Manor Park
Runcorn
Cheshire
WA7 1TT
Director Name | Karen Cox |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2023(55 years, 4 months after company formation) |
Appointment Duration | 12 months |
Role | CEO |
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(53 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Michael John Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1992(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Garratts Lane Banstead Surrey SM7 2DZ |
Director Name | Charles David Cranmer |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 May 1998) |
Role | Chartered Accountant |
Correspondence Address | Woodgate 24a The Hill Top Hale Altrincham Cheshire WA15 0NN |
Secretary Name | John Charles Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Bishopton Drive Macclesfield Cheshire SK11 8TR |
Director Name | Mr Howard Paul Dyer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(26 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 May 1998) |
Role | Company Chairman |
Correspondence Address | Wootton Place Wootton Woodstock Oxfordshire OX20 1EA |
Director Name | Jan Gosta Carlzon |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 September 1994(26 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | Agnevagen 23 Djursholm Se-182 64 Sweden |
Director Name | David Gordon Collier |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 March 1997) |
Role | Company Director |
Correspondence Address | Millers Barn, Cow Lane Whissendine Oakham Rutland LE15 7HJ |
Director Name | Sir John Garry Hawkes |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 April 1999) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | Coal Pit Rookery Way Haywards Heath West Sussex RH16 4RE |
Director Name | Mr Jeremy William Coates |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 December 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 62 The Grove Bedford Bedfordshire MK40 3JN |
Director Name | Michel Devos |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 April 1999(31 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | 4 Place Du General Leclerc 92 Levallois Perret France |
Director Name | Therese Atlan |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 December 1999(32 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 May 2004) |
Role | Company Director |
Correspondence Address | 25 Avenue Des Cygnes Brunoy 91 France |
Secretary Name | Edward Matthew Scott Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1999(32 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 3 Sandiway Knutsford Cheshire WA16 8BU |
Secretary Name | Mr Graham Rhys Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Greystokes Aughton Ormskirk Lancashire L39 5HE |
Director Name | Peter Ernst Julius Bluth |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 October 2001(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2003) |
Role | Company Director |
Correspondence Address | Memelstrasse 12 Wiesbaden D65191 Germany |
Director Name | Jean Christian Alphonse Louis Chodron De Courcel |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2003(35 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 June 2005) |
Role | Company Director |
Correspondence Address | 40 Rue Des Saints Peres Bard 75007 France |
Director Name | Jacques Guerin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2005(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 September 2006) |
Role | Company Director |
Correspondence Address | Atlantic House Atlas Business Park Manchester |
Director Name | Michel Behar |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 October 2005(37 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 2006) |
Role | Company Director |
Correspondence Address | Atlantic House Atlas Business Park, Simonsway Manchester M22 5PR |
Secretary Name | Nirmisha Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 December 2010) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Abderrahmane El Aoufir |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2006(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 December 2013) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Secretary Name | Alistair Ritchie |
---|---|
Status | Resigned |
Appointed | 30 April 2007(39 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 December 2010) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Laura Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2008(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Daniel Derichebourg |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 February 2008(40 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 December 2013) |
Role | Company Director |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Alan Fletcher |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 November 2013) |
Role | Vice-President Cargo Operations |
Country of Residence | United Kingdom |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Aymar Hubert Marie De Talhouet De Boisorhand |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 December 2011(44 years after company formation) |
