Manor Park
Runcorn
Cheshire
WA7 1TT
Director Name | Mr Simon Martin Harrop |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(60 years after company formation) |
Appointment Duration | 1 year, 3 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(58 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Kenneth Walker |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(28 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2001) |
Role | Company Director |
Correspondence Address | Thennek Lodge Knollcroft Shoeburyness Essex SS3 9JY |
Director Name | Michael Robert House |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(28 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 April 2002) |
Role | Company Director |
Correspondence Address | Glen Gorse The Chase Ashingdon Essex SS2 6YA |
Director Name | Hilda Marian House |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 106 Dawes Heath Road Thundersley Essex SS7 2TA |
Secretary Name | Hilda Marian House |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 106 Dawes Heath Road Thundersley Essex SS7 2TA |
Director Name | Michael Thomas Naylor |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 May 2002) |
Role | Accountant |
Correspondence Address | 5 Neyland Close Heaton Bolton BL1 5FD |
Director Name | Francis Nakache |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2000(38 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 2004) |
Role | Company Director |
Correspondence Address | 5 Rue Louis Besquel Vincennes 94300 France |
Director Name | Kevin John Peter Hampson |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2001(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 April 2004) |
Role | Company Director |
Correspondence Address | 37 Hazel Close Southwater Horsham West Sussex RH13 9GN |
Director Name | Timothy Smith |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2002(39 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | 43 Shipwrights Drive Benfleet Essex SS7 1RW |
Secretary Name | Mr Graham Rhys Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(40 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 04 November 2005) |
Role | Company Director |
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 | 11 June 2003(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 2005) |
Role | Accountant |
Correspondence Address | Oak Lodge 29 Stonyhurst Crescent Culcheth Warrington Cheshire WA3 4DN |
Director Name | Christopher Broadley |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 September 2008) |
Role | Managing Director |
Correspondence Address | No 3, Spring Close Brackley Northants NN13 7DJ |
Director Name | Alain Azulay |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 November 2004(42 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 03 May 2005) |
Role | Company Director |
Correspondence Address | 22 Av Des Nations Zi Paris Nord 93420 Villepinte France |
Director Name | Bernard Gonzalez |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 May 2005(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 44 Rue De Richelieu Paris 75001 Foreign |
Director Name | Maria Fernandes Penauille |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 May 2005(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 2006) |
Role | Company Director |
Correspondence Address | 1 Avenue Frederic Le Play Paris 75007 Foreign |
Director Name | Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(42 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | 91 Ashcombe Rochford Essex SS4 1SL |
Director Name | Edgard Orfila |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 July 2005(42 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2006) |
Role | Company Director |
Correspondence Address | 6/14 Rue De Leibnitz Paris 75018 Foreign |
Secretary Name | Nirmisha Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(43 years, 3 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 | Boris Derichebourg |
---|---|
Date of Birth | March 1978 (Born 45 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 July 2006(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 December 2013) |
Role | Company Director |
Correspondence Address | 31 Avenue Georges Nandel Paris F5016 |
Director Name | Gerard Mayer |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 October 2006(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 2009) |
Role | Company Director |
Correspondence Address | 22 Ter Boulevard Du General Leclerc 92200 Neuilly Sur Seine France |
Director Name | Hans Baird |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2012) |
Role | Finance And Administration Director |
Country of Residence | England |
Correspondence Address | 8 Tudor Way Hockley Essex SS5 4EY |
Director Name | Abderrahmane El Aoufir |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 January 2009(46 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 December 2013) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Timothy James Gurney |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2011) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Rue De Bitche . Courbevoie 92400 France |
Director Name | James Lee Reynolds |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2010(47 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32-34 Upper Marlborough Road The Limes St Albans AL1 3UU |
Director Name | Mr Thomas Watt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2012(50 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr David Patrick Bermingham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(51 years, 4 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 | Mr Richard Paul Priestley |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(51 years, 7 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Servisair 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 | 19 December 2014(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 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 | Mr Anthony Tully |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 2016(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 August 2022) |
