Company NameSwissport GB Limited
Company StatusActive
Company Number00509585
CategoryPrivate Limited Company
Incorporation Date7 July 1952(71 years, 9 months ago)
Previous Names6

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jude Winstanley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(68 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Christopher Norman Wallace
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(69 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Simon Martin Harrop
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(69 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed01 February 2021(68 years, 7 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed10 June 1992(39 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameCharles David Cranmer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(41 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 1998)
RoleChartered Accountant
Correspondence AddressWoodgate 24a The Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameJohn Charles Morgan
NationalityBritish
StatusResigned
Appointed01 February 1994(41 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 23 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Bishopton Drive
Macclesfield
Cheshire
SK11 8TR
Director NameMr Jeremy William Coates
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(46 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address62 The Grove
Bedford
Bedfordshire
MK40 3JN
Director NameTherese Atlan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed23 December 1999(47 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address25 Avenue Des Cygnes
Brunoy 91
France
Director NameMr Ian Clive Macmillan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(47 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Dreghorn
Loan
Edinburgh
EH13 0DF
Scotland
Secretary NameMr Graham Rhys Jones
NationalityBritish
StatusResigned
Appointed01 March 2001(48 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 2005)
RoleL39 5he
Country of ResidenceEngland
Correspondence Address3 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Director NameRobert William Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(50 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2005)
RoleAccountant
Correspondence AddressOak Lodge 29 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Director NameBernard Mercier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed08 May 2003(50 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2004)
RoleChief Executive Officer
Correspondence Address2 Swiss Cottage
Swiss Hill
Alderley Edge
Cheshire
SK9 7DP
Director NameMr Gary Ian Morgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(53 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House
Atlas Business Park, Simonsway
Manchester
M22 5PR
Director NameJacques Guerin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed14 September 2005(53 years, 2 months after company formation)
Appointment Duration12 months (resigned 12 September 2006)
RoleCompany Director
Correspondence AddressAtlantic House
Atlas Business Park
Manchester
Director NameMichel Behar
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed04 November 2005(53 years, 4 months after company formation)
Appointment Duration1 year (resigned 09 November 2006)
RoleCompany Director
Correspondence AddressAtlantic House
Atlas Business Park, Simonsway
Manchester
M22 5PR
Secretary NameNirmisha Popat
NationalityBritish
StatusResigned
Appointed04 November 2005(53 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 2010)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameAbderrahmane El Aoufir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2006(54 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 December 2013)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameKarine Lacan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2006(54 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 March 2007)
RoleAccountant
Correspondence Address12 Rue Pierre
33000
Bordeaux
France
Director NameMr David Francis Kershaw
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2007(54 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Houghton Close
Northwich
Cheshire
CW9 8NW
Secretary NameAlistair Ritchie
StatusResigned
Appointed30 April 2007(54 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 December 2010)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameDaniel Derichebourg
Date of BirthDecember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed01 June 2007(54 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 December 2013)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameLaura Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(55 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Darren Harding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(55 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Alan Fletcher
