Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AIRPORT INDUSTRIAL NOMINEES B LIMITED
Company Information for

AIRPORT INDUSTRIAL NOMINEES B LIMITED

72 BROADWICK STREET, LONDON, W1F 9QZ,
Company Registration Number
04334824
Private Limited Company
Active

Company Overview

About Airport Industrial Nominees B Ltd
AIRPORT INDUSTRIAL NOMINEES B LIMITED was founded on 2001-12-05 and has its registered office in London. The organisation's status is listed as "Active". Airport Industrial Nominees B Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AIRPORT INDUSTRIAL NOMINEES B LIMITED
 
Legal Registered Office
72 BROADWICK STREET
LONDON
W1F 9QZ
Other companies in EC2N
 
Filing Information
Company Number 04334824
Company ID Number 04334824
Date formed 2001-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 15:21:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRPORT INDUSTRIAL NOMINEES B LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AIRPORT INDUSTRIAL NOMINEES B LIMITED

Current Directors
Officer Role Date Appointed
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 2015-01-19
ROBERT JOHN MATTHEWS
Director 2006-09-08
CAMERON SHAUN MURRAY
Director 2016-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GERARD FERGUSON
Director 2004-06-17 2016-03-31
KATE SUSAN SMITH
Company Secretary 2011-06-07 2015-01-19
JOHN MICHAEL BRETT
Company Secretary 2004-05-31 2011-06-06
MICHAEL FRANCIS ARTHUR CHANNING
Director 2005-05-03 2006-09-08
THOMAS BAILLIE LAIDLAW
Director 2002-03-15 2006-09-08
JOHN O`HALLORAN
Director 2002-03-15 2005-03-04
ROBERT JOHN MATTHEWS
Director 2002-03-15 2004-06-17
SIMONE ROBBERS
Company Secretary 2003-05-30 2004-05-31
KENNETH JOHN GREIG
Company Secretary 2003-01-01 2003-05-30
ALISON JANET TALBOT
Company Secretary 2002-03-15 2003-01-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-05 2002-03-15
INSTANT COMPANIES LIMITED
Nominated Director 2001-12-05 2002-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABERDEEN ASSET MANAGEMENT PLC SELF DIRECTED HOLDINGS LTD Company Secretary 2017-10-06 CURRENT 2014-02-25 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC SORBIN SYSTEMS LIMITED Company Secretary 2017-10-06 CURRENT 2012-02-07 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC SELF DIRECTED INVESTMENTS LTD Company Secretary 2017-10-06 CURRENT 2012-05-23 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC PARMENION INVESTMENT MANAGEMENT LTD Company Secretary 2017-10-06 CURRENT 2012-09-26 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC WISE TRUSTEE LIMITED Company Secretary 2017-10-06 CURRENT 2013-04-09 Active
ABERDEEN ASSET MANAGEMENT PLC PARMENION NOMINEES LIMITED Company Secretary 2017-10-06 CURRENT 2006-11-03 Active
ABERDEEN ASSET MANAGEMENT PLC PARMENION CAPITAL LTD Company Secretary 2017-10-06 CURRENT 2010-02-03 Active
ABERDEEN ASSET MANAGEMENT PLC ASANDER INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-10-06 CURRENT 2012-03-01 Active
ABERDEEN ASSET MANAGEMENT PLC WEALTH HORIZON LIMITED Company Secretary 2017-10-06 CURRENT 2013-11-04 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN DIVERSIFIED INCOME AND GROWTH PLC Company Secretary 2017-02-10 CURRENT 1898-01-05 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENTS EURO LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENTS USD LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC AEROF HENLEY LIMITED Company Secretary 2016-09-06 CURRENT 2016-09-06 Active
ABERDEEN ASSET MANAGEMENT PLC ARDEN ASSET MANAGEMENT (UK) LIMITED Company Secretary 2016-06-27 CURRENT 2002-04-16 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EMERGING CAPITAL LIMITED Company Secretary 2016-04-29 CURRENT 1996-10-31 Liquidation
ABERDEEN ASSET MANAGEMENT PLC UK PRS OPPORTUNITIES GENERAL PARTNER LIMITED Company Secretary 2016-03-31 CURRENT 2016-03-31 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DIRECT PROPERTY (HOLDING) LIMITED Company Secretary 2015-09-26 CURRENT 2015-09-26 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PRIVATE EQUITY ADVISERS LIMITED Company Secretary 2015-06-30 CURRENT 1997-05-09 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PRIVATE EQUITY MANAGERS LIMITED Company Secretary 2015-06-30 CURRENT 2006-10-27 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DORMANT 01 LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-06-06
