Manor Park
Runcorn
Cheshire
WA7 1TT
Director Name | Mr Christopher Norman Wallace |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Simon Martin Harrop |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Secretary Name | Nigel Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 October 1998) |
Role | Company Director |
Correspondence Address | 75 Little Green Lane Chertsey Surrey KT16 9PS |
Director Name | Jacques Lussier |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 July 1998(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2001) |
Role | Managing Director |
Correspondence Address | 6 Darling House Clevedon Road Twickenham Middlesex TW1 2TU |
Secretary Name | Paul Alfred Rust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1998(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 305 Feltham Hill Road Ashford Middlesex TW15 1LT |
Director Name | Eddie Lambertus Buitenbos |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(8 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 January 2002) |
Role | General Manager |
Correspondence Address | 71 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1DR |
Director Name | John Hartle |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2003) |
Role | V P Marketing & Sales |
Correspondence Address | Glendare Reading Road Eversley Hook Hampshire RG27 0NB |
Director Name | Paul Alan Arnold |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 2004) |
Role | General Manager |
Correspondence Address | Burgermeister-Klingler Strasse 16 Moerfelden 64546 Germany |
Director Name | Lawrence Cummings |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(11 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 April 2004) |
Role | General Manager |
Correspondence Address | 325 Barkham Road Wokingham Berkshire RG41 4DG |
Director Name | Mr Donald Andrew McIntosh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 23 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Moss Lane Timperley Cheshire WA15 6TA |
Director Name | Paul Alan Arnold |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 September 2006) |
Role | General Manager |
Correspondence Address | The Willows Millers Lane Banbury Oxfordshire OX15 6BS |
Director Name | Mr Clive Martin Dolman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strawberry Fields 12a Fairmile Avenue Cobham Surrey KT11 2JB |
Secretary Name | Catherine Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(11 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 19 November 2009) |
Role | Co Secretary |
Correspondence Address | 2 Annfield Road Hartford Glade Cramlington Northumberland NE23 3GY |
Director Name | Ludwig Hubert Bertsch |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 May 2004(11 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2006) |
Role | Executive Vp Swissport Inter |
Correspondence Address | Schwoster Rainstrasse 2 Feldbach Ch-8714 Switzerland |
Director Name | Ms Christine Jennifer Barbour |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(13 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm Clophill Road Maulden Bedfordshire MK45 2AA |
Director Name | Mr Nigel Daniel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(13 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 June 2006) |
Role | Airport Ground Handler |
Country of Residence | England |
Correspondence Address | 111 Parkgate Road Holbrooks Coventry West Midlands CV6 4GF |
Director Name | Francis Alexander Barr |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bishopsgarth Redhills Lane Durham City County Durham DH1 4AL |
Director Name | Mr Stephen William Ainsley |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 May 2011) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 14 Hag Hill Rise Taplow Maidenhead Berkshire SL6 0LS |
Director Name | Michel Jansen |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 November 2006(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 2008) |
Role | Accountant |
Correspondence Address | Hoofdenburgsingel 12 Nl 1191 Np Ouderkerk A/D Amstel The Netherlands Foreign |
Director Name | Mr Mark Carl Faulkner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Shawbury Village Shawbury Lane Shustoke Warwickshire B46 2RU |
Director Name | Mr John Andrew Batten |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(16 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hopfield Avenue Byfleet West Byfleet KT14 7PE |
Director Name | Mr David Patrick Bermingham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(20 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swissport Cargo Services Bedfont Road, London Heat Stanwell Staines Middlesex TW19 7NL |
Director Name | Mr Nils Pries Knudsen |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 August 2013(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 May 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Philip Joseph Foster |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Swissport 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 December 2016(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 February 2021) |
Role | Chief Opperating Cargo Officer |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Benjamin Joseph Holme Kay |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2017(25 years, 3 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(26 years, 10 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(27 years, 2 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 |
