• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Building 34, East Midlands Airport (EAST MIDLANDS INTERNATIONAL AIRPORT LIMITED) Verified listing Verified listing

  • Site Type
    Household, Commercial & Industrial Waste T Stn
  • Local Authority
    North West Leicestershire
  • Site Details
  • Site Images
  • Company Information
  • Aerial View
  • Contact Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Site Details
  • Site Name
    Building 34, East Midlands Airport
  • Waste Management Licence No
    43288
  • Licence Holder Name
    EAST MIDLANDS INTERNATIONAL AIRPORT LIMITED
  • Site Address
    Building 34, Castle Donnington, Derby, Derbyshire, DE74 2SA
  • Site Type
    Household, Commercial & Industrial Waste T Stn
  • Site Type Code
    A11
  • Company Number
    02078271
Shortcode
Site Location
  • 113 Viscount Rd, Derby DE74 2TL, UK

    Get Directions
Shortcode
Geolocation Details
  • Site Grid Reference
    SK4457425552
  • Easting
    444574
  • Northing
    325552
  • Longitude
    -1.331344
  • Latitude
    52.824724
Get In Touch With Us

    500x500 Banner Advert
    Permit Information
    • Permit Number
      HP3693CW
    • Pre EA Permit Ref
      43288
    • Status
      Issued
    Local Details
    • Local Authority
      North West Leicestershire
    • Parliamentary Constituency
      North West Leicestershire
    • Ward
      Daleacre Hill
    • Primary Care Trust
      Leicestershire County and Rutland
    • Local Authority District
      North West Leicestershire
    • Built Up Area
      (pseudo) England (not covered)
    • Built-up Area Sub Divisions
      0
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    MANCHESTER PROFESSIONAL SERVICES LTD
    Appointed On: July 22, 2002
    Occupation: N/A
    Role: corporate-secretary
    Address: Manchester Town Hall, Albert Square, Manchester, Greater Manchester, M60 2LA, United Kingdom
    BRAMALL, Janine
    Appointed On: November 6, 2020
    Occupation: Finance Director
    Role: director
    Address: Pathfinder House, Castle Donington, Derby, DE74 2SA, England
    GRIFFITHS, Steve Mark
    Appointed On: November 9, 2022
    Occupation: Director
    Role: director
    Address: Pathfinder House, Castle Donington, Derby, DE74 2SA, England
    HAVARD, Paula Mary
    Appointed On: December 15, 1999
    Occupation: N/A
    Role: secretary
    Address: 210 Riverside Road, St. Albans, Hertfordshire, AL1 1SF
    Resigned On: July 22, 2002
    RATCLIFFE, Brian Harold
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 2 Turner Close, Quorn, Loughborough, Leicestershire, LE12 8DQ
    Resigned On: December 15, 1999
    ANGRAVE, Robert Ronald
    Appointed On: N/A
    Occupation: Furniture Manufacturer
    Role: director
    Address: 1007 Melton Road, Syston, Leicester, Leicestershire, LE7 2BE
    Resigned On: July 6, 1993
    ASLAM, Mohammed Pelwan, Dr
    Appointed On: N/A
    Occupation: Catering
    Role: director
    Address: 6 Shaftesbury Street, New Basford, Nottingham, NG7 7BL
    Resigned On: August 6, 1993
    BARNES, Albert
    Appointed On: N/A
    Occupation: Retired
    Role: director
    Address: 47 Market Close, Shirebrook, Mansfield, Nottinghamshire, NG20 8AE
    Resigned On: August 6, 1993
    BURGESS, Peter
    Appointed On: N/A
    Occupation: Retired
    Role: director
    Address: 28 Broad Oak Close, St Anns, Nottingham, NG3 3PS
    Resigned On: August 6, 1993
    BURNS, Rowena
    Appointed On: January 1, 2004
    Occupation: Company Director
    Role: director
    Address: The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, Greater Manchester, M90 1QX
    Resigned On: March 13, 2008
    BURNS, Rowena
    Appointed On: February 19, 2001
    Occupation: Director Of Corporate Affairs
    Role: director
    Address: The Manchester Airport Group Plc, 6th Floor Olympic House, Manchester Airport, Greater Manchester, M90 1QX
    Resigned On: March 27, 2002
    BUTLER, Terence Henry
    Appointed On: N/A
    Occupation: Councillor
    Role: director
    Address: 4 Wynndale Drive, Mansfield, Nottinghamshire, NG18 3NY
    Resigned On: August 6, 1993
    CANDLER, Martin Edward, Cllr
    Appointed On: June 12, 2003
    Occupation: Councillor
    Role: director
    Address: 38 Turncliff Crescent, Marple, Stockport, Cheshire, SK6 6JP
    Resigned On: December 31, 2003
    CARTER, John Terence
    Appointed On: N/A
    Occupation: Councillor
    Role: director
    Address: 8 Kneeton Park, Middleton Tyas, Richmond, North Yorkshire, DL10 6SB
    Resigned On: August 6, 1993
    CARTY, James Joseph
    Appointed On: N/A
    Occupation: Retired
    Role: director
    Address: 25 Duesbury Close, Allenton, Derby, Derbyshire, DE24 8LX
    Resigned On: August 6, 1993
    CHILD, Colin Charles
    Appointed On: August 6, 1993
    Occupation: Chartered Accountant
    Role: director
    Address: Waterside House, Headbourne Worthy, Winchester, Hants, SO23 7JR
    Resigned On: July 31, 1999
    CLIFFE, Andrew James
    Appointed On: March 28, 2008
    Occupation: Accountant
    Role: director