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DORMANT 02 LIMITED Company Secretary 2015-06-09 CURRENT 2015-06-09 Dissolved 2017-06-06
ABERDEEN ASSET MANAGEMENT PLC PROPERTY CHANCERY (UK) LIMITED Company Secretary 2015-01-28 CURRENT 1997-06-20 Liquidation
ABERDEEN ASSET MANAGEMENT PLC BLBP3 LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC BLBP4 LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC BEDFONT LAKES BUSINESS PARK (GP1) LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC WAVERLEY GENERAL PRIVATE EQUITY LIMITED Company Secretary 2015-01-19 CURRENT 2002-10-14 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC AIRPORT INDUSTRIAL NOMINEES LIMITED Company Secretary 2015-01-19 CURRENT 2000-11-23 Active
ABERDEEN ASSET MANAGEMENT PLC WAVERLEY HEALTHCARE PRIVATE EQUITY LIMITED Company Secretary 2015-01-19 CURRENT 2002-10-14 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABRDN ALTERNATIVE INVESTMENTS LIMITED Company Secretary 2015-01-19 CURRENT 1964-03-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN INVESTMENTS GROUP LIMITED Company Secretary 2015-01-19 CURRENT 1983-03-23 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENT SOLUTIONS LIMITED Company Secretary 2015-01-19 CURRENT 1987-09-17 Liquidation
ABERDEEN ASSET MANAGEMENT PLC AIRPORT INDUSTRIAL GP LIMITED Company Secretary 2015-01-19 CURRENT 2000-09-08 Active
ABERDEEN ASSET MANAGEMENT PLC BEDFONT LAKES BUSINESS PARK (GP2) LIMITED Company Secretary 2015-01-19 CURRENT 2001-03-30 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ISAF NOMINEE LIMITED Company Secretary 2014-05-01 CURRENT 2008-04-21 Dissolved 2016-01-26
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK INFRASTRUCTURE CARRY LIMITED Company Secretary 2014-05-01 CURRENT 2012-07-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EUROPEAN INFRASTRUCTURE CARRY LIMITED Company Secretary 2014-05-01 CURRENT 2010-12-09 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EUROPEAN INFRASTRUCTURE CARRY GP LIMITED Company Secretary 2014-05-01 CURRENT 2010-12-09 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN ALTERNATIVE HOLDINGS LIMITED Company Secretary 2014-05-01 CURRENT 2008-01-30 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK INFRASTRUCTURE CARRY GP LIMITED Company Secretary 2014-05-01 CURRENT 2012-07-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN GLOBAL INFRASTRUCTURE CARRY GP LIMITED Company Secretary 2014-05-01 CURRENT 2013-02-08 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN GENERAL PARTNER 1 LIMITED Company Secretary 2014-04-01 CURRENT 2012-08-13 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET MANAGEMENT NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 2014-02-03 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN CHIPPENHAM NOMINEE 1 LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN CHIPPENHAM NOMINEE 2 LIMITED Company Secretary 2011-06-23 CURRENT 2011-06-23 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN EMERGING MARKETS SMALLER COMPANIES LIMITED Company Secretary 2011-05-23 CURRENT 2011-04-26 Dissolved 2015-07-21
ABERDEEN ASSET MANAGEMENT PLC COCKSPUR PROPERTY (NOMINEE NO.1) LIMITED Company Secretary 2009-07-01 CURRENT 2003-03-19 Dissolved 2015-11-03
ABERDEEN ASSET MANAGEMENT PLC COCKSPUR PROPERTY (GENERAL PARTNER) LIMITED Company Secretary 2009-07-01 CURRENT 2003-03-25 Liquidation
ABERDEEN ASSET MANAGEMENT PLC PROPERTY PARTNERS (WHITGIFT) LIMITED Company Secretary 2008-05-30 CURRENT 1987-02-23 Dissolved 2015-01-21
