Gatwick Airport Limited

All UK companiesTransportation and storageGatwick Airport Limited

Other transportation support activities

Gatwick Airport Limited contacts: address, phone, fax, email, website, shedule

Address: 5th Floor Destinations Place Gatwick Airport RH6 0NP Gatwick

Phone: +44-1558 7747253

Fax: +44-1487 2452941

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Gatwick Airport Limited"? - send email to us!

Gatwick Airport Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Gatwick Airport Limited.

Registration data Gatwick Airport Limited

Register date: 1986-02-19

Register number: 01991018

Type of company: Private Limited Company

Get full report form global database UK for Gatwick Airport Limited

Owner, director, manager of Gatwick Airport Limited

Wendy Anne Norris Director. Address: South Terminal, Gatwick Airport, Gatwick, West Sussex, RH6 0NP. DoB: April 1970, Australian

John Benedict Mccarthy Director. Address: Corniche, Abu Dhabi, United Arab Emirates. DoB: October 1958, Australian

David Loch Mcmillan Director. Address: South Terminal, Gatwick Airport, Gatwick, West Sussex, RH6 0NP, United Kingdom. DoB: September 1954, British

Sir Robert William Roy Mcnulty Director. Address: Floor, Destinations Place Gatwick Airport, Gatwick, West Sussex, RH6 0NP, United Kingdom. DoB: November 1937, British

Nicholas James Dunn Director. Address: Destinations Place, Gatwick Airport, Gatwick, West Sussex, RH6 0NP. DoB: November 1966, British

Robert David Herga Secretary. Address: Destination Place, Gatwick Airport, Gatwick, West Sussex, RH6 0NP, United Kingdom. DoB:

James Dougal Adrianus Van Hoften Director. Address: Gatwick Airport, West Sussex, RH6 0NP, Uk. DoB: June 1944, American

Michael John Mcghee Director. Address: Destination Place, Gatwick Airport, West Sussex, RH6 0NP. DoB: June 1956, British

Andrzej Tadeusz Jureniko Director. Address: Gatwick Airport, West Sussex, RH6 0NP. DoB: December 1950, British

Stewart Wingate Director. Address: Destination Place, Gatwick Airport, Gatwick, West Sussex, RH6 0NP. DoB: October 1971, British

William Alan Woodburn Director. Address: Floor, Destinations Place Gatwick Airport, Gatwick, West Sussex, RH6 0NP, United Kingdom. DoB: January 1951, American

Andrew Harvey Gillespie-smith Director. Address: Destination Place, London Gatwick Airport, Gatwick, West Sussex, RH6 0NP. DoB: May 1967, British

Khadem Al Remeithi Director. Address: Corniche Street, Abu Dhabi, United Arab Emirates. DoB: January 1981, United Arab Emirates National

Khadem Al Remeithi Director. Address: n\a. DoB: January 1981, United Arab Emirates National

Raphael Arndt Director. Address: Beaver Street, East Melbourne, Victoria 3145, Australia. DoB: February 1970, Australia

Sir David Rowlands Director. Address: Gatwick Airport, West Sussex, RH6 0NP. DoB: May 1947, British

Mawlaw Secretaries Limited Corporate-secretary. Address: Bishopsgate, London, EC2M 3AF, United Kingdom. DoB:

Christopher Robert Koski Director. Address: Destination Place, Gatwick Airport, West Sussex, RH6 0NP. DoB: May 1970, Canadian

Stephen Hedley Peat Director. Address: Glaisher Street, London, SE8 3EX. DoB: May 1955, British

Shu Mei Ooi Secretary. Address: Gaywood Street, London, SE1 6HF. DoB:

Terence David Morgan Director. Address: Medici Court, 67-69 New Bond Street, London, W1S 1DF. DoB: December 1956, British

Andrew John Flower Director. Address: Nelson Road, Hounslow, Middlesex, TW6 2GW. DoB: March 1966, British

