Company NameSwissport Holdings Limited
Company StatusDissolved
Company Number03111971
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 5 months ago)
Dissolution Date7 March 2023 (1 year ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Jude Winstanley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(25 years, 4 months after company formation)
Appointment Duration2 years (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMrs Pauline Margaret Prow
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2021(25 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusClosed
Appointed01 February 2021(25 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 07 March 2023)
Correspondence Address70 Great Bridgewater Street
Manchester
M1 5ES
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameJohn Charles Morgan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Bishopton Drive
Macclesfield
Cheshire
SK11 8TR
Director NameMr John Sinclair Willis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(1 month, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 08 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House
Willowmead Drive
Prestbury
Cheshire
SK10 4BU
Director NameJane Syrett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 17 November 1995)
RoleSolicitor
Correspondence Address18 Northolme Road
Highbury
London
N5 2UZ
Director NameCharles David Cranmer
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 15 May 1998)
RoleChartered Accountant
Correspondence AddressWoodgate 24a The Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Secretary NameJohn Charles Morgan
NationalityBritish
StatusResigned
Appointed17 November 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Bishopton Drive
Macclesfield
Cheshire
SK11 8TR
Director NameMr Jeremy William Coates
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address62 The Grove
Bedford
Bedfordshire
MK40 3JN
Director NameCharles Heaton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1999(4 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 07 January 2000)
RoleChartered Accountant
Correspondence Address14 Littlecote Gardens
Appleton
Warrington
Cheshire
WA4 5DL
Director NamePierre-Henri Paillet
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed16 December 1999(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2001)
RoleCompany Director
Correspondence Address10 Rue Joseph Bara
Paris
75006
Foreign
Director NameTherese Atlan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed23 December 1999(4 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address25 Avenue Des Cygnes
Brunoy 91
France
Director NameMichael Thomas Naylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 2002)
RoleAccountant
Correspondence Address5 Neyland Close
Heaton
Bolton
BL1 5FD
Director NameRobert William Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(6 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2005)
RoleAccountant
Correspondence AddressOak Lodge 29 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Director NameBernard Mercier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed08 May 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2004)
RoleChief Executive Officer
Correspondence Address2 Swiss Cottage
Swiss Hill
Alderley Edge
Cheshire
SK9 7DP
Secretary NameMr Graham Rhys Jones
NationalityBritish
StatusResigned
Appointed08 May 2003(7 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Director NameRichard Andrew Van Bruygom
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 16 September 2005)
RoleCompany Director
Correspondence AddressOakhouse
Grosvenor Close
Wilmslow
Cheshire
SK9 1QY
Director NameLaura Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 September 2009)
RoleAccountant
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMichel Behar
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed17 October 2005(10 years after company formation)
Appointment Duration1 year (resigned 09 November 2006)
RoleCompany Director
Correspondence AddressAtlantic House
Atlas Business Park, Simonsway
Manchester
M22 5PR
Secretary NameNirmisha Popat
NationalityBritish
StatusResigned
Appointed04 November 2005(10 years after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 2010)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameAbderrahmane El Aoufir
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2006(10 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 December 2013)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameJoseph Michael Stewart
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2006(10 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 January 2018)
RoleAccountant
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameKarine Lacan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2006(11 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 March 2007)
RoleAccountant
Correspondence Address12 Rue Pierre
33000
Bordeaux
France
Director NameMr David Patrick Bermingham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(18 years, 2 months after company formation)
Appointment Duration2 months (resigned 05 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Thomas Watt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameLuzius Wirth