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ESTATE MANAGERS LIMITED Company Secretary 2008-05-30 CURRENT 1997-01-28 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK RETAIL PARKS (CRAYFORD 1) LIMITED Company Secretary 2008-05-30 CURRENT 2007-12-20 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UK RETAIL PARKS (CRAYFORD 2) LIMITED Company Secretary 2008-05-30 CURRENT 2007-12-20 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC REGENT RETAIL PARKS (NEWCASTLE) LIMITED Company Secretary 2008-05-30 CURRENT 2007-01-11 Dissolved 2016-08-02
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PROPERTY MANAGERS LIMITED Company Secretary 2008-05-30 CURRENT 2004-12-09 Liquidation
ABERDEEN ASSET MANAGEMENT PLC PROPERTY PARTNERS (TWO RIVERS) LIMITED Company Secretary 2008-05-30 CURRENT 2001-01-23 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN REAL ESTATE OPERATIONS LIMITED Company Secretary 2008-05-30 CURRENT 1996-11-13 Active
ABERDEEN ASSET MANAGEMENT PLC REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED Company Secretary 2008-05-30 CURRENT 1991-04-23 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN REAL ESTATE INVESTORS OPERATIONS (UK) LIMITED Company Secretary 2008-05-30 CURRENT 1997-03-21 Liquidation
ABERDEEN ASSET MANAGEMENT PLC GRIFFIN NOMINEES LIMITED Company Secretary 2008-05-09 CURRENT 2004-06-18 Active
ABERDEEN ASSET MANAGEMENT PLC THE NORTH AMERICAN INCOME TRUST PLC Company Secretary 2008-03-28 CURRENT 1902-11-20 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PENSION TRUSTEES LIMITED Company Secretary 2008-02-12 CURRENT 1998-06-08 Active
ABERDEEN ASSET MANAGEMENT PLC DUNEDIN SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2007-12-13 CURRENT 1927-07-19 Liquidation
ABERDEEN ASSET MANAGEMENT PLC DRUMMOND FUND MANAGEMENT LIMITED Company Secretary 2007-08-24 CURRENT 1972-12-13 Dissolved 2015-11-03
ABERDEEN ASSET MANAGEMENT PLC GLASGOW INVESTMENT MANAGERS LIMITED Company Secretary 2007-08-24 CURRENT 1986-07-22 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN PROPERTY ASSET MANAGERS LIMITED Company Secretary 2007-07-09 CURRENT 2006-06-09 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABRDN JAPAN INVESTMENT TRUST PLC Company Secretary 2006-12-01 CURRENT 1998-06-17 Liquidation
ABERDEEN ASSET MANAGEMENT PLC DUNEDIN INCOME GROWTH INVESTMENT TRUST PLC Company Secretary 2006-06-01 CURRENT 1879-03-24 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET MANAGEMENT INVESTMENT FUNDS LIMITED Company Secretary 2005-12-01 CURRENT 1989-06-30 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN US HOLDINGS LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-18 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC ABRDN LIFE AND PENSIONS LIMITED Company Secretary 2005-09-30 CURRENT 1998-03-06 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET MANAGEMENT SERVICES LIMITED Company Secretary 2005-09-02 CURRENT 2005-06-29 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC ADC ZEROS 2010 PLC Company Secretary 2005-05-24 CURRENT 2005-05-19 Dissolved 2014-08-02
ABERDEEN ASSET MANAGEMENT PLC ADC ZEROS 2012 PLC Company Secretary 2005-05-24 CURRENT 2005-05-19 Dissolved 2014-08-02
ABERDEEN ASSET MANAGEMENT PLC M J FOUNDERS LIMITED Company Secretary 2005-02-11 CURRENT 1992-09-21 Liquidation
ABERDEEN ASSET MANAGEMENT PLC AMJPEF FOUNDER PARTNER LIMITED Company Secretary 2005-02-11 CURRENT 2001-02-13 Active - Proposal to Strike off
ABERDEEN ASSET MANAGEMENT PLC ABRDN NEW INDIA INVESTMENT TRUST PLC Company Secretary 2004-12-09 CURRENT 1994-02-21 Active
ABERDEEN ASSET MANAGEMENT PLC EDINBURGH FUND MANAGERS PLC Company Secretary 2004-01-31 CURRENT 1969-08-27 Active
ABERDEEN ASSET MANAGEMENT PLC EDINBURGH FUND MANAGERS GROUP LIMITED Company Secretary 2003-10-24 CURRENT 1995-04-28 Active
ABERDEEN ASSET MANAGEMENT PLC ASSET VALUE MANAGEMENT LIMITED Company Secretary 2002-09-24 CURRENT 2001-08-28 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET VALUE INVESTORS LIMITED Company Secretary 2002-09-24 CURRENT 2001-08-28 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN ASSET VALUE MANAGEMENT LIMITED Company Secretary 2002-09-24 CURRENT 2001-09-05 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE INTERNATIONAL LIMITED Company Secretary 2001-09-30 CURRENT 1989-02-15 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE UNIT TRUST MANAGEMENT LIMITED Company Secretary 2001-09-30 CURRENT 1978-06-22 Dissolved 2014-01-03
