Company NameSwissport Ltd
DirectorsJude Winstanley and Simon Martin Harrop
Company StatusActive
Company Number03810974
CategoryPrivate Limited Company
Incorporation Date21 July 1999(24 years, 8 months ago)
Previous NamesCrossco (421) Limited and Groundstar 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
Appointed20 August 2021(22 years, 1 month after company formation)
Appointment Duration2 years, 7 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(22 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Secretary NameCatherine Tait
NationalityBritish
StatusResigned
Appointed19 October 1999(3 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 November 2009)
RolePersonnel Manager
Correspondence Address2 Annfield Road
Hartford Glade
Cramlington
Northumberland
NE23 3GY
Director NameMr Timothy Leslie Briers
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(3 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 The Crest
Linton
South Derbyshire
DE12 6QE
Director NameRowland John Fromanteel Cobbold
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2004)
RoleTravel Company Director
Country of ResidenceEngland
Correspondence AddressHallam House
Ogbourne St George
Marlborough
Wiltshire
SN8 1SG
Director NameTim Anderson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(5 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 2001)
RoleFianance Director
Correspondence Address17 Ivy Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DB
Director NameAnthony Joseph McCann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address12 Phillimore Gardens
London
W8 7QD
Director NameMr Nigel Daniel
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Parkgate Road
Holbrooks
Coventry
West Midlands
CV6 4GF
Director NameMr Donald Andrew McIntosh
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(2 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1a Moss Lane
Timperley
Cheshire
WA15 6TA
Director NameMs Christine Jennifer Barbour
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(3 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2008)
RoleAirport Operations
Country of ResidenceUnited Kingdom
Correspondence AddressOld Farm
Clophill Road
Maulden
Bedfordshire
MK45 2AA
Director NameMr Clive Martin Dolman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(4 years, 8 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
Director NameUrs Sieber
Date of BirthJune 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed07 April 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressSonneggstrasse 18
4125 Riehen
Foreign
Switzerland
Director NameMr John Leslie Roberts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2008)
RoleHuman Resources Mgr
Country of ResidenceEngland
Correspondence Address3 Park Meadow Close
Barton Le Clay
Bedfordshire
MK45 4SB
Director NameMr Robert Ian Barrie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 December 2009)
RoleAirport Ground Handler
Country of ResidenceEngland
Correspondence Address3 Bollinbarn
Macclesfield
Cheshire
SK10 3DL
Director NameLudwig Hubert Bertsch
Date of BirthMay 1960 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2006(6 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 November 2006)
RoleCompany Director
Correspondence AddressSchwoster
Rainstrasse 2
Feldbach
Ch-8714
Switzerland
Director NameFrancis Alexander Barr
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(6 years, 8 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 NameMichel Jansen
Date of BirthMay 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed24 November 2006(7 years, 4 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 NameJuan Jose Andres Alvez
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed14 December 2006(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 November 2013)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressMuchlebackstrasse 206
Zurich
8008
Switzerland
Director NameMr John Andrew Batten
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years, 1 month 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 Mark Carl Faulkner
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shawbury Village
Shawbury Lane
Shustoke
Warwickshire
B46 2RU
Director NameMr Anthony Austin Tatlow
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(10 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 April 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3120 Park Square
Birmingham Business Park Solihull Parkway
Birmingham
West Midlands
B37 7YN
Director NameMr Nigel Martin Cadman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(11 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwissport House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Richard Paul Priestley
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(12 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3120 Park Square
Solihull Parkway Birmingham Business Park
Birmingham
B37 7YN
Director NameMr David Patrick Bermingham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2013(14 years, 1 month after company formation)
Appointment Duration6 months (resigned 05 March 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3120 Park Square
Birmingham Business Park Solihull Parkway
Birmingham
West Midlands
B37 7YN
Director NameMr Alvaro Gomez-Reion Lago Di Lanzos
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed14 November 2013(14 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 June 2016)
