Company NameInfratil Airports Europe Limited
Company StatusDissolved
Company Number04115145
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
SIC 51210Freight air transport
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Fitzgerald
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed01 September 2008(7 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 05 May 2015)
RoleCEO
Country of ResidenceNew Zealand
Correspondence AddressEquitable House 47 King William Street
London
EC4R 9AF
Director NameMr Stephen Richard Berry
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address27 Victoria Road
Penarth
Cardiff
South Glamorgan
CF64 3HY
Wales
Secretary NameBetsan Wyn Thomas
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Alexandra Road
Canton
Cardiff
South Glamorgan
CF5 1NU
Wales
Director NameMr Clive Bartlett Davies
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Chadwick Place
Surbiton
Surrey
KT6 5RG
Director NameMr John Baillie
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Grangemuir Road
Prestwick
Ayrshire
KA9 1PX
Scotland
Director NameMatthias Seidenstucker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed20 January 2001(1 month, 4 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2007)
RoleAccountant
Correspondence Address24 McKinley Crescent
Wellington
New Zealand
Secretary NameMr Stephen Richard Berry
NationalityBritish
StatusResigned
Appointed20 January 2001(1 month, 4 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 02 February 2001)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address27 Victoria Road
Penarth
Cardiff
South Glamorgan
CF64 3HY
Wales
Director NameDuncan Paul Saville
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(2 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2004)
RoleChartered Accountant
Correspondence AddressRidge Court The Ridge
Woodcote Park
Epsom
Surrey
KT18 7YF
Director NamePhilip James Walker
Date of BirthMay 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 15 December 2005)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address148 Laurel Avenue
Chelmer
Queensland 4068
Australia
Secretary NameSheena Marion Beckwith
NationalityBritish
StatusResigned
Appointed02 February 2001(2 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 June 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Academy Street
Troon
Ayrshire
KA10 6AQ
Scotland
Director NameJohn Richard Uttley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(6 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Crescent East
Hadley Wood Barnet
Hertfordshire
EN4 0EY
Secretary NameMatthias Seidenstucker
NationalityGerman
StatusResigned
Appointed18 June 2001(6 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 April 2002)
RoleMerchant Banker
Correspondence Address24 McKinley Crescent
Wellington
New Zealand
Secretary NameMs Joyce Helen White
NationalityBritish
StatusResigned
Appointed10 April 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address10 Winton Circus
Saltcoats
Ayrshire
KA21 5DA
Scotland
Director NameWilliam James Barr
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2005)
RoleComany Director
Country of ResidenceScotland
Correspondence AddressHarkieston
Maybole
Ayrshire
KA19 7LP
Scotland
Director NameMr Hugh Richmond Lloyd Morrison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2004(3 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 February 2012)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address126 Bolton Street
Wellington
Foreign
Director NameDavid Arthur Ross Newman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 June 2004(3 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address5 Great North Road
St Johns Hill
Wanganui
New Zealand
Director NameSteven Fitzgerald
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2005(4 years, 2 months after company formation)
Appointment Duration1 day (resigned 31 January 2005)
RoleCEO
Correspondence Address7 Wood Court
Troon
Ayrshire
KA10 6BB
Scotland
Director NamePaul Ridley-Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 December 2005(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 15 April 2011)
RoleManager
Country of ResidenceNew Zealand
Correspondence Address97 The Terrace
Wellington
6001
New Zealand
Director NameKevin Maxwell Baker
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 June 2006(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2007)
RoleChief Financial Officer
Correspondence Address11 Puriri Street
Woburn
Lower Hutt
New Zealand
Secretary NameAndrew Graeme Sweenie
NationalityBritish
StatusResigned
Appointed01 July 2006(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 June 2007)
RoleGroup Manager Financial
Correspondence Address10 Three Sisters Court
Saltcoats
Ayrshire
KA21 6HH
Scotland
Secretary NameChristopher James Chandler
StatusResigned
Appointed04 June 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 2010)
RoleGroup Gm Finance
Country of ResidenceUnited Kingdom
Correspondence Address5d West Sanquhar Road
Ayr
Ayrshire
KA8 9HP
Scotland
Director NamePhillip James Walker
Date of BirthMay 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed04 December 2007(7 years after company formation)
Appointment Duration7 years (resigned 13 December 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address148 Laurel Avenue
Chelmer
Queensland 4068
Australia
Director NameMr Iain William Cochrane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(7 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 12 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address26 Quarrelton Grove
Park Road
Johnstone
Renfrewshire
PA5 8LJ
Scotland
Secretary NameMr Grant Harrison McLeod
StatusResigned
Appointed06 May 2010(9 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 December 2013)
RoleCompany Director
Correspondence AddressEquitable House 47 King William Street
London
EC4R 9AF
Director NameMr Thomas Mackenzie Wilson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2014)
RoleCEO
Country of ResidenceScotland
Correspondence AddressEquitable House 47 King William Street
London
EC4R 9AF

