Humberside International Airport Limited REDHILL


Humberside International Airport started in year 1987 as Private Limited Company with registration number 02175309. The Humberside International Airport company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Redhill at Redhill Aerodrome. Postal code: RH1 5JZ.

At the moment there are 3 directors in the the firm, namely Michael N., Alan W. and Alan C.. In addition one secretary - Christopher M. - is with the company. At the moment 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.

Humberside International Airport Limited Address / Contact

Office Address Redhill Aerodrome
Office Address2 Kings Mill Lane
Town Redhill
Post code RH1 5JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02175309
Date of Incorporation Thu, 8th Oct 1987
Industry Operation of warehousing and storage facilities for land transport activities
Industry Non-scheduled passenger air transport
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Christopher M.

Position: Secretary

Appointed: 31 October 2020

Michael N.

Position: Director

Appointed: 17 January 2019

Alan W.

Position: Director

Appointed: 04 April 2017

Alan C.

Position: Director

Appointed: 17 October 2015

James H.

Position: Secretary

Appointed: 01 June 2018

Resigned: 31 October 2020

Carl D.

Position: Director

Appointed: 28 April 2016

Resigned: 10 July 2017

Michael I.

Position: Director

Appointed: 06 February 2014

Resigned: 18 April 2016

Allan B.

Position: Director

Appointed: 06 February 2014

Resigned: 07 October 2015

James H.

Position: Director

Appointed: 06 February 2014

Resigned: 31 October 2020

Mark A.

Position: Secretary

Appointed: 30 September 2013

Resigned: 31 May 2018

Penny C.

Position: Director

Appointed: 27 September 2012

Resigned: 01 February 2014

Simon W.

Position: Director

Appointed: 27 September 2012

Resigned: 31 January 2013

Richard L.

Position: Director

Appointed: 01 August 2012

Resigned: 23 April 2020

Bryan H.

Position: Director

Appointed: 01 August 2012

Resigned: 31 January 2018

Andrew H.

Position: Director

Appointed: 16 January 2012

Resigned: 01 August 2012

John O.

Position: Director

Appointed: 16 January 2012

Resigned: 01 August 2012

Elizabeth R.

Position: Director

Appointed: 27 June 2011

Resigned: 04 April 2017

Neil T.

Position: Director

Appointed: 18 February 2011

Resigned: 01 August 2012

Tony L.

Position: Director

Appointed: 01 January 2011

Resigned: 01 August 2012

Charles C.

Position: Director

Appointed: 01 October 2010

Resigned: 01 August 2012

Kenneth D.

Position: Director

Appointed: 10 March 2008

Resigned: 17 February 2011

Mark K.

Position: Director

Appointed: 22 May 2007

Resigned: 26 June 2012

Penny C.

Position: Director

Appointed: 30 March 2006

Resigned: 16 January 2012

Richard P.

Position: Director

Appointed: 09 September 2005

Resigned: 08 November 2007

Robert G.

Position: Director

Appointed: 23 February 2004

Resigned: 24 November 2008

Philip R.

Position: Director

Appointed: 23 February 2004

Resigned: 12 September 2005

George A.

Position: Director

Appointed: 16 June 2003

Resigned: 22 May 2007

Martin C.

Position: Director

Appointed: 16 June 2003

Resigned: 31 December 2003

David K.

Position: Director

Appointed: 12 June 2003

Resigned: 31 December 2003

Manchester Professional Services Ltd

Position: Corporate Secretary

Appointed: 22 July 2002

Resigned: 01 August 2012

Geoffrey M.

Position: Director

Appointed: 27 March 2002

Resigned: 30 September 2010

Paula H.

Position: Secretary

Appointed: 05 December 2001

Resigned: 22 July 2002

Graham K.

Position: Director

Appointed: 05 November 2001

Resigned: 31 December 2003

Brian M.

Position: Director

Appointed: 20 July 2001

Resigned: 16 June 2003

Joyce K.

Position: Director

Appointed: 21 September 2000

Resigned: 31 December 2003

Rowena B.

Position: Secretary

Appointed: 06 September 1999

Resigned: 05 December 2001

Claire N.

Position: Director

Appointed: 09 June 1999

Resigned: 21 September 2000

Rowena B.

Position: Director

Appointed: 09 June 1999

Resigned: 20 July 2001

David T.

Position: Director

Appointed: 09 June 1999

Resigned: 05 December 2001

Geoff M.

Position: Director

Appointed: 09 June 1999

Resigned: 20 July 2001

John B.

Position: Director

Appointed: 09 June 1999

Resigned: 20 July 2001

John R.

Position: Director

Appointed: 23 July 1998

Resigned: 09 June 1999

Christopher R.

Position: Director

Appointed: 23 February 1998

Resigned: 06 September 1999

Christopher R.