Role | Chief Operating Officer |
Country of Residence | Ireland |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Benjamin Joseph Holme Kay |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2017(55 years, 1 month 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(56 years, 8 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 | Liam James McElroy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(57 years, 11 months 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 | 07 April 2000(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 May 2003) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2010(48 years, 4 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 | derichebourg.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 |
34.4k at £1 | Servisair Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,414,735 |
Net Worth | £6,085,919 |
Cash | £1,413,718 |
Current Liabilities | £3,127,346 |
Latest Accounts | 31 December 2020 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 6 June 2024 (6 months from now) |
17 December 2003 | Delivered on: 23 December 2003 Satisfied on: 6 March 2008 Persons entitled: Barclays Bank PLC Classification: Charge over shares and securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shares and securities and the derivative assets. Fully Satisfied |
---|---|
8 December 1994 | Delivered on: 10 December 1994 Satisfied on: 6 March 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 7 towerfield close, shoeburyness, essex and all buildings, fixtures & goodwill. 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 |
6 December 1991 | Delivered on: 13 December 1991 Satisfied on: 6 March 2008 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 23 towerfield road, shoeburyness, essex together with all buildings and fixtures thereon and the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 1989 | Delivered on: 21 September 1989 Satisfied on: 24 December 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being 23 towerfield road shoeburyness t/n ex 173412 with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 1984 | Delivered on: 14 September 1984 Satisfied on: 28 November 2003 Persons entitled: Lloyds 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 |
19 January 1979 | Delivered on: 2 February 1979 Satisfied on: 18 December 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h properties present & future with fixtures (inc. Trade fixtures) fixed plant & machinery goodwill & uncalled capital present & future undertaking all other property assets present & future inc. Heritable property & assets in scotland fixed & floating charge (see doc M47). Fully Satisfied |
21 April 1977 | Delivered on: 11 May 1977 Satisfied on: 18 December 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29/31 market sq basildon essex. Fully Satisfied |
17 December 2003 | Delivered on: 23 December 2003 Satisfied on: 6 March 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 |
2 April 1976 | Delivered on: 8 April 1976 Satisfied on: 18 December 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 147, 149 & 151, westborough road, westcliff-on-sea, essex. Fully Satisfied |
8 October 1986 | Delivered on: 9 October 1986 Persons entitled: Commercial Financial Services Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of land k/a unit 3 moorfield ind est, moorfield rd, yeadon, leeds, W. yorkshire. Part T.N.- wyk 115748. 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: N/A. Outstanding |
10 February 2016 | Delivered on: 16 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 October 2010 | Delivered on: 3 November 2010 Persons entitled: Devon Nominees (No.1) Limited and Devon Nominees (No.2) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time held in the deposit account see image for full details. Outstanding |
28 April 2006 | Delivered on: 9 May 2006 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property, being the fixed assets (being the assets listed in the second schedule to form 395) together with any and all assets, the proceeds and the products. See the mortgage charge document for full details. Outstanding |
24 February 2021 | Registration of charge 007328320018, created on 16 February 2021 (44 pages) |
---|---|
22 December 2020 | Satisfaction of charge 007328320015 in full (1 page) |
22 December 2020 | Satisfaction of charge 007328320016 in full (1 page) |
22 December 2020 | Registration of charge 007328320017, created on 21 December 2020 (43 pages) |
28 September 2020 | Satisfaction of charge 007328320014 in full (1 page) |
28 September 2020 | Satisfaction of charge 007328320013 in full (1 page) |
2 September 2020 | Registration of charge 007328320016, created on 31 August 2020 (44 pages) |
17 August 2020 | Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages) |
17 August 2020 | Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page) |
17 August 2020 | Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page) |
29 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 December 2018 (28 pages) |
19 August 2019 | Registration of charge 007328320015, created on 14 August 2019 (39 pages) |
24 July 2019 | Satisfaction of charge 5 in full (4 pages) |
3 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
7 June 2019 | Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page) |
7 June 2019 | Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 (2 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
21 August 2017 | Registration of charge 007328320014, created on 11 August 2017 (20 pages) |
21 August 2017 | Registration of charge 007328320014, created on 11 August 2017 (20 pages) |
2 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
2 June 2017 | Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages) |
2 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 (24 pages) |
26 January 2017 | Full accounts made up to 31 December 2015 (24 pages) |
29 November 2016 | Appointment of Mr Anthony Tully as a director on 13 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page) |
29 November 2016 | Appointment of Mr Anthony Tully as a director on 13 October 2016 (2 pages) |
