About

Registered Number: 06098925
Date of Incorporation: 13/02/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: St Mawgan House Cornwall Airport Newquay, Carloggas, St Mawgan, Newquay, Cornwall, TR8 4RQ,

 

Having been setup in 2007, Cornwall Airport Ltd have registered office in St Mawgan, Newquay in Cornwall. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Kinnair, David Edwin Graham, Zmuda, Richard Cyril, Ashworth, William James Mcinnes, Downes, Peter William, Fitter, Godfrey John, Beven, Raymond Louis, Marshall, Keith, Bond, Graham Wilfred, Currie, James Hill, Jacques, Joseph Francis, Jones, Mark Alexander, Marshall, Keith, Medweth, Karen, Ormshaw, Andrew Peter, Rowe, Jeremy Charles, Skipp, Andrew Mckenzie, Thomasson, Richard, Thomasson, Richard, Titterington, Alan David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, William James Mcinnes 24 July 2014 - 1
DOWNES, Peter William 01 June 2020 - 1
FITTER, Godfrey John 08 October 2009 - 1
BOND, Graham Wilfred 27 April 2007 27 April 2009 1
CURRIE, James Hill 24 September 2009 22 November 2013 1
JACQUES, Joseph Francis 15 March 2007 27 April 2009 1
JONES, Mark Alexander 19 April 2007 31 October 2007 1
MARSHALL, Keith 20 June 2010 02 June 2017 1
MEDWETH, Karen 31 March 2009 29 October 2009 1
ORMSHAW, Andrew Peter 24 March 2020 24 September 2020 1
ROWE, Jeremy Charles 17 May 2007 15 October 2009 1
SKIPP, Andrew Mckenzie 01 June 2009 24 April 2014 1
THOMASSON, Richard 07 February 2020 01 June 2020 1
THOMASSON, Richard 23 April 2007 03 August 2014 1
TITTERINGTON, Alan David 13 February 2007 07 February 2020 1
Secretary Name Appointed Resigned Total Appointments
KINNAIR, David Edwin Graham 24 March 2020 - 1
ZMUDA, Richard Cyril 20 June 2017 - 1
BEVEN, Raymond Louis 13 February 2007 14 March 2007 1
MARSHALL, Keith 17 June 2010 02 June 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 October 2020
AP01 - Appointment of director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
AP01 - Appointment of director 02 April 2020
AP03 - Appointment of secretary 31 March 2020
CS01 - N/A 27 February 2020
AP01 - Appointment of director 17 February 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 03 January 2020
AA - Annual Accounts 18 September 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 15 November 2018
TM01 - Termination of appointment of director 15 October 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 09 January 2018
AA - Annual Accounts 17 August 2017
AP03 - Appointment of secretary 21 June 2017
TM01 - Termination of appointment of director 02 June 2017
TM02 - Termination of appointment of secretary 02 June 2017
CS01 - N/A 15 February 2017
AP01 - Appointment of director 06 January 2017
RESOLUTIONS - N/A 18 October 2016
AD01 - Change of registered office address 28 September 2016
AA - Annual Accounts 02 August 2016
AP01 - Appointment of director 22 June 2016
AR01 - Annual Return 16 February 2016
AUD - Auditor's letter of resignation 06 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 08 December 2014
TM01 - Termination of appointment of director 04 August 2014
AP01 - Appointment of director 01 August 2014
AP01 - Appointment of director 28 April 2014
TM01 - Termination of appointment of director 28 April 2014
AR01 - Annual Return 21 February 2014
RESOLUTIONS - N/A 15 January 2014
TM01 - Termination of appointment of director 22 November 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 21 June 2012
RESOLUTIONS - N/A 16 May 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 15 February 2011
AA01 - Change of accounting reference date 16 December 2010
TM01 - Termination of appointment of director 16 December 2010
AA - Annual Accounts 01 December 2010
AP01 - Appointment of director 24 June 2010
AP03 - Appointment of secretary 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 04 December 2009
TM01 - Termination of appointment of director 29 October 2009
AD01 - Change of registered office address 26 October 2009
TM01 - Termination of appointment of director 21 October 2009
TM01 - Termination of appointment of director 21 October 2009
AD01 - Change of registered office address 15 October 2009
AP01 - Appointment of director 14 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 12 March 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
123 - Notice of increase in nominal capital 14 April 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
NEWINC - New incorporation documents 13 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.