Southampton International Airport Limited
Scheduled passenger air transport
Southampton International Airport Limited contacts: address, phone, fax, email, website, shedule
Address: Southampton Airport Wide Lane SO18 2NL Southampton
Phone: +44-24 7595092
Fax: +44-24 7595092
Email: n\a
Website: n\a
Shedule:
Incorrect data or we want add more details informations for "Southampton International Airport Limited"? - send email to us!
Registration data Southampton International Airport Limited
Register date: 1989-10-12
Register number: 02431858
Type of company: Private Limited Company
Get full report form global database UK for Southampton International Airport LimitedOwner, director, manager of Southampton International Airport Limited
Gonzalo Velasco Zabalza Director. Address: Calle Quintanavides 21, Madrid, 28050, Spain. DoB: January 1979, Spanish
Simon Boyd Geere Director. Address: 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom. DoB: January 1968, British
John Kevin Bruen Director. Address: 28 Ropemaker Street, London, EC2Y 9HD, England. DoB: May 1972, Irish
Ignacio Aitor Garcia Bilbao Director. Address: Quintanavides 21, Madrid, 28050, Spain. DoB: January 1970, Spanish
David Christopher Williams Lees Director. Address: Wide Lane, Southampton, Hant, SO18 2NL. DoB: September 1967, British
Fidel Lopez Soria Director. Address: Calle, Quintanavides 21, Madrid, 28050, Spain. DoB: August 1967, Spanish
Richard Abel Director. Address: 28 Ropemaker Street, London, EC2Y 9HD, England. DoB: August 1970, British
Jonathan David Long Director. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW. DoB: June 1956, British
James Christopher O'sullivan Director. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW, United Kingdom. DoB: May 1959, British
Jorge Lavin Director. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW. DoB: November 1974, Spanish
Fidel Lopez Soria Director. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW. DoB: August 1967, Spanish
Stephen Hedley Peat Director. Address: Greenfell Mansions, Glaisher Street, London, SE8 3EX. DoB: May 1955, British
Kevin Douglas Ferguson Brown Director. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW. DoB: August 1968, British
Pablo Andres Monte Director. Address: Onslow Mews West, London, SW7 3AF. DoB: July 1973, Spanish
Shu Mei Ooi Secretary. Address: Gaywood Street, London, SE1 6HF. DoB:
Stephen Roy Baxter Director. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: April 1965, British
Jose Leo Director. Address: Wilton Road, London, SW1V 1LQ. DoB: May 1960, Spanish
Susan Welch Secretary. Address: 130 Wilton Road, London, SW1V 1LQ. DoB:
Christopher Michael Butler Director. Address: 7 Poets Gate, Goffs Oak, Hertfordshire, EN7 6SB. DoB: April 1959, British
Rachel Rowson Secretary. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: n\a, British
Margaret Ewing Director. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: March 1955, British
Paul Dennis Griffiths Director. Address: Stockley House, 130 Wilton Road, London, SW1V 1LQ. DoB: October 1957, British
Dr Duncan Steven Garrood Director. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: November 1958, British
David John Cumming Director. Address: 9 Pinewood Gardens, Bagshot, Surrey, GU19 5ES. DoB: October 1948, British
Roger Cato Director. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: February 1947, British
Robert David Herga Director. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: January 1958, British
Michael Clasper Director. Address: Flat 905, St Johns, Marsham Street, London, SW1P 4SB. DoB: April 1953, British
Joan Fletcher Director. Address: 30 Morgan Le Fay Drive, Chandlers Ford, Eastleigh, Hampshire, SO53 4JG. DoB: February 1950, British
Robert David Herga Director. Address: 118 Overton Drive, Wanstead, London, E11 2LP. DoB: January 1958, British
Duncan George Dalgleish Director. Address: 484 Hurst Road, Bexley, Kent, DA5 3JN. DoB: July 1961, British
Maria Bernadette Lewis Secretary. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: n\a, British
Janis Carol Kong Director. Address: Hillcroft, 108 Ashley Road, Walton On Thames, Surrey, KT12 1HP. DoB: February 1951, British
