Company NameSwissport Cargo Services UK Ltd
Company StatusActive
Company Number02719480
CategoryPrivate Limited Company
Incorporation Date2 June 1992(31 years, 11 months ago)
Previous NameCargo Service Center (UK) Limited

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport

Directors

Director NameMr Jude Winstanley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(28 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Christopher Norman Wallace
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(29 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Simon Martin Harrop
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2022(29 years, 7 months 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
Secretary NameNigel Tyson
NationalityBritish
StatusResigned
Appointed01 October 1994(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 08 October 1998)
RoleCompany Director
Correspondence Address75 Little Green Lane
Chertsey
Surrey
KT16 9PS
Director NameJacques Lussier
Date of BirthJuly 1939 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed02 July 1998(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2001)
RoleManaging Director
Correspondence Address6 Darling House
Clevedon Road
Twickenham
Middlesex
TW1 2TU
Secretary NamePaul Alfred Rust
NationalityBritish
StatusResigned
Appointed08 October 1998(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address305 Feltham Hill Road
Ashford
Middlesex
TW15 1LT
Director NameEddie Lambertus Buitenbos
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(8 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 January 2002)
RoleGeneral Manager
Correspondence Address71 Holtspur Top Lane
Beaconsfield
Buckinghamshire
HP9 1DR
Director NameJohn Hartle
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2003)
RoleV P Marketing & Sales
Correspondence AddressGlendare Reading Road
Eversley
Hook
Hampshire
RG27 0NB
Director NamePaul Alan Arnold
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 2004)
RoleGeneral Manager
Correspondence AddressBurgermeister-Klingler
Strasse 16
Moerfelden
64546
Germany
Director NameLawrence Cummings
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(11 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 2004)
RoleGeneral Manager
Correspondence Address325 Barkham Road
Wokingham
Berkshire
RG41 4DG
Director NameMr Donald Andrew McIntosh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(11 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Moss Lane
Timperley
Cheshire
WA15 6TA
Director NamePaul Alan Arnold
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 September 2006)
RoleGeneral Manager
Correspondence AddressThe Willows
Millers Lane
Banbury
Oxfordshire
OX15 6BS
Director NameMr Clive Martin Dolman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2004(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrawberry Fields
12a Fairmile Avenue
Cobham
Surrey
KT11 2JB
Secretary NameCatherine Tait
NationalityBritish
StatusResigned
Appointed29 April 2004(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 November 2009)
RoleCo Secretary
Correspondence Address2 Annfield Road
Hartford Glade
Cramlington
Northumberland
NE23 3GY
Director NameLudwig Hubert Bertsch
Date of BirthMay 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed28 May 2004(11 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2006)
RoleExecutive Vp Swissport Inter
Correspondence AddressSchwoster
Rainstrasse 2
Feldbach
Ch-8714
Switzerland
Director NameMs Christine Jennifer Barbour
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm
Clophill Road
Maulden
Bedfordshire
MK45 2AA
Director NameMr Nigel Daniel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(13 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 June 2006)
RoleAirport Ground Handler
Country of ResidenceEngland
Correspondence Address111 Parkgate Road
Holbrooks
Coventry
West Midlands
CV6 4GF
Director NameFrancis Alexander Barr
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBishopsgarth
Redhills Lane
Durham City
County Durham
DH1 4AL
Director NameMr Stephen William Ainsley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(14 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 May 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address14 Hag Hill Rise
Taplow
Maidenhead
Berkshire
SL6 0LS
Director NameMichel Jansen
Date of BirthMay 1971 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed24 November 2006(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 2008)
RoleAccountant
Correspondence AddressHoofdenburgsingel 12
Nl 1191 Np Ouderkerk
A/D Amstel
The Netherlands
Foreign
Director NameMr Mark Carl Faulkner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shawbury Village
Shawbury Lane
Shustoke
Warwickshire
B46 2RU
Director NameMr John Andrew Batten
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(16 years, 3 months after company formation)
Appointment Duration5 years (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hopfield Avenue
Byfleet
West Byfleet
KT14 7PE
Director NameMr David Patrick Bermingham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(20 years after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwissport Cargo Services Bedfont Road, London Heat
Stanwell
Staines
Middlesex
TW19 7NL
Director NameMr Nils Pries Knudsen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed31 August 2013(21 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Philip Joseph Foster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Jason Gaskell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(24 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 February 2021)
RoleChief Opperating Cargo Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Benjamin Joseph Holme Kay
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2017(25 years, 3 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(26 years, 10 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(27 years, 2 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
Director NameLiam James McElroy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(28 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Manor Park
Tudor Road
Runcorn
WA7 1TT
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed17 December 1992(6 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 June 1993)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1993(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 1994)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 November 2009(17 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 January 2017)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Contact