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(57 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2013)
RoleVice-President Cargo Operations
Country of ResidenceUnited Kingdom
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Jason Gaskell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(60 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameAlvaro Gomez-Reino
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed30 December 2013(61 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr David Patrick Bermingham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(61 years, 6 months after company formation)
Appointment Duration2 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Philip Joseph Foster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(62 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameDr Christian Goeseke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed28 July 2016(64 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 September 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFlughofstrasse 55 Ch-8152
Opfikon
Switzerland
Director NameMr Benjamin Joseph Holme Kay
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2017(65 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Jason Christopher Holt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 April 2019(66 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameNadia Kaddouri
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2019(67 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2022)
RoleSvp - Head Of Finance Emea
Country of ResidenceSwitzerland
Correspondence AddressFlughofstrasse 55 Opfikon
Zurich
8152
Director NameLiam James McElroy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(68 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Manor Park
Tudor Road
Runcorn
WA7 1TT
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 1999(47 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2001)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed11 December 2010(58 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteservisaircargo.com

Location

Registered AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.1k at £1Servisair Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£50,122,000
Net Worth£15,654,000
Cash£8,203,000
Current Liabilities£36,302,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 May 2023 (10 months, 1 week ago)
Next Return Due6 June 2024 (2 months, 1 week from now)

Charges

21 February 2014Delivered 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 2012Delivered 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 2003Delivered 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 2003Delivered 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 1993Delivered 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 1995Delivered 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 1988Delivered 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 2006Delivered 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 2006Delivered 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 2022Delivered on: 23 December 2022
Persons entitled: Kroll Trustee Services Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
16 February 2021Delivered on: 24 February 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
21 December 2020Delivered on: 22 December 2020
Persons entitled: Glas Trust Corporation Limited (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 August 2020Delivered on: 2 September 2020
Persons entitled: Barclays Bank PLC (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 August 2019Delivered 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 2017Delivered 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 2016Delivered 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

Filing History

22 December 2020Registration of charge 005095850014, created on 21 December 2020 (43 pages)
22 December 2020Satisfaction of charge 005095850012 in full (1 page)
22 December 2020Satisfaction of charge 005095850013 in full (1 page)
28 September 2020Satisfaction of charge 005095850010 in full (1 page)
28 September 2020Satisfaction of charge 005095850011 in full (1 page)
2 September 2020Registration of charge 005095850013, created on 31 August 2020 (44 pages)
14 August 2020Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page)
14 August 2020Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages)
14 August 2020Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page)
29 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 December 2019Termination of appointment of Darren Harding as a director on 30 August 2019 (1 page)
