Company NameFlightcare Multiservices UK Limited
DirectorsJude Winstanley and Simon Martin Harrop
Company StatusActive
Company Number00732832
CategoryPrivate Limited Company
Incorporation Date17 August 1962(61 years, 8 months ago)
Previous Names3

Business Activity

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
Appointed20 August 2021(59 years after company formation)
Appointment Duration2 years, 8 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
Appointed31 August 2022(60 years after company formation)
Appointment Duration1 year, 7 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(58 years, 6 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address70 Great Bridgewater Street
Manchester
M1 5ES
Director NameKenneth Walker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(28 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressThennek Lodge
Knollcroft
Shoeburyness
Essex
SS3 9JY
Director NameMichael Robert House
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(28 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 April 2002)
RoleCompany Director
Correspondence AddressGlen Gorse
The Chase
Ashingdon
Essex
SS2 6YA
Director NameHilda Marian House
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(28 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address106 Dawes Heath Road
Thundersley
Essex
SS7 2TA
Secretary NameHilda Marian House
NationalityBritish
StatusResigned
Appointed25 May 1991(28 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address106 Dawes Heath Road
Thundersley
Essex
SS7 2TA
Director NameMichael Thomas Naylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(37 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 May 2002)
RoleAccountant
Correspondence Address5 Neyland Close
Heaton
Bolton
BL1 5FD
Director NameFrancis Nakache
Date of BirthJune 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed01 September 2000(38 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2004)
RoleCompany Director
Correspondence Address5 Rue Louis
Besquel
Vincennes
94300
France
Director NameKevin John Peter Hampson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(39 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 April 2004)
RoleCompany Director
Correspondence Address37 Hazel Close
Southwater
Horsham
West Sussex
RH13 9GN
Director NameTimothy Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(39 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 05 June 2009)
RoleCompany Director
Correspondence Address43 Shipwrights Drive
Benfleet
Essex
SS7 1RW
Secretary NameMr Graham Rhys Jones
NationalityBritish
StatusResigned
Appointed08 May 2003(40 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 2005)
RoleCompany Director
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
Appointed11 June 2003(40 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 2005)
RoleAccountant
Correspondence AddressOak Lodge 29 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Director NameChristopher Broadley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(41 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2008)
RoleManaging Director
Correspondence AddressNo 3, Spring Close
Brackley
Northants
NN13 7DJ
Director NameAlain Azulay
Date of BirthDecember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2004(42 years, 3 months after company formation)
Appointment Duration5 months (resigned 03 May 2005)
RoleCompany Director
Correspondence Address22 Av Des Nations
Zi Paris Nord
93420 Villepinte
France
Director NameBernard Gonzalez
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed03 May 2005(42 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address44 Rue De Richelieu
Paris
75001
Foreign
Director NameMaria Fernandes Penauille
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed03 May 2005(42 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2006)
RoleCompany Director
Correspondence Address1 Avenue Frederic Le Play
Paris
75007
Foreign
Director NameMichelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(42 years, 9 months after company formation)
Appointment Duration3 years (resigned 22 May 2008)
RoleCompany Director
Correspondence Address91 Ashcombe
Rochford
Essex
SS4 1SL
Director NameEdgard Orfila
Date of BirthJune 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed14 July 2005(42 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address6/14 Rue De Leibnitz
Paris
75018
Foreign
Secretary NameNirmisha Popat
NationalityBritish
StatusResigned
Appointed04 November 2005(43 years, 3 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 NameBoris Derichebourg
Date of BirthMarch 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2006(43 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 December 2013)
RoleCompany Director
Correspondence Address31 Avenue Georges Nandel
Paris
F5016
Director NameGerard Mayer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed09 October 2006(44 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2009)
RoleCompany Director
Correspondence Address22 Ter Boulevard
Du General Leclerc 92200
Neuilly Sur Seine
France
Director NameHans Baird
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(46 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2012)
RoleFinance And Administration Director
Country of ResidenceEngland
Correspondence Address8 Tudor Way
Hockley
Essex
SS5 4EY
Director NameAbderrahmane El Aoufir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2009(46 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 December 2013)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameTimothy James Gurney
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(47 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Rue De Bitche
.
Courbevoie
92400
France
Director NameJames Lee Reynolds
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2010(47 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-34 Upper Marlborough Road
The Limes
St Albans
AL1 3UU
Director NameMr Thomas Watt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2012(50 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressServisair 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(51 years, 4 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 Richard Paul Priestley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(51 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 October 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
Appointed19 December 2014(52 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Anthony Tully
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed13 October 2016(54 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 2022)
RoleChief Operating Officer
Country of ResidenceIreland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Benjamin Joseph Holme Kay
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2017(55 years, 1 month 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(56 years, 8 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 NameLiam James McElroy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(57 years, 11 months 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
Appointed07 April 2000(37 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 May 2003)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed11 December 2010(48 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitederichebourg.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

