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

AIRPORT COORDINATION LIMITED

ROURKE HOUSE, KINGSBURY CRESCENT, STAINES-UPON-THAMES, TW18 3BA,
Company Registration Number
02603583
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Airport Coordination Ltd
AIRPORT COORDINATION LIMITED was founded on 1991-04-22 and has its registered office in Staines-upon-thames. The organisation's status is listed as "Active". Airport Coordination Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AIRPORT COORDINATION LIMITED
 
Legal Registered Office
ROURKE HOUSE
KINGSBURY CRESCENT
STAINES-UPON-THAMES
TW18 3BA
Other companies in UB3
 
Previous Names
AIRPORT COORDINATION 2014 LIMITED11/04/2014
AIRPORT CO-ORDINATION LIMITED11/04/2014
Filing Information
Company Number 02603583
Company ID Number 02603583
Date formed 1991-04-22
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB195916362  
Last Datalog update: 2024-05-05 18:06:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AIRPORT COORDINATION 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 COORDINATION LIMITED
The following companies were found which have the same name as AIRPORT COORDINATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AIRPORT COORDINATION CANADA LTD. 324 PRINCE OF WALES DRIVE WHITBY Ontario L1N 6M9 Dissolved Company formed on the 2004-02-06
AIRPORT COORDINATION NORWAY AS Flyporten Henrik Ibsens veg GARDERMOEN 2060 Active Company formed on the 1998-08-21
AIRPORT COORDINATION SERVICES, LLC 18 BEACHWOOD RD. FERNANDINA BEACH FL 32034 Active Company formed on the 2020-04-20

