Zurich
8152
Director Name | Mr Jude Winstanley |
---|---|
Date of Birth | July 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(68 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Christopher Norman Wallace |
---|---|
Date of Birth | October 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(69 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Simon Martin Harrop |
---|---|
Date of Birth | November 1981 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(69 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Secretary Name | LDC Nominee Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2021(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | Charles David Cranmer |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(41 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 1998) |
Role | Chartered Accountant |
Correspondence Address | Woodgate 24a The Hill Top Hale Altrincham Cheshire WA15 0NN |
Secretary Name | John Charles Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(41 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bishopton Drive Macclesfield Cheshire SK11 8TR |
Director Name | Mr Jeremy William Coates |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1998(46 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 December 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 62 The Grove Bedford Bedfordshire MK40 3JN |
Director Name | Therese Atlan |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 1999(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 25 Avenue Des Cygnes Brunoy 91 France |
Director Name | Mr Ian Clive Macmillan |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Dreghorn Loan Edinburgh EH13 0DF Scotland |
Secretary Name | Mr Graham Rhys Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 November 2005) |
Role | L39 5he |
Country of Residence | England |
Correspondence Address | 3 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Director Name | Robert William Memmott |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 September 2005) |
Role | Accountant |
Correspondence Address | Oak Lodge 29 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DN |
Director Name | Bernard Mercier |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 May 2003(50 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 November 2004) |
Role | Chief Executive Officer |
Correspondence Address | 2 Swiss Cottage Swiss Hill Alderley Edge Cheshire SK9 7DP |
Director Name | Jacques Guerin |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 September 2005(53 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 12 September 2006) |
Role | Company Director |
Correspondence Address | Atlantic House Atlas Business Park Manchester |
Director Name | Mr Gary Ian Morgan |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(53 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlantic House Atlas Business Park, Simonsway Manchester M22 5PR |
Director Name | Michel Behar |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 November 2005(53 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 2006) |
Role | Company Director |
Correspondence Address | Atlantic House Atlas Business Park, Simonsway Manchester M22 5PR |
Secretary Name | Nirmisha Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(53 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 December 2010) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Abderrahmane El Aoufir |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2006(54 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 December 2013) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Karine Lacan |
---|---|
Date of Birth | February 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 November 2006(54 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 March 2007) |
Role | Accountant |
Correspondence Address | 12 Rue Pierre 33000 Bordeaux France |
Director Name | Mr David Francis Kershaw |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2007(54 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Houghton Close Northwich Cheshire CW9 8NW |
Secretary Name | Alistair Ritchie |
---|---|
Status | Resigned |
Appointed | 30 April 2007(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 December 2010) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Daniel Derichebourg |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 June 2007(54 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 December 2013) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Darren Harding |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(55 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Laura Jones |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(55 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Alan Fletcher |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(57 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2013) |
Role | Vice-President Cargo Operations |