34.4k at £1Servisair Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,414,735
Net Worth£6,085,919
Cash£1,413,718
Current Liabilities£3,127,346

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

17 December 2003Delivered 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 1994Delivered 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 1991Delivered 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 1989Delivered 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 1984Delivered 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 1979Delivered 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 1977Delivered 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 2003Delivered 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 1976Delivered 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 1986Delivered 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 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: N/A.
Outstanding
10 February 2016Delivered on: 16 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 October 2010Delivered 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 2006Delivered 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

Filing History

24 February 2021Registration of charge 007328320018, created on 16 February 2021 (44 pages)
22 December 2020Satisfaction of charge 007328320015 in full (1 page)
22 December 2020Satisfaction of charge 007328320016 in full (1 page)
22 December 2020Registration of charge 007328320017, created on 21 December 2020 (43 pages)
28 September 2020Satisfaction of charge 007328320014 in full (1 page)
28 September 2020Satisfaction of charge 007328320013 in full (1 page)
2 September 2020Registration of charge 007328320016, created on 31 August 2020 (44 pages)
17 August 2020Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages)
17 August 2020Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page)
17 August 2020Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page)
29 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 December 2018 (28 pages)
19 August 2019Registration of charge 007328320015, created on 14 August 2019 (39 pages)
24 July 2019Satisfaction of charge 5 in full (4 pages)
3 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
7 June 2019Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page)
7 June 2019Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages)
16 August 2018Full accounts made up to 31 December 2017 (25 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
4 January 2018Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 (2 pages)
8 September 2017Full accounts made up to 31 December 2016 (23 pages)
8 September 2017Full accounts made up to 31 December 2016 (23 pages)
21 August 2017Registration of charge 007328320014, created on 11 August 2017 (20 pages)
21 August 2017Registration of charge 007328320014, created on 11 August 2017 (20 pages)
2 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
2 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
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 (24 pages)
26 January 2017Full accounts made up to 31 December 2015 (24 pages)
29 November 2016Appointment of Mr Anthony Tully as a director on 13 October 2016 (2 pages)
29 November 2016Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page)
29 November 2016Appointment of Mr Anthony Tully as a director on 13 October 2016 (2 pages)
29 November 2016Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page)
8 September 2016Registered 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 2016Registered 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 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 34,445
(5 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 34,445
(5 pages)
8 March 2016Full accounts made up to 31 December 2014 (20 pages)
8 March 2016Full accounts made up to 31 December 2014 (20 pages)
16 February 2016Registration of charge 007328320013, created on 10 February 2016 (38 pages)
16 February 2016Registration of charge 007328320013, created on 10 February 2016 (38 pages)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company enter into various agreements and documents, docs will promote success and dir auth to deliver docs 11/01/2016
  • RES13 ‐ Company enter into various agreements and documents, docs will promote success and dir auth to deliver docs 11/01/2016
(8 pages)
22 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company enter into various agreements and documents, docs will promote success and dir auth to deliver docs 11/01/2016
(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 34,445
(5 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 34,445
(5 pages)
2 March 2015Appointment of Philip Foster as a director on 19 December 2014 (2 pages)
2 March 2015Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page)
2 March 2015Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page)
2 March 2015Appointment of Philip Foster as a director on 19 December 2014 (2 pages)
2 March 2015Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page)
6 January 2015Aud res (1 page)
6 January 2015Aud res (1 page)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
2 October 2014Full accounts made up to 31 December 2013 (18 pages)
5 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 34,445
(5 pages)
5 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 34,445
(5 pages)
10 April 2014Appointment of Mr Richard Paul Priestley as a director (2 pages)
10 April 2014Appointment of Mr Richard Paul Priestley as a director (2 pages)