RoleEvp Finance & Chief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressSwissport 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(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2017)
RoleExecutive Vice President & Ceo
Country of ResidenceScotland
Correspondence AddressServisair 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(15 years, 2 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 NameDr Christian Goseke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed18 June 2016(16 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2017)
RoleCfo Of Swissport International Ltd
Country of ResidenceGermany
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(18 years, 2 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(19 years, 8 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(20 years, 11 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 NameNadia Kaddouri
Date of BirthJuly 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2020(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 January 2022)
RoleSvp - Head Of Finance Emea
Country of ResidenceSwitzerland
Correspondence AddressFlughofstrasse 55 Opfikon
Zurich
8152
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed21 July 1999(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed20 November 2009(10 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 January 2017)
Correspondence AddressSpaceworks Benton Park Road
Newcastle Upon Tyne
NE7 7LX

Contact

Websiteswissportuk.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

235.2k at £0.1Swissport Uk Holding LTD
99.63%
Ordinary
8.7m at £0.00001Swissport Uk Holding LTD
0.37%
Deferred

Financials

Year2014
Turnover£68,978,000
Gross Profit£9,828,000
Net Worth-£8,820,000
Cash£14,000
Current Liabilities£22,050,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week 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
24 December 2002Delivered on: 14 January 2003
Satisfied on: 12 May 2004
Persons entitled: 3I Investments PLC for Itself and as Trustee for the Investors Under the Guarantee Agreement(The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the investors on any account whatsoever 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
20 April 2001Delivered on: 28 April 2001
Satisfied on: 12 May 2004
Persons entitled: 3I Investments Limited for Itself and as Trustee for the Investors (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the investors (as defined) pursuant to a deed of guarantee and indemnity of even date on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 June 2000Delivered on: 12 July 2000
Satisfied on: 12 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 October 1999Delivered on: 3 November 1999
Satisfied on: 7 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Life insurance policy number RNF00097471A with sun assurance company limited on the life of keith wilson in the amount of £750,000 and all sums assured thereunder.
Fully Satisfied
15 October 1999Delivered on: 21 October 1999
Satisfied on: 12 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 August 2023Confirmation statement made on 21 July 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)
24 December 2022Compulsory strike-off action has been discontinued (1 page)
22 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
6 October 2022Satisfaction of charge 038109740013 in full (1 page)
6 October 2022Satisfaction of charge 038109740014 in full (1 page)
3 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
16 May 2022Full accounts made up to 31 December 2020 (22 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)
10 November 2021Full accounts made up to 31 December 2019 (18 pages)
21 October 2021Termination of appointment of Liam James Mcelroy as a director on 20 August 2021 (1 page)
21 October 2021Appointment of Mr Jude Winstanley as a director on 20 August 2021 (2 pages)
4 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
24 February 2021Registration of charge 038109740014, created on 16 February 2021 (44 pages)
22 December 2020Satisfaction of charge 038109740011 in full (1 page)
22 December 2020Registration of charge 038109740013, created on 21 December 2020 (43 pages)
22 December 2020Satisfaction of charge 038109740012 in full (1 page)
9 October 2020Appointment of Nadia Kaddouri as a director on 29 June 2020 (2 pages)
28 September 2020Satisfaction of charge 038109740010 in full (1 page)
28 September 2020Satisfaction of charge 038109740009 in full (1 page)
2 September 2020Registration of charge 038109740012, created on 31 August 2020 (44 pages)
14 August 2020Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page)
14 August 2020Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages)
14 August 2020Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page)
30 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 December 2019Full accounts made up to 31 December 2018 (19 pages)
20 August 2019Registration of charge 038109740011, created on 14 August 2019 (39 pages)
6 August 2019Confirmation statement made on 21 July 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)
15 August 2018Full accounts made up to 31 December 2017 (19 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
5 January 2018Termination of appointment of Christian Goseke as a director on 23 September 2017 (1 page)
5 January 2018Termination of appointment of Christian Goseke as a director on 23 September 2017 (1 page)