Director Name | Liam James McElroy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Manor Park Tudor Road Runcorn WA7 1TT |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Aquis Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1992(6 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 June 1993) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1993(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 1994) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2009(17 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 January 2017) |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Website | swissport.com |
---|
Registered Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
Address Matches | Over 10 other UK companies use this postal address |
4.3m at £1 | Swissport Cargo Services Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,939,000 |
Gross Profit | £7,206,000 |
Net Worth | -£8,965,000 |
Cash | £6,000 |
Current Liabilities | £15,051,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
10 February 2016 | Delivered on: 16 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge 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: N/A. Outstanding |
23 December 2013 | Delivered on: 24 December 2013 Satisfied on: 11 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 September 2012 | Delivered on: 21 September 2012 Satisfied on: 11 February 2016 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: A supplemental security document Secured details: All monies due or to become due from the company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 February 2011 | Delivered on: 25 February 2011 Satisfied on: 11 February 2016 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 October 2004 | Delivered on: 5 November 2004 Satisfied on: 15 December 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Secured Lenders(The Security Agent) Classification: Debenture deed of amendment relating to a debenture dated 12 september 2003 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a the lease of commercial premises at cargo service centre, bedfont road, heathrow k/a pod 1 and pod 2 dated 16 october 2002;. 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 |
12 September 2003 | Delivered on: 1 October 2003 Satisfied on: 15 December 2010 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Secured Lenders Classification: Debenture Secured details: All monies due or to become due from each obligor to the secured lenders (or any of them) 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. See the mortgage charge document for full details. Fully Satisfied |
19 August 1996 | Delivered on: 5 September 1996 Satisfied on: 21 December 2010 Persons entitled: Cargo Service Center Holding Bv Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side of bedfont road, stanwell hounslow t/no: AGL49663; floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
16 July 1996 | Delivered on: 3 August 1996 Satisfied on: 21 December 2010 Persons entitled: Tarmac Construction (Contracts) Limited Classification: Deposit deed Secured details: Upto a maximum amount of £1,000,000 for the due payment by salmon developments PLC of monies payable to the chargee under a building contract dated 16TH july 1996. Particulars: Monies held in a bank account specifically opened to receive the sum of £2,000,000 in the name of the company account no. 3 c 1653014 with allied irish bank PLC. See the mortgage charge document for full details. Fully Satisfied |
16 July 1996 | Delivered on: 2 August 1996 Satisfied on: 21 December 2010 Persons entitled: Salmon Developments PLC Classification: Deposit deed Secured details: £2,000,000 an all other monies due or to become due from the company to the chargee under the terms of a development agreement dated 22ND decenber 1995 as varied by an agreement dated 1ST may 1996. Particulars: Monies held in bank account in the name of csc designated the "salmon/tarmac charged account" acc/no:- 3C 1653014 with allied irish bank PLC 3-4 the broadway high road wood green london N22 6DS. Fully Satisfied |
9 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Appointment of Karen Cox as a director on 21 April 2023 (2 pages) |
25 April 2023 | Termination of appointment of Jude Winstanley as a director on 21 April 2023 (1 page) |
30 March 2023 | Termination of appointment of Christopher Norman Wallace as a director on 20 February 2023 (1 page) |
30 March 2023 | Appointment of Luke John Francis Hayhoe as a director on 20 February 2023 (2 pages) |
9 March 2023 | Full accounts made up to 31 December 2020 (32 pages) |
6 October 2022 | Satisfaction of charge 027194800014 in full (1 page) |
6 October 2022 | Satisfaction of charge 027194800013 in full (1 page) |
8 June 2022 | Confirmation statement made on 2 June 2022 with updates (4 pages) |
8 April 2022 | Appointment of Mr Simon Martin Harrop as a director on 11 January 2022 (2 pages) |
7 April 2022 | Termination of appointment of Nadia Kaddouri as a director on 11 January 2022 (1 page) |
24 November 2021 | Full accounts made up to 31 December 2019 (29 pages) |
4 November 2021 | Statement of capital following an allotment of shares on 18 April 2007
|
21 October 2021 | Appointment of Mr Christopher Norman Wallace as a director on 20 August 2021 (2 pages) |
21 October 2021 | Termination of appointment of Liam James Mcelroy as a director on 20 August 2021 (1 page) |
21 September 2021 | Confirmation statement made on 2 June 2021 with updates (5 pages) |
8 July 2021 | Appointment of Mr Jude Winstanley as a director on 1 March 2021 (2 pages) |
8 July 2021 | Termination of appointment of Jason Gaskell as a director on 26 February 2021 (1 page) |
24 February 2021 | Registration of charge 027194800014, created on 16 February 2021 (44 pages) |
22 December 2020 | Satisfaction of charge 027194800011 in full (1 page) |
22 December 2020 | Registration of charge 027194800013, created on 21 December 2020 (43 pages) |
22 December 2020 | Satisfaction of charge 027194800012 in full (1 page) |