Country of Residence | United Kingdom |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Jason Gaskell |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(60 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr David Patrick Bermingham |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(61 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Alvaro Gomez-Reino |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 December 2013(61 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Philip Joseph Foster |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(62 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Dr Christian Goeseke |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 2016(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Flughofstrasse 55 Ch-8152 Opfikon Switzerland |
Director Name | Dr Christian Goeseke |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 July 2016(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 September 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Flughofstrasse 55 Ch-8152 Opfikon Switzerland |
Director Name | Mr Benjamin Joseph Holme Kay |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2017(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Jason Christopher Holt |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 April 2019(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Nadia Kaddouri |
---|---|
Date of Birth | July 1983 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2019(67 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2022) |
Role | Svp - Head Of Finance Emea |
Country of Residence | Switzerland |
Correspondence Address | Flughofstrasse 55 Opfikon Zurich 8152 |
Director Name | Liam James McElroy |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(68 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Manor Park Tudor Road Runcorn WA7 1TT |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1999(47 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2001) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2010(58 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 February 2021) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | servisaircargo.com |
---|
Registered Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
Address Matches | Over 10 other UK companies use this postal address |
10.1k at £1 | Servisair Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,122,000 |
Net Worth | £15,654,000 |
Cash | £8,203,000 |
Current Liabilities | £36,302,000 |
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2023 (2 months, 1 week from now) |
21 February 2014 | Delivered on: 6 March 2014 Satisfied on: 24 February 2016 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Servisair house hampton court manor park runcorn cheshire t/no CH353411. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
26 June 2012 | Delivered on: 4 July 2012 Satisfied on: 13 August 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re servisair UK limited. Business premium account. Account number 13554627. Fully Satisfied |
17 December 2003 | Delivered on: 23 December 2003 Satisfied on: 29 February 2008 Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and each of the other obligors and servisair (ireland) limited, servisair (jersey) limited and servisair (guernsey) limited to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 June 2003 | Delivered on: 17 June 2003 Satisfied on: 29 February 2008 Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and each of the other obligors to the security beneficiaries. Particulars: F/H property k/a 19-21 ack lane east bramhall stockport cheshire SK7 2BE. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 December 1993 | Delivered on: 19 December 1995 Satisfied on: 29 February 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 November 1995 | Delivered on: 11 December 1995 Satisfied on: 29 February 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 July 1988 | Delivered on: 4 August 1988 Satisfied on: 14 January 1994 Persons entitled: Standard Chartered Bankfor Itself and as Agent and Trustee for the Banks (As Defined). Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever for itself and as agent and trustee for the banks (as defined) under the terms of the guarantee and debenture and the facilities defined therein. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 April 2006 | Delivered on: 27 April 2006 Persons entitled: Devon Nominees (No.1) Limited and Devon Nominees (No.2) Limited Classification: Substitution deed Secured details: £1,036,764 and all other monies due or to become due. Particulars: The deposit sum being £1,036,764 plus an amount equivalent to one half ofthe vat thereon plus all interest credited to the account. See the mortgage charge document for full details. Outstanding |
3 April 2006 | Delivered on: 24 April 2006 Persons entitled: Devon Nominees (No.1) Limited and Devon Nominees (No.2) Limited Classification: Deed of deposit Secured details: £1,036.764 and all other monies due or to become due. Particulars: The deposit sum being £1,036,764 plus an amount equivalent to one half of vat thereon plus all interest credited to the account. See the mortgage charge document for full details. Outstanding |