Websiteswissport.com

Location

Registered AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.3m at £1Swissport Cargo Services Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£21,939,000
Gross Profit£7,206,000
Net Worth-£8,965,000
Cash£6,000
Current Liabilities£15,051,000

Accounts

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

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

10 February 2016Delivered on: 16 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
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: N/A.
Outstanding
23 December 2013Delivered 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 2012Delivered 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 2011Delivered 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 2004Delivered 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 2003Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

9 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
25 April 2023Appointment of Karen Cox as a director on 21 April 2023 (2 pages)
25 April 2023Termination of appointment of Jude Winstanley as a director on 21 April 2023 (1 page)
30 March 2023Termination of appointment of Christopher Norman Wallace as a director on 20 February 2023 (1 page)
30 March 2023Appointment of Luke John Francis Hayhoe as a director on 20 February 2023 (2 pages)
9 March 2023Full accounts made up to 31 December 2020 (32 pages)
6 October 2022Satisfaction of charge 027194800014 in full (1 page)
6 October 2022Satisfaction of charge 027194800013 in full (1 page)
8 June 2022Confirmation statement made on 2 June 2022 with updates (4 pages)
8 April 2022Appointment of Mr Simon Martin Harrop as a director on 11 January 2022 (2 pages)
7 April 2022Termination of appointment of Nadia Kaddouri as a director on 11 January 2022 (1 page)
24 November 2021Full accounts made up to 31 December 2019 (29 pages)
4 November 2021Statement of capital following an allotment of shares on 18 April 2007
  • GBP 4,250,000
(2 pages)
21 October 2021Appointment of Mr Christopher Norman Wallace as a director on 20 August 2021 (2 pages)
21 October 2021Termination of appointment of Liam James Mcelroy as a director on 20 August 2021 (1 page)
21 September 2021Confirmation statement made on 2 June 2021 with updates (5 pages)
8 July 2021Appointment of Mr Jude Winstanley as a director on 1 March 2021 (2 pages)
8 July 2021Termination of appointment of Jason Gaskell as a director on 26 February 2021 (1 page)
24 February 2021Registration of charge 027194800014, created on 16 February 2021 (44 pages)
22 December 2020Satisfaction of charge 027194800011 in full (1 page)
22 December 2020Registration of charge 027194800013, created on 21 December 2020 (43 pages)
22 December 2020Satisfaction of charge 027194800012 in full (1 page)
28 September 2020Satisfaction of charge 027194800010 in full (1 page)
28 September 2020Satisfaction of charge 027194800009 in full (1 page)
2 September 2020Registration of charge 027194800012, created on 31 August 2020 (44 pages)
14 August 2020Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages)
14 August 2020Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page)
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 2 June 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 December 2018 (28 pages)
21 November 2019Appointment of Nadia Kaddouri as a director on 1 August 2019 (2 pages)
20 August 2019Registration of charge 027194800011, created on 14 August 2019 (39 pages)
18 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Nils Pries Knudsen as a director on 16 May 2019 (1 page)
6 June 2019Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page)
6 June 2019Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages)
16 August 2018Full accounts made up to 31 December 2017 (26 pages)
8 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
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)
7 September 2017Full accounts made up to 31 December 2016 (24 pages)
7 September 2017Full accounts made up to 31 December 2016 (24 pages)
21 August 2017Registration of charge 027194800010, created on 11 August 2017 (20 pages)
21 August 2017Registration of charge 027194800010, created on 11 August 2017 (20 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
1 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
1 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
26 January 2017Full accounts made up to 31 December 2015 (27 pages)