21 November 2019Appointment of Nadia Kaddouri as a director on 1 August 2019 (2 pages)
11 November 2019Full accounts made up to 31 December 2018 (37 pages)
19 August 2019Registration of charge 005095850012, created on 14 August 2019 (39 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
8 May 2019Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages)
8 May 2019Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page)
19 June 2018Full accounts made up to 31 December 2017 (33 pages)
30 May 2018Confirmation statement made on 23 May 2018 with updates (5 pages)
24 May 2018Change of details for Servisair Group Limited as a person with significant control on 11 January 2018 (2 pages)
12 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 27,010,100
(3 pages)
4 January 2018Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 (2 pages)
4 January 2018Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 (2 pages)
4 January 2018Termination of appointment of Christian Goeseke as a director on 23 September 2017 (1 page)
4 January 2018Termination of appointment of Christian Goeseke as a director on 23 September 2017 (1 page)
8 September 2017Full accounts made up to 31 December 2016 (32 pages)
8 September 2017Full accounts made up to 31 December 2016 (32 pages)
21 August 2017Registration of charge 005095850011, created on 11 August 2017 (20 pages)
21 August 2017Registration of charge 005095850011, created on 11 August 2017 (20 pages)
1 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
1 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
26 January 2017Full accounts made up to 31 December 2015 (32 pages)
26 January 2017Full accounts made up to 31 December 2015 (32 pages)
26 October 2016Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page)
26 October 2016Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page)
24 August 2016Appointment of Dr Christian Goeseke as a director on 28 July 2016 (2 pages)
24 August 2016Termination of appointment of Alvaro Gomez-Reino as a director on 28 July 2016 (1 page)
24 August 2016Appointment of Dr Christian Goeseke as a director on 28 July 2016 (2 pages)
24 August 2016Termination of appointment of Alvaro Gomez-Reino as a director on 28 July 2016 (1 page)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,100
(8 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 10,100
(8 pages)
8 March 2016Full accounts made up to 31 December 2014 (29 pages)
8 March 2016Full accounts made up to 31 December 2014 (29 pages)
24 February 2016Satisfaction of charge 005095850009 in full (1 page)
24 February 2016Satisfaction of charge 005095850009 in full (1 page)
16 February 2016Registration of charge 005095850010, created on 10 February 2016 (38 pages)
16 February 2016Registration of charge 005095850010, created on 10 February 2016 (38 pages)
22 January 2016Resolutions
  • RES13 ‐ Company enter into various agreements and documents, docs will promote success and dir auth to deliver docs 11/01/2016
(4 pages)
22 January 2016Resolutions
  • RES13 ‐ Company enter into various agreements and documents, docs will promote success and dir auth to deliver docs 11/01/2016
(4 pages)
8 December 2015Change of name notice (2 pages)
8 December 2015Company name changed servisair uk LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-11-11
(2 pages)
8 December 2015Company name changed servisair uk LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-11-11
(2 pages)
8 December 2015Change of name notice (2 pages)
9 July 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,100
(8 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,100
(8 pages)
24 March 2015Appointment of Philip Foster as a director on 18 March 2015 (2 pages)
24 March 2015Appointment of Philip Foster as a director on 18 March 2015 (2 pages)
21 January 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
21 January 2015Group of companies' accounts made up to 31 December 2013 (29 pages)
6 January 2015Aud res (1 page)
6 January 2015Aud res (1 page)
26 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10,100
(7 pages)
26 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (7 pages)
26 June 2014Annual return made up to 23 May 2014 with a full list of shareholders (7 pages)
10 April 2014Termination of appointment of David Patrick Bermingham as a director on 5 March 2014 (1 page)
10 April 2014Appointment of Mr Thomas Watt as a director on 5 March 2014 (2 pages)
10 April 2014Appointment of Mr Thomas Watt as a director on 5 March 2014 (2 pages)
10 April 2014Termination of appointment of David Bermingham as a director (1 page)
10 April 2014Termination of appointment of David Patrick Bermingham as a director on 5 March 2014 (1 page)