21 December 2022 | Delivered on: 23 December 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
16 February 2021 | Delivered on: 24 February 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Glas Trust Corporation Limited (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
31 August 2020 | Delivered on: 2 September 2020 Persons entitled: Barclays Bank PLC (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 August 2019 | Delivered on: 19 August 2019 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Particulars: Loungemiles and servisair & ball (logo). Please see schedule 4 (intellectual property) for further details. Outstanding |
11 August 2017 | Delivered on: 21 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Pursuant to clause 3 of the charge, the company charged the intellectual property set out at schedule 4 to the charge. Outstanding |
10 February 2016 | Delivered on: 16 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Pursuant to clause 3 of the fixed and floating security agreement, the company charged by way of first fixed charge the following trademarks: (1) the UK trademark “'servisair globeground' (logo)” with tag number 2.628.052; (2) the UK trademark “servisair & ball (logo)” with tag number 2.545.314; (3) the community trademark “'loungemiles'” with tag number 11.490.703; (4) the chilean trademark “servisair & ball (logo)” with tag number 943.433; (5) the ecuadorian trademark “servisair & ball (logo)” with tag number 236.092; (6) the peruvian trademark “servisair & ball (logo)” with tag number 70.492; and (7) the venezuelan trademark “servisair & ball (logo)” with tag number s-049.704. Outstanding |
22 November 2021 | Full accounts made up to 31 December 2019 (38 pages) |
---|---|
21 October 2021 | Termination of appointment of Liam James Mcelroy as a director on 20 August 2021 (1 page) |
21 October 2021 | Appointment of Mr Christopher Norman Wallace as a director on 20 August 2021 (2 pages) |
23 July 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
20 July 2021 | Appointment of Ldc Nominee Secretary Limited as a secretary on 1 February 2021 (2 pages) |
20 July 2021 | Termination of appointment of Eversecretary Limited as a secretary on 1 February 2021 (1 page) |
7 July 2021 | Appointment of Mr Jude Winstanley as a director on 1 March 2021 (2 pages) |
7 July 2021 | Termination of appointment of Jason Gaskell as a director on 26 February 2021 (1 page) |
24 February 2021 | Registration of charge 005095850015, created on 16 February 2021 (44 pages) |
22 December 2020 | Registration of charge 005095850014, created on 21 December 2020 (43 pages) |
22 December 2020 | Satisfaction of charge 005095850013 in full (1 page) |
22 December 2020 | Satisfaction of charge 005095850012 in full (1 page) |
28 September 2020 | Satisfaction of charge 005095850010 in full (1 page) |
28 September 2020 | Satisfaction of charge 005095850011 in full (1 page) |
2 September 2020 | Registration of charge 005095850013, created on 31 August 2020 (44 pages) |
14 August 2020 | Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page) |
14 August 2020 | Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages) |
14 August 2020 | Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 December 2019 | Termination of appointment of Darren Harding as a director on 30 August 2019 (1 page) |
21 November 2019 | Appointment of Nadia Kaddouri as a director on 1 August 2019 (2 pages) |
11 November 2019 | Full accounts made up to 31 December 2018 (37 pages) |
19 August 2019 | Registration of charge 005095850012, created on 14 August 2019 (39 pages) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
8 May 2019 | Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page) |
19 June 2018 | Full accounts made up to 31 December 2017 (33 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with updates (5 pages) |
24 May 2018 | Change of details for Servisair Group Limited as a person with significant control on 11 January 2018 (2 pages) |
12 April 2018 | Resolutions
|
3 April 2018 | Statement of capital following an allotment of shares on 29 December 2017
|
4 January 2018 | Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 (2 pages) |
4 January 2018 | Termination of appointment of Christian Goeseke as a director on 23 September 2017 (1 page) |
4 January 2018 | Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 (2 pages) |
4 January 2018 | Termination of appointment of Christian Goeseke as a director on 23 September 2017 (1 page) |
8 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (32 pages) |
21 August 2017 | Registration of charge 005095850011, created on 11 August 2017 (20 pages) |
21 August 2017 | Registration of charge 005095850011, created on 11 August 2017 (20 pages) |
1 June 2017 | Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
1 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 January 2017 | Full accounts made up to 31 December 2015 (32 pages) |