26 January 2017Full accounts made up to 31 December 2015 (27 pages)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
17 January 2017Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page)
7 December 2016Appointment of Mr Jason Gaskell as a director on 1 December 2016 (2 pages)
7 December 2016Appointment of Mr Jason Gaskell as a director on 1 December 2016 (2 pages)
14 October 2016Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page)
14 October 2016Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page)
18 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4,250,000
(7 pages)
18 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 4,250,000
(7 pages)
8 March 2016Full accounts made up to 31 December 2014 (22 pages)
8 March 2016Full accounts made up to 31 December 2014 (22 pages)
16 February 2016Registration of charge 027194800009, created on 10 February 2016 (38 pages)
16 February 2016Registration of charge 027194800009, created on 10 February 2016 (38 pages)
11 February 2016Satisfaction of charge 6 in full (4 pages)
11 February 2016Satisfaction of charge 027194800008 in full (4 pages)
11 February 2016Satisfaction of charge 7 in full (4 pages)
11 February 2016Satisfaction of charge 7 in full (4 pages)
11 February 2016Satisfaction of charge 027194800008 in full (4 pages)
11 February 2016Satisfaction of charge 6 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)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4,250,000
(5 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4,250,000
(5 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 4,250,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
7 October 2014Full accounts made up to 31 December 2013 (21 pages)
2 October 2014Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 (2 pages)
2 October 2014Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 (2 pages)
2 October 2014Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page)
7 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4,250,000
(5 pages)
7 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4,250,000
(5 pages)
7 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 4,250,000
(5 pages)
30 June 2014Registered 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 2014Registered 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 2014Appointment of Mr Thomas Watt as a director (2 pages)
20 March 2014Appointment of Mr Thomas Watt as a director (2 pages)
13 March 2014Termination of appointment of David Bermingham as a director (1 page)
13 March 2014Termination of appointment of David Bermingham as a director (1 page)
31 December 2013Resolutions
  • RES13 ‐ Company enter into transaction documents and other company business 18/12/2013
(4 pages)
31 December 2013Resolutions
  • RES13 ‐ Company enter into transaction documents and other company business 18/12/2013
(4 pages)
24 December 2013Registration of charge 027194800008 (39 pages)
24 December 2013Registration of charge 027194800008 (39 pages)
8 October 2013Appointment of Mr Nils Pries Knudsen as a director (2 pages)
8 October 2013Appointment of Mr Richard Paul Priestley as a director (2 pages)
8 October 2013Termination of appointment of John Batten as a director (1 page)
8 October 2013Appointment of Mr Nils Pries Knudsen as a director (2 pages)
8 October 2013Termination of appointment of John Batten as a director (1 page)
8 October 2013Appointment of Mr Richard Paul Priestley as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
7 October 2013Full accounts made up to 31 December 2012 (21 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
12 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages)
12 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages)
12 November 2012Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages)
8 October 2012Full accounts made up to 31 December 2011 (22 pages)
8 October 2012Full accounts made up to 31 December 2011 (22 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 7 (13 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 7 (13 pages)
2 August 2012Termination of appointment of Edwin Roberson as a director (1 page)
2 August 2012Termination of appointment of Edwin Roberson as a director (1 page)
2 August 2012Appointment of Mr David Patrick Bermingham as a director (2 pages)
2 August 2012Appointment of Mr David Patrick Bermingham as a director (2 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
23 August 2011Termination of appointment of Stephen Ainsley as a director (1 page)