10 April 2014Appointment of Mr Thomas Watt as a director (2 pages)
18 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
18 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
6 March 2014Registration of charge 005095850009
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
6 March 2014Registration of charge 005095850009, created on 21 February 2014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
6 March 2014Registration of charge 005095850009, created on 21 February 2014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(44 pages)
26 February 2014Resolutions
  • RES13 ‐ Agreement 18/02/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 February 2014Resolutions
  • RES13 ‐ Agreement 18/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 February 2014Resolutions
  • RES13 ‐ Agreement 18/02/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
20 January 2014Appointment of Mr David Patrick Bermingham as a director (3 pages)
20 January 2014Appointment of Mr David Patrick Bermingham as a director on 30 December 2013 (3 pages)
20 January 2014Appointment of Mr David Patrick Bermingham as a director on 30 December 2013 (3 pages)
16 January 2014Termination of appointment of Bernard Regis as a director on 30 December 2013 (2 pages)
16 January 2014Termination of appointment of Daniel Derichebourg as a director (2 pages)
16 January 2014Termination of appointment of Daniel Derichebourg as a director on 30 December 2013 (2 pages)
16 January 2014Full accounts made up to 30 September 2013 (27 pages)
16 January 2014Termination of appointment of Abderrahmane El Aoufir as a director on 30 December 2013 (2 pages)
16 January 2014Full accounts made up to 30 September 2013 (27 pages)
16 January 2014Termination of appointment of Abderrahmane El Aoufir as a director on 30 December 2013 (2 pages)
16 January 2014Termination of appointment of Abderrahmane Aoufir as a director (2 pages)
16 January 2014Termination of appointment of Bernard Regis as a director (2 pages)
16 January 2014Termination of appointment of Daniel Derichebourg as a director on 30 December 2013 (2 pages)
16 January 2014Appointment of Alvaro Gomez-Reino as a director on 30 December 2013 (3 pages)
16 January 2014Appointment of Alvaro Gomez-Reino as a director (3 pages)
16 January 2014Appointment of Alvaro Gomez-Reino as a director on 30 December 2013 (3 pages)
16 January 2014Termination of appointment of Bernard Regis as a director on 30 December 2013 (2 pages)
14 November 2013Termination of appointment of Alan Fletcher as a director on 7 November 2013 (1 page)
14 November 2013Termination of appointment of Alan Fletcher as a director (1 page)
14 November 2013Termination of appointment of Alan Fletcher as a director on 7 November 2013 (1 page)
13 August 2013Satisfaction of charge 8 in full (4 pages)
13 August 2013Satisfaction of charge 8 in full (4 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (9 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (9 pages)
12 April 2013Full accounts made up to 30 September 2012 (26 pages)
12 April 2013Full accounts made up to 30 September 2012 (26 pages)
26 November 2012Appointment of Jason Gaskell as a director on 1 November 2012 (2 pages)
26 November 2012Appointment of Jason Gaskell as a director on 1 November 2012 (2 pages)
26 November 2012Appointment of Jason Gaskell as a director (2 pages)
18 October 2012Director's details changed for Darren Harding on 2 January 2012 (2 pages)
18 October 2012Director's details changed for Darren Harding on 2 January 2012 (2 pages)
18 October 2012Director's details changed for Darren Harding on 2 January 2012 (2 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
3 April 2012Full accounts made up to 30 September 2011 (26 pages)
3 April 2012Full accounts made up to 30 September 2011 (26 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
9 June 2011Director's details changed for Darren Harding on 22 May 2011 (2 pages)
9 June 2011Director's details changed for Abderrahmane El Aoufir on 22 May 2011 (2 pages)
9 June 2011Director's details changed for Darren Harding on 22 May 2011 (2 pages)
9 June 2011Director's details changed for Abderrahmane El Aoufir on 22 May 2011 (2 pages)
9 June 2011Director's details changed for Daniel Derichebourg on 22 May 2011 (2 pages)
9 June 2011Director's details changed for Daniel Derichebourg on 22 May 2011 (2 pages)
4 April 2011Full accounts made up to 30 September 2010 (27 pages)
4 April 2011Full accounts made up to 30 September 2010 (27 pages)
18 January 2011Appointment of Eversecretary Limited as a secretary (2 pages)
18 January 2011Appointment of Eversecretary Limited as a secretary (2 pages)
18 January 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
18 January 2011Termination of appointment of Alistair Ritchie as a secretary (1 page)