26 January 2017 | Full accounts made up to 31 December 2015 (32 pages) |
26 October 2016 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page) |
24 August 2016 | Termination of appointment of Alvaro Gomez-Reino as a director on 28 July 2016 (1 page) |
24 August 2016 | Appointment of Dr Christian Goeseke as a director on 28 July 2016 (2 pages) |
24 August 2016 | Termination of appointment of Alvaro Gomez-Reino as a director on 28 July 2016 (1 page) |
24 August 2016 | Appointment of Dr Christian Goeseke as a director on 28 July 2016 (2 pages) |
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 March 2016 | Full accounts made up to 31 December 2014 (29 pages) |
8 March 2016 | Full accounts made up to 31 December 2014 (29 pages) |
24 February 2016 | Satisfaction of charge 005095850009 in full (1 page) |
24 February 2016 | Satisfaction of charge 005095850009 in full (1 page) |
16 February 2016 | Registration of charge 005095850010, created on 10 February 2016 (38 pages) |
16 February 2016 | Registration of charge 005095850010, created on 10 February 2016 (38 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
8 December 2015 | Company name changed servisair uk LIMITED\certificate issued on 08/12/15
|
8 December 2015 | Change of name notice (2 pages) |
8 December 2015 | Company name changed servisair uk LIMITED\certificate issued on 08/12/15
|
8 December 2015 | Change of name notice (2 pages) |
9 July 2015 | Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
24 March 2015 | Appointment of Philip Foster as a director on 18 March 2015 (2 pages) |
24 March 2015 | Appointment of Philip Foster as a director on 18 March 2015 (2 pages) |
21 January 2015 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
21 January 2015 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
6 January 2015 | Aud res (1 page) |
6 January 2015 | Aud res (1 page) |
26 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (7 pages) |
26 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (7 pages) |
10 April 2014 | Termination of appointment of David Bermingham as a director (1 page) |
10 April 2014 | Appointment of Mr Thomas Watt as a director (2 pages) |
10 April 2014 | Termination of appointment of David Patrick Bermingham as a director on 5 March 2014 (1 page) |
10 April 2014 | Appointment of Mr Thomas Watt as a director on 5 March 2014 (2 pages) |
10 April 2014 | Termination of appointment of David Patrick Bermingham as a director on 5 March 2014 (1 page) |
10 April 2014 | Appointment of Mr Thomas Watt as a director on 5 March 2014 (2 pages) |
18 March 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
18 March 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
6 March 2014 | Registration of charge 005095850009
|
6 March 2014 | Registration of charge 005095850009, created on 21 February 2014
|
6 March 2014 | Registration of charge 005095850009, created on 21 February 2014
|
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
20 January 2014 | Appointment of Mr David Patrick Bermingham as a director (3 pages) |
20 January 2014 | Appointment of Mr David Patrick Bermingham as a director on 30 December 2013 (3 pages) |
20 January 2014 | Appointment of Mr David Patrick Bermingham as a director on 30 December 2013 (3 pages) |
16 January 2014 | Full accounts made up to 30 September 2013 (27 pages) |
16 January 2014 | Termination of appointment of Bernard Regis as a director (2 pages) |
16 January 2014 | Termination of appointment of Daniel Derichebourg as a director (2 pages) |
16 January 2014 | Termination of appointment of Abderrahmane Aoufir as a director (2 pages) |
16 January 2014 | Appointment of Alvaro Gomez-Reino as a director (3 pages) |
16 January 2014 | Termination of appointment of Bernard Regis as a director on 30 December 2013 (2 pages) |
16 January 2014 | Termination of appointment of Daniel Derichebourg as a director on 30 December 2013 (2 pages) |
16 January 2014 | Termination of appointment of Abderrahmane El Aoufir as a director on 30 December 2013 (2 pages) |
16 January 2014 | Appointment of Alvaro Gomez-Reino as a director on 30 December 2013 (3 pages) |
16 January 2014 | Full accounts made up to 30 September 2013 (27 pages) |
16 January 2014 | Termination of appointment of Bernard Regis as a director on 30 December 2013 (2 pages) |
16 January 2014 | Termination of appointment of Daniel Derichebourg as a director on 30 December 2013 (2 pages) |
16 January 2014 | Termination of appointment of Abderrahmane El Aoufir as a director on 30 December 2013 (2 pages) |
16 January 2014 | Appointment of Alvaro Gomez-Reino as a director on 30 December 2013 (3 pages) |
14 November 2013 | Termination of appointment of Alan Fletcher as a director (1 page) |
14 November 2013 | Termination of appointment of Alan Fletcher as a director on 7 November 2013 (1 page) |
14 November 2013 | Termination of appointment of Alan Fletcher as a director on 7 November 2013 (1 page) |
13 August 2013 | Satisfaction of charge 8 in full (4 pages) |
