Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED
Company Information for

BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED

AIRPORT HOUSE, EXETER AIRPORT, EXETER, DEVON, EX5 2BD,
Company Registration Number
07088386
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bournemouth Airport Property Investments (industrial) Ltd
BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED was founded on 2009-11-26 and has its registered office in Exeter. The organisation's status is listed as "Active - Proposal to Strike off". Bournemouth Airport Property Investments (industrial) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED
 
Legal Registered Office
AIRPORT HOUSE
EXETER AIRPORT
EXETER
DEVON
EX5 2BD
Other companies in M90
 
Filing Information
Company Number 07088386
Company ID Number 07088386
Date formed 2009-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts SMALL
Last Datalog update: 2021-04-18 01:26:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) 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.

Company Officers of BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE GEORGINA COOK
Company Secretary 2017-12-04
ANDREW MICHAEL BELL
Director 2017-12-04
STEVEN PAUL RIGBY
Director 2017-12-04
RICHARD SEAL
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES THOMAS CORNISH
Director 2010-10-01 2017-12-04
JOHN KENNETH O'TOOLE
Director 2012-01-16 2017-12-04
NEIL PHILIP THOMPSON
Director 2011-10-27 2017-12-04
KENNETH DUNCAN
Director 2009-12-18 2011-02-17
GEOFF MUIRHEAD
Director 2009-12-18 2010-09-30
HAMMONDS SECRETARIES LIMITED
Company Secretary 2009-11-26 2009-12-18
PETER MORTIMER CROSSLEY
Director 2009-11-26 2009-12-18
HAMMONDS DIRECTORS LIMITED
Director 2009-11-26 2009-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE GEORGINA COOK BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Company Secretary 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
KATHERINE GEORGINA COOK BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Company Secretary 2017-12-04 CURRENT 1986-11-27 Active
KATHERINE GEORGINA COOK BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Company Secretary 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
KATHERINE GEORGINA COOK TRAVEL NORWICH AIRPORT LIMITED Company Secretary 2015-02-13 CURRENT 1998-02-18 Active - Proposal to Strike off
KATHERINE GEORGINA COOK OMNIPORT NORWICH LIMITED Company Secretary 2015-02-13 CURRENT 2004-02-10 Active
KATHERINE GEORGINA COOK LEGISLATOR 1364 LIMITED Company Secretary 2015-02-13 CURRENT 1997-11-25 Active - Proposal to Strike off
KATHERINE GEORGINA COOK NORWICH AIRPORT LIMITED Company Secretary 2015-02-13 CURRENT 1986-11-28 Active
KATHERINE GEORGINA COOK OMNIPORT LIMITED Company Secretary 2015-02-13 CURRENT 2000-04-14 Active
KATHERINE GEORGINA COOK EXETER AND DEVON AIRPORT LIMITED Company Secretary 2014-11-04 CURRENT 1987-07-20 Active
KATHERINE GEORGINA COOK REGIONAL & CITY AIRPORTS LIMITED Company Secretary 2014-11-04 CURRENT 2012-03-28 Active
ANDREW MICHAEL BELL BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
ANDREW MICHAEL BELL BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Director 2017-12-04 CURRENT 1986-11-27 Active
ANDREW MICHAEL BELL BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
ANDREW MICHAEL BELL AIRPORT OPERATORS ASSOCIATION LTD. Director 2017-03-07 CURRENT 1972-02-09 Active
ANDREW MICHAEL BELL COVENTRY AIRPORT LIMITED Director 2015-07-20 CURRENT 2010-03-10 Active
ANDREW MICHAEL BELL REGIONAL & CITY AIRPORTS HOLDINGS LIMITED Director 2015-07-20 CURRENT 2010-03-16 Active
ANDREW MICHAEL BELL EXETER AND DEVON AIRPORT LIMITED Director 2015-04-01 CURRENT 1987-07-20 Active
ANDREW MICHAEL BELL REGIONAL & CITY AIRPORTS LIMITED Director 2015-04-01 CURRENT 2012-03-28 Active