18 January 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
18 January 2011Termination of appointment of Alistair Ritchie as a secretary (1 page)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
29 March 2010Full accounts made up to 30 September 2009 (27 pages)
29 March 2010Full accounts made up to 30 September 2009 (27 pages)
17 March 2010Appointment of Mr Alan Fletcher as a director (2 pages)
17 March 2010Appointment of Mr Alan Fletcher as a director (2 pages)
6 October 2009Termination of appointment of Laura Jones as a director (1 page)
6 October 2009Termination of appointment of Laura Jones as a director (1 page)
29 May 2009Return made up to 23/05/09; full list of members (5 pages)
29 May 2009Return made up to 23/05/09; full list of members (5 pages)
4 May 2009Full accounts made up to 30 September 2008 (25 pages)
4 May 2009Full accounts made up to 30 September 2008 (25 pages)
29 July 2008Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page)
29 July 2008Director's change of particulars / laura jones / 11/07/2008 (1 page)
29 July 2008Director's change of particulars / laura jones / 11/07/2008 (1 page)
29 July 2008Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page)
28 July 2008Secretary's change of particulars / alistair ritchie / 11/07/2008 (1 page)
28 July 2008Secretary's change of particulars / alistair ritchie / 11/07/2008 (1 page)
14 July 2008Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
14 July 2008Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
28 May 2008Return made up to 23/05/08; full list of members (5 pages)
28 May 2008Return made up to 23/05/08; full list of members (5 pages)
20 May 2008Appointment terminated director gary morgan (1 page)
20 May 2008Appointment terminated director gary morgan (1 page)
15 May 2008Full accounts made up to 30 September 2007 (20 pages)
15 May 2008Full accounts made up to 30 September 2007 (20 pages)
27 March 2008Director appointed laura jones (1 page)
27 March 2008Director appointed laura jones (1 page)
20 March 2008Appointment terminated director thomas watt (1 page)
20 March 2008Appointment terminated director thomas watt (1 page)
14 March 2008Director appointed thomas watt (1 page)
14 March 2008Director appointed thomas watt (1 page)
12 March 2008Director appointed darren harding (1 page)
12 March 2008Director appointed darren harding (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 March 2008Director's change of particulars / abderrahmane aoufir / 01/01/2008 (1 page)
3 March 2008Director's change of particulars / abderrahmane aoufir / 01/01/2008 (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007New director appointed (1 page)
2 July 2007Return made up to 23/05/07; full list of members (3 pages)
2 July 2007Return made up to 23/05/07; full list of members (3 pages)
27 June 2007New secretary appointed (1 page)
27 June 2007New secretary appointed (1 page)
6 June 2007Company name changed penauille servisair uk LIMITED\certificate issued on 06/06/07 (2 pages)
6 June 2007Company name changed penauille servisair uk LIMITED\certificate issued on 06/06/07 (2 pages)
29 May 2007Full accounts made up to 30 September 2006 (22 pages)
29 May 2007Full accounts made up to 30 September 2006 (22 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
29 December 2006New director appointed (1 page)
29 December 2006New director appointed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
24 July 2006Res stat 394 (1 page)
24 July 2006Res stat 394 (1 page)
26 June 2006Return made up to 23/05/06; full list of members (2 pages)
26 June 2006Return made up to 23/05/06; full list of members (2 pages)
8 May 2006Secretary's particulars changed (2 pages)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Secretary's particulars changed (2 pages)
4 May 2006Full accounts made up to 30 September 2005 (19 pages)
4 May 2006Full accounts made up to 30 September 2005 (19 pages)
27 April 2006Particulars of mortgage/charge (4 pages)
27 April 2006Particulars of mortgage/charge (4 pages)
24 April 2006New director appointed (2 pages)
24 April 2006Particulars of mortgage/charge (4 pages)
24 April 2006Particulars of mortgage/charge (4 pages)
24 April 2006New director appointed (2 pages)
1 February 2006Company name changed servisair (uk) LIMITED\certificate issued on 01/02/06 (3 pages)
1 February 2006Company name changed servisair (uk) LIMITED\certificate issued on 01/02/06 (3 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
13 September 2005Full accounts made up to 31 December 2004 (19 pages)
13 September 2005Full accounts made up to 31 December 2004 (19 pages)
11 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
24 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (19 pages)
