Company NameSwissport Group UK Limited
DirectorsSimon Martin Harrop and Karen Cox
Company StatusActive
Company Number00924991
CategoryPrivate Limited Company
Incorporation Date21 December 1967(56 years, 4 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Martin Harrop
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(54 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameKaren Cox
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2023(55 years, 4 months after company formation)
Appointment Duration12 months
RoleCEO
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(53 years, 1 month after company formation)
Appointment Duration3 years, 2 months
Correspondence Address70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameMichael John Taylor
NationalityBritish
StatusResigned
Appointed10 June 1992(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garratts Lane
Banstead
Surrey
SM7 2DZ
Director NameCharles David Cranmer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1993(25 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 May 1998)
RoleChartered Accountant
Correspondence AddressWoodgate 24a The Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameJohn Charles Morgan
NationalityBritish
StatusResigned
Appointed01 February 1994(26 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 23 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Bishopton Drive
Macclesfield
Cheshire
SK11 8TR
Director NameMr Howard Paul Dyer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(26 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 1998)
RoleCompany Chairman
Correspondence AddressWootton Place
Wootton
Woodstock
Oxfordshire
OX20 1EA
Director NameJan Gosta Carlzon
Date of BirthJune 1941 (Born 82 years ago)
NationalitySwedish
StatusResigned
Appointed15 September 1994(26 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 1999)
RoleCompany Director
Correspondence AddressAgnevagen 23
Djursholm
Se-182 64 Sweden
Director NameDavid Gordon Collier
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 March 1997)
RoleCompany Director
Correspondence AddressMillers Barn, Cow Lane
Whissendine
Oakham
Rutland
LE15 7HJ
Director NameSir John Garry Hawkes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(29 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 1999)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence AddressCoal Pit
Rookery Way
Haywards Heath
West Sussex
RH16 4RE
Director NameMr Jeremy William Coates
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address62 The Grove
Bedford
Bedfordshire
MK40 3JN
Director NameMichel Devos
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed27 April 1999(31 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 2000)
RoleCompany Director
Correspondence Address4 Place Du General Leclerc
92 Levallois Perret
France
Director NameTherese Atlan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed23 December 1999(32 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address25 Avenue Des Cygnes
Brunoy 91
France
Secretary NameEdward Matthew Scott Baker
NationalityBritish
StatusResigned
Appointed23 December 1999(32 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address3 Sandiway
Knutsford
Cheshire
WA16 8BU
Secretary NameMr Graham Rhys Jones
NationalityBritish
StatusResigned
Appointed01 March 2001(33 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Director NamePeter Ernst Julius Bluth
Date of BirthAugust 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed08 October 2001(33 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2003)
RoleCompany Director
Correspondence AddressMemelstrasse 12
Wiesbaden
D65191
Germany
Director NameJean Christian Alphonse Louis Chodron De Courcel
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed25 April 2003(35 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 June 2005)
RoleCompany Director
Correspondence Address40 Rue Des Saints Peres
Bard
75007
France
Director NameJacques Guerin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed11 July 2005(37 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 September 2006)
RoleCompany Director
Correspondence AddressAtlantic House
Atlas Business Park
Manchester
Director NameMichel Behar
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed17 October 2005(37 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 November 2006)
RoleCompany Director
Correspondence AddressAtlantic House
Atlas Business Park, Simonsway
Manchester
M22 5PR
Secretary NameNirmisha Popat
NationalityBritish
StatusResigned
Appointed04 November 2005(37 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 2010)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameAbderrahmane El Aoufir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed12 September 2006(38 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 December 2013)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameAlistair Ritchie
StatusResigned
Appointed30 April 2007(39 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 December 2010)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameLaura Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(40 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameDaniel Derichebourg
Date of BirthDecember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed29 February 2008(40 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 December 2013)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Alan Fletcher
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(42 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 07 November 2013)
RoleVice-President Cargo Operations
Country of ResidenceUnited Kingdom
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Aymar Hubert Marie De Talhouet De Boisorhand
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed21 December 2011(44 years after company formation)
Appointment Duration2 years (resigned 30 December 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Darren Harding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(44 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Jason Gaskell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(44 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameAlvaro Gomez-Reino
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed30 December 2013(46 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr David Patrick Bermingham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(46 years 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 Benjamin Joseph Holme Kay
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2017(49 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Jason Christopher Holt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 April 2019(51 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameNadia Kaddouri
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2019(51 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 January 2022)
RoleSvp - Head Of Finance Emea
Country of ResidenceSwitzerland
Correspondence AddressFlughofstrasse 55 Opfikon
Zurich
8152
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed11 December 2010(43 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteservisair.co.uk

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

12.3m at £0.2Swissport Uk Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£385,000
Net Worth£2,347,000
Cash£2,000
Current Liabilities£833,000

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 ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

17 December 2003Delivered 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 2003Delivered on: 23 December 2003
Satisfied on: 29 February 2008
Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and each of the other obligors and servisair (ireland) limited, servisair (jersey) limited and servisair (guernsey) limited to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 June 2003Delivered on: 17 June 2003
Satisfied on: 29 February 2008
Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and each of the other obligors to the security beneficiaries.