ANDREW MICHAEL BELL NORWICH AIRPORT (SITE 4) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2017-04-04
ANDREW MICHAEL BELL TRAVEL NORWICH AIRPORT LIMITED Director 2008-11-18 CURRENT 1998-02-18 Active - Proposal to Strike off
ANDREW MICHAEL BELL LEGISLATOR 1364 LIMITED Director 2008-11-18 CURRENT 1997-11-25 Active - Proposal to Strike off
ANDREW MICHAEL BELL NORWICH AIRPORT LIMITED Director 2008-11-18 CURRENT 1986-11-28 Active
ANDREW MICHAEL BELL OMNIPORT NORWICH LIMITED Director 2008-07-01 CURRENT 2004-02-10 Active
ANDREW MICHAEL BELL OMNIPORT LIMITED Director 2008-07-01 CURRENT 2000-04-14 Active
STEVEN PAUL RIGBY M2 MANAGED DOCUMENT SERVICES LTD Director 2018-05-04 CURRENT 1999-05-12 Active - Proposal to Strike off
STEVEN PAUL RIGBY LAWSON ROBB DESIGN LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Director 2017-12-04 CURRENT 1986-11-27 Active
STEVEN PAUL RIGBY BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2017-12-04 CURRENT 2009-11-26 Active - Proposal to Strike off
STEVEN PAUL RIGBY ALLECT HOLDINGS LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active
STEVEN PAUL RIGBY RIGBY REAL ESTATE LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY IMPERIAL PARK BOURNEMOUTH LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
STEVEN PAUL RIGBY FLUIDATA LIMITED Director 2016-12-08 CURRENT 2016-08-24 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIAS UC LIMITED Director 2016-09-29 CURRENT 2009-03-19 Active
STEVEN PAUL RIGBY ONE POINT COMMUNICATIONS LIMITED Director 2015-12-10 CURRENT 2000-12-20 Active - Proposal to Strike off
STEVEN PAUL RIGBY ONE POINT TELECOM LIMITED Director 2015-12-10 CURRENT 2003-12-15 Active - Proposal to Strike off
STEVEN PAUL RIGBY NUVIA NETWORKS LIMITED Director 2015-11-10 CURRENT 2015-06-26 Active
STEVEN PAUL RIGBY NUVIAS GROUP LIMITED Director 2015-10-02 CURRENT 2015-09-11 Active
STEVEN PAUL RIGBY FLUIDONE HOLDINGS LIMITED Director 2015-09-25 CURRENT 2015-09-21 Active
STEVEN PAUL RIGBY WICK HILL GROUP LIMITED Director 2015-07-03 CURRENT 1976-03-23 Active
STEVEN PAUL RIGBY INFINIGATE UK & IRELAND LTD Director 2015-07-03 CURRENT 1983-01-31 Active
STEVEN PAUL RIGBY RPE INVESTMENTS LIMITED Director 2015-07-02 CURRENT 2015-07-01 Active
STEVEN PAUL RIGBY INGLEBY (1977) LIMITED Director 2015-07-02 CURRENT 2015-05-05 Active
STEVEN PAUL RIGBY OSTRAVA PROPERTY LIMITED Director 2015-06-02 CURRENT 2015-05-26 Active
STEVEN PAUL RIGBY FLUIDONE LIMITED Director 2015-04-08 CURRENT 2004-11-25 Active
STEVEN PAUL RIGBY RIGBY GROUP TECHNOLOGY INVESTMENTS LTD Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY RIGBY CAPITAL LIMITED Director 2014-12-11 CURRENT 2014-12-09 Active
STEVEN PAUL RIGBY SCC CAPITAL LIMITED Director 2014-06-07 CURRENT 2014-06-07 Active
STEVEN PAUL RIGBY M2 SMILE EMPLOYEE BENEFIT TRUST LIMITED Director 2014-02-14 CURRENT 2006-04-29 Dissolved 2016-04-05
STEVEN PAUL RIGBY M2 DIGITAL LIMITED Director 2014-02-14 CURRENT 1992-12-22 Active
STEVEN PAUL RIGBY M2 SMILE LIMITED Director 2014-02-14 CURRENT 2006-04-28 Active
STEVEN PAUL RIGBY SCC (UK) LIMITED Director 2013-10-09 CURRENT 2013-09-18 Active
STEVEN PAUL RIGBY RIGBY CAPITAL INVESTMENTS LTD Director 2013-07-26 CURRENT 2013-07-25 Active
STEVEN PAUL RIGBY 33 DOVER ST LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
STEVEN PAUL RIGBY CWDP INVESTMENT LIMITED Director 2013-07-17 CURRENT 2013-06-12 Active
RICHARD SEAL BOURNEMOUTH INTERNATIONAL AIRPORT LIMITED Director 2018-06-04 CURRENT 1986-11-27 Active
RICHARD SEAL BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (OFFICES) LIMITED Director 2018-01-02 CURRENT 2009-11-26 Active - Proposal to Strike off
RICHARD SEAL BOURNEMOUTH AIRPORT CORE PROPERTY INVESTMENTS LIMITED Director 2018-01-02 CURRENT 2009-11-26 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