26 October 2004Full accounts made up to 31 December 2003 (19 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
16 June 2004Return made up to 23/05/04; full list of members (6 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
16 June 2004Return made up to 23/05/04; full list of members (6 pages)
3 June 2004Location of register of members (1 page)
3 June 2004Location of register of members (1 page)
24 December 2003Full accounts made up to 31 December 2002 (19 pages)
24 December 2003Full accounts made up to 31 December 2002 (19 pages)
23 December 2003Particulars of mortgage/charge (11 pages)
23 December 2003Particulars of mortgage/charge (11 pages)
29 October 2003Registered office changed on 29/10/03 from: 19-21 ack lane east bramhall stockport cheshire SK7 2BE (1 page)
29 October 2003Registered office changed on 29/10/03 from: 19-21 ack lane east bramhall stockport cheshire SK7 2BE (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
19 September 2003Director's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
14 August 2003New director appointed (3 pages)
14 August 2003New director appointed (3 pages)
15 July 2003Return made up to 23/05/03; full list of members (6 pages)
15 July 2003Return made up to 23/05/03; full list of members (6 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (3 pages)
10 July 2003Director's particulars changed (1 page)
17 June 2003Particulars of mortgage/charge (11 pages)
17 June 2003Particulars of mortgage/charge (11 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
17 October 2002Full accounts made up to 31 December 2001 (20 pages)
17 October 2002Full accounts made up to 31 December 2001 (20 pages)
16 September 2002Auditors resignation (1 page)
16 September 2002Auditors resignation (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
31 May 2002Return made up to 23/05/02; full list of members (7 pages)
31 May 2002Return made up to 23/05/02; full list of members (7 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
31 October 2001Auditor's resignation (1 page)
31 October 2001Auditor's resignation (1 page)
1 August 2001Full accounts made up to 31 December 2000 (19 pages)
1 August 2001Full accounts made up to 31 December 2000 (19 pages)
21 June 2001Return made up to 23/05/01; full list of members (7 pages)
21 June 2001Return made up to 23/05/01; full list of members (7 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
19 October 2000Full accounts made up to 31 December 1999 (16 pages)
19 October 2000Full accounts made up to 31 December 1999 (16 pages)
14 June 2000Return made up to 23/05/00; no change of members (7 pages)
14 June 2000Return made up to 23/05/00; no change of members (7 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
12 January 2000Auditor's resignation (2 pages)
12 January 2000Auditor's resignation (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned;director resigned (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Secretary resigned;director resigned (1 page)
11 January 2000New secretary appointed (2 pages)
16 December 1999New director appointed (3 pages)
16 December 1999New director appointed (3 pages)
16 December 1999New director appointed (3 pages)
16 December 1999New director appointed (3 pages)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
25 June 1999Return made up to 10/06/99; full list of members (7 pages)
25 June 1999Return made up to 10/06/99; full list of members (7 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
29 October 1998Full accounts made up to 31 December 1997 (16 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
25 June 1998Return made up to 10/06/98; no change of members (6 pages)
25 June 1998Return made up to 10/06/98; no change of members (6 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
28 July 1997Full accounts made up to 31 December 1996 (16 pages)
28 July 1997Full accounts made up to 31 December 1996 (16 pages)
1 July 1997Return made up to 10/06/97; no change of members (6 pages)
1 July 1997Return made up to 10/06/97; no change of members (6 pages)
22 October 1996Full accounts made up to 31 December 1995 (16 pages)
22 October 1996Full accounts made up to 31 December 1995 (16 pages)
16 July 1996Return made up to 10/06/96; full list of members (7 pages)
16 July 1996Return made up to 10/06/96; full list of members (7 pages)
20 May 1996Secretary's particulars changed;director's particulars changed (1 page)
20 May 1996Secretary's particulars changed;director's particulars changed (1 page)
19 December 1995Particulars of property mortgage/charge (3 pages)
19 December 1995Particulars of property mortgage/charge (3 pages)
19 December 1995Particulars of property mortgage/charge (4 pages)
11 December 1995Particulars of mortgage/charge (14 pages)
11 December 1995Particulars of mortgage/charge (7 pages)