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE (GENERAL PARTNER) LIMITED Company Secretary 2001-09-30 CURRENT 1989-02-27 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE ASSET MANAGEMENT LIMITED Company Secretary 2001-09-30 CURRENT 1961-11-24 Dissolved 2018-03-08
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE LIMITED Company Secretary 2001-09-30 CURRENT 1968-09-30 Active
ABERDEEN ASSET MANAGEMENT PLC MURRAY JOHNSTONE HOLDINGS LIMITED Company Secretary 2001-09-30 CURRENT 1984-07-17 Liquidation
ABERDEEN ASSET MANAGEMENT PLC MURRAY INCOME TRUST PLC Company Secretary 2001-08-01 CURRENT 1923-06-08 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN GP LIMITED Company Secretary 1999-10-20 CURRENT 1999-10-11 Dissolved 2014-07-03
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN INVESTMENT COMPANY LIMITED Company Secretary 1997-05-02 CURRENT 1997-05-02 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN INVESTMENTS HOLDINGS EUROPE LIMITED Company Secretary 1993-07-07 CURRENT 1993-07-07 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN FUND MANAGERS LIMITED Company Secretary 1992-03-05 CURRENT 1962-11-07 Active
ABERDEEN ASSET MANAGEMENT PLC ARTHUR HOUSE (NO7) LIMITED Company Secretary 1992-01-19 CURRENT 1903-12-01 Dissolved 2013-12-31
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN NEW THAI INVESTMENT TRUST PLC Company Secretary 1991-12-01 CURRENT 1989-12-01 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ARTHUR HOUSE (NO 6) LIMITED Company Secretary 1991-11-24 CURRENT 1980-03-20 Active
ABERDEEN ASSET MANAGEMENT PLC ABRDN INVESTMENTS LIMITED Company Secretary 1991-07-03 CURRENT 1987-12-23 Active
ABERDEEN ASSET MANAGEMENT PLC ARTHUR HOUSE (NO.9) LIMITED Company Secretary 1990-11-24 CURRENT 1982-09-22 Dissolved 2015-11-17
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN TRUST LIMITED Company Secretary 1990-10-09 CURRENT 1989-10-09 Active
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN DEVELOPMENT CAPITAL PLC Company Secretary 1990-10-05 CURRENT 1986-04-22 Dissolved 2015-06-24
ABERDEEN ASSET MANAGEMENT PLC TENON NOMINEES LIMITED Company Secretary 1990-09-25 CURRENT 1987-09-11 Active
ABERDEEN ASSET MANAGEMENT PLC AFM NOMINEES LIMITED Company Secretary 1989-06-05 CURRENT 1970-06-24 Liquidation
ABERDEEN ASSET MANAGEMENT PLC ABERDEEN UNIT TRUST MANAGERS LIMITED Company Secretary 1989-02-15 CURRENT 1933-11-02 Active
ROBERT JOHN MATTHEWS AIRPORT INDUSTRIAL NOMINEES LIMITED Director 2006-09-08 CURRENT 2000-11-23 Active
ROBERT JOHN MATTHEWS AIRPORT INDUSTRIAL GP LIMITED Director 2006-09-08 CURRENT 2000-09-08 Active
ROBERT JOHN MATTHEWS BEDFONT LAKES BUSINESS PARK (GP1) LIMITED Director 2001-03-30 CURRENT 2001-03-30 Liquidation
ROBERT JOHN MATTHEWS BEDFONT LAKES BUSINESS PARK (GP2) LIMITED Director 2001-03-30 CURRENT 2001-03-30 Active - Proposal to Strike off
CAMERON SHAUN MURRAY REGENT PROPERTY PARTNERS (RETAIL PARKS) LIMITED Director 2018-08-14 CURRENT 1991-04-23 Liquidation
CAMERON SHAUN MURRAY AIRPORT INDUSTRIAL NOMINEES LIMITED Director 2016-03-31 CURRENT 2000-11-23 Active
CAMERON SHAUN MURRAY AIRPORT INDUSTRIAL GP LIMITED Director 2016-03-31 CURRENT 2000-09-08 Active
CAMERON SHAUN MURRAY BEDFONT LAKES BUSINESS PARK (GP1) LIMITED Director 2014-07-16 CURRENT 2001-03-30 Liquidation
CAMERON SHAUN MURRAY PROPERTY CHANCERY (UK) LIMITED Director 2014-07-16 CURRENT 1997-06-20 Liquidation
CAMERON SHAUN MURRAY BEDFONT LAKES BUSINESS PARK (GP2) LIMITED Director 2014-07-16 CURRENT 2001-03-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM 3rd Floor, 6 Duke Street St James's London SW1Y 6BN England
2023-12-06CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-07-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-05REGISTERED OFFICE CHANGED ON 05/07/23 FROM 280 Bishopsgate London EC2M 4AG United Kingdom