29 November 2016 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page) |
8 September 2016 | 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 8 September 2016 (1 page) |
8 September 2016 | 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 8 September 2016 (1 page) |
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 (20 pages) |
8 March 2016 | Full accounts made up to 31 December 2014 (20 pages) |
16 February 2016 | Registration of charge 007328320013, created on 10 February 2016 (38 pages) |
16 February 2016 | Registration of charge 007328320013, created on 10 February 2016 (38 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
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
|
2 March 2015 | Appointment of Philip Foster as a director on 19 December 2014 (2 pages) |
2 March 2015 | Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page) |
2 March 2015 | Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page) |
2 March 2015 | Appointment of Philip Foster as a director on 19 December 2014 (2 pages) |
2 March 2015 | Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page) |
6 January 2015 | Aud res (1 page) |
6 January 2015 | Aud res (1 page) |
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
10 April 2014 | Appointment of Mr Richard Paul Priestley as a director (2 pages) |
10 April 2014 | Appointment of Mr Richard Paul Priestley as a director (2 pages) |
8 April 2014 | Termination of appointment of David Bermingham as a director (1 page) |
8 April 2014 | Termination of appointment of David Bermingham as a director (1 page) |
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) |
21 January 2014 | Termination of appointment of Abderrahmane Aoufir as a director (3 pages) |
21 January 2014 | Termination of appointment of Abderrahmane Aoufir as a director (3 pages) |
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 (3 pages) |
16 January 2014 | Accounts made up to 30 September 2013 (16 pages) |
16 January 2014 | Termination of appointment of Boris Derichebourg as a director (2 pages) |
16 January 2014 | Termination of appointment of Boris Derichebourg as a director (2 pages) |
16 January 2014 | Accounts made up to 30 September 2013 (16 pages) |
19 December 2013 | Company name changed derichebourg multiservices LIMITED\certificate issued on 19/12/13
|
19 December 2013 | Company name changed derichebourg multiservices LIMITED\certificate issued on 19/12/13
|
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders
|
12 April 2013 | Accounts made up to 30 September 2012 (16 pages) |
12 April 2013 | Accounts made up to 30 September 2012 (16 pages) |
12 February 2013 | Termination of appointment of Hans Baird as a director (1 page) |
12 February 2013 | Termination of appointment of Hans Baird as a director (1 page) |
7 February 2013 | Appointment of Mr Thomas Watt as a director (2 pages) |
7 February 2013 | Appointment of Mr Thomas Watt as a director (2 pages) |
28 June 2012 | Accounts made up to 30 September 2011 (16 pages) |
28 June 2012 | Accounts made up to 30 September 2011 (16 pages) |
25 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Termination of appointment of a director (1 page) |
22 June 2012 | Termination of appointment of a director (1 page) |
1 February 2012 | Registered office address changed from the Limes 32 - 34 Upper Marlborough Road St Albans Hertfordshire AL1 3UU United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Termination of appointment of Timothy Gurney as a director (1 page) |
1 February 2012 | Termination of appointment of Timothy Gurney as a director (1 page) |
1 February 2012 | Termination of appointment of James Lee Reynolds as a director (1 page) |
1 February 2012 | Termination of appointment of James Lee Reynolds as a director (1 page) |
1 February 2012 | Registered office address changed from the Limes 32 - 34 Upper Marlborough Road St Albans Hertfordshire AL1 3UU United Kingdom on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from the Limes 32 - 34 Upper Marlborough Road St Albans Hertfordshire AL1 3UU United Kingdom on 1 February 2012 (1 page) |
17 June 2011 | Accounts made up to 30 September 2010 (16 pages) |
17 June 2011 | Accounts made up to 30 September 2010 (16 pages) |
10 June 2011 | Termination of appointment of Timothy Smith as a director (1 page) |
10 June 2011 | Termination of appointment of Timothy Smith as a director (1 page) |
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 Abderrahmane El Aoufir on 22 May 2011 (2 pages) |
2 June 2011 | Director's details changed for Hans Baird on 22 May 2011 (2 pages) |
2 June 2011 | Director's details changed for Hans Baird on 22 May 2011 (2 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (9 pages) |
2 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Registered office address changed from 23 Towerfield Road Shoeburyness Essex SS39QE United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 23 Towerfield Road Shoeburyness Essex SS39QE United Kingdom on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 23 Towerfield Road Shoeburyness Essex SS39QE United Kingdom on 6 April 2011 (1 page) |
7 February 2011 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
7 February 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
7 February 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
3 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 September 2010 | Appointment of James Lee Reynolds as a director (2 pages) |
29 September 2010 | Appointment of James Lee Reynolds as a director (2 pages) |
11 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Accounts made up to 30 September 2009 (16 pages) |
3 June 2010 | Accounts made up to 30 September 2009 (16 pages) |
7 May 2010 | Appointment of Timothy James Gurney as a director (2 pages) |
7 May 2010 | Appointment of Timothy James Gurney as a director (2 pages) |
1 October 2009 | Accounts made up to 30 September 2008 (16 pages) |
1 October 2009 | Accounts made up to 30 September 2008 (16 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
9 January 2009 | Appointment terminated director gerard mayer (1 page) |