    Address: The Manchester Airport Group, 6th Floor Olympic House, Manchester Airport, Manchester, M90 1QX
    Resigned On: April 12, 2018
    COATES, Penny Ann
    Appointed On: February 14, 2006
    Occupation: Managing Director
    Role: director
    Address: Building 34 Nottingham East Midlands, Airport, Castle Donington, Derby, DE74 2SA
    Resigned On: January 16, 2012
    CORNISH, Charles Thomas
    Appointed On: October 1, 2010
    Occupation: Chief Executive
    Role: director
    Address: 6th Floor, Olympic House, Manchester Airport, Manchester, M90 1QX, United Kingdom
    Resigned On: November 6, 2020
    DIXON, Roy Self
    Appointed On: N/A
    Occupation: Councillor
    Role: director
    Address: 40 Braunstone Lane, Leicester, Leicestershire, LE3 2RT
    Resigned On: July 6, 1993
    DODD, John Hamilton
    Appointed On: August 6, 1993
    Occupation: Company Secretary
    Role: director
    Address: Staplewood, Nether Wallop, Stockbridge, Hampshire, SO20 8EQ
    Resigned On: January 2, 1996
    DOUGHTY, Graham Martin, Sir
    Appointed On: N/A
    Occupation: Lecturer
    Role: director
    Address: 56, Hyde Bank Road, New Mills, High Peak, Derbyshire, SK22 4NH
    Resigned On: June 23, 1993
    DUNCAN, Kenneth
    Appointed On: March 10, 2008
    Occupation: Accountant
    Role: director
    Address: The Manchester Airport Group, 4th Floor Olympic House, Manchester Airport, Manchester, M90 1QX
    Resigned On: February 17, 2011
    EDWARDS, Alan John
    Appointed On: N/A
    Occupation: Finance & Marketing Director
    Role: director
    Address: 54 Belt Road, Cannock, Staffordshire, WS12 4JJ
    Resigned On: November 22, 1994
    FEATHERSTONE, Derek William
    Appointed On: June 23, 1993
    Occupation: Director
    Role: director
    Address: 13 Market Street, Eckington, Sheffield, South Yorkshire, S31 9EG
    Resigned On: August 6, 1993
    FROGGATT, John Edwin Thomas
    Appointed On: January 1, 1997
    Occupation: Planning And Development Direc
    Role: director
    Address: 3 Cottage Farm Close, Osgathorpe, Loughborough, Leicestershire, LE12 9UE
    Resigned On: December 31, 2003
    GAPPER, Vernon
    Appointed On: N/A
    Occupation: City Councillor
    Role: director
    Address: 209 Bramcote Lane, Wollaton, Nottingham, Nottinghamshire, NG8 2QL
    Resigned On: May 24, 1993
    GOACHER, Eric
    Appointed On: N/A
    Occupation: Lecturer
    Role: director
    Address: 38 Wade Avenue, Ilkeston, Derbyshire, DE7 5DU
    Resigned On: August 6, 1993
    GRIFFITHS, Howard
    Appointed On: N/A
    Occupation: Railwayman
    Role: director
    Address: 81 Bennett Street, Long Eaton, Nottingham, Nottinghamshire, NG10 4RD
    Resigned On: August 6, 1993
    HARRISON, Andrew David
    Appointed On: January 16, 2012
    Occupation: Director
    Role: director
    Address: Building 34, East Midlands Airport, Castle Donnington Derby, East Midlands, DE74 2SA
    Resigned On: July 25, 2013
    HARRISON, Brian, Councillor
    Appointed On: March 28, 2001
    Occupation: Councillor
    Role: director
    Address: 23 Barnett Avenue, Manchester, M20 3FA
    Resigned On: December 31, 2003
    HARTSHORNE, John Alan, Councillor
    Appointed On: N/A
    Occupation: Councillor
    Role: director
    Address: 46 Bestwood Park Drive, Bestwood, Nottingham, Nottinghamshire, NG5 5QX
    Resigned On: August 6, 1993
    HEATHCOTE, Joseph Sydney
    Appointed On: N/A
    Occupation: Security Officer
    Role: director
    Address: 6 New Road Codnor Park, Ironville, Nottingham, Nottinghamshire, NG16 5PN
    Resigned On: June 23, 1993
    HEYNES, William John
    Appointed On: December 15, 1999
    Occupation: Technical Director
    Role: director
    Address: Edgehill Rise, Arlescote, Banbury, Oxfordshire, OX17 1DQ
    Resigned On: January 31, 2002
    HIGGINS, Elizabeth Clara
    Appointed On: N/A
    Occupation: Councillor
    Role: director
    Address: 216 Mansfield Road, Nottingham, Nottinghamshire, NG5 2BU
    Resigned On: August 6, 1993
    Shortcode
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Shortcode
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2024
    Period End On
    March 31, 2024
    Period Start On
    April 1, 2023
    Type
    full
    Next Accounts
    Due On
    December 31, 2025
    Overdue
    No
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Next Due
    December 31, 2025
    Next Made Up To
    March 31, 2025
    Overdue
    No
    Company Name
    EAST MIDLANDS INTERNATIONAL AIRPORT LIMITED
    Company Number
    02078271
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    April 23, 2025
    Next Due
    May 7, 2026
    Next Made Up To
    April 23, 2026
    Overdue
    No
    Date Of Creation
    November 27, 1986
    ETag
    2edab568168078864c4163b9d033e757dd1b9e8e
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    April 23, 2016
    Registered Office Address
    Address Line 1
    Pathfinder House
    Address Line 2
    Castle Donington
    country
    England
    Locality
    Derby
    Post Code
    DE74 2SA
    Type
    ltd
    Wide Advert
    Aerial View From Google