23 August 2011Termination of appointment of Stephen Ainsley as a director (1 page)
18 August 2011Termination of appointment of Anthony Austin Tatlow as a director (1 page)
18 August 2011Termination of appointment of Anthony Austin Tatlow as a director (1 page)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
7 June 2011Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages)
7 June 2011Appointment of Mr Edwin Charles John Roberson as a director (2 pages)
7 June 2011Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
7 June 2011Appointment of Mr Edwin Charles John Roberson as a director (2 pages)
5 April 2011Full accounts made up to 31 December 2010 (22 pages)
5 April 2011Full accounts made up to 31 December 2010 (22 pages)
28 February 2011Memorandum and Articles of Association (11 pages)
28 February 2011Memorandum and Articles of Association (11 pages)
28 February 2011Resolutions
  • RES13 ‐ Facility agreement 17/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 February 2011Resolutions
  • RES13 ‐ Facility agreement 17/02/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 6 (12 pages)
21 January 2011Re auds res (1 page)
21 January 2011Re auds res (1 page)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 October 2010Full accounts made up to 31 December 2009 (24 pages)
4 October 2010Full accounts made up to 31 December 2009 (24 pages)
10 September 2010Appointment of Mr Anthony Austin Tatlow as a director (2 pages)
10 September 2010Appointment of Mr Anthony Austin Tatlow as a director (2 pages)
25 June 2010Termination of appointment of Mark Faulkner as a director (1 page)
25 June 2010Termination of appointment of Mark Faulkner as a director (1 page)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Stephen William Ainsley on 2 June 2010 (2 pages)
24 June 2010Director's details changed for John Andrew Batten on 2 June 2010 (2 pages)
24 June 2010Director's details changed for John Andrew Batten on 2 June 2010 (2 pages)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Stephen William Ainsley on 2 June 2010 (2 pages)
24 June 2010Director's details changed for Stephen William Ainsley on 2 June 2010 (2 pages)
24 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for John Andrew Batten on 2 June 2010 (2 pages)
17 March 2010Termination of appointment of Catherine Tait as a secretary (1 page)
17 March 2010Appointment of Jl Nominees Two Limited as a secretary (2 pages)
17 March 2010Appointment of Jl Nominees Two Limited as a secretary (2 pages)
17 March 2010Termination of appointment of Catherine Tait as a secretary (1 page)
3 November 2009Termination of appointment of Francis Barr as a director (1 page)
3 November 2009Termination of appointment of Francis Barr as a director (1 page)
2 October 2009Appointment terminated director urs sieber (1 page)
2 October 2009Appointment terminated director urs sieber (1 page)
12 August 2009Full accounts made up to 31 December 2008 (25 pages)
12 August 2009Full accounts made up to 31 December 2008 (25 pages)
4 June 2009Return made up to 02/06/09; full list of members (4 pages)
4 June 2009Return made up to 02/06/09; full list of members (4 pages)
1 October 2008Director appointed john andrew batten (1 page)
1 October 2008Director appointed mark carl faulkner (1 page)
1 October 2008Appointment terminated director christine barbour (1 page)
1 October 2008Director appointed john andrew batten (1 page)
1 October 2008Appointment terminated director christine barbour (1 page)
1 October 2008Director appointed mark carl faulkner (1 page)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
4 June 2008Return made up to 02/06/08; full list of members (4 pages)
10 April 2008Full accounts made up to 31 December 2007 (25 pages)
10 April 2008Full accounts made up to 31 December 2007 (25 pages)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
4 July 2007Return made up to 02/06/07; full list of members (3 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 02/06/07; full list of members (3 pages)
4 July 2007Director's particulars changed (1 page)
30 May 2007Memorandum and Articles of Association (16 pages)
30 May 2007Memorandum and Articles of Association (16 pages)
21 May 2007Company name changed cargo service center (uk) limite d\certificate issued on 21/05/07 (2 pages)
21 May 2007Company name changed cargo service center (uk) limite d\certificate issued on 21/05/07 (2 pages)
15 May 2007Full accounts made up to 31 December 2006 (25 pages)