9 January 2009 | Appointment terminated director gerard mayer (1 page) |
9 January 2009 | Director appointed abderrahmane el aoufir (2 pages) |
9 January 2009 | Director appointed abderrahmane el aoufir (2 pages) |
6 October 2008 | Appointment terminated director christopher broadley (1 page) |
6 October 2008 | Director appointed hans baird (1 page) |
6 October 2008 | Appointment terminated director christopher broadley (1 page) |
6 October 2008 | Director appointed hans baird (1 page) |
5 September 2008 | Location of register of members (1 page) |
5 September 2008 | Location of register of members (1 page) |
21 August 2008 | Director's change of particulars / christopher broadley / 01/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / christopher broadley / 01/08/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
11 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
27 May 2008 | Appointment terminated director michelle jones (1 page) |
27 May 2008 | Appointment terminated director michelle jones (1 page) |
6 May 2008 | Accounts made up to 30 September 2007 (18 pages) |
6 May 2008 | Accounts made up to 30 September 2007 (18 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
21 January 2008 | Memorandum and Articles of Association (12 pages) |
21 January 2008 | Memorandum and Articles of Association (12 pages) |
16 January 2008 | Company name changed I.C.S. group of companies limite d\certificate issued on 16/01/08 (2 pages) |
16 January 2008 | Company name changed I.C.S. group of companies limite d\certificate issued on 16/01/08 (2 pages) |
27 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
27 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
15 June 2007 | Full accounts made up to 30 September 2006 (20 pages) |
15 June 2007 | Full accounts made up to 30 September 2006 (20 pages) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | New director appointed (1 page) |
30 October 2006 | Director resigned (1 page) |
30 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
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) |
23 August 2006 | Director resigned (1 page) |
23 August 2006 | Director resigned (1 page) |
21 July 2006 | Res stat 394 (1 page) |
21 July 2006 | Res stat 394 (1 page) |
26 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
26 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
16 June 2006 | Full accounts made up to 30 September 2005 (19 pages) |
16 June 2006 | Full accounts made up to 30 September 2005 (19 pages) |
9 May 2006 | Particulars of mortgage/charge (4 pages) |
9 May 2006 | Particulars of mortgage/charge (4 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (19 pages) |
10 August 2005 | New director appointed (3 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (3 pages) |
6 July 2005 | Return made up to 23/05/05; full list of members
|
6 July 2005 | Return made up to 23/05/05; full list of members
|
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
14 June 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
14 June 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
14 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
16 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
16 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
3 June 2004 | Location of register of members (1 page) |
3 June 2004 | Location of register of members (1 page) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Particulars of mortgage/charge (11 pages) |
23 December 2003 | Particulars of mortgage/charge (11 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2003 | Particulars of mortgage/charge (7 pages) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 19/21 ack lanet bramhall stockport cheshire SK7 2BE (1 page) |
21 August 2003 | Full accounts made up to 31 December 2002 (20 pages) |
15 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
10 July 2003 | New director appointed (3 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Secretary resigned (1 page) |
16 September 2002 | Auditors resignation (1 page) |
12 August 2002 | Full accounts made up to 31 December 2001 (18 pages) |
28 June 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
29 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (1 page) |
31 October 2001 | Auditor's resignation (1 page) |
21 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 July 2001 | Return made up to 23/05/01; full list of members (5 pages) |
21 June 2001 | Director's particulars changed (1 page) |
18 April 2001 | Director resigned (1 page) |
10 October 2000 | Auditor's resignation (1 page) |
6 October 2000 | New director appointed (2 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (20 pages) |
7 July 2000 | Resolutions
|
26 June 2000 | £ sr 15555@1 07/04/00 (1 page) |
14 June 2000 | Return made up to 23/05/00; full list of members (10 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New director appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | New director appointed (2 pages) |
24 January 2000 | Full accounts made up to 31 December 1998 (19 pages) |
20 June 1999 | Return made up to 25/05/99; no change of members (4 pages) |
10 August 1998 | Full group accounts made up to 31 December 1997 (18 pages) |
11 June 1998 | Return made up to 25/05/98; full list of members (6 pages) |
5 August 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
5 August 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
30 June 1997 | Return made up to 25/05/97; no change of members (4 pages) |
6 September 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (19 pages) |
3 June 1996 | Return made up to 25/05/96; no change of members (4 pages) |
4 August 1995 | Full accounts made up to 31 December 1994 (21 pages) |
6 June 1995 | Return made up to 25/05/95; full list of members (6 pages) |
4 July 1990 | Accounts for a medium company made up to 31 December 1989 (7 pages) |
15 January 1990 | Accounts for a medium company made up to 31 December 1988 (8 pages) |
20 September 1989 | Company name changed\certificate issued on 20/09/89 (2 pages) |
9 October 1986 | Particulars of mortgage/charge (3 pages) |
17 August 1962 | Incorporation (13 pages) |