Company Officers of AIRPORT COORDINATION LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA CLARKE
Company Secretary 2011-07-13
CATHERINE BROWN
Director 2017-10-31
JOHANNA SHARON CLARKE
Director 2014-10-01
NEIL GEORGE COTTRELL
Director 2011-03-17
ANN-SOPHIE EVEREST
Director 2017-02-22
JEFFREY JOHN HALLIWELL
Director 2013-07-30
JULIAN DAVID HOMERSTONE
Director 2016-12-16
LEE JONES
Director 2014-11-24
DAVID ALAN LAWRENCE
Director 2018-04-30
DAVID WILLIAM ROBERT NEILL
Director 2013-07-30
MICHAEL CHRISTIAN ROBINSON
Director 2018-03-12
DUNCAN KEITH WORTHINGTON
Director 2014-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL BOSWORTH
Director 2010-03-17 2018-03-23
JILLIAN ANNE BRADY
Director 2014-05-08 2016-12-16
HUGH JAMES BOULTER
Director 2000-08-31 2013-07-30
PETER FRANCIS MORRISROE
Company Secretary 2003-10-15 2009-03-18
DAVID LEONARD ANDERSON
Director 2001-01-01 2008-09-12
JAMES EDWARD BEAUCHAMP
Director 1998-09-02 2008-03-19
JONATHAN BOUSFIELD
Director 2001-06-01 2005-07-13
ROBERT BOYLE
Director 2003-04-22 2005-07-13
BHUPEN VASA
Company Secretary 2002-12-11 2003-10-15
JOHN DERBYSHIRE
Director 2000-06-15 2003-04-30
BRYAN CHARLES DEAVALL
Director 1992-05-27 2003-03-14
PAUL HENRY JARVIS
Company Secretary 1992-05-08 2002-12-11
SIMON JOHN LANGDALE BUCK
Director 1998-05-20 2002-08-30
JONATHAN PETER CRICK
Director 1998-01-01 2002-07-11
CONRAD FREDERICK JAMES CLIFFORD
Director 2001-06-01 2002-03-06
BRADLEY WILLIAM BURGESS
Director 1994-05-01 2001-01-08
DAVID BLUETT
Director 1996-12-12 2000-08-31
BRIAN PHILIP CHAPMAN
Director 1992-05-26 2000-06-17
KEITH RAYMOND BAKER
Director 1992-05-26 1997-02-28
PATRICK EDWARD ROBERT BAILEY
Director 1992-05-26 1992-11-06
GAIL FELICITY REDWOOD
Company Secretary 1992-03-27 1992-05-08
NICHOLAS ROWE
Company Secretary 1991-05-15 1992-03-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-22 1991-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE BROWN HUBBUB FOUNDATION UK Director 2017-11-01 CURRENT 2014-05-13 Active
CATHERINE BROWN ACL INTERNATIONAL COORDINATION LIMITED Director 2017-10-31 CURRENT 2014-04-15 Active
JOHANNA SHARON CLARKE ACL INTERNATIONAL COORDINATION LIMITED Director 2014-10-01 CURRENT 2014-04-15 Active
NEIL GEORGE COTTRELL HEATHROW AOC LIMITED Director 2017-11-29 CURRENT 2009-12-04 Active
NEIL GEORGE COTTRELL ACL INTERNATIONAL COORDINATION LIMITED Director 2014-10-01 CURRENT 2014-04-15 Active
JEFFREY JOHN HALLIWELL ANEXHOLD LIMITED Director 2015-11-30 CURRENT 2012-03-30 Active
JEFFREY JOHN HALLIWELL ACL INTERNATIONAL COORDINATION LIMITED Director 2014-10-01 CURRENT 2014-04-15 Active
JEFFREY JOHN HALLIWELL COLBOROUGH LIMITED Director 2008-11-10 CURRENT 2008-11-07 Active
DAVID ALAN LAWRENCE AMBER NOMINEE GP LIMITED Director 2015-10-01 CURRENT 2011-06-16 Dissolved 2017-05-30
DAVID ALAN LAWRENCE TUI GROUP UK TRUSTEE LIMITED Director 2015-02-27 CURRENT 2011-04-26 Active
DAVID WILLIAM ROBERT NEILL ACL INTERNATIONAL COORDINATION LIMITED Director 2015-12-03 CURRENT 2014-04-15 Active
MICHAEL CHRISTIAN ROBINSON ACL INTERNATIONAL COORDINATION LIMITED Director 2018-03-12 CURRENT 2014-04-15 Active
MICHAEL CHRISTIAN ROBINSON ROBINSON CUBED LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
MICHAEL CHRISTIAN ROBINSON ROBINSON ROBINSON AND ROBINSON LIMITED Director 2014-01-22 CURRENT 2014-01-22 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
2024-05-03APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN LAWRENCE
2024-05-03DIRECTOR APPOINTED MR BRENDAN KELLY
2023-09-08Director's details changed for Mr Ahsan Gulabkhan on 2023-09-08
2023-04-17CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2023-02-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-04DIRECTOR APPOINTED MRS DEBRA BOWEN REES
2022-11-04AP01DIRECTOR APPOINTED MR AHSAN GULABKHAN
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID HOMERSTONE
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BROWN
2021-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/21 FROM Viewpoint 240 London Road Staines-upon-Thames Middlesex TW18 4JT England
2021-05-26AP01DIRECTOR APPOINTED MR IAN CHAMBERS
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANN-SOPHIE EVEREST
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHRISTOPHER GIBBS
2021-03-11AP01DIRECTOR APPOINTED MR GAVIN JOSEPH MOLLOY
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDMOND ROSE
2021-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-02-01AP01DIRECTOR APPOINTED MR NEIL TREVOR GARWOOD
2020-07-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES GROOM
2020-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM ROBERT NEILL
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY JOHN HALLIWELL
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-02-24RP04AP01Second filing of director appointment of Benjamin Christopher Gibbs
2020-02-11AP01DIRECTOR APPOINTED MR BENJAMIN CHRISTOPHER GIBBS
2020-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL SMITH
2020-01-03AP01DIRECTOR APPOINTED MRS LESLEY RUTH COWLEY
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR LEE JONES
2019-05-09AP01DIRECTOR APPOINTED MR DAVID MICHAEL SMITH
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GEORGE COTTRELL
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-01-15RES01ADOPT ARTICLES 15/01/19
2018-10-15AP01DIRECTOR APPOINTED MS VALERIE MARIA GORDON-WALKER
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN KEITH WORTHINGTON
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHRISTIAN ROBINSON
2018-08-28AP01DIRECTOR APPOINTED MR PHILIP EDMOND ROSE
2018-05-03AP01DIRECTOR APPOINTED MR DAVID ALAN LAWRENCE
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA WILFRID GUBBAY
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL BOSWORTH
2018-03-16AP01DIRECTOR APPOINTED MR MICHAEL CHRISTIAN ROBINSON
2018-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-03AP01DIRECTOR APPOINTED MS CATHERINE BROWN
2017-11-01CH01Director's details changed for Mr Julian David Homerstone on 2017-11-01
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARJAN SCHOEKE
2017-09-25CH01Director's details changed for Mrs Ann-Sophie Everest on 2017-09-25
2017-06-30CH01Director's details changed for Mr Marjan Schoeke on 2017-06-30
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-03-07CH01Director's details changed for Mrs Ann-Spohie Everest on 2017-02-22