Date of BirthApril 1974 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2017(21 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2019)
RoleCompany Director
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
Appointed24 January 2018(22 years, 3 months after company formation)
Appointment Duration2 years, 5 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(23 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 June 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameLiam James McElroy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(24 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Manor Park
Tudor Road
Runcorn
WA7 1TT
Director NameMr Jason Gaskell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2020(25 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 December 1999(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 May 2003)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed11 December 2010(15 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2021)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websiteservisair.co.uk

Location

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

Shareholders

11.2m at £1Servisair Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 December 2020Appointment of Mr Jason Gaskell as a director on 1 November 2020 (2 pages)
24 December 2020Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages)
24 December 2020Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page)
24 December 2020Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page)
21 July 2020Second filing of Confirmation Statement dated 23 May 2018 (4 pages)
29 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 December 2018 (15 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
13 May 2019Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages)
13 May 2019Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page)
21 August 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 21/07/2020
(4 pages)
24 May 2018Change of details for Servisair Group Limited as a person with significant control on 11 January 2018 (2 pages)
24 January 2018Termination of appointment of Joseph Michael Stewart as a director on 23 January 2018 (1 page)
24 January 2018Appointment of Mr Benjamin Joseph Holme Kay as a director on 24 January 2018 (2 pages)
11 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
(3 pages)
11 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-10
(3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (9 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)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
8 February 2017Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 February 2017Accounts for a dormant company made up to 31 December 2015 (8 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 11,194,458
(5 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 11,194,458
(5 pages)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Accounts for a dormant company made up to 31 December 2014 (10 pages)
20 January 2016Accounts for a dormant company made up to 31 December 2014 (10 pages)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
9 July 2015Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page)
9 July 2015Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 9 July 2015 (1 page)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 11,194,458
(5 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 11,194,458
(5 pages)
6 January 2015Aud res (1 page)
6 January 2015Aud res (1 page)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
2 October 2014Full accounts made up to 31 December 2013 (12 pages)
26 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 11,194,458
(5 pages)
26 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 11,194,458
(5 pages)
10 April 2014Termination of appointment of David Bermingham as a director (1 page)
10 April 2014Appointment of Mr Thomas Watt as a director (2 pages)
10 April 2014Termination of appointment of David Bermingham as a director (1 page)
10 April 2014Appointment of Mr Thomas Watt as a director (2 pages)
18 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
18 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
20 January 2014Appointment of Mr David Patrick Bermingham as a director (3 pages)
20 January 2014Appointment of Mr David Patrick Bermingham as a director (3 pages)
16 January 2014Full accounts made up to 30 September 2013 (15 pages)
16 January 2014Full accounts made up to 30 September 2013 (15 pages)
16 January 2014Termination of appointment of Abderrahmane Aoufir as a director (2 pages)
16 January 2014Termination of appointment of Abderrahmane Aoufir as a director (2 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
12 April 2013Full accounts made up to 30 September 2012 (14 pages)
12 April 2013Full accounts made up to 30 September 2012 (14 pages)
26 June 2012Full accounts made up to 30 September 2011 (13 pages)
26 June 2012Full accounts made up to 30 September 2011 (13 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
9 June 2011Director's details changed for Abderrahmane El Aoufir on 22 May 2011 (2 pages)
9 June 2011Director's details changed for Abderrahmane El Aoufir on 22 May 2011 (2 pages)