Particulars: F/H property k/a 19-21 ack lane east bramhall stockport cheshire SK7 2BE 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1988Delivered 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 2014Delivered 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 1987Delivered 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 2022Delivered on: 23 December 2022
Persons entitled: Kroll Trustee Services Limited

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

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

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

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 August 2019Delivered on: 20 August 2019
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
11 August 2017Delivered on: 21 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Pursuant to clause 3 of the charge, the company charged the intellectual property set out at schedule 4 to the charge.
Outstanding
10 February 2016Delivered on: 16 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Pursuant to clause 3 of the fixed and floating security agreement, the company charged by way of first fixed charge the following trademarks: (1) the community trademark “servisair” with tag number 733.030; and (2) the community trademark “'servisair globeground' (logo)” with tag number 3.618.683.
Outstanding

Filing History

22 December 2020Satisfaction of charge 009249910013 in full (1 page)
22 December 2020Registration of charge 009249910015, created on 21 December 2020 (43 pages)
22 December 2020Satisfaction of charge 009249910014 in full (1 page)
28 September 2020Satisfaction of charge 009249910011 in full (1 page)
28 September 2020Satisfaction of charge 009249910012 in full (1 page)
2 September 2020Registration of charge 009249910014, created on 31 August 2020 (44 pages)
14 August 2020Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page)
14 August 2020Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages)
14 August 2020Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page)
29 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 December 2018 (22 pages)
27 December 2019Termination of appointment of Darren Harding as a director on 30 August 2019 (1 page)
21 November 2019Appointment of Nadia Kaddouri as a director on 1 August 2019 (2 pages)
20 August 2019Registration of charge 009249910013, created on 14 August 2019 (39 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
8 May 2019Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page)
8 May 2019Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages)
15 August 2018Full accounts made up to 31 December 2017 (23 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
11 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
(3 pages)
11 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
(3 pages)
4 January 2018Termination of appointment of Christian Goeseke as a director on 23 September 2017 (1 page)
4 January 2018Termination of appointment of Christian Goeseke as a director on 23 September 2017 (1 page)
4 January 2018Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 (2 pages)
4 January 2018Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 (2 pages)
8 September 2017Full accounts made up to 31 December 2016 (20 pages)
8 September 2017Full accounts made up to 31 December 2016 (20 pages)
21 August 2017Registration of charge 009249910012, created on 11 August 2017 (20 pages)
21 August 2017Registration of charge 009249910012, created on 11 August 2017 (20 pages)
19 June 2017Full accounts made up to 31 December 2015 (21 pages)
19 June 2017Full accounts made up to 31 December 2015 (21 pages)
4 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
4 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
4 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
4 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
25 May 2017Full accounts made up to 31 December 2014 (18 pages)
25 May 2017Full accounts made up to 31 December 2014 (18 pages)
24 August 2016Appointment of Dr Christian Goeseke as a director on 28 July 2016 (2 pages)
24 August 2016Appointment of Dr Christian Goeseke as a director on 28 July 2016 (2 pages)
23 August 2016Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 2016 (1 page)
23 August 2016Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 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 3,062,865.25
(7 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 3,062,865.25
(7 pages)
8 March 2016Full accounts made up to 31 December 2015 (18 pages)