Position: Secretary

Appointed: 23 February 1998

Resigned: 06 September 1999

Richard J.

Position: Secretary

Appointed: 07 April 1997

Resigned: 23 February 1998

Paul R.

Position: Director

Appointed: 01 April 1997

Resigned: 10 May 1999

David E.

Position: Director

Appointed: 21 October 1996

Resigned: 31 January 2001

Richard J.

Position: Director

Appointed: 01 July 1996

Resigned: 30 June 1999

Roger B.

Position: Director

Appointed: 21 April 1996

Resigned: 09 June 1999

Simon D.

Position: Secretary

Appointed: 10 April 1996

Resigned: 07 April 1997

John M.

Position: Director

Appointed: 01 April 1996

Resigned: 01 April 1997

Stephen N.

Position: Director

Appointed: 01 April 1996

Resigned: 09 June 1999

Janet M.

Position: Director

Appointed: 01 April 1996

Resigned: 16 June 2003

Muriel B.

Position: Director

Appointed: 01 April 1996

Resigned: 09 June 1999

James M.

Position: Director

Appointed: 01 April 1996

Resigned: 09 June 1999

Peter M.

Position: Director

Appointed: 01 April 1996

Resigned: 09 June 1999

Jonathan T.

Position: Director

Appointed: 14 September 1995

Resigned: 31 March 1996

Jonathan T.

Position: Secretary

Appointed: 14 September 1995

Resigned: 31 March 1996

Andrew D.

Position: Director

Appointed: 25 November 1994

Resigned: 31 March 1996

Gordon W.

Position: Director

Appointed: 30 July 1994

Resigned: 09 June 1999

Leigh P.

Position: Director

Appointed: 11 April 1994

Resigned: 09 September 1996

Norman O.

Position: Director

Appointed: 26 May 1993

Resigned: 31 August 1994

John R.

Position: Director

Appointed: 26 May 1993

Resigned: 31 March 1996

Joan S.

Position: Director

Appointed: 10 August 1992

Resigned: 25 November 1994

Douglas S.

Position: Director

Appointed: 10 August 1992

Resigned: 31 March 1996

Paul V.

Position: Director

Appointed: 10 August 1992

Resigned: 31 March 1996

John F.

Position: Director

Appointed: 10 August 1992

Resigned: 31 March 1996

Darrell B.

Position: Director

Appointed: 10 August 1992

Resigned: 31 March 1996

Nellie S.

Position: Director

Appointed: 10 August 1992

Resigned: 31 March 1996

Steven B.

Position: Director

Appointed: 10 August 1992

Resigned: 23 May 1998

John W.

Position: Director

Appointed: 10 August 1992

Resigned: 31 March 1996

Donald S.

Position: Director

Appointed: 10 August 1992

Resigned: 31 March 1996

George A.

Position: Director

Appointed: 10 August 1992

Resigned: 31 March 1996

Stanley B.

Position: Director

Appointed: 10 August 1992

Resigned: 06 May 1993

David B.

Position: Director

Appointed: 10 August 1992

Resigned: 06 May 1993

Ian C.

Position: Director

Appointed: 10 August 1992

Resigned: 31 March 1996

Raymond G.

Position: Director

Appointed: 10 August 1992

Resigned: 06 May 1993

Shiela H.

Position: Director

Appointed: 10 August 1992

Resigned: 06 May 1993

William S.

Position: Director

Appointed: 10 August 1992

Resigned: 31 December 1993

David S.

Position: Director

Appointed: 10 August 1992

Resigned: 10 December 1998

Terence M.

Position: Director

Appointed: 10 August 1992

Resigned: 31 December 1996

Sally M.

Position: Director

Appointed: 10 August 1992

Resigned: 26 May 1995

June P.

Position: Director

Appointed: 10 August 1992

Resigned: 09 October 1992

Paul K.

Position: Director

Appointed: 10 August 1992

Resigned: 31 March 1996

Malcolm R.

Position: Director

Appointed: 10 August 1992

Resigned: 31 March 1996

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As BizStats researched, there is Bristow Helicopters Limited from Redhill, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bristow Aviation Holdings Limited that put Redhill, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Eastern Airways International Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Bristow Helicopters Limited

Redhill Aerodrome Kings Mill Lane, Redhill, RH1 5JZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 551102
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bristow Aviation Holdings Limited

Redhill Aerodrome Kings Mill Lane, Redhill, RH1 5JZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03234500
Notified on 10 May 2019
Nature of control: significiant influence or control

Eastern Airways International Limited

Redhill Aerodrome Kings Mill Lane, Redhill, RH1 5JZ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04082547
Notified on 6 April 2016
Ceased on 10 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2022
filed on: 3rd, January 2023
Free Download (31 pages)

Company search

Advertisements