Airport Coordination Limited
Service activities incidental to air transportation
Contacts of Airport Coordination Limited: address, phone, fax, email, website, working hours
Address: Viewpoint 240 London Road TW18 4JT Staines-upon-thames
Phone: +44-1387 2189819 +44-1387 2189819
Fax: +44-1387 2189819 +44-1387 2189819
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Airport Coordination Limited"? - Send email to us!
Registration data Airport Coordination Limited
Get full report from global database of The UK for Airport Coordination Limited
Addition activities kind of Airport Coordination Limited
2257. Weft knit fabric mills
2441. Nailed wood boxes and shook
224104. Webbing, braids and belting
331501. Fencing made in wiredrawing plants
801103. Medical insurance associations
22310000. Broadwoven fabric mills, wool
30870000. Custom compound purchased resins
32219905. Packers' ware (containers), glass
36940203. Ignition apparatus, internal combustion engines
76991302. Motorcycle repair service
Owner, director, manager of Airport Coordination Limited
Director - Joshua Wilfrid Gubbay. Address: Avenue Road, London, N12 8PY, England. DoB: September 1969, British
Director - Lee Jones. Address: Western Maintenance Area, Runger Lane, Manchester Airport, Manchester, M90 5FL, Great Britain. DoB: November 1978, British
Director - Marjan Schoeke. Address: Chime Square, St. Albans, Hertfordshire, AL3 5JZ, England. DoB: March 1979, German
Director - Johanna Sharon Clarke. Address: 240 London Road, Staines-Upon-Thames, Middlesex, TW18 4JT, England. DoB: May 1969, British
Director - Jillian Anne Brady. Address: Fleming Way, Crawley, West Sussex, RH10 9LX, England. DoB: June 1968, British
Director - Duncan Keith Worthington. Address: Exeter Airport, Clyst Honiton, Exeter, EX5 2HL, England. DoB: September 1976, British
Director - Jeffrey John Halliwell. Address: 240 London Road, Staines-Upon-Thames, Middlesex, TW18 4JT, England. DoB: April 1954, British
Director - David William Robert Neill. Address: White House Lane, Leeds Bradford Airport, Yeadon, Leeds, LS19 7TU, England. DoB: March 1968, British
Secretary - Johanna Clarke. Address: 240 London Road, Staines-Upon-Thames, Middlesex, TW18 4JT, England. DoB:
Director - Neil Cottrell. Address: Waterside, Harmondsworth, Middlesex, UB7 0GH. DoB: April 1958, British
Director - Christopher Paul Bosworth. Address: 240 London Road, Staines-Upon-Thames, Middlesex, TW18 4JT, England. DoB: October 1967, British
Director - Catherine Susan Lynn. Address: Pound Road, Hemingford Grey, Cambridgeshire, PE28 9WP, United Kingdom. DoB: April 1964, British
Director - Catherine Susan Lynn. Address: Pound Road, Hemingford Grey, Cambridgeshire, PE28 9WP, United Kingdom. DoB: April 1964, British
Director - Stephen James Lilley. Address: Exeter International Office Park, Clyst Honiton, Exeter, Devon, EX5 2HL, England. DoB: December 1973, British
Director - Karen Switzer. Address: Wigmore Lane, Luton, Bedfordshire, LU2 9TN, United Kingdom. DoB: February 1966, British
Director - Philip Edmond Rose. Address: Prior Street, London, SE10 8SF, England. DoB: December 1963, British
Director - Terence Lee. Address: 16 Lavender Grove, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7DB. DoB: November 1951, British
Director - Martin Roger Saxton. Address: Orway House, Kentisbeare, Cullompton, Devon, EX15 2EX. DoB: September 1960, British
Director - Steven Robert Ronald. Address: Mayfield Cottage, Bearwood Road, Sindlesham, Wokingham, RG41 5BB. DoB: July 1966, British
Director - Anthony James Whitby. Address: The Barn, 2a Wartnaby Road, Ab Kettleby, Leicestershire, LE14 2JJ. DoB: April 1966, British
Director - Philip Ward. Address: Lusty Glaze, Crabtree Green, Collingham, Wetherby, West Yorkshire, LS22 5AB. DoB: May 1963, British