28 September 2020 | Satisfaction of charge 027194800010 in full (1 page) |
28 September 2020 | Satisfaction of charge 027194800009 in full (1 page) |
2 September 2020 | Registration of charge 027194800012, created on 31 August 2020 (44 pages) |
14 August 2020 | Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages) |
14 August 2020 | Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page) |
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 2 June 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 December 2018 (28 pages) |
21 November 2019 | Appointment of Nadia Kaddouri as a director on 1 August 2019 (2 pages) |
20 August 2019 | Registration of charge 027194800011, created on 14 August 2019 (39 pages) |
18 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
6 June 2019 | Termination of appointment of Nils Pries Knudsen as a director on 16 May 2019 (1 page) |
6 June 2019 | Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page) |
6 June 2019 | Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (26 pages) |
8 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
4 January 2018 | Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 (2 pages) |
4 January 2018 | Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 (2 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 August 2017 | Registration of charge 027194800010, created on 11 August 2017 (20 pages) |
21 August 2017 | Registration of charge 027194800010, created on 11 August 2017 (20 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
1 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages) |
26 January 2017 | Full accounts made up to 31 December 2015 (27 pages) |
26 January 2017 | Full accounts made up to 31 December 2015 (27 pages) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
7 December 2016 | Appointment of Mr Jason Gaskell as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mr Jason Gaskell as a director on 1 December 2016 (2 pages) |
14 October 2016 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page) |
18 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
8 March 2016 | Full accounts made up to 31 December 2014 (22 pages) |
8 March 2016 | Full accounts made up to 31 December 2014 (22 pages) |
16 February 2016 | Registration of charge 027194800009, created on 10 February 2016 (38 pages) |
16 February 2016 | Registration of charge 027194800009, created on 10 February 2016 (38 pages) |
11 February 2016 | Satisfaction of charge 6 in full (4 pages) |
11 February 2016 | Satisfaction of charge 027194800008 in full (4 pages) |
11 February 2016 | Satisfaction of charge 7 in full (4 pages) |
11 February 2016 | Satisfaction of charge 7 in full (4 pages) |
11 February 2016 | Satisfaction of charge 027194800008 in full (4 pages) |
11 February 2016 | Satisfaction of charge 6 in full (4 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 October 2014 | Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page) |
7 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 June 2014 | Registered office address changed from , Groundstar House Freight Village, Newcastle International Airport, Newcastle upon Tyne, Tyne & Wear, NE13 8BH on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Groundstar House Freight Village Newcastle International Airport Newcastle upon Tyne Tyne & Wear NE13 8BH on 30 June 2014 (1 page) |
20 March 2014 | Appointment of Mr Thomas Watt as a director (2 pages) |
20 March 2014 | Appointment of Mr Thomas Watt as a director (2 pages) |
13 March 2014 | Termination of appointment of David Bermingham as a director (1 page) |
13 March 2014 | Termination of appointment of David Bermingham as a director (1 page) |
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
24 December 2013 | Registration of charge 027194800008 (39 pages) |
24 December 2013 | Registration of charge 027194800008 (39 pages) |
8 October 2013 | Appointment of Mr Nils Pries Knudsen as a director (2 pages) |
8 October 2013 | Appointment of Mr Richard Paul Priestley as a director (2 pages) |
8 October 2013 | Termination of appointment of John Batten as a director (1 page) |
8 October 2013 | Appointment of Mr Nils Pries Knudsen as a director (2 pages) |
8 October 2013 | Termination of appointment of John Batten as a director (1 page) |
8 October 2013 | Appointment of Mr Richard Paul Priestley as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
12 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
2 August 2012 | Termination of appointment of Edwin Roberson as a director (1 page) |
2 August 2012 | Termination of appointment of Edwin Roberson as a director (1 page) |
2 August 2012 | Appointment of Mr David Patrick Bermingham as a director (2 pages) |
2 August 2012 | Appointment of Mr David Patrick Bermingham as a director (2 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Termination of appointment of Stephen Ainsley as a director (1 page) |
23 August 2011 | Termination of appointment of Stephen Ainsley as a director (1 page) |
18 August 2011 | Termination of appointment of Anthony Austin Tatlow as a director (1 page) |
18 August 2011 | Termination of appointment of Anthony Austin Tatlow as a director (1 page) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages) |
7 June 2011 | Appointment of Mr Edwin Charles John Roberson as a director (2 pages) |
7 June 2011 | Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Appointment of Mr Edwin Charles John Roberson as a director (2 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 February 2011 | Memorandum and Articles of Association (11 pages) |
28 February 2011 | Memorandum and Articles of Association (11 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Resolutions
|
25 February 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