16 February 2016Registration of charge 009249910011, created on 10 February 2016 (38 pages)
16 February 2016Registration of charge 009249910011, created on 10 February 2016 (38 pages)
11 February 2016Satisfaction of charge 009249910010 in full (4 pages)
11 February 2016Satisfaction of charge 009249910010 in full (4 pages)
22 January 2016Resolutions
  • RES13 ‐ Company enter into various agreements and documents, docs will promote success and dir auth to deliver docs 11/01/2016
  • RES13 ‐ Company enter into various agreements and documents, docs will promote success and dir auth to deliver docs 11/01/2016
(4 pages)
22 January 2016Resolutions
  • RES13 ‐ Company enter into various agreements and documents, docs will promote success and dir auth to deliver docs 11/01/2016
(4 pages)
9 July 2015Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page)
9 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3,062,865.25
(7 pages)
9 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 3,062,865.25
(7 pages)
9 July 2015Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page)
9 July 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)
14 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3,062,865.25
(8 pages)
14 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 3,062,865.25
(8 pages)
10 April 2014Termination of appointment of David Bermingham as a director (1 page)
10 April 2014Appointment of Mr Thomas Watt as a director (2 pages)
10 April 2014Termination of appointment of David Bermingham as a director (1 page)
10 April 2014Appointment of Mr Thomas Watt as a director (2 pages)
18 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
18 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
27 February 2014Registration of charge 009249910010 (41 pages)
27 February 2014Registration of charge 009249910010 (41 pages)
26 February 2014Resolutions
  • RES13 ‐ Agreement 18/01/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 February 2014Resolutions
  • RES13 ‐ Agreement 18/01/2014
(5 pages)
21 January 2014Termination of appointment of Bernard Regis as a director (2 pages)
21 January 2014Termination of appointment of Bernard Regis as a director (2 pages)
20 January 2014Appointment of Mr David Patrick Bermingham as a director (3 pages)
20 January 2014Appointment of Mr Richard Paul Priestley as a director (3 pages)
20 January 2014Appointment of Mr Richard Paul Priestley as a director (3 pages)
20 January 2014Appointment of Mr David Patrick Bermingham as a director (3 pages)
16 January 2014Appointment of Alvaro Gomez-Reino as a director (3 pages)
16 January 2014Termination of appointment of Aymar Boisorhand as a director (2 pages)
16 January 2014Termination of appointment of Aymar Boisorhand as a director (2 pages)
16 January 2014Termination of appointment of Abderrahmane Aoufir as a director (2 pages)
16 January 2014Termination of appointment of Daniel Derichebourg as a director (2 pages)
16 January 2014Termination of appointment of Abderrahmane Aoufir as a director (2 pages)
16 January 2014Appointment of Alvaro Gomez-Reino as a director (3 pages)
16 January 2014Termination of appointment of Daniel Derichebourg as a director (2 pages)
16 January 2014Full accounts made up to 30 September 2013 (18 pages)
16 January 2014Full accounts made up to 30 September 2013 (18 pages)
14 November 2013Termination of appointment of Alan Fletcher as a director (1 page)
14 November 2013Termination of appointment of Alan Fletcher as a director (1 page)
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
(10 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
(10 pages)
12 April 2013Full accounts made up to 30 September 2012 (18 pages)
12 April 2013Full accounts made up to 30 September 2012 (18 pages)
26 November 2012Appointment of Jason Gaskell as a director (2 pages)
26 November 2012Appointment of Jason Gaskell as a director (2 pages)
1 November 2012Appointment of Darren Harding as a director (2 pages)
1 November 2012Appointment of Darren Harding as a director (2 pages)
29 June 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 28/06/2012
(1 page)
29 June 2012Statement of capital on 29 June 2012
  • GBP 0.25
(4 pages)
29 June 2012Solvency statement dated 28/06/12 (3 pages)
29 June 2012Statement by directors (3 pages)
29 June 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 28/06/2012
(1 page)
29 June 2012Statement of capital on 29 June 2012
  • GBP 0.25
(4 pages)
29 June 2012Solvency statement dated 28/06/12 (3 pages)