    Access to this company's aerial view is for paid members only. Find more insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Map Placeholder
    Geolocation Details
    • Site Grid Reference
      SK4457425552
    • Easting
      444574
    • Northing
      325552
    • Longitude
      -1.331344
    • Latitude
      52.824724
    Shortcode
    Telephone Information

    Access to our researched telephone numbers is an exclusive benefit for our paid members. Learn more about this company by subscribing to wastebook today.

    Subscribe Now For More Company Information

    Shortcode
    Discovered Emails

    Access to this companies email addresses is a privilege reserved for our paid members. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Information

    Shortcode
    Website Archive

    Access to our researched list of website addresses is exclusively available to our paid members. Enhance your understanding of this company by becoming a subscriber now.

    Subscribe Now For More Company Information

    General Information

    Access to detailed company information is a special feature available only to our paid members. Expand your knowledge about this business by subscribing to Wastebook today.

    Subscribe Now For More Company Information

    Shortcode
    Social Media Links

    Access to our collected social media links is a unique benefit offered exclusively to our paid members. Dive deeper into this company's online presence by subscribing to Wastebook today.

    Subscribe Now For More Company Information

    Company Officers (AI Researched)

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    You May Also Be Interested In

    Brockholes Quarry (HARGREAVES (NORTH WEST) LIMITED) Verified listing

    • Brockholes Quarry, Preston New Road, Preston, Lancashire, PR5 0AG
    • Preston
    • Deposit of waste to land as a recovery operation

    Buckingham Group Contracting - Waterloo Farm Borrow Pit (BUCKINGHAM GROUP CONTRACTING LIMITED) Verified listing

    • Borrow Pit At Waterloo Farm, Stotfold Road, Arlesey, Bedfordshire, SG15 6XP
    • Central Bedfordshire
    • Landfill taking other wastes

    Land At Tresevern Croft (G G Carlyon) Verified listing

    • Land/ Premises At, Tresevern, Stithians, Truro, Cornwall, TR3 7AT
    • Cornwall
    • Landfill taking other wastes

    Sheat Manor Farm (ISLAND ENVIRONMENTAL HYGIENE LIMITED) Verified listing

    • Sheat Manor, Chillerton, Newport, Isle Of Wight, PO30 3EN
    • Isle of Wight
    • Clinical Waste Transfer Station

    Land Adjacent To Salter Hebble (BRITISH WATERWAYS BOARD) Verified listing

    • Land Adjacent To Salterhebble Locks, Stainland Road, Salterhebble, Halifax, West Yorkshire, HX3 0TP
    • Calderdale
    • Household, Commercial & Industrial Waste T Stn

    Stock Road Recycling Centre (VEOLIA ES (UK) LIMITED) Verified listing

    • Stock Road Recycling Centre, Stock Road, Southend On Sea, Essex, SS2 5QF
    • Southend-on-Sea
    • Household Waste Amenity Site

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link