15 May 2007Full accounts made up to 31 December 2006 (25 pages)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
26 January 2007Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
17 July 2006New director appointed (1 page)
17 July 2006New director appointed (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
19 June 2006Return made up to 02/06/06; full list of members (8 pages)
19 June 2006Return made up to 02/06/06; full list of members (8 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (1 page)
14 June 2006New director appointed (1 page)
25 May 2006Full accounts made up to 31 December 2005 (22 pages)
25 May 2006Full accounts made up to 31 December 2005 (22 pages)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
9 November 2005Full accounts made up to 31 December 2004 (21 pages)
23 June 2005New director appointed (1 page)
23 June 2005Return made up to 02/06/05; full list of members (9 pages)
23 June 2005New director appointed (1 page)
23 June 2005Return made up to 02/06/05; full list of members (9 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
3 May 2005Full accounts made up to 31 December 2003 (24 pages)
3 May 2005Full accounts made up to 31 December 2003 (24 pages)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
5 November 2004Particulars of mortgage/charge (21 pages)
5 November 2004Particulars of mortgage/charge (21 pages)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 October 2004Return made up to 02/06/04; full list of members; amend (9 pages)
20 October 2004Return made up to 02/06/04; full list of members; amend (9 pages)
15 October 2004Full accounts made up to 31 December 2002 (25 pages)
15 October 2004Full accounts made up to 31 December 2002 (25 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Registered office changed on 05/10/04 from: bedfont road london heathrow airport staines middlesex TW19 7NL (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004Registered office changed on 05/10/04 from: bedfont road, london heathrow airport, staines, middlesex TW19 7NL (1 page)
27 August 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 August 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
30 July 2004New secretary appointed (1 page)
30 July 2004New director appointed (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New secretary appointed (1 page)
30 July 2004New director appointed (1 page)
30 July 2004Secretary resigned (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (1 page)
30 July 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
1 October 2003Particulars of mortgage/charge (21 pages)
1 October 2003Particulars of mortgage/charge (21 pages)
18 September 2003New director appointed (2 pages)
18 September 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
10 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Return made up to 02/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Full accounts made up to 31 December 2001 (20 pages)
22 May 2003Full accounts made up to 31 December 2001 (20 pages)
10 March 2003Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
10 March 2003Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
1 October 2002Full accounts made up to 31 March 2001 (17 pages)
1 October 2002Full accounts made up to 31 March 2001 (17 pages)
2 July 2002Return made up to 02/06/02; full list of members (7 pages)
2 July 2002Return made up to 02/06/02; full list of members (7 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
11 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
11 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
26 June 2001Return made up to 02/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2001Return made up to 02/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 April 2001New director appointed (2 pages)
26 April 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
16 January 2001Full accounts made up to 31 March 2000 (16 pages)
16 January 2001Full accounts made up to 31 March 2000 (16 pages)
9 August 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 2000Return made up to 02/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 October 1999Full accounts made up to 31 March 1999 (16 pages)
15 October 1999Full accounts made up to 31 March 1999 (16 pages)
4 June 1999Return made up to 02/06/99; no change of members (4 pages)
4 June 1999Return made up to 02/06/99; no change of members (4 pages)
19 February 1999Full accounts made up to 31 March 1998 (16 pages)
19 February 1999Full accounts made up to 31 March 1998 (16 pages)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