Donal Joseph Dowds Director. Address: Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ. DoB: May 1953, Irish

Jose Leo Director. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: May 1960, Spanish

Susan Welch Secretary. Address: 130 Wilton Road, London, SW1V 1LQ. DoB:

Rachel Rowson Secretary. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: n\a, British

Dr Duncan Steven Garrood Director. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: November 1958, British

Margaret Ewing Director. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: March 1955, British

Paul Dennis Griffiths Director. Address: Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ. DoB: October 1957, British

Paul Jeremy Barlow Director. Address: Edgedene, George Eyston Drive, Winchester, Hampshire, SO22 4PE. DoB: August 1952, British

Elizabeth Neighbour Director. Address: 37 Woodham Waye, Woodham, Woking, Surrey, GU21 5SJ. DoB: May 1963, British

Alastair Syme Mcdermid Director. Address: 1a Fairfield Terrace, East Street, Great Bookham, Surrey, KT23 4QZ. DoB: June 1954, 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

Catherine Ellen Wilcher Director. Address: 7 Nutfields, Ightham, Kent, TN15 9EA. DoB: September 1964, British

Antony John Douglas Director. Address: 26 Leydene Park Hyden Farm Lane, East Meon, Petersfield, Hampshire, GU32 1HF. DoB: March 1963, British

Robert David Herga Director. Address: 118 Overton Drive, Wanstead, London, E11 2LP. DoB: January 1958, British

Daniel Sloan Director. Address: Farthings Cottage Farthings Hill, Horsham, West Sussex, RH12 1TS. DoB: April 1958, British

Julie Suzanne Elder Director. Address: Meadow Corner, Newlands Drive, Maidenhead, Berkshire, SL6 4LL. DoB: November 1959, British

Duncan George Dalgleish Director. Address: 484 Hurst Road, Bexley, Kent, DA5 3JN. DoB: July 1961, British

Alastair Syme Mcdermid Director. Address: 38 Leighlands, Crawley, West Sussex, RH10 3DW. DoB: June 1954, British

Maria Bernadette Lewis Secretary. Address: 130 Wilton Road, London, SW1V 1LQ. DoB: n\a, British

David Henry Williams Director. Address: Downland, The Street, Bolney, Haywards Heath, West Sussex, RH17 5PG. DoB: February 1941, British

David John Cumming Director. Address: 9 Pinewood Gardens, Bagshot, Surrey, GU19 5ES. DoB: October 1948, British

Christopher Brian Woodruff Director. Address: 29 Highacre, Off The Ridge, Dorking, Surrey, RH4 3BF. DoB: June 1959, British

Caroline Susan Nicholls Director. Address: 34 West Way, Worthing, West Sussex, BN13 3AY. DoB: March 1958, British

Gabrielle Mary Williams Hamer Secretary. Address: 25 Elspeth Road, Battersea, London, SW11 1DW. DoB:

Peter John Lott Secretary. Address: 53 Brook Road, Horsham, West Sussex, RH12 5FS. DoB: n\a, British

Janis Carol Kong Director. Address: Hillcroft, 108 Ashley Road, Walton On Thames, Surrey, KT12 1HP. DoB: February 1951, British

Eric George Lomas Director. Address: 207 Petersham Road, Richmond, Surrey, TW10 7AW. DoB: June 1938, British

Jeremy Charles Bailey Boyes Director. Address: Deeping, Kingstonridge, Lewes, East Sussex, BN7 3JX. DoB: December 1948, British

Jonathan David Long Director. Address: 14 Sackville Road, Cheam, Sutton, Surrey, SM2 6HS. DoB: June 1956, British

John Norman Director. Address: 3 Church Fields, Nutley, Sussex, TN22 3NA. DoB: November 1951, British

Martin Thomas Ong Director. Address: Spithandle, Spithandle Lane Wiston, Steyning, West Sussex, BN44 3DY. DoB: November 1949, British

