in the the firm, namely Hugh R., Nicholas B. and Simon R.. In addition one secretary - Kristin G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Birmingham Airport Developments Limited Address / Contact

Office Address Diamond House
Office Address2 Birmingham Airport
Town Birmingham
Post code B26 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02295119
Date of Incorporation Mon, 12th Sep 1988
Industry Development of building projects
End of financial Year 5th April
Company age 36 years old
Account next due date Sun, 5th Jan 2025 (282 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Kristin G.

Position: Secretary

Appointed: 18 July 2023

Hugh R.

Position: Director

Appointed: 18 July 2023

Nicholas B.

Position: Director

Appointed: 22 January 2019

Simon R.

Position: Director

Appointed: 31 January 2015

Brian S.

Position: Secretary

Resigned: 28 January 1994

Simon R.

Position: Secretary

Appointed: 05 October 2022

Resigned: 18 July 2023

Fiona P.

Position: Secretary

Appointed: 22 January 2020

Resigned: 05 October 2022

Timothy C.

Position: Director

Appointed: 12 July 2017

Resigned: 18 July 2023

Simon R.

Position: Secretary

Appointed: 31 January 2015

Resigned: 22 January 2020

Hilary B.

Position: Director

Appointed: 04 July 2014

Resigned: 28 February 2015

Albert B.

Position: Director

Appointed: 05 July 2012

Resigned: 28 February 2015

Randal B.

Position: Director

Appointed: 14 December 2011

Resigned: 13 June 2012

Timothy H.

Position: Director

Appointed: 02 July 2010

Resigned: 12 October 2011

Darren C.

Position: Director

Appointed: 16 December 2009

Resigned: 25 June 2014

Paul K.

Position: Director

Appointed: 27 October 2008

Resigned: 12 July 2017

William T.

Position: Director

Appointed: 18 June 2008

Resigned: 11 December 2009

Michael U.

Position: Director

Appointed: 19 January 2006

Resigned: 19 September 2007

Michael K.

Position: Secretary

Appointed: 20 July 2004

Resigned: 31 January 2015

Leonard G.

Position: Director

Appointed: 14 July 2004

Resigned: 02 June 2010

Oliver C.

Position: Director

Appointed: 09 July 2004

Resigned: 19 September 2007

John S.

Position: Director

Appointed: 01 April 2004

Resigned: 19 September 2007

Richard H.

Position: Director

Appointed: 01 July 2003

Resigned: 18 January 2007

Muhammad A.

Position: Director

Appointed: 29 January 2003

Resigned: 14 July 2004

Declan T.

Position: Secretary

Appointed: 23 January 2003

Resigned: 20 July 2004

Milkinderpal J.

Position: Director

Appointed: 05 June 2002

Resigned: 04 June 2008

Marcus B.

Position: Director

Appointed: 20 December 2001

Resigned: 01 April 2004

Margaret S.

Position: Director

Appointed: 23 March 2001

Resigned: 09 July 2004

George R.

Position: Director

Appointed: 07 June 2000

Resigned: 28 February 2015

Eamon F.

Position: Director

Appointed: 21 July 1999

Resigned: 23 March 2001

Philip O.

Position: Director

Appointed: 06 January 1999

Resigned: 24 February 1999

Michael C.

Position: Director

Appointed: 15 July 1998

Resigned: 07 June 2000

Andrew B.

Position: Director

Appointed: 08 July 1998

Resigned: 20 December 2001

Michael K.

Position: Director

Appointed: 02 February 1998

Resigned: 31 January 2015

John H.

Position: Director

Appointed: 17 June 1997

Resigned: 12 July 2017

Alan L.

Position: Director

Appointed: 17 June 1997

Resigned: 08 July 1998

Noel H.

Position: Director

Appointed: 17 June 1997

Resigned: 12 May 2005

Milkinderpal J.

Position: Director

Appointed: 17 June 1997

Resigned: 15 July 1998

Derek K.

Position: Director

Appointed: 17 June 1997

Resigned: 06 January 1999

Margaret W.

Position: Director

Appointed: 17 June 1997

Resigned: 29 January 2003

Milkinderpal J.

Position: Director

Appointed: 23 May 1996

Resigned: 26 March 1997

Frederick H.

Position: Director

Appointed: 29 July 1994

Resigned: 22 March 1997

Charmon W.

Position: Secretary

Appointed: 28 January 1994

Resigned: 20 July 2004

Stephen G.

Position: Director

Appointed: 28 January 1994

Resigned: 31 October 1997

Richard G.

Position: Director

Appointed: 28 May 1993

Resigned: 11 November 1994

Andrew M.

Position: Director

Appointed: 29 January 1993

Resigned: 16 December 1994

David S.

Position: Director

Appointed: 05 November 1992

Resigned: 16 December 1994

Robert T.

Position: Director

Appointed: 01 September 1992

Resigned: 28 January 1994

Alderman L.

Position: Director

Appointed: 01 September 1992

Resigned: 23 May 1996

John B.

Position: Director

Appointed: 01 September 1992

Resigned: 05 November 1992

David R.

Position: Director

Appointed: 01 September 1992

Resigned: 28 May 1993

Dana B.

Position: Director

Appointed: 01 September 1992

Resigned: 28 May 1993

Stanley Y.

Position: Director

Appointed: 01 September 1992

Resigned: 29 July 1994

Brian S.

Position: Director

Appointed: 01 September 1992

Resigned: 30 June 2003

David E.

Position: Director

Appointed: 01 September 1992

Resigned: 29 January 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Birmingham Airport Limited from Birmingham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Birmingham Airport Limited

Diamond House Birmingham Airport, Birmingham, B26 3QJ, England

Legal authority English Law
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom Register Of Companies
Registration number 02078273
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 26th, October 2023
Free Download (64 pages)

Company search

Advertisements