8 April 2014Termination of appointment of David Bermingham as a director (1 page)
8 April 2014Termination of appointment of David Bermingham as a director (1 page)
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)
21 January 2014Termination of appointment of Abderrahmane Aoufir as a director (3 pages)
21 January 2014Termination of appointment of Abderrahmane Aoufir as a director (3 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 (3 pages)
16 January 2014Accounts made up to 30 September 2013 (16 pages)
16 January 2014Termination of appointment of Boris Derichebourg as a director (2 pages)
16 January 2014Termination of appointment of Boris Derichebourg as a director (2 pages)
16 January 2014Accounts made up to 30 September 2013 (16 pages)
19 December 2013Company name changed derichebourg multiservices LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2013Company name changed derichebourg multiservices LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(6 pages)
12 April 2013Accounts made up to 30 September 2012 (16 pages)
12 April 2013Accounts made up to 30 September 2012 (16 pages)
12 February 2013Termination of appointment of Hans Baird as a director (1 page)
12 February 2013Termination of appointment of Hans Baird as a director (1 page)
7 February 2013Appointment of Mr Thomas Watt as a director (2 pages)
7 February 2013Appointment of Mr Thomas Watt as a director (2 pages)
28 June 2012Accounts made up to 30 September 2011 (16 pages)
28 June 2012Accounts made up to 30 September 2011 (16 pages)
25 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
22 June 2012Termination of appointment of a director (1 page)
22 June 2012Termination of appointment of a director (1 page)
1 February 2012Registered 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 2012Termination of appointment of Timothy Gurney as a director (1 page)
1 February 2012Termination of appointment of Timothy Gurney as a director (1 page)
1 February 2012Termination of appointment of James Lee Reynolds as a director (1 page)
1 February 2012Termination of appointment of James Lee Reynolds as a director (1 page)
1 February 2012Registered 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 2012Registered 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 2011Accounts made up to 30 September 2010 (16 pages)
17 June 2011Accounts made up to 30 September 2010 (16 pages)
10 June 2011Termination of appointment of Timothy Smith as a director (1 page)
10 June 2011Termination of appointment of Timothy Smith as a director (1 page)
9 June 2011Director's details changed for Abderrahmane El Aoufir on 22 May 2011 (2 pages)
9 June 2011Director's details changed for Abderrahmane El Aoufir on 22 May 2011 (2 pages)
2 June 2011Director's details changed for Hans Baird on 22 May 2011 (2 pages)
2 June 2011Director's details changed for Hans Baird on 22 May 2011 (2 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (9 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (9 pages)
6 April 2011Registered office address changed from 23 Towerfield Road Shoeburyness Essex SS39QE United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 23 Towerfield Road Shoeburyness Essex SS39QE United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 23 Towerfield Road Shoeburyness Essex SS39QE United Kingdom on 6 April 2011 (1 page)
7 February 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
7 February 2011Appointment of Eversecretary Limited as a secretary (2 pages)
7 February 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
7 February 2011Appointment of Eversecretary Limited as a secretary (2 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 September 2010Appointment of James Lee Reynolds as a director (2 pages)
29 September 2010Appointment of James Lee Reynolds as a director (2 pages)
11 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
11 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
3 June 2010Accounts made up to 30 September 2009 (16 pages)
3 June 2010Accounts made up to 30 September 2009 (16 pages)
7 May 2010Appointment of Timothy James Gurney as a director (2 pages)
7 May 2010Appointment of Timothy James Gurney as a director (2 pages)
1 October 2009Accounts made up to 30 September 2008 (16 pages)
1 October 2009Accounts made up to 30 September 2008 (16 pages)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
9 January 2009Appointment terminated director gerard mayer (1 page)
9 January 2009Appointment terminated director gerard mayer (1 page)
9 January 2009Director appointed abderrahmane el aoufir (2 pages)
9 January 2009Director appointed abderrahmane el aoufir (2 pages)
6 October 2008Appointment terminated director christopher broadley (1 page)
6 October 2008Director appointed hans baird (1 page)
6 October 2008Appointment terminated director christopher broadley (1 page)
6 October 2008Director appointed hans baird (1 page)
5 September 2008Location of register of members (1 page)
5 September 2008Location of register of members (1 page)
21 August 2008Director's change of particulars / christopher broadley / 01/08/2008 (1 page)
21 August 2008Director's change of particulars / christopher broadley / 01/08/2008 (1 page)
29 July 2008Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page)
29 July 2008Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page)
7 July 2008Registered office changed on 07/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
7 July 2008Registered office changed on 07/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
11 June 2008Return made up to 23/05/08; full list of members (4 pages)
27 May 2008Appointment terminated director michelle jones (1 page)