Appointment Duration | 2 years (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Darren Harding |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Jason Gaskell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(44 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Alvaro Gomez-Reino |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 December 2013(46 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 June 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Swissport 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(46 years 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 Benjamin Joseph Holme Kay |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2017(49 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Jason Christopher Holt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 April 2019(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Nadia Kaddouri |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2019(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 January 2022) |
Role | Svp - Head Of Finance Emea |
Country of Residence | Switzerland |
Correspondence Address | Flughofstrasse 55 Opfikon Zurich 8152 |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2010(43 years 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 | servisair.co.uk |
---|
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 |
12.3m at £0.2 | Swissport Uk Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £385,000 |
Net Worth | £2,347,000 |
Cash | £2,000 |
Current Liabilities | £833,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
17 December 2003 | Delivered on: 23 December 2003 Satisfied on: 29 February 2008 Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Beneficiaries) 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 |
---|---|
17 December 2003 | Delivered on: 23 December 2003 Satisfied on: 29 February 2008 Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and each of the other obligors and servisair (ireland) limited, servisair (jersey) limited and servisair (guernsey) limited to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 June 2003 | Delivered on: 17 June 2003 Satisfied on: 29 February 2008 Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and each of the other obligors to the security beneficiaries. Particulars: F/H property k/a 19-21 ack lane east bramhall stockport cheshire SK7 2BE t/no GM24550. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 December 1993 | Delivered on: 11 January 1994 Satisfied on: 17 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 land and premises at southern airfeild speke liverpool merseyside t/n MS322696. Fully Satisfied |
30 December 1993 | Delivered on: 11 January 1994 Satisfied on: 17 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 servisair heavy maintenance unit manchester airport. Fully Satisfied |
30 December 1993 | Delivered on: 11 January 1994 Satisfied on: 17 April 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge 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 davenport house 21 and 19 ack lane east bramhall t/n GM24550. Fully Satisfied |
30 December 1993 | Delivered on: 11 January 1994 Satisfied on: 17 April 2000 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 |
1 July 1988 | Delivered on: 8 July 1988 Satisfied on: 14 January 1994 Persons entitled: The Royal Bank of Scotland Plcand Any Other Bank Which May Assume Participation for the Purposes of the Acquistion Facility and/or Working Capital Facilities. Ther Governor and Company of the Bank of Scotland Barclays Bank PLC Standard Chartered Bank('the Agent' - Defined) for Itself and as Agentand Trustee for the Banks Being Standard Chartered Bank. Classification: Guarantee & debenture. Secured details: All monies due or to become due from the company and/or sturtbrand limited and/or all or any of the other companies named therein to the chargees under the terms of the charge and the accounts referred to therein. Particulars: (Please see form 395 for full details). 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 |
21 February 2014 | Delivered on: 27 February 2014 Satisfied on: 11 February 2016 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
27 April 1987 | Delivered on: 28 April 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Letter of set-off 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. Particulars: All sums standing to the credit of any account. Fully Satisfied |
21 December 2022 | Delivered on: 23 December 2022 Persons entitled: Kroll Trustee Services Limited Classification: A registered charge Particulars: N/A. Outstanding |
16 February 2021 | Delivered on: 24 February 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Glas Trust Corporation Limited (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
31 August 2020 | Delivered on: 2 September 2020 Persons entitled: Barclays Bank PLC (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 August 2019 | Delivered on: 20 August 2019 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Particulars: N/A. Outstanding |