2023-07-05Termination of appointment of Abrdn Corporate Secretary Limited on 2023-06-30
2023-07-05DIRECTOR APPOINTED MRS PETRINA MARIE AUSTIN
2023-07-05DIRECTOR APPOINTED MR JAMES ANGUS DUNLOP
2023-07-05DIRECTOR APPOINTED MR ALASDAIR DAVID EVANS
2023-07-05DIRECTOR APPOINTED MR HENRY BELL FRANKLIN
2023-07-05DIRECTOR APPOINTED MR JAMES WILLIAM DAVID WATSON
2023-07-05APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER BRITTON
2023-07-05APPOINTMENT TERMINATED, DIRECTOR SIMON BRETT MOSCOW
2023-07-05APPOINTMENT TERMINATED, DIRECTOR CAMERON SHAUN MURRAY
2023-07-05Change of details for Airport Industrial Gp Limited as a person with significant control on 2023-06-30
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-06PSC05Change of details for Airport Industrial Gp Limited as a person with significant control on 2022-12-05
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM Bow Bells House 1 Bread Street London EC4M 9HH England
2022-10-31AP01DIRECTOR APPOINTED MR SIMON BRETT MOSCOW
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES PATRICK IRELAND
2022-10-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-09REGISTRATION OF A CHARGE / CHARGE CODE 043348240006
2022-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043348240006
2022-08-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-08-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-08-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-08-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-28APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MATTHEWS
2022-01-28DIRECTOR APPOINTED MR NICHOLAS JAMES PATRICK IRELAND
2022-01-28AP01DIRECTOR APPOINTED MR NICHOLAS JAMES PATRICK IRELAND
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN MATTHEWS
2021-12-07CH04SECRETARY'S DETAILS CHNAGED FOR SLA CORPORATE SECRETARY LIMITED on 2021-11-26
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-10-19CH01Director's details changed for Robert John Matthews on 2021-10-19
2021-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-03TM02Termination of appointment of Aberdeen Asset Management Plc on 2020-03-31
2020-04-03AP04Appointment of Sla Corporate Secretary Limited as company secretary on 2020-03-31
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-07-10CH01Director's details changed for Mr Cameron Shaun Murray on 2019-07-10
2019-06-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-04-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-04-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM Bow Bells House Bread Street London EC4M 9HH
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-05-06AA31/12/15 TOTAL EXEMPTION FULL
2016-05-06AA31/12/15 TOTAL EXEMPTION FULL
2016-05-06AA31/12/15 TOTAL EXEMPTION FULL
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GERARD FERGUSON
2016-04-05AP01DIRECTOR APPOINTED MR CAMERON SHAUN MURRAY
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-08AR0105/12/15 ANNUAL RETURN FULL LIST
2015-09-11CH01Director's details changed for James Gerard Ferguson on 2015-09-11
2015-04-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MATTHEWS / 17/04/2015
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MATTHEWS / 17/04/2015
2015-03-06AP04Appointment of Aberdeen Asset Management Plc as company secretary on 2015-01-19
2015-01-23TM02Termination of appointment of Kate Susan Smith on 2015-01-19
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-05AR0105/12/14 ANNUAL RETURN FULL LIST
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/14 FROM C/O C/O, Scottish Widows Investment Partnership Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ
2014-05-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-05AR0105/12/13 ANNUAL RETURN FULL LIST
2013-04-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-10AR0105/12/12 ANNUAL RETURN FULL LIST
2012-04-16AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-06AR0105/12/11 FULL LIST
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY JOHN BRETT
2011-06-21AP03SECRETARY APPOINTED KATE SUSAN SMITH
2011-06-21AA31/12/10 TOTAL EXEMPTION FULL