11 December 1995Particulars of mortgage/charge (7 pages)
22 November 1995Memorandum and Articles of Association (10 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
22 November 1995Memorandum and Articles of Association (10 pages)
22 November 1995Memorandum and Articles of Association (20 pages)
30 August 1995Company name changed servisair (gatwick) LIMITED\certificate issued on 31/08/95 (2 pages)
30 August 1995Company name changed servisair (gatwick) LIMITED\certificate issued on 31/08/95 (2 pages)
30 August 1995Company name changed servisair (gatwick) LIMITED\certificate issued on 31/08/95 (4 pages)
22 August 1995Full accounts made up to 31 December 1994 (16 pages)
22 August 1995Full accounts made up to 31 December 1994 (16 pages)
16 May 1995Director's particulars changed (2 pages)
16 May 1995Director's particulars changed (2 pages)
16 May 1995Director's particulars changed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
22 September 1994Full accounts made up to 31 December 1993 (16 pages)
22 September 1994Full accounts made up to 31 December 1993 (16 pages)
8 November 1993Full accounts made up to 31 December 1992 (12 pages)
8 November 1993Full accounts made up to 31 December 1992 (12 pages)
13 November 1992Full accounts made up to 31 December 1991 (13 pages)
13 November 1992Full accounts made up to 31 December 1991 (13 pages)
28 October 1991Full accounts made up to 31 December 1990 (13 pages)
28 October 1991Full accounts made up to 31 December 1990 (13 pages)
1 November 1990Full accounts made up to 31 December 1989 (13 pages)
1 November 1990Full accounts made up to 31 December 1989 (13 pages)
8 May 1990Memorandum and Articles of Association (17 pages)
8 May 1990Memorandum and Articles of Association (17 pages)
30 October 1989Full accounts made up to 31 December 1988 (12 pages)
30 October 1989Full accounts made up to 31 December 1988 (12 pages)
11 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
11 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
8 August 1988Accounts made up to 31 December 1987 (3 pages)
8 August 1988Accounts made up to 31 December 1987 (3 pages)
8 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1987Company name changed servisair equipment LIMITED\certificate issued on 30/09/87 (2 pages)
29 September 1987Company name changed servisair equipment LIMITED\certificate issued on 30/09/87 (2 pages)
26 February 1987Accounts made up to 31 December 1986 (3 pages)
26 February 1987Accounts for a dormant company made up to 31 December 1986 (3 pages)
26 February 1987Accounts made up to 31 December 1986 (3 pages)
25 June 1986Full accounts made up to 31 December 1985 (9 pages)
25 June 1986Full accounts made up to 31 December 1985 (9 pages)
27 July 1985Accounts made up to 31 December 1984 (13 pages)
27 July 1985Accounts made up to 31 December 1984 (13 pages)
2 August 1984Accounts made up to 31 December 1983 (12 pages)
2 August 1984Accounts made up to 31 December 1983 (12 pages)
10 August 1983Accounts made up to 31 December 1982 (14 pages)
10 August 1983Accounts made up to 31 December 1982 (14 pages)
16 October 1982Accounts made up to 31 December 1981 (11 pages)
16 October 1982Accounts made up to 31 December 1981 (11 pages)
19 November 1981Accounts made up to 31 December 1980 (13 pages)
19 November 1981Accounts made up to 31 December 1980 (13 pages)
12 August 1980Accounts made up to 31 December 1979 (10 pages)
12 August 1980Accounts made up to 31 December 1979 (10 pages)
25 January 1980Accounts made up to 31 December 1978 (9 pages)
25 January 1980Accounts made up to 31 December 1978 (9 pages)
11 November 1978Accounts made up to 31 December 1977 (11 pages)
11 November 1978Accounts made up to 31 December 1977 (11 pages)
30 August 1977Accounts made up to 31 December 1976 (9 pages)
30 August 1977Accounts made up to 31 December 1976 (9 pages)
1 September 1976Accounts made up to 31 December 1975 (4 pages)
1 September 1976Accounts made up to 31 December 2075 (4 pages)
1 September 1976Accounts made up to 31 December 2075 (4 pages)
27 April 1976Company name changed\certificate issued on 27/04/76 (2 pages)
27 April 1976Company name changed\certificate issued on 27/04/76 (2 pages)
14 July 1975Accounts made up to 31 December 2074 (6 pages)
14 July 1975Accounts made up to 31 December 1974 (6 pages)
14 July 1975Accounts made up to 31 December 2074 (6 pages)
12 July 1975Accounts made up to 31 December 2073 (5 pages)
12 July 1975Accounts made up to 31 December 2073 (5 pages)
1 December 1967Company name changed\certificate issued on 01/12/67 (4 pages)
1 December 1967Company name changed\certificate issued on 01/12/67 (4 pages)
7 July 1952Incorporation (44 pages)
7 July 1952Certificate of incorporation (1 page)
7 July 1952Certificate of incorporation (1 page)
7 July 1952Incorporation (44 pages)