29 June 2012Statement by directors (3 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (8 pages)
3 April 2012Full accounts made up to 30 September 2011 (18 pages)
3 April 2012Full accounts made up to 30 September 2011 (18 pages)
16 February 2012Statement of company's objects (2 pages)
16 February 2012Re-registration of Memorandum and Articles (10 pages)
16 February 2012Re-registration from a public company to a private limited company (2 pages)
16 February 2012Certificate of re-registration from Public Limited Company to Private (1 page)
16 February 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 February 2012Certificate of re-registration from Public Limited Company to Private (1 page)
16 February 2012Company name changed servisair PLC\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
(1 page)
16 February 2012Change of name notice (2 pages)
16 February 2012Company name changed servisair PLC\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
(1 page)
16 February 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 February 2012Re-registration of Memorandum and Articles (10 pages)
16 February 2012Re-registration from a public company to a private limited company (2 pages)
16 February 2012Statement of company's objects (2 pages)
16 February 2012Change of name notice (2 pages)
3 January 2012Appointment of Mr Aymar Hubert Marie De Talhouet De Boisorhand as a director (2 pages)
3 January 2012Appointment of Mr Aymar Hubert Marie De Talhouet De Boisorhand as a director (2 pages)
24 November 2011Termination of appointment of Thomas Watt as a director (1 page)
24 November 2011Termination of appointment of Thomas Watt as a director (1 page)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (8 pages)
9 June 2011Director's details changed for Daniel Derichebourg on 22 May 2011 (2 pages)
9 June 2011Director's details changed for Thomas Watt on 22 May 2011 (2 pages)
9 June 2011Director's details changed for Daniel Derichebourg on 22 May 2011 (2 pages)
9 June 2011Director's details changed for 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)
9 June 2011Director's details changed for Thomas Watt on 22 May 2011 (2 pages)
4 April 2011Full accounts made up to 30 September 2010 (18 pages)
4 April 2011Full accounts made up to 30 September 2010 (18 pages)
14 January 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
14 January 2011Termination of appointment of Alistair Ritchie as a secretary (1 page)
14 January 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
14 January 2011Appointment of Eversecretary Limited as a secretary (2 pages)
14 January 2011Termination of appointment of Alistair Ritchie as a secretary (1 page)
14 January 2011Appointment of Eversecretary Limited as a secretary (2 pages)
11 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
11 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
29 March 2010Full accounts made up to 30 September 2009 (18 pages)
29 March 2010Full accounts made up to 30 September 2009 (18 pages)
17 March 2010Appointment of Mr Alan Fletcher as a director (2 pages)
17 March 2010Appointment of Mr Alan Fletcher as a director (2 pages)
6 October 2009Termination of appointment of Laura Jones as a director (1 page)
6 October 2009Termination of appointment of Laura Jones as a director (1 page)
29 May 2009Return made up to 23/05/09; full list of members (5 pages)
29 May 2009Return made up to 23/05/09; full list of members (5 pages)
4 May 2009Full accounts made up to 30 September 2008 (18 pages)
4 May 2009Full accounts made up to 30 September 2008 (18 pages)
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)
29 July 2008Director's change of particulars / laura jones / 11/07/2008 (1 page)
29 July 2008Director's change of particulars / laura jones / 11/07/2008 (1 page)
28 July 2008Secretary's change of particulars / alistair ritchie / 11/07/2008 (1 page)
28 July 2008Secretary's change of particulars / alistair ritchie / 11/07/2008 (1 page)
14 July 2008Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
14 July 2008Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
28 May 2008Return made up to 23/05/08; full list of members (5 pages)
28 May 2008Return made up to 23/05/08; full list of members (5 pages)
7 May 2008Appointment terminated director gary morgan (1 page)
7 May 2008Appointment terminated director gary morgan (1 page)
2 May 2008Full accounts made up to 30 September 2007 (19 pages)
2 May 2008Full accounts made up to 30 September 2007 (19 pages)
27 March 2008Director appointed bernard regis (1 page)