Director - Nigel Milton. Address: Flat 6 46 Lucien Road, Tooting, London, SW17 8HN. DoB: September 1970, British
Secretary - Peter Francis Morrisroe. Address: 32 Murray Court, Sunninghill, Ascot, Berkshire, SL5 9BP. DoB: October 1952, British
Director - Christopher James Humphrey. Address: 23 Juniper Close, Allington, Maidstone, Kent, ME16 0XP. DoB: November 1967, British
Director - Elaine Margaret Harvey. Address: 32 Marquis Drive, Heald Green, Cheadle, Cheshire, SK8 3HS. DoB: January 1972, British
Director - Alan James. Address: 2 Belgrave Mews, West Bridgford, Nottingham, Nottinghamshire, NG2 7SX. DoB: July 1958, British
Director - Robert Boyle. Address: The Sycamores, 8 Willow Herb Close, Wokingham, Berkshire, RG40 5UY. DoB: September 1964, British
Secretary - Bhupen Vasa. Address: 20 High Worple, Rayners Lane, Harrow, Middlesex, HA2 9SU. DoB: n\a, British
Director - Karen Switzer. Address: 2 Knights Cottages, Church Lane, Bletchingley, Surrey, RH1 4LP. DoB: February 1966, British
Director - Michael John Smith. Address: 2 Linden Grove, Great Linford, Milton Keynes, MK14 5HF. DoB: May 1959, British
Director - Dr Barry Keith Humphreys. Address: 14 Hawkwood Rise, Great Bookham, Surrey, KT23 4JP. DoB: October 1948, British
Director - Janice Elizabeth Skeels. Address: 11 Knights Meadow, Uckfield, East Sussex, TN22 1UT. DoB: February 1955, British
Director - Ian James Smith. Address: 26 Westmorland Road, Urmston, Manchester, M41 9HJ. DoB: May 1964, British
Director - Louise Oliva. Address: 39 Westbourne Road, Urmston, Manchester, M41 0XQ. DoB: September 1970, British
Director - Andrew Macpherson. Address: 19 Browns Close, Marston Moretaine, Bedfordshire, MK43 0PL. DoB: January 1951, British
Director - Jonathan Bousfield. Address: 1 The Moorings, Standen Close, Felbridge, West Sussex, RH19 2TD. DoB: June 1966, British
Director - Conrad Frederick James Clifford. Address: Bramble Rough, Hartfield, East Sussex, TN7 4DL. DoB: June 1958, British
Director - David Leonard Anderson. Address: 12 Beech Road, Horsham, West Sussex, RH12 4NZ. DoB: January 1967, British
Director - Steven Robert Ronald. Address: 44 Upper Redlands Road, Reading, Berkshire, RG1 5JP. DoB: July 1966, British
Director - Hugh James Boulter. Address: 12 Camley Gardens, Maidenhead, Berkshire, SL6 5JW. DoB: March 1952, British
Director - Neill Harkness Huston. Address: 7 Chads Green, Wybunbury, Nantwich, Cheshire, CW5 7NL. DoB: April 1964, British
Director - John Derbyshire. Address: 2 Dartmoor Drive, Huntingdon, Cambridgeshire, PE18 8XT. DoB: May 1952, British
Director - F Barry Zorn. Address: 4 Quilter Meadow, Old Farm Park, Milton Keynes, MK7 8QD. DoB: April 1943, Usa
Director - Jasenka Rapajic. Address: 16 Georgian Court, Vivian Avenue, London, NW4 3XD. DoB: April 1950, British
Director - James Edward Beauchamp. Address: West Bedales, Lewes Road, Haywards Heath, West Sussex, RH17 7TE. DoB: June 1953, British
Director - Simon John Langland Buck. Address: 3 Adelphi Close, Maidenbower, Crawley, West Sussex, RH10 7HA. DoB: December 1957, British
Director - Jonathan Peter Crick. Address: 20 Park Rise, Harpenden, Hertfordshire, AL5 3AL. DoB: July 1958, British
Director - Peter Kenworthy. Address: 5 Bakehouse Barn Close, Horsham, West Sussex, RH12 5JE. DoB: August 1961, British
Director - Jonathan Paul Hinkles. Address: 30 Middlefield, Langshott, Horley, Surrey, RH6 9XP. DoB: July 1975, British
Director - John Graham Osborne. Address: Theppswood House, Nutfield Park South Nutfield, Redhill, Surrey, RH1 5PA. DoB: July 1948, British
Director - Christopher Stafford Marks. Address: 198 Sandcross Lane, Reigate, Surrey, RH2 8HQ. DoB: July 1953, British