4 January 2018Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 (2 pages)
4 January 2018Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 (2 pages)
7 September 2017Full accounts made up to 31 December 2016 (19 pages)
7 September 2017Full accounts made up to 31 December 2016 (19 pages)
21 August 2017Registration of charge 038109740010, created on 11 August 2017 (20 pages)
21 August 2017Registration of charge 038109740010, created on 11 August 2017 (20 pages)
28 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
2 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
2 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
2 June 2017Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page)
2 June 2017Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages)
26 January 2017Full accounts made up to 31 December 2015 (23 pages)
26 January 2017Full accounts made up to 31 December 2015 (23 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)
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)
22 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
12 July 2016Appointment of Dr Christian Goseke as a director on 18 June 2016 (2 pages)
12 July 2016Appointment of Dr Christian Goseke as a director on 18 June 2016 (2 pages)
7 July 2016Termination of appointment of Alvaro Gomez-Reion Lago Di Lanzos as a director on 18 June 2016 (1 page)
7 July 2016Termination of appointment of Alvaro Gomez-Reion Lago Di Lanzos as a director on 18 June 2016 (1 page)
8 March 2016Full accounts made up to 31 December 2014 (20 pages)
8 March 2016Full accounts made up to 31 December 2014 (20 pages)
16 February 2016Registration of charge 038109740009, created on 10 February 2016 (38 pages)
16 February 2016Registration of charge 038109740009, created on 10 February 2016 (38 pages)
11 February 2016Satisfaction of charge 7 in full (4 pages)
11 February 2016Satisfaction of charge 038109740008 in full (4 pages)
11 February 2016Satisfaction of charge 6 in full (4 pages)
11 February 2016Satisfaction of charge 038109740008 in full (4 pages)
11 February 2016Satisfaction of charge 6 in full (4 pages)
11 February 2016Satisfaction of charge 7 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
(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)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 23,610.45
(6 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 23,610.45
(6 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
7 October 2014Full accounts made up to 31 December 2013 (19 pages)
2 October 2014Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page)
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 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)
25 September 2014Termination of appointment of Nigel Martin Cadman as a director on 14 September 2014 (1 page)
25 September 2014Termination of appointment of Nigel Martin Cadman as a director on 14 September 2014 (1 page)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 23,610.45
(7 pages)
30 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 23,610.45
(7 pages)
30 June 2014Registered office address changed from 3120 Park Square Birmingham Business Park Solihull Parkway Birmingham West Midlands B37 7YN United Kingdom on 30 June 2014 (1 page)
30 June 2014Registered office address changed from 3120 Park Square Birmingham Business Park Solihull Parkway Birmingham West Midlands B37 7YN United Kingdom on 30 June 2014 (1 page)
18 March 2014Appointment of Mr Thomas Watt as a director (2 pages)
18 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 038109740008 (39 pages)
24 December 2013Registration of charge 038109740008 (39 pages)
20 November 2013Appointment of Mr Alvaro Gomez-Reion Lago Di Lanzos as a director (2 pages)
20 November 2013Appointment of Mr Alvaro Gomez-Reion Lago Di Lanzos as a director (2 pages)
15 November 2013Termination of appointment of Juan Alvez as a director (1 page)
15 November 2013Termination of appointment of Juan Alvez as a director (1 page)
8 October 2013Appointment of Mr David Patrick Bermingham as a director (2 pages)
8 October 2013Termination of appointment of John Batten as a director (1 page)
8 October 2013Termination of appointment of John Batten as a director (1 page)
8 October 2013Appointment of Mr David Patrick Bermingham as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 pages)
23 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(8 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)
25 September 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
25 September 2012Group of companies' accounts made up to 31 December 2011 (19 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 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
23 November 2011Appointment of Mr Richard Paul Priestley as a director (2 pages)
23 November 2011Appointment of Mr Richard Paul Priestley as a director (2 pages)
23 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
17 August 2011Termination of appointment of Anthony Austin Tatlow as a director (1 page)
17 August 2011Termination of appointment of Anthony Austin Tatlow as a director (1 page)
9 May 2011Appointment of Mr Nigel Martin Cadman as a director (2 pages)
9 May 2011Appointment of Mr Nigel Martin Cadman as a director (2 pages)
5 April 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
5 April 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