9 June 2011Director's details changed for Joseph Michael Stewart on 22 May 2011 (2 pages)
9 June 2011Director's details changed for Joseph Michael Stewart on 22 May 2011 (2 pages)
4 April 2011Full accounts made up to 30 September 2010 (14 pages)
4 April 2011Full accounts made up to 30 September 2010 (14 pages)
18 January 2011Appointment of Eversecretary Limited as a secretary (2 pages)
18 January 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
18 January 2011Appointment of Eversecretary Limited as a secretary (2 pages)
18 January 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
29 March 2010Full accounts made up to 30 September 2009 (14 pages)
29 March 2010Full accounts made up to 30 September 2009 (14 pages)
6 October 2009Termination of appointment of Laura Jones as a director (1 page)
6 October 2009Termination of appointment of Laura Jones as a director (1 page)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
4 May 2009Full accounts made up to 30 September 2008 (14 pages)
4 May 2009Full accounts made up to 30 September 2008 (14 pages)
5 August 2008Director's change of particulars / laura jones / 11/07/2008 (1 page)
5 August 2008Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page)
5 August 2008Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page)
5 August 2008Director's change of particulars / laura jones / 11/07/2008 (1 page)
14 July 2008Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
14 July 2008Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
2 July 2008Full accounts made up to 30 September 2007 (13 pages)
2 July 2008Full accounts made up to 30 September 2007 (13 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
3 March 2008Director's change of particulars / abderrahmane aoufir / 01/01/2008 (1 page)
3 March 2008Director's change of particulars / abderrahmane aoufir / 01/01/2008 (1 page)
13 August 2007Return made up to 23/05/07; full list of members (3 pages)
13 August 2007Return made up to 23/05/07; full list of members (3 pages)
4 June 2007Company name changed penauille servisair holdings lim ited\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed penauille servisair holdings lim ited\certificate issued on 04/06/07 (2 pages)
29 May 2007Full accounts made up to 30 September 2006 (14 pages)
29 May 2007Full accounts made up to 30 September 2006 (14 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
27 October 2006New director appointed (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
14 August 2006Return made up to 23/05/06; full list of members (2 pages)
14 August 2006Return made up to 23/05/06; full list of members (2 pages)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
8 August 2006Director's particulars changed (1 page)
24 July 2006Res stat 394 (1 page)
24 July 2006Res stat 394 (1 page)
4 May 2006Full accounts made up to 30 September 2005 (11 pages)
4 May 2006Full accounts made up to 30 September 2005 (11 pages)
1 February 2006Company name changed servisair holdings LIMITED\certificate issued on 01/02/06 (3 pages)
1 February 2006Company name changed servisair holdings LIMITED\certificate issued on 01/02/06 (3 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Secretary resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
13 September 2005Full accounts made up to 31 December 2004 (10 pages)
13 September 2005Full accounts made up to 31 December 2004 (10 pages)
11 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
11 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
24 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
9 November 2004New director appointed (3 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (3 pages)
9 November 2004Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
16 June 2004Director's particulars changed (1 page)
16 June 2004Return made up to 23/05/04; full list of members (6 pages)
16 June 2004Return made up to 23/05/04; full list of members (6 pages)
16 June 2004Director's particulars changed (1 page)
3 June 2004Location of register of members (1 page)
3 June 2004Location of register of members (1 page)
24 December 2003Full accounts made up to 31 December 2002 (11 pages)
24 December 2003Full accounts made up to 31 December 2002 (11 pages)
29 October 2003Registered office changed on 29/10/03 from: 19/21 ack lane east bramhall stockport cheshire SK7 2BE (1 page)
29 October 2003Registered office changed on 29/10/03 from: 19/21 ack lane east bramhall stockport cheshire SK7 2BE (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Director's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
14 August 2003New director appointed (3 pages)
14 August 2003New director appointed (3 pages)
15 July 2003Return made up to 23/05/03; full list of members (6 pages)
15 July 2003Return made up to 23/05/03; full list of members (6 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New director appointed (3 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
17 October 2002Full accounts made up to 31 December 2001 (11 pages)
17 October 2002Full accounts made up to 31 December 2001 (11 pages)
16 September 2002Auditors resignation (1 page)
16 September 2002Auditors resignation (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