11 August 2017 | Delivered on: 21 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Pursuant to clause 3 of the charge, the company charged the intellectual property set out at schedule 4 to the charge. Outstanding |
10 February 2016 | Delivered on: 16 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Pursuant to clause 3 of the fixed and floating security agreement, the company charged by way of first fixed charge the following trademarks: (1) the community trademark “servisair†with tag number 733.030; and (2) the community trademark “'servisair globeground' (logo)†with tag number 3.618.683. Outstanding |
22 December 2020 | Satisfaction of charge 009249910013 in full (1 page) |
---|---|
22 December 2020 | Registration of charge 009249910015, created on 21 December 2020 (43 pages) |
22 December 2020 | Satisfaction of charge 009249910014 in full (1 page) |
28 September 2020 | Satisfaction of charge 009249910011 in full (1 page) |
28 September 2020 | Satisfaction of charge 009249910012 in full (1 page) |
2 September 2020 | Registration of charge 009249910014, created on 31 August 2020 (44 pages) |
14 August 2020 | Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page) |
14 August 2020 | Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages) |
14 August 2020 | Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page) |
29 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 December 2018 (22 pages) |
27 December 2019 | Termination of appointment of Darren Harding as a director on 30 August 2019 (1 page) |
21 November 2019 | Appointment of Nadia Kaddouri as a director on 1 August 2019 (2 pages) |
20 August 2019 | Registration of charge 009249910013, created on 14 August 2019 (39 pages) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
8 May 2019 | Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page) |
8 May 2019 | Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
30 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
11 January 2018 | Resolutions
|
11 January 2018 | Resolutions
|
4 January 2018 | Termination of appointment of Christian Goeseke as a director on 23 September 2017 (1 page) |
4 January 2018 | Termination of appointment of Christian Goeseke as a director on 23 September 2017 (1 page) |
4 January 2018 | Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 (2 pages) |
4 January 2018 | 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 (20 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 August 2017 | Registration of charge 009249910012, created on 11 August 2017 (20 pages) |
21 August 2017 | Registration of charge 009249910012, created on 11 August 2017 (20 pages) |
19 June 2017 | Full accounts made up to 31 December 2015 (21 pages) |
19 June 2017 | Full accounts made up to 31 December 2015 (21 pages) |
4 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
4 June 2017 | Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages) |
4 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
4 June 2017 | Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
25 May 2017 | Full accounts made up to 31 December 2014 (18 pages) |
25 May 2017 | Full accounts made up to 31 December 2014 (18 pages) |
24 August 2016 | Appointment of Dr Christian Goeseke as a director on 28 July 2016 (2 pages) |
24 August 2016 | Appointment of Dr Christian Goeseke as a director on 28 July 2016 (2 pages) |
23 August 2016 | Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 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 2015 (18 pages) |
16 February 2016 | Registration of charge 009249910011, created on 10 February 2016 (38 pages) |
16 February 2016 | Registration of charge 009249910011, created on 10 February 2016 (38 pages) |
11 February 2016 | Satisfaction of charge 009249910010 in full (4 pages) |
11 February 2016 | Satisfaction of charge 009249910010 in full (4 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
9 July 2015 | Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page) |
9 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page) |
9 July 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) |
14 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
10 April 2014 | Termination of appointment of David Bermingham as a director (1 page) |
10 April 2014 | Appointment of Mr Thomas Watt as a director (2 pages) |
10 April 2014 | Termination of appointment of David Bermingham as a director (1 page) |
10 April 2014 | Appointment of Mr Thomas Watt as a director (2 pages) |
18 March 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
18 March 2014 | Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page) |
27 February 2014 | Registration of charge 009249910010 (41 pages) |
27 February 2014 | Registration of charge 009249910010 (41 pages) |
26 February 2014 | Resolutions
|
26 February 2014 | Resolutions
|
21 January 2014 | Termination of appointment of Bernard Regis as a director (2 pages) |