13 August 2013 | Satisfaction of charge 8 in full (4 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (9 pages) |
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Full accounts made up to 30 September 2012 (26 pages) |
12 April 2013 | Full accounts made up to 30 September 2012 (26 pages) |
26 November 2012 | Appointment of Jason Gaskell as a director (2 pages) |
26 November 2012 | Appointment of Jason Gaskell as a director on 1 November 2012 (2 pages) |
26 November 2012 | Appointment of Jason Gaskell as a director on 1 November 2012 (2 pages) |
18 October 2012 | Director's details changed for Darren Harding on 2 January 2012 (2 pages) |
18 October 2012 | Director's details changed for Darren Harding on 2 January 2012 (2 pages) |
18 October 2012 | Director's details changed for Darren Harding on 2 January 2012 (2 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
4 July 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (26 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (26 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Director's details changed for Daniel Derichebourg on 22 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Abderrahmane El Aoufir on 22 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Darren Harding on 22 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Daniel Derichebourg on 22 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Abderrahmane El Aoufir on 22 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Darren Harding on 22 May 2011 (2 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (27 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (27 pages) |
18 January 2011 | Termination of appointment of Alistair Ritchie as a secretary (1 page) |
18 January 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
18 January 2011 | Termination of appointment of Alistair Ritchie as a secretary (1 page) |
18 January 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
18 January 2011 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (27 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (27 pages) |
17 March 2010 | Appointment of Mr Alan Fletcher as a director (2 pages) |
17 March 2010 | Appointment of Mr Alan Fletcher as a director (2 pages) |
6 October 2009 | Termination of appointment of Laura Jones as a director (1 page) |
6 October 2009 | Termination of appointment of Laura Jones as a director (1 page) |
29 May 2009 | Return made up to 23/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (5 pages) |
4 May 2009 | Full accounts made up to 30 September 2008 (25 pages) |
4 May 2009 | Full accounts made up to 30 September 2008 (25 pages) |
29 July 2008 | Director's change of particulars / laura jones / 11/07/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / laura jones / 11/07/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page) |
28 July 2008 | Secretary's change of particulars / alistair ritchie / 11/07/2008 (1 page) |
28 July 2008 | Secretary's change of particulars / alistair ritchie / 11/07/2008 (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
28 May 2008 | Return made up to 23/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (5 pages) |
20 May 2008 | Appointment terminated director gary morgan (1 page) |
20 May 2008 | Appointment terminated director gary morgan (1 page) |
15 May 2008 | Full accounts made up to 30 September 2007 (20 pages) |
15 May 2008 | Full accounts made up to 30 September 2007 (20 pages) |
27 March 2008 | Director appointed laura jones (1 page) |
27 March 2008 | Director appointed laura jones (1 page) |
20 March 2008 | Appointment terminated director thomas watt (1 page) |
20 March 2008 | Appointment terminated director thomas watt (1 page) |
14 March 2008 | Director appointed thomas watt (1 page) |
14 March 2008 | Director appointed thomas watt (1 page) |
12 March 2008 | Director appointed darren harding (1 page) |
12 March 2008 | Director appointed darren harding (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 March 2008 | Director's change of particulars / abderrahmane aoufir / 01/01/2008 (1 page) |
3 March 2008 | Director's change of particulars / abderrahmane aoufir / 01/01/2008 (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
2 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
2 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | New secretary appointed (1 page) |
6 June 2007 | Company name changed penauille servisair uk LIMITED\certificate issued on 06/06/07 (2 pages) |
6 June 2007 | Company name changed penauille servisair uk LIMITED\certificate issued on 06/06/07 (2 pages) |
29 May 2007 | Full accounts made up to 30 September 2006 (22 pages) |
29 May 2007 | Full accounts made up to 30 September 2006 (22 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
29 December 2006 | New director appointed (1 page) |
29 December 2006 | New director appointed (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
20 October 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Res stat 394 (1 page) |
24 July 2006 | Res stat 394 (1 page) |