Contact

Websitewww.infratil.com
Email address[email protected]

Location

Registered AddressEquitable House
47 King William Street
London
EC4R 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

122.6m at £1Infratil Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,067,000
Gross Profit-£25,718,000
Net Worth-£74,355,000
Current Liabilities£74,355,000

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
8 January 2015Application to strike the company off the register (3 pages)
16 December 2014Termination of appointment of Phillip James Walker as a director on 13 December 2014 (1 page)
14 March 2014Termination of appointment of Iain William Cochrane as a director on 12 March 2014 (1 page)
14 March 2014Termination of appointment of Thomas Mackenzie Wilson as a director on 12 March 2014 (1 page)
14 February 2014Full accounts made up to 31 March 2013 (14 pages)
18 December 2013Termination of appointment of Grant Harrison Mcleod as a secretary on 6 December 2013 (1 page)
18 December 2013Termination of appointment of Grant Harrison Mcleod as a secretary on 6 December 2013 (1 page)
12 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 122,644,620
(6 pages)
11 December 2013Director's details changed for Philip James Walker on 22 November 2013 (2 pages)
11 December 2013Director's details changed for Mr Steven Fitzgerald on 22 November 2013 (2 pages)
2 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 122,644,620
(4 pages)
2 December 2013Registered office address changed from Infratil Kent Airport Limited Kent International Airport PO Box 500 Manston CT12 5BP on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Infratil Kent Airport Limited Kent International Airport PO Box 500 Manston CT12 5BP on 2 December 2013 (1 page)
21 October 2013Termination of appointment of David Arthur Ross Newman as a director on 14 October 2013 (1 page)
27 August 2013Resolutions
  • RES13 ‐ Fixed to floating rate bond 21/08/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
27 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 82,644,620.00
(4 pages)
3 January 2013Group of companies' accounts made up to 31 March 2012 (28 pages)
24 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
13 March 2012Termination of appointment of Hugh Richmond Lloyd Morrison as a director on 10 February 2012 (1 page)
2 January 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
27 April 2011Appointment of Mr Thomas Mackenzie Wilson as a director (2 pages)
27 April 2011Termination of appointment of Paul Ridley-Smith as a director (1 page)
5 January 2011Group of companies' accounts made up to 31 March 2010 (30 pages)
29 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
17 June 2010Termination of appointment of Christopher Chandler as a secretary (1 page)
17 June 2010Appointment of Mr Grant Harrison Mcleod as a secretary (1 page)
6 February 2010Group of companies' accounts made up to 31 March 2009 (32 pages)
29 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
28 December 2009Director's details changed for Mr Steven Fitzgerald on 22 November 2009 (2 pages)
28 December 2009Director's details changed for Philip James Walker on 22 November 2009 (2 pages)
28 December 2009Director's details changed for Mr Hugh Richmond Lloyd Morrison on 22 November 2009 (2 pages)
28 December 2009Director's details changed for David Arthur Ross Newman on 22 November 2009 (2 pages)
28 December 2009Director's details changed for Iain William Cochrane on 22 November 2009 (2 pages)
28 December 2009Director's details changed for Paul Ridley-Smith on 22 November 2009 (2 pages)
18 December 2008Ad 05/12/08\gbp si 13000000@1=13000000\gbp ic 37000000/50000000\ (3 pages)
18 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
18 December 2008Nc inc already adjusted 05/12/08 (1 page)
5 December 2008Director appointed mr steven john fitzgerald (1 page)
5 December 2008Return made up to 22/11/08; full list of members (5 pages)