21 January 2014 | Termination of appointment of Bernard Regis as a director (2 pages) |
20 January 2014 | Appointment of Mr David Patrick Bermingham as a director (3 pages) |
20 January 2014 | Appointment of Mr Richard Paul Priestley as a director (3 pages) |
20 January 2014 | Appointment of Mr Richard Paul Priestley as a director (3 pages) |
20 January 2014 | Appointment of Mr David Patrick Bermingham as a director (3 pages) |
16 January 2014 | Appointment of Alvaro Gomez-Reino as a director (3 pages) |
16 January 2014 | Termination of appointment of Aymar Boisorhand as a director (2 pages) |
16 January 2014 | Termination of appointment of Aymar Boisorhand as a director (2 pages) |
16 January 2014 | Termination of appointment of Abderrahmane Aoufir as a director (2 pages) |
16 January 2014 | Termination of appointment of Daniel Derichebourg as a director (2 pages) |
16 January 2014 | Termination of appointment of Abderrahmane Aoufir as a director (2 pages) |
16 January 2014 | Appointment of Alvaro Gomez-Reino as a director (3 pages) |
16 January 2014 | Termination of appointment of Daniel Derichebourg as a director (2 pages) |
16 January 2014 | Full accounts made up to 30 September 2013 (18 pages) |
16 January 2014 | Full accounts made up to 30 September 2013 (18 pages) |
14 November 2013 | Termination of appointment of Alan Fletcher as a director (1 page) |
14 November 2013 | Termination of appointment of Alan Fletcher as a director (1 page) |
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 | Full accounts made up to 30 September 2012 (18 pages) |
12 April 2013 | Full accounts made up to 30 September 2012 (18 pages) |
26 November 2012 | Appointment of Jason Gaskell as a director (2 pages) |
26 November 2012 | Appointment of Jason Gaskell as a director (2 pages) |
1 November 2012 | Appointment of Darren Harding as a director (2 pages) |
1 November 2012 | Appointment of Darren Harding as a director (2 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Statement of capital on 29 June 2012
|
29 June 2012 | Solvency statement dated 28/06/12 (3 pages) |
29 June 2012 | Statement by directors (3 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Statement of capital on 29 June 2012
|
29 June 2012 | Solvency statement dated 28/06/12 (3 pages) |
29 June 2012 | Statement by directors (3 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (8 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (18 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (18 pages) |
16 February 2012 | Statement of company's objects (2 pages) |
16 February 2012 | Re-registration of Memorandum and Articles (10 pages) |
16 February 2012 | Re-registration from a public company to a private limited company (2 pages) |
16 February 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 February 2012 | Resolutions
|
16 February 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 February 2012 | Company name changed servisair PLC\certificate issued on 16/02/12
|
16 February 2012 | Change of name notice (2 pages) |
16 February 2012 | Company name changed servisair PLC\certificate issued on 16/02/12
|
16 February 2012 | Resolutions
|
16 February 2012 | Re-registration of Memorandum and Articles (10 pages) |
16 February 2012 | Re-registration from a public company to a private limited company (2 pages) |
16 February 2012 | Statement of company's objects (2 pages) |
16 February 2012 | Change of name notice (2 pages) |
3 January 2012 | Appointment of Mr Aymar Hubert Marie De Talhouet De Boisorhand as a director (2 pages) |
3 January 2012 | Appointment of Mr Aymar Hubert Marie De Talhouet De Boisorhand as a director (2 pages) |
24 November 2011 | Termination of appointment of Thomas Watt as a director (1 page) |
24 November 2011 | Termination of appointment of Thomas Watt as a director (1 page) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Director's details changed for Daniel Derichebourg on 22 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Thomas Watt on 22 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Daniel Derichebourg on 22 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Abderrahmane El Aoufir on 22 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Abderrahmane El Aoufir on 22 May 2011 (2 pages) |
9 June 2011 | Director's details changed for Thomas Watt on 22 May 2011 (2 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (18 pages) |
4 April 2011 | Full accounts made up to 30 September 2010 (18 pages) |
14 January 2011 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
14 January 2011 | Termination of appointment of Alistair Ritchie as a secretary (1 page) |
14 January 2011 | Termination of appointment of Nirmisha Popat as a secretary (1 page) |
14 January 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
14 January 2011 | Termination of appointment of Alistair Ritchie as a secretary (1 page) |
14 January 2011 | Appointment of Eversecretary Limited as a secretary (2 pages) |
11 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (7 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