21 January 2011 | Re auds res (1 page) |
21 January 2011 | Re auds res (1 page) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
10 September 2010 | Appointment of Mr Anthony Austin Tatlow as a director (2 pages) |
10 September 2010 | Appointment of Mr Anthony Austin Tatlow as a director (2 pages) |
25 June 2010 | Termination of appointment of Mark Faulkner as a director (1 page) |
25 June 2010 | Termination of appointment of Mark Faulkner as a director (1 page) |
24 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Stephen William Ainsley on 2 June 2010 (2 pages) |
24 June 2010 | Director's details changed for John Andrew Batten on 2 June 2010 (2 pages) |
24 June 2010 | Director's details changed for John Andrew Batten on 2 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Stephen William Ainsley on 2 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Stephen William Ainsley on 2 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for John Andrew Batten on 2 June 2010 (2 pages) |
17 March 2010 | Termination of appointment of Catherine Tait as a secretary (1 page) |
17 March 2010 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
17 March 2010 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Catherine Tait as a secretary (1 page) |
3 November 2009 | Termination of appointment of Francis Barr as a director (1 page) |
3 November 2009 | Termination of appointment of Francis Barr as a director (1 page) |
2 October 2009 | Appointment terminated director urs sieber (1 page) |
2 October 2009 | Appointment terminated director urs sieber (1 page) |
12 August 2009 | Full accounts made up to 31 December 2008 (25 pages) |
12 August 2009 | Full accounts made up to 31 December 2008 (25 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
4 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
1 October 2008 | Director appointed john andrew batten (1 page) |
1 October 2008 | Director appointed mark carl faulkner (1 page) |
1 October 2008 | Appointment terminated director christine barbour (1 page) |
1 October 2008 | Director appointed john andrew batten (1 page) |
1 October 2008 | Appointment terminated director christine barbour (1 page) |
1 October 2008 | Director appointed mark carl faulkner (1 page) |
4 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (25 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (25 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
4 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
4 July 2007 | Director's particulars changed (1 page) |
30 May 2007 | Memorandum and Articles of Association (16 pages) |
30 May 2007 | Memorandum and Articles of Association (16 pages) |
21 May 2007 | Company name changed cargo service center (uk) limite d\certificate issued on 21/05/07 (2 pages) |
21 May 2007 | Company name changed cargo service center (uk) limite d\certificate issued on 21/05/07 (2 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (25 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (25 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
17 July 2006 | New director appointed (1 page) |
17 July 2006 | New director appointed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
19 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
19 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (22 pages) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (21 pages) |
23 June 2005 | New director appointed (1 page) |
23 June 2005 | Return made up to 02/06/05; full list of members (9 pages) |
23 June 2005 | New director appointed (1 page) |
23 June 2005 | Return made up to 02/06/05; full list of members (9 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
3 May 2005 | Full accounts made up to 31 December 2003 (24 pages) |
3 May 2005 | Full accounts made up to 31 December 2003 (24 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
5 November 2004 | Particulars of mortgage/charge (21 pages) |
5 November 2004 | Particulars of mortgage/charge (21 pages) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
20 October 2004 | Return made up to 02/06/04; full list of members; amend (9 pages) |
20 October 2004 | Return made up to 02/06/04; full list of members; amend (9 pages) |
15 October 2004 | Full accounts made up to 31 December 2002 (25 pages) |
15 October 2004 | Full accounts made up to 31 December 2002 (25 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: bedfont road london heathrow airport staines middlesex TW19 7NL (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | Registered office changed on 05/10/04 from: bedfont road, london heathrow airport, staines, middlesex TW19 7NL (1 page) |
27 August 2004 | Return made up to 02/06/04; full list of members
|
27 August 2004 | Return made up to 02/06/04; full list of members
|
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
30 July 2004 | New secretary appointed (1 page) |
30 July 2004 | New director appointed (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (1 page) |
30 July 2004 | New director appointed (1 page) |
30 July 2004 | New director appointed (1 page) |
30 July 2004 | New secretary appointed (1 page) |
30 July 2004 | New director appointed (1 page) |
30 July 2004 | Secretary resigned (1 page) |
30 July 2004 | New director appointed (1 page) |
30 July 2004 | New director appointed (1 page) |
30 July 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Secretary resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
1 October 2003 | Particulars of mortgage/charge (21 pages) |
1 October 2003 | Particulars of mortgage/charge (21 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | New director appointed (2 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
10 June 2003 | Return made up to 02/06/03; full list of members
|