Director - Ian James Smith. Address: 26 Westmorland Road, Urmston, Manchester, M41 9HJ. DoB: May 1964, British
Director - Terence Lee. Address: 16 Lavender Grove, Walnut Tree, Milton Keynes, Buckinghamshire, MK7 7DB. DoB: November 1951, British
Director - David Bluett. Address: 19 Waterloo Road, Crowthorne, Berkshire, RG45 7PB. DoB: September 1947, British
Director - Richard Michael Wyatt. Address: Beech End Ashwells Manor Drive, High Wycombe, Buckinghamshire, HP10 8EU. DoB: April 1948, British
Director - Edwin Reginald Redfern. Address: 15 The Meadow, Copthorne, West Sussex, RH10 3RG. DoB: November 1951, British
Director - Richard Michael Wyatt. Address: Beech End Ashwells Manor Drive, High Wycombe, Buckinghamshire, HP10 8EU. DoB: April 1948, British
Director - Janet Elizabeth Houston. Address: 3 Hunters Cottages, Conghurst Lane Four Throws, Cranbrook, Kent, TN18 5EA. DoB: October 1941, British
Director - Bradley William Burgess. Address: Tannery Close, Slinfold, Horsham, West Sussex, RH13 0RW, Uk. DoB: October 1953, British
Director - Alexander Grant. Address: Hall Grounds, Rolleston On Dove, Staffs, DE13 9BS. DoB: July 1949, British
Director - Torcall Anthony Guy Halford-macleod. Address: 37 Sarel Way, Horley, Surrey, RH6 8EY. DoB: May 1947, British
Director - Howard John Simpson. Address: 16 Roan Walk, Royston, Hertfordshire, SG8 9HT. DoB: October 1949, British
Director - Robin Christopher Walling. Address: Brook House, Warburton Lane, Warburton, Cheshire, WA13 9TT. DoB: November 1939, British
Director - Stephen William Mallett. Address: Cartref, Hawks Hill, Fetcham Leatherhead, Surrey, KT22 9DY. DoB: December 1951, British
Director - Donald Diven Mcangus. Address: 17 Park Hill, Toddington, Dunstable, Bedfordshire, LU5 6AW. DoB: August 1943, British
Director - Terence Lee. Address: 37 Leighton Court, Dunstable, Bedfordshire, LU6 1EW. DoB: November 1951, British
Director - Bryan Charles Deavall. Address: Hunters Moon 18 Moss Lane, Styal, Wilmslow, Cheshire, SK9 4LG. DoB: October 1950, British
Director - Michael Bernard Jackson. Address: 53 Harwood Road, Marlow, Buckinghamshire, SL7 2AR. DoB: June 1955, British
Director - Malcolm Simpson. Address: Saxonwold Redehall Road, Smallfield, Surrey, RH6 9QA. DoB: January 1948, British
Director - Gerald Thomas Royal. Address: 1 Primula Drive, Norwich, NR4 7LZ. DoB: March 1945, British
Director - Patrick Edward Robert Bailey. Address: 17 Lucastes Lane, Haywards Heath, West Sussex, RH16 1LE. DoB: February 1925, British
Director - Keith Raymond Baker. Address: 38 Barford Rise, Luton, Bedfordshire, LU2 9SG. DoB: January 1951, British
Director - John Peter Wyatt. Address: White House South Street, Litlington, Royston, Hertfordshire, SG8 0QR. DoB: February 1936, British
Director - Brian Philip Chapman. Address: Laurel Bank Farley Green, Wickhambrook, Newmarket, Suffolk, CB8 8PX. DoB: June 1938, British
Director - Paul Dennis Griffiths. Address: Ferndale, Horney Common, Marsfield, East Sussex, TN22 3ED. DoB: October 1957, British
Director - Timothy William Walden. Address: 37 Suthers Road, Kegworth, Derby, DE74 2DE. DoB: August 1937, British
Director - John Howard Patterson. Address: The Oaks Horsham Road, Mid Holmwood, Dorking, Surrey, RH5 4ER. DoB: June 1947, British
Director - Peter Francis Morrisroe. Address: 32 Murray Court, Sunninghill, Ascot, Berkshire, SL5 9BP. DoB: October 1952, British
Secretary - Paul Henry Jarvis. Address: Foxdale, 195 Ambleside Road, Lightwater, Surrey, GU18 5UW. DoB: n\a, British
Director - Gail Felicity Redwood. Address: Herreway, Finchampstead Ridges, Wokingham, Berkshire, RG40 3SU. DoB: January 1949, British
Director - Stephen John Walsh. Address: 40 Kingswood Road, London, SW19 3NE. DoB: January 1965, British
