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

AIRPORT EXECUTIVE LIMITED

SUITE 19, CITY QUADRANT WATERLOO SQUARE, SUITE 19, NEWCASTLE UPON TYNE, NE1 4DP,
Company Registration Number
02422516
Private Limited Company
Active

Company Overview

About Airport Executive Ltd
AIRPORT EXECUTIVE LIMITED was founded on 1989-09-13 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Airport Executive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AIRPORT EXECUTIVE LIMITED
 
Legal Registered Office
SUITE 19
CITY QUADRANT WATERLOO SQUARE
SUITE 19
NEWCASTLE UPON TYNE
NE1 4DP
Other companies in HA1
 
Previous Names
PERFORMANCE CORPORATION LIMITED 09/05/2007
Filing Information
Company Number 02422516
Company ID Number 02422516
Date formed 1989-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB503502693  
Last Datalog update: 2024-03-06 15:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRPORT EXECUTIVE 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.
Companies with same name AIRPORT EXECUTIVE LIMITED
The following companies were found which have the same name as AIRPORT EXECUTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRPORT EXECUTIVE .COM LIMITED 51 HEBDON ROAD LONDON SW17 7NP Active Company formed on the 2004-06-28
AIRPORT EXECUTIVE CARS (DORSET) LTD E2 ROMANY BUSINESS CENTRE WAREHAM ROAD HOLTON HEATH POOLE BH16 6JL Active - Proposal to Strike off Company formed on the 2012-05-30
AIRPORT EXECUTIVE CARS LIMITED 103 COLNEY HATCH LANE LONDON N10 1LR Active - Proposal to Strike off Company formed on the 2000-07-03
AIRPORT EXECUTIVE CHAUFFEURS LTD 20 OLD FRENCH HORN LANE HATFIELD HERTS ENGLAND AL10 8AJ Dissolved Company formed on the 2013-01-14
AIRPORT EXECUTIVE TRAVEL LIMITED THE VISTA BUSINESS CENTRE 50 SALISBURY ROAD HOUNSLOW TW4 6JQ Active Company formed on the 2011-10-17
AIRPORT EXECUTIVE PARK, INC. 107 AIRPORT EXECUTIVE PARK Rockland NANUET NY 10954 Active Company formed on the 1977-04-12
AIRPORT EXECUTIVE CAR SERVICES, INC. 316 E 4TH PLAIN BLVD STE E VANCOUVER WA 98663 Dissolved Company formed on the 1998-09-08
AIRPORT EXECUTIVE CORPORATION 421 ASPEN AIRPORT BUSINESS CTR Aspen CO 81611 Administratively Dissolved Company formed on the 1990-03-14
AIRPORT EXECUTIVE CARS ONLINE LTD UNIT4A THE PIGGERY LONDON ROAD TWYFORD READING RG10 9TZ Active Company formed on the 2015-09-14
AIRPORT EXECUTIVE SUITES, LLC 3430 E RUSSELL RD #301 LAS VEGAS NV 89120 Dissolved Company formed on the 2004-12-14
AIRPORT EXECUTIVE LIMOUSINE INC. Ontario Unknown
AIRPORT EXECUTIVE TRANSFERS LIMITED 2 MANOR CRESCENT MANOR CRESCENT BROOKWOOD WOKING GU24 0PD Active - Proposal to Strike off Company formed on the 2017-04-27
AIRPORT EXECUTIVE TOWERS I & II, INC. TWO ALHAMBRA PLAZA, STE. 1202 CORAL GABLES FL 33134 Inactive Company formed on the 1991-09-13
AIRPORT EXECUTIVE PARK, LLC 341 NORTH MAITLAND AVE., STE 340 MAITLAND FL 32751 Inactive Company formed on the 2000-06-09
AIRPORT EXECUTIVE OFFICES, INC. 20801 BISCAYNE BLVD. STE 501 AVENTURA FL 33180 Inactive Company formed on the 1996-09-25
AIRPORT EXECUTIVE CENTER, INC. 501 E. KENNEDY BLVD. TAMPA FL 33602 Inactive Company formed on the 1983-09-29
AIRPORT EXECUTIVE TOWERS, INC. 1440 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 1977-05-20
AIRPORT EXECUTIVE LIMO, CORP. 4716 SW 67 AVENUE MIAMI FL 33155 Inactive Company formed on the 1997-09-12
AIRPORT EXECUTIVE CENTER PARTNERS, LLC 5101 NW 21ST AVENUE FORT LAUDERDALE FL 33309 Inactive Company formed on the 2004-04-14
AIRPORT EXECUTIVE VALET PARKING INC. 19350 SW 127TH AVE MIAMI FL 33177 Inactive Company formed on the 1999-10-20

Company Officers of AIRPORT EXECUTIVE LIMITED

Current Directors
Officer Role Date Appointed
MEENA PATEL
Company Secretary 2015-09-28
JAYESH PATEL
Director 1992-09-13
SANJIVE SHARMA
Director 1998-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAYESH PATEL
Company Secretary 1992-09-13 2015-09-28
KHALID FAROOQ CHAUDHRI
Director 1992-09-13 1998-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYESH PATEL JAYAAR ENTERPRISES LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
JAYESH PATEL ITECHNISYS LTD Director 2014-05-23 CURRENT 2014-05-23 Active
JAYESH PATEL AE (INT) LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active