27 March 2008Director appointed daniel derichebourg (1 page)
27 March 2008Director appointed daniel derichebourg (1 page)
27 March 2008Director appointed bernard regis (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 March 2008Director's change of particulars / abderrahmane aoufir / 01/01/2008 (1 page)
3 March 2008Director's change of particulars / abderrahmane aoufir / 01/01/2008 (1 page)
8 February 2008New director appointed (1 page)
8 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
2 July 2007Return made up to 23/05/07; full list of members (3 pages)
2 July 2007Return made up to 23/05/07; full list of members (3 pages)
27 June 2007New secretary appointed (1 page)
27 June 2007New secretary appointed (1 page)
4 June 2007Company name changed penauille servisair PLC\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed penauille servisair PLC\certificate issued on 04/06/07 (2 pages)
10 May 2007Full accounts made up to 30 September 2006 (20 pages)
10 May 2007Full accounts made up to 30 September 2006 (20 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Memorandum and Articles of Association (17 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Memorandum and Articles of Association (17 pages)
23 October 2006Director resigned (1 page)
14 August 2006Return made up to 23/05/06; full list of members (3 pages)
14 August 2006Return made up to 23/05/06; full list of members (3 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
24 July 2006Res stat 394 (1 page)
24 July 2006Res stat 394 (1 page)
4 May 2006Full accounts made up to 30 September 2005 (19 pages)
4 May 2006Full accounts made up to 30 September 2005 (19 pages)
20 February 2006Company name changed servisair PLC\certificate issued on 20/02/06 (2 pages)
20 February 2006Company name changed servisair PLC\certificate issued on 20/02/06 (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
13 September 2005Full accounts made up to 31 December 2004 (22 pages)
13 September 2005Full accounts made up to 31 December 2004 (22 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
11 July 2005Return made up to 23/05/05; full list of members (3 pages)
11 July 2005Return made up to 23/05/05; full list of members (3 pages)
9 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 July 2005Director resigned (1 page)
9 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 July 2005Director resigned (1 page)
24 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
24 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (24 pages)
26 October 2004Full accounts made up to 31 December 2003 (24 pages)
21 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
21 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
16 June 2004Director's particulars changed (1 page)
16 June 2004Director's particulars changed (1 page)
16 June 2004Return made up to 23/05/04; full list of members (7 pages)
16 June 2004Return made up to 23/05/04; full list of members (7 pages)
3 June 2004Location of register of members (1 page)
3 June 2004Location of register of members (1 page)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 December 2003Full accounts made up to 31 December 2002 (25 pages)
24 December 2003Full accounts made up to 31 December 2002 (25 pages)
23 December 2003Particulars of mortgage/charge (9 pages)
23 December 2003Particulars of mortgage/charge (11 pages)
23 December 2003Particulars of mortgage/charge (9 pages)
23 December 2003Particulars of mortgage/charge (11 pages)
29 October 2003Registered office changed on 29/10/03 from: 19/21 ack lane east bramhall stockport cheshire SK7 2BE (1 page)
29 October 2003Registered office changed on 29/10/03 from: 19/21 ack lane east bramhall stockport cheshire SK7 2BE (1 page)
19 September 2003Director's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
14 August 2003New director appointed (3 pages)
14 August 2003New director appointed (3 pages)
30 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
15 July 2003Return made up to 23/05/03; full list of members (7 pages)
15 July 2003Return made up to 23/05/03; full list of members (7 pages)
10 July 2003Director's particulars changed (1 page)
10 July 2003Director's particulars changed (1 page)
17 June 2003Particulars of mortgage/charge (11 pages)
17 June 2003Particulars of mortgage/charge (11 pages)
7 June 2003New director appointed (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003New director appointed (1 page)
12 March 2003New director appointed (1 page)
12 March 2003New director appointed (1 page)
4 March 2003Director resigned (1 page)