27 May 2008Appointment terminated director michelle jones (1 page)
6 May 2008Accounts made up to 30 September 2007 (18 pages)
6 May 2008Accounts made up to 30 September 2007 (18 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
21 January 2008Memorandum and Articles of Association (12 pages)
21 January 2008Memorandum and Articles of Association (12 pages)
16 January 2008Company name changed I.C.S. group of companies limite d\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed I.C.S. group of companies limite d\certificate issued on 16/01/08 (2 pages)
27 June 2007Return made up to 23/05/07; full list of members (3 pages)
27 June 2007Return made up to 23/05/07; full list of members (3 pages)
15 June 2007Full accounts made up to 30 September 2006 (20 pages)
15 June 2007Full accounts made up to 30 September 2006 (20 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (1 page)
30 October 2006Director resigned (1 page)
30 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)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
21 July 2006Res stat 394 (1 page)
21 July 2006Res stat 394 (1 page)
26 June 2006Return made up to 23/05/06; full list of members (3 pages)
26 June 2006Return made up to 23/05/06; full list of members (3 pages)
16 June 2006Full accounts made up to 30 September 2005 (19 pages)
16 June 2006Full accounts made up to 30 September 2005 (19 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
8 November 2005Full accounts made up to 31 December 2004 (19 pages)
8 November 2005Full accounts made up to 31 December 2004 (19 pages)
10 August 2005New director appointed (3 pages)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (3 pages)
6 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
6 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
14 June 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
14 June 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
14 September 2004Full accounts made up to 31 December 2003 (20 pages)
14 September 2004Full accounts made up to 31 December 2003 (20 pages)
16 June 2004Return made up to 23/05/04; full list of members (6 pages)
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)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
24 December 2003Declaration of satisfaction of mortgage/charge (1 page)
24 December 2003Declaration of satisfaction of mortgage/charge (1 page)
23 December 2003Particulars of mortgage/charge (11 pages)
23 December 2003Particulars of mortgage/charge (11 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
23 December 2003Particulars of mortgage/charge (7 pages)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
18 December 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Declaration of satisfaction of mortgage/charge (1 page)
29 October 2003Registered office changed on 29/10/03 from: 19/21 ack lanet bramhall stockport cheshire SK7 2BE (1 page)
21 August 2003Full accounts made up to 31 December 2002 (20 pages)
15 July 2003Return made up to 23/05/03; full list of members (6 pages)
10 July 2003New director appointed (3 pages)
10 July 2003Director resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Secretary resigned (1 page)
16 September 2002Auditors resignation (1 page)
12 August 2002Full accounts made up to 31 December 2001 (18 pages)
28 June 2002Director resigned (1 page)
29 May 2002Return made up to 23/05/02; full list of members (7 pages)
29 May 2002Director's particulars changed (1 page)
24 May 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
7 February 2002New director appointed (1 page)
31 October 2001Auditor's resignation (1 page)
21 September 2001Full accounts made up to 31 December 2000 (16 pages)
9 July 2001Return made up to 23/05/01; full list of members (5 pages)
21 June 2001Director's particulars changed (1 page)
18 April 2001Director resigned (1 page)
10 October 2000Auditor's resignation (1 page)
6 October 2000New director appointed (2 pages)
19 September 2000Full accounts made up to 31 December 1999 (20 pages)
7 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/06/00
(2 pages)
26 June 2000£ sr 15555@1 07/04/00 (1 page)
14 June 2000Return made up to 23/05/00; full list of members (10 pages)
2 June 2000Registered office changed on 02/06/00 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
2 June 2000New secretary appointed (2 pages)
2 June 2000New director appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
24 January 2000Full accounts made up to 31 December 1998 (19 pages)
20 June 1999Return made up to 25/05/99; no change of members (4 pages)
10 August 1998Full group accounts made up to 31 December 1997 (18 pages)
11 June 1998Return made up to 25/05/98; full list of members (6 pages)
5 August 1997Full group accounts made up to 31 December 1996 (19 pages)
5 August 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
30 June 1997Return made up to 25/05/97; no change of members (4 pages)
6 September 1996Full group accounts made up to 31 December 1995 (19 pages)
6 September 1996Full accounts made up to 31 December 1995 (19 pages)
3 June 1996Return made up to 25/05/96; no change of members (4 pages)
4 August 1995Full accounts made up to 31 December 1994 (21 pages)
6 June 1995Return made up to 25/05/95; full list of members (6 pages)
4 July 1990Accounts for a medium company made up to 31 December 1989 (7 pages)
15 January 1990Accounts for a medium company made up to 31 December 1988 (8 pages)
20 September 1989Company name changed\certificate issued on 20/09/89 (2 pages)
9 October 1986Particulars of mortgage/charge (3 pages)
17 August 1962Incorporation (13 pages)