8 March 2011Form 123 dated 20/04/2001 (1 page)
8 March 2011Memorandum and Articles of Association (6 pages)
8 March 2011Resolutions
  • RES13 ‐ Change of name 04/12/2008
(1 page)
8 March 2011Resolutions
  • RES13 ‐ Consolidation 29/08/2006
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 March 2011Resolutions
  • RES13 ‐ Change of name 04/12/2008
(1 page)
8 March 2011Resolutions
  • RES13 ‐ Change of name 28/09/1999
(1 page)
8 March 2011Memorandum and Articles of Association (6 pages)
8 March 2011Resolutions
  • RES13 ‐ Sub div 15/10/1999
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 March 2011Resolutions
  • RES13 ‐ Sub div 15/10/1999
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 March 2011Resolutions
  • RES13 ‐ Consolidation 29/08/2006
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 March 2011Resolutions
  • RES13 ‐ Change of name 28/09/1999
(1 page)
8 March 2011Form 123 dated 20/04/2001 (1 page)
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
(3 pages)
28 February 2011Memorandum and Articles of Association (8 pages)
28 February 2011Memorandum and Articles of Association (8 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)
4 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
4 October 2010Secretary's details changed for Jl Nominees Two Limited on 21 July 2010 (2 pages)
4 October 2010Director's details changed for Juan Jose Andres Alvez on 21 July 2010 (2 pages)
4 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
4 October 2010Secretary's details changed for Jl Nominees Two Limited on 21 July 2010 (2 pages)
4 October 2010Director's details changed for Juan Jose Andres Alvez on 21 July 2010 (2 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)
10 August 2010Termination of appointment of Mark Faulkner as a director (1 page)
10 August 2010Termination of appointment of Mark Faulkner as a director (1 page)
6 April 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
6 April 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
17 March 2010Termination of appointment of Robert Barrie as a director (1 page)
17 March 2010Appointment of Jl Nominees Two Limited as a secretary (2 pages)
17 March 2010Termination of appointment of Robert Barrie as a director (1 page)
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 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)
27 October 2009Registered office address changed from Groundstar House Freight Village Newcastle International Airport Newcastle upon Tyne Tyne & Wear NE13 8BH on 27 October 2009 (1 page)
27 October 2009Registered office address changed from Groundstar House Freight Village Newcastle International Airport Newcastle upon Tyne Tyne & Wear NE13 8BH on 27 October 2009 (1 page)
6 October 2009Termination of appointment of Urs Sieber as a director (1 page)
6 October 2009Termination of appointment of Urs Sieber as a director (1 page)
21 July 2009Return made up to 21/07/09; full list of members (6 pages)
21 July 2009Return made up to 21/07/09; full list of members (6 pages)
28 March 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
28 March 2009Group of companies' accounts made up to 31 December 2008 (22 pages)
6 December 2008Company name changed groundstar LIMITED\certificate issued on 09/12/08 (2 pages)
6 December 2008Company name changed groundstar LIMITED\certificate issued on 09/12/08 (2 pages)
13 October 2008Director appointed john andrew batten (1 page)
13 October 2008Director appointed john andrew batten (1 page)
1 October 2008Director appointed mark carl faulkner (2 pages)
1 October 2008Appointment terminated director christine barbour (1 page)
1 October 2008Appointment terminated director christine barbour (1 page)
1 October 2008Director appointed mark carl faulkner (2 pages)
31 July 2008Return made up to 21/07/08; full list of members (6 pages)
31 July 2008Return made up to 21/07/08; full list of members (6 pages)
10 April 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
10 April 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
27 February 2008Appointment terminated director john roberts (1 page)
27 February 2008Appointment terminated director john roberts (1 page)
27 February 2008Appointment terminated director michel jansen (1 page)
27 February 2008Appointment terminated director michel jansen (1 page)
20 August 2007Return made up to 21/07/07; full list of members (10 pages)
20 August 2007Return made up to 21/07/07; full list of members (10 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 June 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
1 June 2007Group of companies' accounts made up to 31 December 2006 (27 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 January 2007New director appointed (1 page)
26 January 2007New director appointed (1 page)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 August 2006Return made up to 21/07/06; no change of members (8 pages)
14 August 2006Return made up to 21/07/06; no change of members (8 pages)
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)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
25 May 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
25 May 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (1 page)
8 March 2006Group of companies' accounts made up to 31 December 2004 (25 pages)
8 March 2006Group of companies' accounts made up to 31 December 2004 (25 pages)
2 March 2006Group of companies' accounts made up to 31 March 2004 (30 pages)