26 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
26 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Secretary's particulars changed (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Secretary's particulars changed (2 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
27 April 2006 | Particulars of mortgage/charge (4 pages) |
27 April 2006 | Particulars of mortgage/charge (4 pages) |
24 April 2006 | Particulars of mortgage/charge (4 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | Particulars of mortgage/charge (4 pages) |
24 April 2006 | New director appointed (2 pages) |
1 February 2006 | Company name changed servisair (uk) LIMITED\certificate issued on 01/02/06 (3 pages) |
1 February 2006 | Company name changed servisair (uk) LIMITED\certificate issued on 01/02/06 (3 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
13 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
11 July 2005 | Return made up to 23/05/05; full list of members
|
11 July 2005 | Return made up to 23/05/05; full list of members
|
24 May 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
24 May 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (19 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
16 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
16 June 2004 | Director's particulars changed (1 page) |
3 June 2004 | Location of register of members (1 page) |
3 June 2004 | Location of register of members (1 page) |
24 December 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 December 2003 | Full accounts made up to 31 December 2002 (19 pages) |
23 December 2003 | Particulars of mortgage/charge (11 pages) |
23 December 2003 | Particulars of mortgage/charge (11 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 19-21 ack lane east bramhall stockport cheshire SK7 2BE (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 19-21 ack lane east bramhall stockport cheshire SK7 2BE (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
14 August 2003 | New director appointed (3 pages) |
14 August 2003 | New director appointed (3 pages) |
15 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
15 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | New director appointed (2 pages) |
17 June 2003 | Particulars of mortgage/charge (11 pages) |
17 June 2003 | Particulars of mortgage/charge (11 pages) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
17 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
16 September 2002 | Auditors resignation (1 page) |
16 September 2002 | Auditors resignation (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
31 October 2001 | Auditor's resignation (1 page) |
31 October 2001 | Auditor's resignation (1 page) |
1 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
21 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
21 June 2001 | Director's particulars changed (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
19 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 June 2000 | Return made up to 23/05/00; no change of members (7 pages) |
14 June 2000 | Return made up to 23/05/00; no change of members (7 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
12 January 2000 | Auditor's resignation (2 pages) |
12 January 2000 | Auditor's resignation (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Secretary resigned;director resigned (1 page) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New director appointed (2 pages) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Secretary resigned;director resigned (1 page) |
16 December 1999 | New director appointed (3 pages) |
16 December 1999 | New director appointed (3 pages) |
16 December 1999 | New director appointed (3 pages) |
16 December 1999 | New director appointed (3 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
25 June 1999 | Return made up to 10/06/99; full list of members (7 pages) |
25 June 1999 | Return made up to 10/06/99; full list of members (7 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
17 August 1998 | New director appointed (2 pages) |
17 August 1998 | New director appointed (2 pages) |
25 June 1998 | Return made up to 10/06/98; no change of members (6 pages) |
25 June 1998 | Return made up to 10/06/98; no change of members (6 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
28 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 July 1997 | Return made up to 10/06/97; no change of members (6 pages) |
1 July 1997 | Return made up to 10/06/97; no change of members (6 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
16 July 1996 | Return made up to 10/06/96; full list of members (7 pages) |
16 July 1996 | Return made up to 10/06/96; full list of members (7 pages) |
20 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 1995 | Particulars of property mortgage/charge (4 pages) |
19 December 1995 | Particulars of property mortgage/charge (3 pages) |
19 December 1995 | Particulars of property mortgage/charge (3 pages) |
11 December 1995 | Particulars of mortgage/charge (14 pages) |