10 June 2003 | Return made up to 02/06/03; full list of members
|
22 May 2003 | Full accounts made up to 31 December 2001 (20 pages) |
22 May 2003 | Full accounts made up to 31 December 2001 (20 pages) |
10 March 2003 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
10 March 2003 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
1 October 2002 | Full accounts made up to 31 March 2001 (17 pages) |
1 October 2002 | Full accounts made up to 31 March 2001 (17 pages) |
2 July 2002 | Return made up to 02/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 02/06/02; full list of members (7 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
11 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
11 December 2001 | Delivery ext'd 3 mth 31/03/01 (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
26 June 2001 | Return made up to 02/06/01; full list of members
|
26 June 2001 | Return made up to 02/06/01; full list of members
|
26 April 2001 | New director appointed (2 pages) |
26 April 2001 | New director appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
16 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (16 pages) |
9 August 2000 | Return made up to 02/06/00; full list of members
|
9 August 2000 | Return made up to 02/06/00; full list of members
|
15 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (16 pages) |
4 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
4 June 1999 | Return made up to 02/06/99; no change of members (4 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
19 February 1999 | Full accounts made up to 31 March 1998 (16 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Secretary resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
2 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
2 June 1998 | Return made up to 02/06/98; full list of members (6 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (16 pages) |
16 June 1997 | Return made up to 02/06/97; no change of members (6 pages) |
16 June 1997 | Return made up to 02/06/97; no change of members (6 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: cargo terminal shoreham road west heathrow airport hounslow middlesex TW6 3RW (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: cargo terminal, shoreham road west, heathrow airport hounslow, middlesex TW6 3RW (1 page) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
5 September 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | New director appointed (2 pages) |
22 August 1996 | New director appointed (2 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Particulars of mortgage/charge (3 pages) |
13 June 1996 | Return made up to 02/06/96; no change of members (4 pages) |
13 June 1996 | Return made up to 02/06/96; no change of members (4 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
21 December 1995 | Full accounts made up to 31 March 1995 (14 pages) |
9 November 1995 | Registered office changed on 09/11/95 from: 8-10 new fetter lane, london, EC4A 1RS (1 page) |
9 November 1995 | Registered office changed on 09/11/95 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
24 August 1995 | Registered office changed on 24/08/95 from: cargo terminal, shoreham road west, heathrow airport, hounslow middx TW6 3RW (1 page) |
24 August 1995 | Registered office changed on 24/08/95 from: cargo terminal shoreham road west heathrow airport hounslow middx TW6 3RW (1 page) |
17 August 1995 | Memorandum and Articles of Association (34 pages) |
17 August 1995 | Memorandum and Articles of Association (34 pages) |
27 June 1995 | Return made up to 02/06/95; full list of members
|
27 June 1995 | Return made up to 02/06/95; full list of members
|
1 May 1995 | Particulars of contract relating to shares (6 pages) |
1 May 1995 | Particulars of contract relating to shares (6 pages) |
30 April 1995 | Accounts for a dormant company made up to 30 June 1994 (6 pages) |
30 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
30 April 1995 | Accounts for a dormant company made up to 30 June 1994 (6 pages) |
18 April 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
18 April 1995 | Accounting reference date shortened from 30/06 to 31/03 (1 page) |
6 April 1995 | Ad 29/03/95--------- £ si 249998@1=249998 £ ic 2/250000 (4 pages) |
6 April 1995 | Ad 29/03/95--------- £ si 249998@1=249998 £ ic 2/250000 (4 pages) |
5 April 1995 | £ nc 100/5000000 29/03/95 (1 page) |
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
5 April 1995 | £ nc 100/5000000 29/03/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
14 October 1994 | Registered office changed on 14/10/94 from: hale court lincoln' inn london WC2A 3UL (1 page) |
14 October 1994 | Registered office changed on 14/10/94 from: hale court, lincoln' inn, london, WC2A 3UL (1 page) |
19 July 1994 | Return made up to 02/06/94; no change of members (4 pages) |
19 July 1994 | Return made up to 02/06/94; no change of members (4 pages) |
2 October 1993 | Accounts for a dormant company made up to 30 June 1993 (3 pages) |
2 October 1993 | Resolutions
|
2 October 1993 | Registered office changed on 02/10/93 from: 165 queen victoria street london EC4V 4DD (1 page) |
2 October 1993 | Registered office changed on 02/10/93 from: 165 queen victoria street, london, EC4V 4DD (1 page) |
2 October 1993 | Resolutions
|
2 October 1993 | Secretary resigned;new secretary appointed (2 pages) |
2 October 1993 | Accounts for a dormant company made up to 30 June 1993 (3 pages) |
2 October 1993 | Secretary resigned;new secretary appointed (2 pages) |
5 August 1992 | Company name changed charco 501 LIMITED\certificate issued on 06/08/92 (2 pages) |
5 August 1992 | Company name changed charco 501 LIMITED\certificate issued on 06/08/92 (2 pages) |
2 June 1992 | Incorporation (20 pages) |
2 June 1992 | Incorporation (20 pages) |