29 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
17 March 2010 | Appointment of Mr Alan Fletcher as a director (2 pages) |
17 March 2010 | Appointment of Mr Alan Fletcher as a director (2 pages) |
6 October 2009 | Termination of appointment of Laura Jones as a director (1 page) |
6 October 2009 | Termination of appointment of Laura Jones as a director (1 page) |
29 May 2009 | Return made up to 23/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 23/05/09; full list of members (5 pages) |
4 May 2009 | Full accounts made up to 30 September 2008 (18 pages) |
4 May 2009 | Full accounts made up to 30 September 2008 (18 pages) |
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) |
29 July 2008 | Director's change of particulars / laura jones / 11/07/2008 (1 page) |
29 July 2008 | Director's change of particulars / laura jones / 11/07/2008 (1 page) |
28 July 2008 | Secretary's change of particulars / alistair ritchie / 11/07/2008 (1 page) |
28 July 2008 | Secretary's change of particulars / alistair ritchie / 11/07/2008 (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page) |
28 May 2008 | Return made up to 23/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 23/05/08; full list of members (5 pages) |
7 May 2008 | Appointment terminated director gary morgan (1 page) |
7 May 2008 | Appointment terminated director gary morgan (1 page) |
2 May 2008 | Full accounts made up to 30 September 2007 (19 pages) |
2 May 2008 | Full accounts made up to 30 September 2007 (19 pages) |
27 March 2008 | Director appointed bernard regis (1 page) |
27 March 2008 | Director appointed daniel derichebourg (1 page) |
27 March 2008 | Director appointed daniel derichebourg (1 page) |
27 March 2008 | Director appointed bernard regis (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
7 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 March 2008 | Director's change of particulars / abderrahmane aoufir / 01/01/2008 (1 page) |
3 March 2008 | Director's change of particulars / abderrahmane aoufir / 01/01/2008 (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
2 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
2 July 2007 | Return made up to 23/05/07; full list of members (3 pages) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | New secretary appointed (1 page) |
4 June 2007 | Company name changed penauille servisair PLC\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed penauille servisair PLC\certificate issued on 04/06/07 (2 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (20 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (20 pages) |
17 April 2007 | New director appointed (1 page) |
17 April 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
29 March 2007 | New director appointed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Memorandum and Articles of Association (17 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Memorandum and Articles of Association (17 pages) |
23 October 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 23/05/06; full list of members (3 pages) |
14 August 2006 | Return made up to 23/05/06; full list of members (3 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | Director resigned (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
8 August 2006 | Director's particulars changed (1 page) |
24 July 2006 | Res stat 394 (1 page) |
24 July 2006 | Res stat 394 (1 page) |
4 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
4 May 2006 | Full accounts made up to 30 September 2005 (19 pages) |
20 February 2006 | Company name changed servisair PLC\certificate issued on 20/02/06 (2 pages) |
20 February 2006 | Company name changed servisair PLC\certificate issued on 20/02/06 (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
13 September 2005 | Full accounts made up to 31 December 2004 (22 pages) |
13 September 2005 | Full accounts made up to 31 December 2004 (22 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
11 July 2005 | Return made up to 23/05/05; full list of members (3 pages) |
11 July 2005 | Return made up to 23/05/05; full list of members (3 pages) |
9 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 July 2005 | Director resigned (1 page) |
24 May 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
24 May 2005 | Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (24 pages) |
21 July 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
21 July 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
3 June 2004 | Location of register of members (1 page) |
3 June 2004 | Location of register of members (1 page) |
19 February 2004 | Resolutions
|
19 February 2004 | Resolutions
|
24 December 2003 | Full accounts made up to 31 December 2002 (25 pages) |
24 December 2003 | Full accounts made up to 31 December 2002 (25 pages) |
23 December 2003 | Particulars of mortgage/charge (9 pages) |
23 December 2003 | Particulars of mortgage/charge (11 pages) |
23 December 2003 | Particulars of mortgage/charge (9 pages) |