4 March 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
16 September 2002Auditors resignation (1 page)
16 September 2002Auditors resignation (1 page)
12 September 2002Full accounts made up to 31 December 2001 (19 pages)
12 September 2002Full accounts made up to 31 December 2001 (19 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
31 May 2002Return made up to 23/05/02; full list of members (7 pages)
31 May 2002Return made up to 23/05/02; full list of members (7 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
31 October 2001Auditor's resignation (1 page)
31 October 2001Auditor's resignation (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
21 August 2001Full accounts made up to 31 December 2000 (19 pages)
21 August 2001Full accounts made up to 31 December 2000 (19 pages)
13 July 2001Location of register of members (1 page)
13 July 2001Location of register of members (1 page)
13 July 2001Return made up to 23/05/01; full list of members (7 pages)
13 July 2001Return made up to 23/05/01; full list of members (7 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
9 August 2000Full group accounts made up to 31 December 1999 (66 pages)
9 August 2000Full group accounts made up to 31 December 1999 (66 pages)
14 June 2000Return made up to 23/05/00; full list of members (8 pages)
14 June 2000Return made up to 23/05/00; full list of members (8 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
17 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
12 January 2000Auditor's resignation (2 pages)
12 January 2000Auditor's resignation (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned (1 page)
5 December 1999Amended full group accounts made up to 31 December 1998 (36 pages)
5 December 1999Amended full group accounts made up to 31 December 1998 (36 pages)
16 November 1999Full group accounts made up to 31 December 1998 (27 pages)
16 November 1999Full group accounts made up to 31 December 1998 (27 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
12 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
4 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 August 1999Delivery ext'd 3 mth 31/12/98 (1 page)
30 June 1999Return made up to 10/06/99; bulk list available separately (7 pages)
30 June 1999Return made up to 10/06/99; bulk list available separately (7 pages)
3 June 1999Ad 17/05/99--------- £ si [email protected]=3554 £ ic 10183386/10186940 (2 pages)
3 June 1999Ad 10/05/99--------- £ si [email protected]=175924 £ ic 10186940/10362864 (2 pages)
3 June 1999Ad 10/05/99--------- £ si [email protected]=175924 £ ic 10186940/10362864 (2 pages)
3 June 1999Ad 17/05/99--------- £ si [email protected]=3554 £ ic 10183386/10186940 (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
5 May 1999New director appointed (2 pages)
29 June 1998Return made up to 10/06/98; bulk list available separately (9 pages)
29 June 1998Return made up to 10/06/98; bulk list available separately (9 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
15 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 May 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
13 May 1998Full group accounts made up to 31 December 1997 (36 pages)
13 May 1998Full group accounts made up to 31 December 1997 (36 pages)
24 March 1998New director appointed (1 page)
24 March 1998New director appointed (1 page)
18 December 1997Ad 11/12/97--------- £ si [email protected]=5555 £ ic 10177828/10183383 (2 pages)
18 December 1997Ad 11/12/97--------- £ si [email protected]=5555 £ ic 10177828/10183383 (2 pages)
9 December 1997Ad 26/11/97--------- £ si [email protected]=5555 £ ic 10172273/10177828 (2 pages)
9 December 1997Ad 26/11/97--------- £ si [email protected]=5555 £ ic 10172273/10177828 (2 pages)
28 November 1997Ad 24/11/97--------- £ si [email protected]=7500 £ ic 10164773/10172273 (2 pages)
28 November 1997Ad 24/11/97--------- £ si [email protected]=7500 £ ic 10164773/10172273 (2 pages)
19 November 1997Ad 12/11/97--------- £ si [email protected]=24999 £ ic 10139774/10164773 (2 pages)
19 November 1997Ad 12/11/97--------- £ si [email protected]=24999 £ ic 10139774/10164773 (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
2 November 1997Ad 28/10/97--------- £ si [email protected]=3703 £ ic 10136071/10139774 (2 pages)
2 November 1997Ad 28/10/97--------- £ si [email protected]=3703 £ ic 10136071/10139774 (2 pages)
24 October 1997Ad 17/10/97--------- £ si [email protected]=72220 £ ic 10063851/10136071 (2 pages)
24 October 1997Ad 17/10/97--------- £ si [email protected]=72220 £ ic 10063851/10136071 (2 pages)