Secretary - Gail Felicity Redwood. Address: Herreway, Finchampstead Ridges, Wokingham, Berkshire, RG40 3SU. DoB: January 1949, British
Director - Nicholas Rowe. Address: Amberly House, The Cleave, Harwell, Oxfordshire, OX11 0EL. DoB: October 1958, British
Jobs in Airport Coordination Limited, vacancies. Career and training on Airport Coordination Limited, practic
Now Airport Coordination Limited have no open offers. Look for open vacancies in other companies
-
Administrative Secretary (Falmer)
Region: Falmer
Company: University of Sussex
Department: Planning, Governance and Compliance Division
Salary: £20,989 to £24,285 per annum
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Caird Senior Research Fellowship (London)
Region: London
Company: Royal Museums Greenwich
Department: N\A
Salary: £20,000 per annum
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Historical and Philosophical Studies,History,History of Art
-
Research Assistant (Part Time, Fixed Term) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Department of Biochemistry
Salary: £25,298 to £29,301 pro rata
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Genetics,Biochemistry
-
Web Portal Service Manager (Edinburgh)
Region: Edinburgh
Company: University of Edinburgh
Department: N\A
Salary: £32,548 to £38,833
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Professional or Managerial
Categories: IT
-
Senior Lecturer/ Lecturer – General Education (Natural Science) (Shenzhen - China)
Region: Shenzhen - China
Company: The Chinese University of Hong Kong, Shenzhen
Department: The School of Humanities and Social Science
Salary: Competitive, commensurate with qualifications and experience
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Physical and Environmental Sciences,Chemistry,Physics and Astronomy,Engineering and Technology,Civil Engineering,Mechanical Engineering,Electrical and Electronic Engineering,Other Engineering
-
Assistant Curriculum Manager - Animal Management (Plumpton)
Region: Plumpton
Company: Plumpton College
Department: N\A
Salary: £31,644 to £36,743 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Agriculture, Food and Veterinary,Agriculture
-
Advanced Research Assistant - Cancer, Ageing and Somatic Mutation, Histology (Cambridge, Hinxton)
Region: Cambridge, Hinxton
Company: Wellcome Trust Sanger Institute
Department: Biological Sciences
Salary: £24,589 to £30,995 per annum, plus excellent benefits
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Medicine and Dentistry,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Genetics
-
Part-time Administration Assistant (Oxford)
Region: Oxford
Company: University of Oxford
Department: Department of Physics
Salary: £21,220 to £24,565 per annum (pro-rata) (Grade 4)
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
UCD Post-Doctoral Research Fellow - Level 1 (Dublin)
Region: Dublin
Company: University College Dublin
Department: UCD College of Health and Agricultural Sciences
Salary: €34,975 to €35,974
£31,774.79 to £32,682.38 converted salary*Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Botany,Biochemistry
-
Postdoctoral Researcher (Pirbright)
Region: Pirbright
Company: The Pirbright Institute
Department: Viral Glycoproteins Group
Salary: £38,154 per annum (Band D)
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Anatomy, Physiology and Pathology,Biological Sciences,Biology,Molecular Biology and Biophysics,Other Biological Sciences
-
Employer Engagement and Business Development Manager (Scarborough)
Region: Scarborough
Company: CU Scarborough
Department: N\A
Salary: £36,032 to £40,242 per annum plus up to 10% discretionary performance bonus
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Senior Management
-