23 December 2003 | Particulars of mortgage/charge (11 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: 19/21 ack lane east bramhall stockport cheshire SK7 2BE (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: 19/21 ack lane east bramhall stockport cheshire SK7 2BE (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
19 September 2003 | Director's particulars changed (1 page) |
14 August 2003 | New director appointed (3 pages) |
14 August 2003 | New director appointed (3 pages) |
30 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
30 July 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
15 July 2003 | Return made up to 23/05/03; full list of members (7 pages) |
10 July 2003 | Director's particulars changed (1 page) |
10 July 2003 | Director's particulars changed (1 page) |
17 June 2003 | Particulars of mortgage/charge (11 pages) |
17 June 2003 | Particulars of mortgage/charge (11 pages) |
7 June 2003 | New director appointed (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | Director resigned (1 page) |
7 June 2003 | New director appointed (1 page) |
12 March 2003 | New director appointed (1 page) |
12 March 2003 | New director appointed (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
7 January 2003 | New director appointed (2 pages) |
7 January 2003 | New director appointed (2 pages) |
16 September 2002 | Auditors resignation (1 page) |
16 September 2002 | Auditors resignation (1 page) |
12 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (19 pages) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
31 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
31 May 2002 | Return made up to 23/05/02; full list of members (7 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
31 October 2001 | Auditor's resignation (1 page) |
31 October 2001 | Auditor's resignation (1 page) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
13 July 2001 | Location of register of members (1 page) |
13 July 2001 | Location of register of members (1 page) |
13 July 2001 | Return made up to 23/05/01; full list of members (7 pages) |
13 July 2001 | Return made up to 23/05/01; full list of members (7 pages) |
21 June 2001 | Director's particulars changed (1 page) |
21 June 2001 | Director's particulars changed (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Secretary resigned (1 page) |
26 March 2001 | New secretary appointed (2 pages) |
9 August 2000 | Full group accounts made up to 31 December 1999 (66 pages) |
9 August 2000 | Full group accounts made up to 31 December 1999 (66 pages) |
14 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
14 June 2000 | Return made up to 23/05/00; full list of members (8 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
17 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Auditor's resignation (2 pages) |
12 January 2000 | Auditor's resignation (2 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
5 December 1999 | Amended full group accounts made up to 31 December 1998 (36 pages) |
5 December 1999 | Amended full group accounts made up to 31 December 1998 (36 pages) |
16 November 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
16 November 1999 | Full group accounts made up to 31 December 1998 (27 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
4 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 August 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
30 June 1999 | Return made up to 10/06/99; bulk list available separately (7 pages) |
30 June 1999 | Return made up to 10/06/99; bulk list available separately (7 pages) |
3 June 1999 | Ad 17/05/99--------- £ si [email protected]=3554 £ ic 10183386/10186940 (2 pages) |
3 June 1999 | Ad 10/05/99--------- £ si [email protected]=175924 £ ic 10186940/10362864 (2 pages) |
3 June 1999 | Ad 10/05/99--------- £ si [email protected]=175924 £ ic 10186940/10362864 (2 pages) |
3 June 1999 | Ad 17/05/99--------- £ si [email protected]=3554 £ ic 10183386/10186940 (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | Director resigned (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
29 June 1998 | Return made up to 10/06/98; bulk list available separately (9 pages) |
29 June 1998 | Return made up to 10/06/98; bulk list available separately (9 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | Director resigned (1 page) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
13 May 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
13 May 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
24 March 1998 | New director appointed (1 page) |
24 March 1998 | New director appointed (1 page) |
18 December 1997 | Ad 11/12/97--------- £ si [email protected]=5555 £ ic 10177828/10183383 (2 pages) |
18 December 1997 | Ad 11/12/97--------- £ si [email protected]=5555 £ ic 10177828/10183383 (2 pages) |
9 December 1997 | Ad 26/11/97--------- £ si [email protected]=5555 £ ic 10172273/10177828 (2 pages) |
9 December 1997 | Ad 26/11/97--------- £ si [email protected]=5555 £ ic 10172273/10177828 (2 pages) |