13 October 1998New secretary appointed (2 pages)
13 October 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
2 June 1998Return made up to 02/06/98; full list of members (6 pages)
2 June 1998Return made up to 02/06/98; full list of members (6 pages)
22 December 1997Full accounts made up to 31 March 1997 (16 pages)
22 December 1997Full accounts made up to 31 March 1997 (16 pages)
16 June 1997Return made up to 02/06/97; no change of members (6 pages)
16 June 1997Return made up to 02/06/97; no change of members (6 pages)
27 January 1997Registered office changed on 27/01/97 from: cargo terminal shoreham road west heathrow airport hounslow middlesex TW6 3RW (1 page)
27 January 1997Registered office changed on 27/01/97 from: cargo terminal, shoreham road west, heathrow airport hounslow, middlesex TW6 3RW (1 page)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
22 August 1996New director appointed (2 pages)
22 August 1996New director appointed (2 pages)
19 August 1996Full accounts made up to 31 March 1996 (16 pages)
19 August 1996Full accounts made up to 31 March 1996 (16 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
3 August 1996Particulars of mortgage/charge (3 pages)
3 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
13 June 1996Return made up to 02/06/96; no change of members (4 pages)
13 June 1996Return made up to 02/06/96; no change of members (4 pages)
21 December 1995Full accounts made up to 31 March 1995 (14 pages)
21 December 1995Full accounts made up to 31 March 1995 (14 pages)
9 November 1995Registered office changed on 09/11/95 from: 8-10 new fetter lane, london, EC4A 1RS (1 page)
9 November 1995Registered office changed on 09/11/95 from: 8-10 new fetter lane london EC4A 1RS (1 page)
24 August 1995Registered office changed on 24/08/95 from: cargo terminal, shoreham road west, heathrow airport, hounslow middx TW6 3RW (1 page)
24 August 1995Registered office changed on 24/08/95 from: cargo terminal shoreham road west heathrow airport hounslow middx TW6 3RW (1 page)
17 August 1995Memorandum and Articles of Association (34 pages)
17 August 1995Memorandum and Articles of Association (34 pages)
27 June 1995Return made up to 02/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 1995Return made up to 02/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 1995Particulars of contract relating to shares (6 pages)
1 May 1995Particulars of contract relating to shares (6 pages)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (6 pages)
30 April 1995Secretary resigned;new secretary appointed (4 pages)
30 April 1995Secretary resigned;new secretary appointed (4 pages)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (6 pages)
18 April 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
18 April 1995Accounting reference date shortened from 30/06 to 31/03 (1 page)
6 April 1995Ad 29/03/95--------- £ si 249998@1=249998 £ ic 2/250000 (4 pages)
6 April 1995Ad 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 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 April 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 April 1995£ nc 100/5000000 29/03/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
14 October 1994Registered office changed on 14/10/94 from: hale court lincoln' inn london WC2A 3UL (1 page)
14 October 1994Registered office changed on 14/10/94 from: hale court, lincoln' inn, london, WC2A 3UL (1 page)
19 July 1994Return made up to 02/06/94; no change of members (4 pages)
19 July 1994Return made up to 02/06/94; no change of members (4 pages)
2 October 1993Accounts for a dormant company made up to 30 June 1993 (3 pages)
2 October 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1993Registered office changed on 02/10/93 from: 165 queen victoria street london EC4V 4DD (1 page)
2 October 1993Registered office changed on 02/10/93 from: 165 queen victoria street, london, EC4V 4DD (1 page)
2 October 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 October 1993Secretary resigned;new secretary appointed (2 pages)
2 October 1993Accounts for a dormant company made up to 30 June 1993 (3 pages)
2 October 1993Secretary resigned;new secretary appointed (2 pages)
5 August 1992Company name changed charco 501 LIMITED\certificate issued on 06/08/92 (2 pages)
5 August 1992Company name changed charco 501 LIMITED\certificate issued on 06/08/92 (2 pages)
2 June 1992Incorporation (20 pages)
2 June 1992Incorporation (20 pages)