2017-03-02AP01DIRECTOR APPOINTED MRS ANN-SPOHIE EVEREST
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SUSAN LYNN
2017-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-12-19AP01DIRECTOR APPOINTED MR JULIAN DAVID HOMERSTONE
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JILLIAN ANNE BRADY
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARJAN SCHOEKE / 07/07/2016
2016-04-15AR0115/04/16 NO MEMBER LIST
2016-02-25AP01DIRECTOR APPOINTED MR JOSHUA WILFRID GUBBAY
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SWITZER
2016-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-12-21RES01ADOPT ARTICLES 02/12/2015
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN HALLIWELL / 12/10/2015
2015-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARJAN SCHOEKE / 23/09/2015
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2015 FROM CAPITAL PLACE 120 BATH ROAD HARLINGTON HAYES UB3 5AN
2015-04-22AR0122/04/15 NO MEMBER LIST
2015-03-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-01-21RES01ADOPT ARTICLES 24/07/2014
2015-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-12-01AP01DIRECTOR APPOINTED MR MARJAN SCHOEKE
2014-11-25AP01DIRECTOR APPOINTED MR LEE JONES
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE OLIVA
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARKS
2014-10-29AP01DIRECTOR APPOINTED MISS JOHANNA SHARON CLARKE
2014-08-20AUDAUDITOR'S RESIGNATION
2014-05-08AP01DIRECTOR APPOINTED MRS JILLIAN ANNE BRADY
2014-04-22AR0122/04/14 NO MEMBER LIST
2014-04-11RES15CHANGE OF NAME 11/04/2014
2014-04-11CERTNMCOMPANY NAME CHANGED AIRPORT COORDINATION 2014 LIMITED CERTIFICATE ISSUED ON 11/04/14
2014-04-11RES15CHANGE OF NAME 10/04/2014
2014-04-11CERTNMCOMPANY NAME CHANGED AIRPORT CO-ORDINATION LIMITED CERTIFICATE ISSUED ON 11/04/14
2014-03-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROSE
2014-03-17AA01CURREXT FROM 31/03/2014 TO 30/09/2014
2014-02-17AP01DIRECTOR APPOINTED MR DUNCAN KEITH WORTHINGTON
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BOSWORTH / 01/01/2014
2014-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN HALLIWELL / 02/01/2014
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LILLEY
2013-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN HALLIWELL / 01/10/2013
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-16ANNOTATIONClarification
2013-08-16RP04SECOND FILING FOR FORM TM01
2013-08-07AP01DIRECTOR APPOINTED MR DAVID WILLIAM ROBERT NEILL
2013-08-06AP01DIRECTOR APPOINTED MR JEFFREY JOHN HALLIWELL
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WARD
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BOULTER
2013-06-04AR0122/04/13 NO MEMBER LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-30AR0122/04/12 NO MEMBER LIST
2012-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITBY
2011-11-01AP01DIRECTOR APPOINTED MR STEPHEN JAMES LILLEY
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SAXTON
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-27MEM/ARTSARTICLES OF ASSOCIATION
2011-07-27RES01ALTER ARTICLES 13/07/2011
2011-07-18AP03SECRETARY APPOINTED MISS JOHANNA CLARKE
2011-05-04AR0122/04/11 NO MEMBER LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES WHITBY / 04/05/2011
2011-03-18AP01DIRECTOR APPOINTED MR NEIL COTTRELL
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RONALD
2011-02-03RES01ALTER ARTICLES 11/01/2011
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORRISROE
2010-04-27AR0122/04/10 NO MEMBER LIST
2010-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2010 FROM CAPITAL PLACE, 120 BATH ROAD HAYES MIDDLESEX UB3 5AN
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES WHITBY / 26/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ROGER SAXTON / 26/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDMOND ROSE / 26/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROBERT RONALD / 26/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE OLIVA / 26/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANCIS MORRISROE / 26/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STAFFORD MARKS / 26/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CATHERINE SUSAN LYNN / 26/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH BOULTER / 26/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN SWITZER / 12/03/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BOSWORTH / 17/03/2010
2010-03-22AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL BOSWORTH
2010-03-15AP01DIRECTOR APPOINTED MS KAREN SWITZER
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE LEE
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-17288aDIRECTOR APPOINTED MR PHILIP EDMOND ROSE
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR BARRY HUMPHREYS
2009-05-11363aANNUAL RETURN MADE UP TO 22/04/09
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY HUMPHREYS / 27/03/2009
2009-04-16288bAPPOINTMENT TERMINATED SECRETARY PETER MORRISROE
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR KAREN SWITZER
2009-03-09288aDIRECTOR APPOINTED MR TERENCE LEE
2008-10-23288aDIRECTOR APPOINTED MS CATHERINE SUSAN LYNN
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID ANDERSON
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52230 - Service activities incidental to air transportation




Licences & Regulatory approval
We could not find any licences issued to AIRPORT COORDINATION 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 COORDINATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1999-11-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-03-31
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 COORDINATION LIMITED

Intangible Assets
Patents
We have not found any records of AIRPORT COORDINATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AIRPORT COORDINATION LIMITED
Trademarks
We have not found any records of AIRPORT COORDINATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AIRPORT COORDINATION 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 (52230 - Service activities incidental to air transportation) as AIRPORT COORDINATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AIRPORT COORDINATION 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 COORDINATION 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 COORDINATION 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.