28 November 1997 | Ad 24/11/97--------- £ si [email protected]=7500 £ ic 10164773/10172273 (2 pages) |
28 November 1997 | Ad 24/11/97--------- £ si [email protected]=7500 £ ic 10164773/10172273 (2 pages) |
19 November 1997 | Ad 12/11/97--------- £ si [email protected]=24999 £ ic 10139774/10164773 (2 pages) |
19 November 1997 | Ad 12/11/97--------- £ si [email protected]=24999 £ ic 10139774/10164773 (2 pages) |
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
2 November 1997 | Ad 28/10/97--------- £ si [email protected]=3703 £ ic 10136071/10139774 (2 pages) |
2 November 1997 | Ad 28/10/97--------- £ si [email protected]=3703 £ ic 10136071/10139774 (2 pages) |
24 October 1997 | Ad 17/10/97--------- £ si [email protected]=72220 £ ic 10063851/10136071 (2 pages) |
24 October 1997 | Ad 17/10/97--------- £ si [email protected]=72220 £ ic 10063851/10136071 (2 pages) |
9 October 1997 | New director appointed (1 page) |
9 October 1997 | New director appointed (1 page) |
16 July 1997 | Return made up to 10/06/97; bulk list available separately (10 pages) |
16 July 1997 | Return made up to 10/06/97; bulk list available separately (10 pages) |
19 May 1997 | Ad 13/05/97--------- £ si [email protected]=15000 £ ic 10048851/10063851 (2 pages) |
19 May 1997 | Ad 13/05/97--------- £ si [email protected]=15000 £ ic 10048851/10063851 (2 pages) |
15 May 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
15 May 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
7 April 1997 | Director resigned (1 page) |
9 July 1996 | Return made up to 10/06/96; bulk list available separately (12 pages) |
9 July 1996 | Return made up to 10/06/96; bulk list available separately (12 pages) |
20 May 1996 | Director's particulars changed (1 page) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Secretary's particulars changed (1 page) |
20 May 1996 | Secretary's particulars changed (1 page) |
20 May 1996 | Director's particulars changed (1 page) |
20 May 1996 | Director resigned (1 page) |
17 May 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
17 May 1996 | Full group accounts made up to 31 December 1995 (33 pages) |
15 April 1996 | Resolutions
|
15 April 1996 | Resolutions
|
5 October 1995 | New director appointed (4 pages) |
5 October 1995 | New director appointed (4 pages) |
16 May 1995 | Director's particulars changed (4 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
16 May 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
16 May 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
7 October 1994 | Listing of particulars (93 pages) |
7 October 1994 | Listing of particulars (93 pages) |
27 September 1994 | Resolutions
|
27 September 1994 | Resolutions
|
27 September 1994 | Resolutions
|
27 September 1994 | Resolutions
|
27 September 1994 | Resolutions
|
27 September 1994 | Resolutions
|
27 September 1994 | Memorandum and Articles of Association (19 pages) |
27 September 1994 | Memorandum and Articles of Association (19 pages) |
19 September 1994 | Re-registration of Memorandum and Articles (19 pages) |
19 September 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 September 1994 | Certificate of re-registration from Private to Public Limited Company (1 page) |
19 September 1994 | Re-registration of Memorandum and Articles (19 pages) |
13 September 1994 | Red (canc) share prem acc (4 pages) |
13 September 1994 | Certificate of cancellation of share premium account (1 page) |
13 September 1994 | Red (canc) share prem acc (4 pages) |
13 September 1994 | Certificate of cancellation of share premium account (1 page) |
8 September 1994 | Memorandum and Articles of Association (18 pages) |
8 September 1994 | Memorandum and Articles of Association (18 pages) |
17 August 1994 | Memorandum and Articles of Association (19 pages) |
17 August 1994 | Memorandum and Articles of Association (19 pages) |
25 July 1994 | Resolutions
|
25 July 1994 | Resolutions
|
14 January 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 1994 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 1994 | Particulars of mortgage/charge (3 pages) |
11 January 1994 | Particulars of mortgage/charge (3 pages) |
20 December 1993 | Memorandum and Articles of Association (9 pages) |
20 December 1993 | Memorandum and Articles of Association (9 pages) |
12 November 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
12 November 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
1 May 1990 | Memorandum and Articles of Association (20 pages) |
1 May 1990 | Memorandum and Articles of Association (20 pages) |
5 August 1988 | Memorandum and Articles of Association (16 pages) |
5 August 1988 | Memorandum and Articles of Association (16 pages) |
18 July 1988 | Resolutions
|
18 July 1988 | Resolutions
|
25 June 1986 | Full accounts made up to 31 December 1985 (15 pages) |
25 June 1986 | Full accounts made up to 31 December 1985 (15 pages) |
21 December 1967 | Certificate of incorporation (1 page) |
21 December 1967 | Incorporation (18 pages) |
21 December 1967 | Incorporation (18 pages) |
21 December 1967 | Certificate of incorporation (1 page) |