29 May 2002Director's particulars changed (1 page)
29 May 2002Director's particulars changed (1 page)
29 May 2002Return made up to 23/05/02; full list of members (6 pages)
29 May 2002Return made up to 23/05/02; full list of members (6 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
31 October 2001Auditor's resignation (1 page)
31 October 2001Auditor's resignation (1 page)
1 August 2001Full accounts made up to 31 December 2000 (11 pages)
1 August 2001Full accounts made up to 31 December 2000 (11 pages)
9 July 2001Return made up to 23/05/01; full list of members (5 pages)
9 July 2001Return made up to 23/05/01; full list of members (5 pages)
3 July 2001Location of register of members (1 page)
3 July 2001Location of register of members (1 page)
21 June 2001Director's particulars changed (1 page)
21 June 2001Director's particulars changed (1 page)
22 November 2000Return made up to 10/10/00; full list of members (6 pages)
22 November 2000Return made up to 10/10/00; full list of members (6 pages)
19 October 2000Full accounts made up to 31 December 1999 (12 pages)
19 October 2000Full accounts made up to 31 December 1999 (12 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
12 January 2000Auditor's resignation (2 pages)
12 January 2000Auditor's resignation (2 pages)
11 January 2000Location of register of members (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Location of register of members (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned;director resigned (1 page)
11 January 2000Secretary resigned;director resigned (1 page)
11 January 2000New secretary appointed (2 pages)
23 December 1999Return made up to 10/10/99; full list of members (7 pages)
23 December 1999Return made up to 10/10/99; full list of members (7 pages)
13 December 1999Location of register of members (1 page)
13 December 1999Location of register of members (1 page)
24 August 1999Full accounts made up to 31 December 1998 (11 pages)
24 August 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1998Return made up to 10/10/98; no change of members (5 pages)
2 November 1998Return made up to 10/10/98; no change of members (5 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
20 October 1997Return made up to 10/10/97; no change of members (6 pages)
20 October 1997Return made up to 10/10/97; no change of members (6 pages)
28 July 1997Full accounts made up to 31 December 1996 (9 pages)
28 July 1997Full accounts made up to 31 December 1996 (9 pages)
8 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1996Return made up to 10/10/96; full list of members (7 pages)
23 October 1996Return made up to 10/10/96; full list of members (7 pages)
23 June 1996Ad 29/04/96--------- £ si 3541457@1 (2 pages)
23 June 1996Ad 29/04/96--------- £ si 3541457@1 (2 pages)
23 June 1996Statement of affairs (4 pages)
23 June 1996Statement of affairs (4 pages)
3 June 1996Ad 29/04/96--------- £ si 3541457@1=3541457 £ ic 7653001/11194458 (2 pages)
3 June 1996Ad 29/04/96--------- £ si 3541457@1=3541457 £ ic 7653001/11194458 (2 pages)
20 May 1996Secretary's particulars changed;director's particulars changed (1 page)
20 May 1996Secretary's particulars changed;director's particulars changed (1 page)
18 January 1996Ad 18/12/95--------- £ si 7653000@1 (2 pages)
18 January 1996Ad 18/12/95--------- £ si 7653000@1 (2 pages)
18 January 1996Statement of affairs (10 pages)
18 January 1996Statement of affairs (10 pages)
10 January 1996Ad 18/12/95--------- £ si 7653000@1=7653000 £ ic 1/7653001 (2 pages)
10 January 1996Ad 18/12/95--------- £ si 7653000@1=7653000 £ ic 1/7653001 (2 pages)
27 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
27 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
29 November 1995Secretary resigned (2 pages)
29 November 1995Secretary resigned (2 pages)
22 November 1995Accounting reference date notified as 31/12 (1 page)
22 November 1995New director appointed (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (4 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New secretary appointed;new director appointed (2 pages)
22 November 1995Registered office changed on 22/11/95 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
22 November 1995Director resigned (4 pages)
22 November 1995New secretary appointed;new director appointed (2 pages)
22 November 1995New director appointed (4 pages)
22 November 1995Registered office changed on 22/11/95 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
22 November 1995New director appointed (4 pages)
22 November 1995Director resigned (2 pages)
22 November 1995New director appointed (2 pages)
22 November 1995Accounting reference date notified as 31/12 (1 page)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
21 November 1995Memorandum and Articles of Association (24 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 November 1995Memorandum and Articles of Association (24 pages)
21 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 November 1995Company name changed intercede 1147 LIMITED\certificate issued on 21/11/95 (6 pages)
20 November 1995Company name changed intercede 1147 LIMITED\certificate issued on 21/11/95 (6 pages)
10 October 1995Incorporation (70 pages)
10 October 1995Incorporation (70 pages)