2010-12-22AR0105/12/10 FULL LIST
2010-10-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-25AA31/12/09 TOTAL EXEMPTION FULL
2009-12-22AR0105/12/09 FULL LIST
2009-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM C/O SCOTTISH WIDOWS INVESTMENT PARTNERSHIP 9TH FLOOR 10 FLEET PLACE LONDON EC4M 7RH
2008-12-22363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-26288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES FERGUSON / 07/02/2007
2007-12-13395PARTICULARS OF MORTGAGE/CHARGE
2007-12-05363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-11-12RES13AUTHORITY TO APPROVE 24/10/07
2007-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-14353LOCATION OF REGISTER OF MEMBERS
2006-12-08363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288bDIRECTOR RESIGNED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-23363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-06-10288aNEW DIRECTOR APPOINTED
2005-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-21288bDIRECTOR RESIGNED
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 10 FLEET PLACE LONDON EC4M 7RH
2005-01-07363aRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2005-01-07353LOCATION OF REGISTER OF MEMBERS
2004-09-10288aNEW DIRECTOR APPOINTED
2004-09-10288bDIRECTOR RESIGNED
2004-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-09288cDIRECTOR'S PARTICULARS CHANGED
2004-06-09288bSECRETARY RESIGNED
2004-06-09288aNEW SECRETARY APPOINTED
2004-01-08363aRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-11-20288cDIRECTOR'S PARTICULARS CHANGED
2003-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-03288aNEW SECRETARY APPOINTED
2003-07-03288bSECRETARY RESIGNED
2003-02-22395PARTICULARS OF MORTGAGE/CHARGE
2003-02-20363(287)REGISTERED OFFICE CHANGED ON 20/02/03
2003-02-20363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2003-02-09288aNEW SECRETARY APPOINTED
2003-02-09288bSECRETARY RESIGNED
2003-02-09288bSECRETARY RESIGNED
2002-12-16288bSECRETARY RESIGNED
2002-12-16288bDIRECTOR RESIGNED
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-04-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-05288aNEW DIRECTOR APPOINTED
2002-04-05287REGISTERED OFFICE CHANGED ON 05/04/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-04-03CERTNMCOMPANY NAME CHANGED REALBREEZE LIMITED CERTIFICATE ISSUED ON 03/04/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AIRPORT INDUSTRIAL NOMINEES B LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AIRPORT INDUSTRIAL NOMINEES B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
A THIRD SUPPLEMENTAL DEBENTURE 2007-12-13 Outstanding LLOYDS TSB BANK PLC (AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES)
SECOND SUPPLEMENTAL DEBENTURE 2006-04-13 Outstanding LLOYDS TSB BANK PLC AS AGENT OF THE FINANCE PARTIES
SUPPLEMENTAL DEBENTURE BETWEEN THE COMPANY,THE BORROWER,THE GENERAL PARTNER,AIRPORT INDUSTRIAL NOMINEES LIMITED AND THE AGENT 2003-02-22 Outstanding LLOYDS TSB BANK PLC AS AGENT OF THE FINANCE PARTIES
DEBENTURE BETWEEN EACH CHARGOR, AIRPORT INDUSTRIAL GP LIMITED AS GENERAL PARTNER OF THE LIMITED PARTNERSHIP CARRYING ON BUSINESS UNDER THE NAME OF AIRPORT INDUSTRIAL LIMITED PARTNERSHIP AND THE AGENT. 2002-09-04 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AIRPORT INDUSTRIAL NOMINEES B LIMITED

Intangible Assets
Patents
We have not found any records of AIRPORT INDUSTRIAL NOMINEES B LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRPORT INDUSTRIAL NOMINEES B LIMITED
Trademarks
We have not found any records of AIRPORT INDUSTRIAL NOMINEES B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRPORT INDUSTRIAL NOMINEES B LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as AIRPORT INDUSTRIAL NOMINEES B LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AIRPORT INDUSTRIAL NOMINEES B LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AIRPORT INDUSTRIAL NOMINEES B LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AIRPORT INDUSTRIAL NOMINEES B LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.