9 October 1997New director appointed (1 page)
9 October 1997New director appointed (1 page)
16 July 1997Return made up to 10/06/97; bulk list available separately (10 pages)
16 July 1997Return made up to 10/06/97; bulk list available separately (10 pages)
19 May 1997Ad 13/05/97--------- £ si [email protected]=15000 £ ic 10048851/10063851 (2 pages)
19 May 1997Ad 13/05/97--------- £ si [email protected]=15000 £ ic 10048851/10063851 (2 pages)
15 May 1997Full group accounts made up to 31 December 1996 (38 pages)
15 May 1997Full group accounts made up to 31 December 1996 (38 pages)
9 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
9 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
9 July 1996Return made up to 10/06/96; bulk list available separately (12 pages)
9 July 1996Return made up to 10/06/96; bulk list available separately (12 pages)
20 May 1996Director's particulars changed (1 page)
20 May 1996Director resigned (1 page)
20 May 1996Secretary's particulars changed (1 page)
20 May 1996Secretary's particulars changed (1 page)
20 May 1996Director's particulars changed (1 page)
20 May 1996Director resigned (1 page)
17 May 1996Full group accounts made up to 31 December 1995 (33 pages)
17 May 1996Full group accounts made up to 31 December 1995 (33 pages)
15 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 October 1995New director appointed (4 pages)
5 October 1995New director appointed (4 pages)
16 May 1995Director's particulars changed (4 pages)
16 May 1995Full group accounts made up to 31 December 1994 (35 pages)
16 May 1995Full group accounts made up to 31 December 1994 (35 pages)
16 May 1995Director's particulars changed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
7 October 1994Listing of particulars (93 pages)
7 October 1994Listing of particulars (93 pages)
27 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1994Resolutions
  • SRES13 ‐ Special resolution
(62 pages)
27 September 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 September 1994Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
27 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1994Resolutions
  • SRES13 ‐ Special resolution
(62 pages)
27 September 1994Memorandum and Articles of Association (19 pages)
27 September 1994Memorandum and Articles of Association (19 pages)
19 September 1994Re-registration of Memorandum and Articles (19 pages)
19 September 1994Certificate of re-registration from Private to Public Limited Company (1 page)
19 September 1994Certificate of re-registration from Private to Public Limited Company (1 page)
19 September 1994Re-registration of Memorandum and Articles (19 pages)
13 September 1994Red (canc) share prem acc (4 pages)
13 September 1994Certificate of cancellation of share premium account (1 page)
13 September 1994Red (canc) share prem acc (4 pages)
13 September 1994Certificate of cancellation of share premium account (1 page)
8 September 1994Memorandum and Articles of Association (18 pages)
8 September 1994Memorandum and Articles of Association (18 pages)
17 August 1994Memorandum and Articles of Association (19 pages)
17 August 1994Memorandum and Articles of Association (19 pages)
25 July 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 July 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 January 1994Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1994Declaration of satisfaction of mortgage/charge (2 pages)
11 January 1994Particulars of mortgage/charge (3 pages)
11 January 1994Particulars of mortgage/charge (3 pages)
20 December 1993Memorandum and Articles of Association (9 pages)
20 December 1993Memorandum and Articles of Association (9 pages)
12 November 1992Full group accounts made up to 31 December 1991 (20 pages)
12 November 1992Full group accounts made up to 31 December 1991 (20 pages)
1 May 1990Memorandum and Articles of Association (20 pages)
1 May 1990Memorandum and Articles of Association (20 pages)
5 August 1988Memorandum and Articles of Association (16 pages)
5 August 1988Memorandum and Articles of Association (16 pages)
18 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
18 July 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
25 June 1986Full accounts made up to 31 December 1985 (15 pages)
25 June 1986Full accounts made up to 31 December 1985 (15 pages)
21 December 1967Certificate of incorporation (1 page)
21 December 1967Incorporation (18 pages)
21 December 1967Incorporation (18 pages)
21 December 1967Certificate of incorporation (1 page)