Rachel Rowson Secretary. Address: Sequoia 16 Cedar Drive, Fetcham, Leatherhead, Surrey, KT22 9ET. DoB: n\a, British

Allan John Munds Director. Address: 6 Shide Road, Newport, Isle Of Wight, PO30 1YQ. DoB: April 1934, British

Brian Hugh Ricketts Director. Address: The Tudors, Nyetimber Copse, West Chiltington, West Sussex, RH20 2NE. DoB: November 1943, British

Sir John Leopold Egan Director. Address: 4 Mill Street, Warwick, Warwickshire, CV34 4HB. DoB: November 1939, British

Sir Michael Stewart Hodgkinson Director. Address: Flat 34 Presidents Quay, 72 St Katherines Way, London, E1W 1UF. DoB: April 1944, British

Joy Weston Director. Address: 24b Thorney Crescent, Morgan Walk, London, SW11 3TT. DoB: February 1940, British

Brian Joseph Collie Director. Address: 8 Tennyson Close, Dutchells Copse, Horsham, West Sussex, RH12 5PN. DoB: August 1954, British

Jobs in Gatwick Airport Limited vacancies. Career and practice on Gatwick Airport Limited. Working and traineeship

Fabricator. From GBP 2800

Controller. From GBP 2600

Other personal. From GBP 1200

Responds for Gatwick Airport Limited on FaceBook

Read more comments for Gatwick Airport Limited. Leave a respond Gatwick Airport Limited in social networks. Gatwick Airport Limited on Facebook and Google+, LinkedIn, MySpace

Address Gatwick Airport Limited on google map

Other similar UK companies as Gatwick Airport Limited: Alse Catering Limited | Lenwade Limited | Orange Inns Ltd | The Barge On The Brayford Limited | The Farmer's Daughter Limited

1986 marks the establishment of Gatwick Airport Limited, the firm which is situated at 5th Floor Destinations Place, Gatwick Airport in Gatwick. That would make thirty years Gatwick Airport has existed on the local market, as the company was started on 19th February 1986. Its registered no. is 01991018 and the company zip code is RH6 0NP. The firm SIC and NACE codes are 52290 : Other transportation support activities. Gatwick Airport Ltd reported its latest accounts for the period up to 2015-03-31. The latest annual return information was submitted on 2015-07-23. Ever since the firm started in this line of business 30 years ago, this company managed to sustain its great level of success.

Gatwick Airport Ltd is a medium-sized vehicle operator with the licence number OK0188376. The firm has one transport operating centre in the country. In their subsidiary in Gatwick , 12 machines and 6 trailers are available. The company transport managers is Steven Anthony Melhuish. The firm directors are Scott Stanley and Wingate Stuart.

Having 12 recruitment advert since Friday 18th July 2014, the corporation has been among the most active firms on the employment market. Most recently, it was recruiting new employees in Gatwick and London Gatwick Airport. They look for applicants for such positions as for instance: Front End Web Developer - Gatwick Airport, Category Manager - Construction and Motor Vehicle Maintenance Technician. Out of the available posts, the best paid job is Security Officers female with good customer service skills in Gatwick with £19700 on an annual basis. More specific details on recruitment and the job vacancy can be found in particular job offers.

1 transaction have been registered in 2014 with a sum total of £780. In 2013 there was a similar number of transactions (exactly 1) that added up to £650. The Council conducted 2 transactions in 2012, this added up to £1,000. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £2,430. Cooperation with the Department for Transport council covered the following areas: Training.

In order to meet the requirements of their client base, the following business is constantly being led by a unit of eleven directors who are, to name just a few, Wendy Anne Norris, John Benedict Mccarthy and David Loch Mcmillan. Their constant collaboration has been of pivotal use to the following business since March 2016. In order to help the directors in their tasks, since 2010 the following business has been utilizing the expertise of Robert David Herga, who has been responsible for ensuring efficient administration of the company. At least one secretary in this firm is a limited company, specifically Tmf Corporate Administration Services Limited.