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-03-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-04DS01Application to strike the company off the register
2021-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070883860002
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-08-01AP01DIRECTOR APPOINTED MRS KATHERINE GEORGINA COOK
2020-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PAUL RIGBY
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-10-07AD02Register inspection address changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to Airport House Exeter Airport Exeter Devon EX5 2BD
2019-10-04AD04Register(s) moved to registered office address Airport House Exeter Airport Exeter Devon EX5 2BD
2019-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/19 FROM Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England
2019-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-10-09AD03Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR
2018-10-09AD02Register inspection address changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-07-05MR05
2018-01-02AP01DIRECTOR APPOINTED MR RICHARD SEAL
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-19MEM/ARTSARTICLES OF ASSOCIATION
2017-12-19RES01ADOPT ARTICLES 19/12/17
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 070883860002
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 070883860001
2017-12-06AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BELL
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'TOOLE
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CORNISH
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMPSON
2017-12-06AP01DIRECTOR APPOINTED MR STEVEN PAUL RIGBY
2017-12-06AP03Appointment of Katherine Georgina Cook as company secretary on 2017-12-04
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM 4th Floor Olympic House Manchester Airport Manchester M90 1QX
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27AR0126/11/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-02AR0126/11/14 FULL LIST
2014-12-02AR0126/11/14 FULL LIST
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL PHILIP THOMPSON / 13/06/2014
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-13AR0126/11/13 FULL LIST
2012-12-21AR0126/11/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-27AP01DIRECTOR APPOINTED MR JOHN KENNETH O'TOOLE
2011-12-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/11
2011-12-01AR0126/11/11 FULL LIST
2011-10-27AP01DIRECTOR APPOINTED MR NEIL THOMPSON
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DUNCAN
2011-01-11AR0126/11/10 FULL LIST
2010-12-15AP01DIRECTOR APPOINTED MR CHARLES THOMAS CORNISH
2010-11-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF MUIRHEAD
2010-01-21AP01DIRECTOR APPOINTED MR KENNETH DUNCAN
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED
2010-01-12AP01DIRECTOR APPOINTED MR GEOFF MUIRHEAD
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2010-01-12AA01CURREXT FROM 30/11/2010 TO 31/03/2011
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED
2009-11-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) 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 BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED
Trademarks
We have not found any records of BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) 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 (99999 - Dormant Company) as BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) 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 BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) 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 BOURNEMOUTH AIRPORT PROPERTY INVESTMENTS (INDUSTRIAL) 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.