11 December 1995 | Particulars of mortgage/charge (7 pages) |
11 December 1995 | Particulars of mortgage/charge (7 pages) |
22 November 1995 | Memorandum and Articles of Association (20 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Memorandum and Articles of Association (10 pages) |
22 November 1995 | Resolutions
|
22 November 1995 | Memorandum and Articles of Association (10 pages) |
22 November 1995 | Resolutions
|
30 August 1995 | Company name changed servisair (gatwick) LIMITED\certificate issued on 31/08/95 (4 pages) |
30 August 1995 | Company name changed servisair (gatwick) LIMITED\certificate issued on 31/08/95 (2 pages) |
30 August 1995 | Company name changed servisair (gatwick) LIMITED\certificate issued on 31/08/95 (2 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
16 May 1995 | Director's particulars changed (4 pages) |
16 May 1995 | Director's particulars changed (2 pages) |
16 May 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (178 pages) |
22 September 1994 | Full accounts made up to 31 December 1993 (16 pages) |
22 September 1994 | Full accounts made up to 31 December 1993 (16 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (12 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (12 pages) |
13 November 1992 | Full accounts made up to 31 December 1991 (13 pages) |
13 November 1992 | Full accounts made up to 31 December 1991 (13 pages) |
28 October 1991 | Full accounts made up to 31 December 1990 (13 pages) |
28 October 1991 | Full accounts made up to 31 December 1990 (13 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (13 pages) |
1 November 1990 | Full accounts made up to 31 December 1989 (13 pages) |
8 May 1990 | Memorandum and Articles of Association (17 pages) |
8 May 1990 | Memorandum and Articles of Association (17 pages) |
30 October 1989 | Full accounts made up to 31 December 1988 (12 pages) |
30 October 1989 | Full accounts made up to 31 December 1988 (12 pages) |
11 August 1988 | Resolutions
|
11 August 1988 | Resolutions
|
8 August 1988 | Accounts made up to 31 December 1987 (3 pages) |
8 August 1988 | Accounts made up to 31 December 1987 (3 pages) |
8 October 1987 | Resolutions
|
8 October 1987 | Resolutions
|
29 September 1987 | Company name changed servisair equipment LIMITED\certificate issued on 30/09/87 (2 pages) |
29 September 1987 | Company name changed servisair equipment LIMITED\certificate issued on 30/09/87 (2 pages) |
26 February 1987 | Accounts for a dormant company made up to 31 December 1986 (3 pages) |
26 February 1987 | Accounts made up to 31 December 1986 (3 pages) |
26 February 1987 | Accounts made up to 31 December 1986 (3 pages) |
25 June 1986 | Full accounts made up to 31 December 1985 (9 pages) |
25 June 1986 | Full accounts made up to 31 December 1985 (9 pages) |
27 July 1985 | Accounts made up to 31 December 1984 (13 pages) |
27 July 1985 | Accounts made up to 31 December 1984 (13 pages) |
2 August 1984 | Accounts made up to 31 December 1983 (12 pages) |
2 August 1984 | Accounts made up to 31 December 1983 (12 pages) |
10 August 1983 | Accounts made up to 31 December 1982 (14 pages) |
10 August 1983 | Accounts made up to 31 December 1982 (14 pages) |
16 October 1982 | Accounts made up to 31 December 1981 (11 pages) |
16 October 1982 | Accounts made up to 31 December 1981 (11 pages) |
19 November 1981 | Accounts made up to 31 December 1980 (13 pages) |
19 November 1981 | Accounts made up to 31 December 1980 (13 pages) |
12 August 1980 | Accounts made up to 31 December 1979 (10 pages) |
12 August 1980 | Accounts made up to 31 December 1979 (10 pages) |
25 January 1980 | Accounts made up to 31 December 1978 (9 pages) |
25 January 1980 | Accounts made up to 31 December 1978 (9 pages) |
11 November 1978 | Accounts made up to 31 December 1977 (11 pages) |
11 November 1978 | Accounts made up to 31 December 1977 (11 pages) |
30 August 1977 | Accounts made up to 31 December 1976 (9 pages) |
30 August 1977 | Accounts made up to 31 December 1976 (9 pages) |
1 September 1976 | Accounts made up to 31 December 1975 (4 pages) |
1 September 1976 | Accounts made up to 31 December 2075 (4 pages) |
1 September 1976 | Accounts made up to 31 December 2075 (4 pages) |
27 April 1976 | Company name changed\certificate issued on 27/04/76 (2 pages) |
27 April 1976 | Company name changed\certificate issued on 27/04/76 (2 pages) |
14 July 1975 | Accounts made up to 31 December 1974 (6 pages) |
14 July 1975 | Accounts made up to 31 December 2074 (6 pages) |
14 July 1975 | Accounts made up to 31 December 2074 (6 pages) |
12 July 1975 | Accounts made up to 31 December 2073 (5 pages) |
12 July 1975 | Accounts made up to 31 December 2073 (5 pages) |
1 December 1967 | Company name changed\certificate issued on 01/12/67 (4 pages) |
1 December 1967 | Company name changed\certificate issued on 01/12/67 (4 pages) |
7 July 1952 | Certificate of incorporation (1 page) |
7 July 1952 | Incorporation (44 pages) |
7 July 1952 | Certificate of incorporation (1 page) |
7 July 1952 | Incorporation (44 pages) |