21 November 2008Amended group of companies' accounts made up to 31 March 2008 (30 pages)
23 September 2008Director appointed iain william cochrane (2 pages)
19 September 2008Group of companies' accounts made up to 31 March 2008 (31 pages)
8 February 2008Group of companies' accounts made up to 31 March 2007 (28 pages)
17 January 2008Return made up to 22/11/07; full list of members (3 pages)
14 December 2007New director appointed (2 pages)
11 December 2007Director resigned (1 page)
21 July 2007New secretary appointed (2 pages)
21 July 2007Secretary resigned (1 page)
19 March 2007Director resigned (1 page)
24 January 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
5 January 2007Return made up to 22/11/06; full list of members (8 pages)
13 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
4 August 2006New director appointed (2 pages)
13 June 2006Ad 23/03/06--------- £ si 15000000@1=15000000 £ ic 22000000/37000000 (2 pages)
13 June 2006Nc inc already adjusted 23/03/06 (1 page)
13 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-articles 23/03/06
(7 pages)
28 February 2006Registered office changed on 28/02/06 from: c/o m and a solicitors kenneth pollard house 5-19 cowbridge road east cradiff CF11 9AB (1 page)
14 February 2006New director appointed (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
7 December 2005Return made up to 22/11/05; full list of members (8 pages)
1 December 2005Group of companies' accounts made up to 31 March 2005 (23 pages)
1 September 2005Company name changed infratil airport holdings limite d\certificate issued on 01/09/05 (2 pages)
19 April 2005Return made up to 22/11/04; full list of members (10 pages)
6 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2005Director resigned (1 page)
15 February 2005New director appointed (1 page)
13 January 2005Group of companies' accounts made up to 31 March 2004 (22 pages)
27 July 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
24 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004New director appointed (2 pages)
14 May 2004Company name changed glasgow prestwick holdings limit ed\certificate issued on 14/05/04 (4 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Amended group of companies' accounts made up to 31 March 2003 (23 pages)
23 December 2003Return made up to 22/11/03; full list of members (9 pages)
9 December 2003Group of companies' accounts made up to 31 March 2003 (23 pages)
24 December 2002Return made up to 22/11/02; full list of members (9 pages)
30 September 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
18 July 2002Aud res (1 page)
18 July 2002Auditor's resignation (1 page)
30 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
24 April 2002New secretary appointed (2 pages)
20 December 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2001Resolutions
  • RES13 ‐ Transfer of shares 25/07/01
(1 page)
20 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2001New director appointed (3 pages)
10 August 2001Registered office changed on 10/08/01 from: kenneth pollard house 5-19 cowbridge road east cardiff south glamorgan CF11 9AB (1 page)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2001Memorandum and Articles of Association (20 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
17 April 2001Company name changed mandaco 255 LIMITED\certificate issued on 17/04/01 (3 pages)
3 April 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
28 February 2001New director appointed (3 pages)
16 February 2001New director appointed (2 pages)
14 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 February 2001£ nc 1000/24200000 20/01/01 (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001Ad 20/01/01--------- £ si 21999999@1=21999999 £ ic 1/22000000 (2 pages)
14 February 2001Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(20 pages)
9 February 2001New director appointed (2 pages)
1 February 2001Particulars of mortgage/charge (5 pages)
22 November 2000Incorporation (23 pages)