Having been setup in 2006, Eye Airports Ltd are based in North Yorkshire, it's status at Companies House is "Active". The companies directors are Ager, Nathaniel James, Verbeken, Elizabeth Joan, Walker, Nicola Karren, Ager, Nathaniel James, Mackenzie, Andrew, Sykes, Ian Michael, Walker, Andrew Kenneth, Walker, Nicola Karren. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AGER, Nathaniel James | 01 November 2012 | 17 August 2018 | 1 |
MACKENZIE, Andrew | 29 September 2017 | 26 January 2018 | 1 |
SYKES, Ian Michael | 27 June 2006 | 25 April 2007 | 1 |
WALKER, Andrew Kenneth | 27 June 2006 | 01 November 2012 | 1 |
WALKER, Nicola Karren | 01 November 2012 | 20 December 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AGER, Nathaniel James | 10 February 2017 | 22 November 2018 | 1 |
VERBEKEN, Elizabeth Joan | 25 June 2007 | 02 February 2016 | 1 |
WALKER, Nicola Karren | 02 February 2016 | 10 February 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 06 January 2020 | |
PSC07 - N/A | 04 October 2019 | |
PSC07 - N/A | 04 October 2019 | |
PSC07 - N/A | 04 October 2019 | |
PSC02 - N/A | 04 October 2019 | |
AP01 - Appointment of director | 04 October 2019 | |
AA - Annual Accounts | 20 May 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
CS01 - N/A | 31 December 2018 | |
TM02 - Termination of appointment of secretary | 19 December 2018 | |
TM01 - Termination of appointment of director | 20 August 2018 | |
AA - Annual Accounts | 16 August 2018 | |
PSC07 - N/A | 19 June 2018 | |
TM01 - Termination of appointment of director | 29 January 2018 | |
CS01 - N/A | 09 January 2018 | |
PSC02 - N/A | 29 September 2017 | |
PSC07 - N/A | 29 September 2017 | |
PSC01 - N/A | 29 September 2017 | |
PSC01 - N/A | 29 September 2017 | |
PSC01 - N/A | 29 September 2017 | |
AP01 - Appointment of director | 29 September 2017 | |
TM01 - Termination of appointment of director | 29 September 2017 | |
AP01 - Appointment of director | 29 September 2017 | |
AP01 - Appointment of director | 29 September 2017 | |
SH08 - Notice of name or other designation of class of shares | 02 August 2017 | |
RESOLUTIONS - N/A | 27 July 2017 | |
SH08 - Notice of name or other designation of class of shares | 21 July 2017 | |
AA - Annual Accounts | 20 February 2017 | |
AP03 - Appointment of secretary | 13 February 2017 | |
TM02 - Termination of appointment of secretary | 13 February 2017 | |
CS01 - N/A | 09 January 2017 | |
TM01 - Termination of appointment of director | 21 December 2016 | |
TM01 - Termination of appointment of director | 21 December 2016 | |
AA - Annual Accounts | 13 May 2016 | |
MR04 - N/A | 09 March 2016 | |
AR01 - Annual Return | 16 February 2016 | |
TM02 - Termination of appointment of secretary | 02 February 2016 | |
AP03 - Appointment of secretary | 02 February 2016 | |
AA - Annual Accounts | 02 July 2015 | |
AR01 - Annual Return | 04 March 2015 | |
CERTNM - Change of name certificate | 11 December 2014 | |
AA - Annual Accounts | 16 August 2014 | |
AR01 - Annual Return | 06 March 2014 | |
CH01 - Change of particulars for director | 06 March 2014 | |
AA01 - Change of accounting reference date | 11 November 2013 | |
RP04 - N/A | 31 October 2013 | |
AAMD - Amended Accounts | 23 October 2013 | |
AA - Annual Accounts | 09 April 2013 | |
MG01 - Particulars of a mortgage or charge | 25 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 February 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AP01 - Appointment of director | 06 February 2013 | |
AP01 - Appointment of director | 24 January 2013 | |
AP01 - Appointment of director | 24 January 2013 | |
TM01 - Termination of appointment of director | 23 January 2013 | |
AP01 - Appointment of director | 23 January 2013 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 31 July 2012 | |
CH01 - Change of particulars for director | 31 July 2012 | |
CH03 - Change of particulars for secretary | 04 November 2011 | |
AR01 - Annual Return | 05 July 2011 | |
CH01 - Change of particulars for director | 05 July 2011 | |
AA - Annual Accounts | 14 June 2011 | |
AUD - Auditor's letter of resignation | 16 September 2010 | |
AR01 - Annual Return | 21 July 2010 | |
AA - Annual Accounts | 01 April 2010 | |
363a - Annual Return | 19 June 2009 | |
AA - Annual Accounts | 22 April 2009 | |
363a - Annual Return | 16 July 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 03 July 2008 | |
RESOLUTIONS - N/A | 27 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 June 2008 | |
123 - Notice of increase in nominal capital | 27 June 2008 | |
AA - Annual Accounts | 21 April 2008 | |
MEM/ARTS - N/A | 12 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 2008 | |
RESOLUTIONS - N/A | 17 December 2007 | |
RESOLUTIONS - N/A | 29 November 2007 | |
225 - Change of Accounting Reference Date | 22 August 2007 | |
363a - Annual Return | 25 July 2007 | |
287 - Change in situation or address of Registered Office | 25 July 2007 | |
288a - Notice of appointment of directors or secretaries | 13 July 2007 | |
288b - Notice of resignation of directors or secretaries | 11 May 2007 | |
395 - Particulars of a mortgage or charge | 21 March 2007 | |
395 - Particulars of a mortgage or charge | 16 February 2007 | |
CERTNM - Change of name certificate | 02 August 2006 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 31 July 2006 | |
RESOLUTIONS - N/A | 11 July 2006 | |
RESOLUTIONS - N/A | 11 July 2006 | |
RESOLUTIONS - N/A | 11 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 July 2006 | |
288a - Notice of appointment of directors or secretaries | 30 June 2006 | |
288b - Notice of resignation of directors or secretaries | 29 June 2006 | |
288b - Notice of resignation of directors or secretaries | 29 June 2006 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
287 - Change in situation or address of Registered Office | 29 June 2006 | |
NEWINC - New incorporation documents | 19 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 February 2013 | Fully Satisfied |
N/A |
Debenture | 13 March 2007 | Fully Satisfied |
N/A |
Charge of deposit | 05 February 2007 | Fully Satisfied |
N/A |