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
2024-05-02CESSATION OF NIXON CAPITAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-05-02Notification of Nixon Capital Ltd as a person with significant control on 2023-12-04
2024-01-09REGISTERED OFFICE CHANGED ON 09/01/24 FROM Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW
2023-12-05CESSATION OF SANJIVE SHARMA AS A PERSON OF SIGNIFICANT CONTROL
2023-12-05Notification of Nixon Capital Ltd as a person with significant control on 2023-12-04
2023-12-04Termination of appointment of Meena Patel on 2023-12-04
2023-12-04CESSATION OF JAYASHKUMAR ISHVERBHAI PATEL AS A PERSON OF SIGNIFICANT CONTROL
2023-12-04APPOINTMENT TERMINATED, DIRECTOR JAYESHKUMAR ISHVERBHAI PATEL
2023-12-04APPOINTMENT TERMINATED, DIRECTOR SANJIVE SHARMA
2023-12-04DIRECTOR APPOINTED MR CHRISTOPHER NIXON
2023-09-14CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-13Change of details for Mr Jayashkumar Ishverbhai Patel as a person with significant control on 2023-02-10
2023-02-13Change of details for Sanjive Sharma as a person with significant control on 2023-02-10
2023-02-10Director's details changed for Mr Jayeshkumar Ishverbhai Patel on 2023-02-10
2023-02-10SECRETARY'S DETAILS CHNAGED FOR MEENA PATEL on 2023-02-10
2023-02-10Director's details changed for Mr Sanjive Sharma on 2023-02-10
2023-02-10Change of details for Sanjive Sharma as a person with significant control on 2023-02-10
2023-02-10Change of details for Mr Jayashkumar Ishverbhai Patel as a person with significant control on 2023-02-10
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-09PSC04Change of details for Sanjive Sharma as a person with significant control on 2022-08-09
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-02-18CH01Director's details changed for Mr Jayesh Patel on 2016-04-06
2020-02-18PSC04Change of details for Mr Jayash Kumar Patel as a person with significant control on 2016-04-06
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-06-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 2000
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AP03Appointment of Meena Patel as company secretary on 2015-09-28
2015-09-30TM02Termination of appointment of Jayesh Patel on 2015-09-28
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-30AR0113/09/15 ANNUAL RETURN FULL LIST
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-31AR0113/09/14 ANNUAL RETURN FULL LIST
2014-10-31CH01Director's details changed for Mr Sanjive Sharma on 2014-09-13
2014-10-02SH0112/08/14 STATEMENT OF CAPITAL GBP 2000.00
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27LATEST SOC27/09/13 STATEMENT OF CAPITAL;GBP 1000
2013-09-27AR0113/09/13 ANNUAL RETURN FULL LIST
2012-09-24AR0113/09/12 ANNUAL RETURN FULL LIST
2012-09-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0113/09/11 ANNUAL RETURN FULL LIST
2011-07-22AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AA01Current accounting period extended from 31/10/11 TO 31/12/11
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-13AR0113/09/10 ANNUAL RETURN FULL LIST
2010-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2010 FROM THIRD FLOOR 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-08-29AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-16363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-09CERTNMCOMPANY NAME CHANGED PERFORMANCE CORPORATION LIMITED CERTIFICATE ISSUED ON 09/05/07
2006-11-08363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-27363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-28363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-27363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-18363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-05363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-06363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-26363sRETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-20363sRETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS
1998-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-06-29288aNEW DIRECTOR APPOINTED
1998-06-29288bDIRECTOR RESIGNED
1997-10-13363sRETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS
1997-07-29287REGISTERED OFFICE CHANGED ON 29/07/97 FROM: LYNWOOD HOUSE 24/32 KILBURN HIGH ROAD LONDON NW6 5UJ
1997-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-09-19363aRETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS
1996-09-19288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-12-05395PARTICULARS OF MORTGAGE/CHARGE
1995-09-13363xRETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS
1995-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-09-02363xRETURN MADE UP TO 13/09/94; FULL LIST OF MEMBERS
1994-06-09363xRETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS
1993-09-02AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-06-02AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-11-30363xRETURN MADE UP TO 13/09/92; FULL LIST OF MEMBERS
1992-01-17AAFULL ACCOUNTS MADE UP TO 31/10/90
1992-01-17225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10
1991-09-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-09-20288DIRECTOR RESIGNED
1991-06-11363xRETURN MADE UP TO 26/02/91; FULL LIST OF MEMBERS
1990-12-17Particulars of mortgage/charge
1990-03-15Particulars of mortgage/charge
1989-10-11Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation

53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator PK1065300 Active Licenced property: OLIVER ROAD UNIT 18 OLIVER BUSINESS PARK, LONDON GB NW10 7JB. Correspondance address: OLIVER BUSINESS PARK UNIT 18 OLIVER ROAD LONDON OLIVER ROAD GB NW10 7JB

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 EXECUTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1995-12-01 Satisfied BANK OF BARODA
LEGAL CHARGE 1990-12-10 Satisfied BANK OF BORODA
DEBENTURE 1990-03-13 Satisfied BANK OF BARODA.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 EXECUTIVE LIMITED

Intangible Assets
Patents
We have not found any records of AIRPORT EXECUTIVE LIMITED registering or being granted any patents
Domain Names

AIRPORT EXECUTIVE LIMITED owns 7 domain names.

airportexecutive.co.uk   airportexecutiveint.co.uk   airportexecutiveinternational.co.uk   aeint.co.uk   aeinternational.co.uk   airint.co.uk   justairport.co.uk  

Trademarks
We have not found any records of AIRPORT EXECUTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRPORT EXECUTIVE 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 (49320 - Taxi operation) as AIRPORT EXECUTIVE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where AIRPORT EXECUTIVE 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 EXECUTIVE 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 EXECUTIVE 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.