Programme Lead in Nutrition (Oxford)
Region: Oxford
Company: Oxford Brookes University
Department: Faculty of Health and Life Sciences
Salary: £49,772 to £55,998 p.a. pro-rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Health and Medical,Nutrition
Responds for Airport Coordination Limited on Facebook, comments in social nerworks
Read more comments for Airport Coordination Limited. Leave a comment for Airport Coordination Limited. Profiles of Airport Coordination Limited on Facebook and Google+, LinkedIn, MySpaceLocation Airport Coordination Limited on Google maps
Other similar companies of The United Kingdom as Airport Coordination Limited: Muldoon International Transport Ltd | Bevander Transport Limited | The School Bus Company (oxford) Limited | Jarvis Transport Limited | Bremner Marine Services Limited
This business referred to as Airport Coordination has been started on 1991-04-22 as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). This business office is gotten hold of Staines-upon-thames on Viewpoint, 240 London Road. In case you need to reach this business by mail, its postal code is TW18 4JT. The company company registration number for Airport Coordination Limited is 02603583. It has been already two years from the moment This firm's business name is Airport Coordination Limited, but up till 2014 the business name was Airport Coordination 2014 and before that, up till 2014-04-11 this business was known under the name Airport -ordination. It means this company used three other names. This business principal business activity number is 52230 which means Service activities incidental to air transportation. Airport Coordination Ltd released its latest accounts up till September 30, 2015. The company's latest annual return was released on April 15, 2016. Twenty five years of presence in this field of business comes to full flow with Airport Coordination Ltd as the company managed to keep their clients satisfied through all the years.
2 transactions have been registered in 2012 with a sum total of £14,347. In 2011 there was a similar number of transactions (exactly 2) that added up to £35,449. Cooperation with the Department for Transport council covered the following areas: Currgrtoth To Ndpbs.
There's a team of twelve directors leading the following company at present, including Joshua Wilfrid Gubbay, Lee Jones, Marjan Schoeke and 9 others listed below who have been executing the directors responsibilities since February 2016. To increase its productivity, since the appointment on 2011-07-13 this company has been utilizing the skills of Johanna Clarke, who's been focusing on maintaining the company's records.
Airport Coordination Limited is a domestic company, located in Staines-upon-thames, The United Kingdom. It is a limited by shares, British proprietary company. Since 2013, the company is headquartered in Viewpoint 240 London Road TW18 4JT Staines-upon-thames. Airport Coordination Limited was registered on 1991-04-22. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 373,000 GBP, sales per year - more 104,000,000 GBP. Airport Coordination Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Airport Coordination Limited is Transportation and storage, including 10 other directions. Director of Airport Coordination Limited is Joshua Wilfrid Gubbay, which was registered at Avenue Road, London, N12 8PY, England. Products made in Airport Coordination Limited were not found. This corporation was registered on 1991-04-22 and was issued with the Register number 02603583 in Staines-upon-thames, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Airport Coordination Limited, open vacancies, location of Airport Coordination Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024