INTERNATIONAL AIRPORT BIDCO LIMITED

White House Lane White House Lane, Leeds, LS19 7TU, West Yorkshire, England
StatusACTIVE
Company No.10829828
CategoryPrivate Limited Company
Incorporated21 Jun 2017
Age6 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

INTERNATIONAL AIRPORT BIDCO LIMITED is an active private limited company with number 10829828. It was incorporated 6 years, 10 months, 24 days ago, on 21 June 2017. The company address is White House Lane White House Lane, Leeds, LS19 7TU, West Yorkshire, England.



People

WHARFE, Kunaal James

Secretary

ACTIVE

Assigned on 23 Mar 2023

Current time on role 1 year, 1 month, 23 days

EID, Karim

Director

Investment Professional

ACTIVE

Assigned on 07 Dec 2023

Current time on role 5 months, 8 days

FERGUSON, Graeme Peter

Director

Company Director

ACTIVE

Assigned on 02 Dec 2019

Current time on role 4 years, 5 months, 13 days

HODDER, Vincent John

Director

Chief Executive Officer

ACTIVE

Assigned on 01 Feb 2021

Current time on role 3 years, 3 months, 14 days

IVES, Damian

Director

Operations Director

ACTIVE

Assigned on 01 Mar 2020

Current time on role 4 years, 2 months, 14 days

NOYES, David Michael

Director

Company Director

ACTIVE

Assigned on 23 Mar 2023

Current time on role 1 year, 1 month, 23 days

TONG, Alexander William

Director

Chief Financial Officer

ACTIVE

Assigned on 01 Jul 2021

Current time on role 2 years, 10 months, 14 days

A G SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 18 Oct 2018

Resigned on 23 Mar 2023

Time on role 4 years, 5 months, 5 days

AGGARWAL, Manish

Director

Investment Professional

RESIGNED

Assigned on 21 Jun 2017

Resigned on 06 Feb 2018

Time on role 7 months, 15 days

CLARKE, Andrew James

Director

Non Executive Chairman

RESIGNED

Assigned on 22 Feb 2019

Resigned on 23 Mar 2023

Time on role 4 years, 1 month, 1 day

CRAVEN, David Gerald

Director

Chief Finance Officer

RESIGNED

Assigned on 24 Feb 2020

Resigned on 17 Mar 2020

Time on role 22 days

CUNLIFFE, John Andrew

Director

Commercial Director

RESIGNED

Assigned on 08 May 2018

Resigned on 08 Jul 2019

Time on role 1 year, 2 months

FRENCH, Paul David

Director

Company Director

RESIGNED

Assigned on 14 Dec 2017

Resigned on 29 Aug 2019

Time on role 1 year, 8 months, 15 days

LAWS, David

Director

Chief Executive

RESIGNED

Assigned on 14 Dec 2017

Resigned on 30 Apr 2019

Time on role 1 year, 4 months, 16 days

MCBREEN, Niamh Ann

Director

Director

RESIGNED

Assigned on 08 Nov 2017

Resigned on 20 Jun 2019

Time on role 1 year, 7 months, 12 days

PETRIE, Adam James

Director

Company Director

RESIGNED

Assigned on 20 Jun 2019

Resigned on 06 May 2022

Time on role 2 years, 10 months, 16 days

PETRIE, Adam James

Director

Director

RESIGNED

Assigned on 25 Sep 2017

Resigned on 08 Nov 2017

Time on role 1 month, 13 days

REES, David Rocyn

Director

Company Director

RESIGNED

Assigned on 20 Jun 2019

Resigned on 07 Dec 2023

Time on role 4 years, 5 months, 17 days

REES, David Rocyn

Director

Investment Professional

RESIGNED

Assigned on 21 Jun 2017

Resigned on 25 Sep 2017

Time on role 3 months, 4 days

REES, Hywel Gwyn

Director

Company Director

RESIGNED

Assigned on 20 May 2019

Resigned on 31 Jan 2021

Time on role 1 year, 8 months, 11 days

RINGER, Adam

Director

Investment Professional

RESIGNED

Assigned on 21 Jun 2017

Resigned on 25 Sep 2017

Time on role 3 months, 4 days

SANDERS, Christopher

Director

Aviation Development Director

RESIGNED

Assigned on 14 Dec 2017

Resigned on 01 Apr 2019

Time on role 1 year, 3 months, 18 days

STANLEY, Damian Philip

Director

Director

RESIGNED

Assigned on 06 Feb 2018

Resigned on 20 Jun 2019

Time on role 1 year, 4 months, 14 days

WHITBY, Simon

Director

Company Director

RESIGNED

Assigned on 14 Dec 2017

Resigned on 29 Feb 2020

Time on role 2 years, 2 months, 15 days

WILD, Joanna Rubinstein

Director

Company Director

RESIGNED

Assigned on 29 Jul 2019

Resigned on 14 Aug 2020

Time on role 1 year, 16 days


Some Companies

AESTHETIC ROOM ABERDEEN LTD.

THE HOUSE HEALTH & BEAUTY SPA,ABERDEEN,AB10 6PY

Number:SC390091
Status:ACTIVE
Category:Private Limited Company

AGMI LTD.

THE FINCHES MOCKBEGGAR LANE,RINGWOOD,BH24 3PR

Number:09792972
Status:ACTIVE
Category:Private Limited Company

EDGEWELL PERSONAL CARE UK LIMITED

SWORD HOUSE,HIGH WYCOMBE,HP13 6DG

Number:09589744
Status:ACTIVE
Category:Private Limited Company

FIGO CONSULT LIMITED

55 OLD LANE,MANCHESTER,M11 1DE

Number:11930436
Status:ACTIVE
Category:Private Limited Company

J R PEARSON (GLASGOW) LIMITED

21 CARLAVEROCK ROAD,GLASGOW,G43 2RZ

Number:SC122422
Status:ACTIVE
Category:Private Limited Company

PRESSHAVEN LIMITED

C/O VICKERSTOWN LIMITED,LAINDON,SS15 5PZ

Number:08434648
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source