Colin Edward Hobbs Director. Address: Forest Glen, Pound Lane, Burley, Hampshire, BH24 4KE. DoB: August 1948, British
Jonathan David Long Director. Address: 14 Sackville Road, Cheam, Sutton, Surrey, SM2 6HS. DoB: June 1956, British
Gabrielle Mary Williams Hamer Secretary. Address: 25 Elspeth Road, Battersea, London, SW11 1DW. DoB:
John Richard Bullen Director. Address: 27 Oakenbrow, Sway, Lymington, Hampshire, SO41 6DY. DoB: June 1951, British
Rachel Rowson Secretary. Address: Sequoia 16 Cedar Drive, Fetcham, Leatherhead, Surrey, KT22 9ET. DoB: n\a, British
Peter John Lott Secretary. Address: 53 Brook Road, Horsham, West Sussex, RH12 5FS. DoB: January 1946, British
John Goodhind Director. Address: Joskins Hound House Road, Shere, Guildford, Surrey, GU5 9JG. DoB: June 1936, British
Eric George Lomas Director. Address: 207 Petersham Road, Richmond, Surrey, TW10 7AW. DoB: June 1938, British
Sir Michael Stewart Hodgkinson Director. Address: Flat 34 Presidents Quay, 72 St Katherines Way, London, E1W 1UF. DoB: April 1944, British
Allan John Munds Director. Address: 6 Shide Road, Newport, Isle Of Wight, PO30 1YQ. DoB: April 1934, British
Bsc (Econ) Aca Andrew John Mears Director. Address: 1 East Lodge Stonelands, Selsfield Road West Hoathly, East Grinstead, West Sussex, RH19 4QY. DoB: September 1956, British
Colin Peter Sewell-rutter Director. Address: High Weald, Crouchlands Farm Whitemans Green, Cuckfield, West Sussex, RH17 5BA. DoB: May 1949, British
Rachel Rowson Secretary. Address: Sequoia 16 Cedar Drive, Fetcham, Leatherhead, Surrey, KT22 9ET. DoB: n\a, British
Paul Jeremy Barlow Director. Address: Edgedene, George Eyston Drive, Winchester, Hampshire, SO22 4PE. DoB: August 1952, British
Andrew Hemming Hill Director. Address: 1 Butts Farm Lane, Bishops Waltham, Hampshire, SO32 1PE. DoB: April 1955, British
Jobs in Southampton International Airport Limited vacancies. Career and practice on Southampton International Airport Limited. Working and traineeship
Administrator. From GBP 2300
Fabricator. From GBP 2300
Tester. From GBP 2700
Cleaner. From GBP 1200
Project Co-ordinator. From GBP 1200
Engineer. From GBP 2700
Responds for Southampton International Airport Limited on FaceBook
Read more comments for Southampton International Airport Limited. Leave a respond Southampton International Airport Limited in social networks. Southampton International Airport Limited on Facebook and Google+, LinkedIn, MySpaceAddress Southampton International Airport Limited on google map
Other similar UK companies as Southampton International Airport Limited: Nextzen Ltd | Nimrod Engineering & Communications Co. Ltd | Think Photon Limited | Cornucopia Publishing Limited | Everrise Cyber Sports Ltd
Southampton International Airport Limited has existed on the local market for at least 27 years. Started with Companies House Reg No. 02431858 in 1989-10-12, it is based at Southampton Airport, Southampton SO18 2NL. The registered name of the firm was changed in 1994 to Southampton International Airport Limited. This enterprise former business name was Airports Uk (southampton). This enterprise SIC and NACE codes are 51101 which stands for Scheduled passenger air transport. Its latest filings cover the period up to 2014-12-31 and the most current annual return information was released on 2015-08-25. It has been twenty seven years for Southampton International Airport Ltd on the local market, it is constantly pushing forward and is an example for many.
The trademark of Southampton International Airport is "BREEZE THROUGH". It was submitted for registration in November, 2013 and it got published in the journal number 2014-005. The corporation is represented by D Young & Co LLP.
Our database that details this enterprise's staff members shows us the existence of five directors: Gonzalo Velasco Zabalza, Simon Boyd Geere, John Kevin Bruen and 2 remaining, listed below who became members of the Management Board on 2016-05-24, 2016-03-08 and 2014-12-18. At least one secretary in this firm is a limited company: Pinsent Masons Secretarial Limited.