2 March 2006Group of companies' accounts made up to 31 March 2004 (30 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
26 September 2005Return made up to 21/07/05; no change of members (9 pages)
26 September 2005Return made up to 21/07/05; no change of members (9 pages)
6 June 2005New director appointed (1 page)
6 June 2005New director appointed (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
30 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
17 May 2004New director appointed (2 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (1 page)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (1 page)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
7 April 2004Declaration of satisfaction of mortgage/charge (1 page)
14 January 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
14 January 2004Group of companies' accounts made up to 31 March 2003 (25 pages)
27 July 2003Return made up to 21/07/03; no change of members (8 pages)
27 July 2003Return made up to 21/07/03; no change of members (8 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
6 February 2003Group of companies' accounts made up to 31 March 2002 (26 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
14 January 2003Particulars of mortgage/charge (7 pages)
14 January 2003Particulars of mortgage/charge (7 pages)
7 August 2002Return made up to 21/07/02; full list of members (9 pages)
7 August 2002Return made up to 21/07/02; full list of members (9 pages)
1 June 2002Director resigned (1 page)
1 June 2002Director resigned (1 page)
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2001Memorandum and Articles of Association (24 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2001Memorandum and Articles of Association (24 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
20 September 2001Return made up to 21/07/01; full list of members (13 pages)
20 September 2001Return made up to 21/07/01; full list of members (13 pages)
19 September 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
28 August 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
28 August 2001Group of companies' accounts made up to 31 March 2001 (26 pages)
12 July 2001New director appointed (1 page)
12 July 2001New director appointed (1 page)
8 June 2001New director appointed (7 pages)
8 June 2001New director appointed (7 pages)
31 May 2001Director resigned (1 page)
31 May 2001Nc inc already adjusted 20/04/01 (1 page)
31 May 2001Ad 20/04/01--------- £ si [email protected]=7 £ ic 33790/33797 (2 pages)
31 May 2001Ad 20/04/01--------- £ si [email protected]=6309 £ ic 23420/29729 (2 pages)
31 May 2001Director resigned (1 page)
31 May 2001Ad 20/04/01--------- £ si [email protected]=6309 £ ic 23420/29729 (2 pages)
31 May 2001Ad 20/04/01--------- £ si [email protected]=7 £ ic 33790/33797 (2 pages)
31 May 2001Ad 20/04/01--------- £ si [email protected]=4061 £ ic 29729/33790 (2 pages)
31 May 2001Ad 20/04/01--------- £ si [email protected]=4061 £ ic 29729/33790 (2 pages)
31 May 2001Nc inc already adjusted 20/04/01 (1 page)
15 May 2001Registered office changed on 15/05/01 from: room 315 newcastle airport, woolsington newcastle upon tyne tyne & wear NE13 8BY (1 page)
15 May 2001Registered office changed on 15/05/01 from: room 315 newcastle airport, woolsington newcastle upon tyne tyne & wear NE13 8BY (1 page)
8 May 2001Full group accounts made up to 31 March 2000 (26 pages)
8 May 2001Full group accounts made up to 31 March 2000 (26 pages)
28 April 2001Particulars of mortgage/charge (5 pages)
28 April 2001Particulars of mortgage/charge (5 pages)
17 August 2000Return made up to 21/07/00; full list of members (9 pages)
17 August 2000Return made up to 21/07/00; full list of members (9 pages)
12 July 2000Particulars of mortgage/charge (5 pages)
12 July 2000Particulars of mortgage/charge (5 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
11 November 1999Statement of affairs (76 pages)
11 November 1999Statement of affairs (76 pages)
11 November 1999Amending 882R no allot differen (2 pages)
11 November 1999Amending 882R no allot differen (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Memorandum and Articles of Association (28 pages)
8 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 November 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Memorandum and Articles of Association (28 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
21 October 1999S-div conve 15/10/99 (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999£ nc 100/37000 15/10/99 (1 page)
21 October 1999S-div conve 15/10/99 (1 page)
21 October 1999Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Ad 15/10/99--------- £ si [email protected]=2160 £ ic 14260/16420 (2 pages)
21 October 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(29 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999Registered office changed on 21/10/99 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
21 October 1999Ad 15/10/99--------- £ si [email protected]=2160 £ ic 14260/16420 (2 pages)
21 October 1999Ad 15/10/99--------- £ si [email protected]=6999 £ ic 16420/23419 (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Ad 15/10/99--------- £ si [email protected]=6999 £ ic 16420/23419 (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999£ nc 100/37000 15/10/99 (1 page)
21 October 1999Particulars of mortgage/charge (5 pages)
21 October 1999New secretary appointed (2 pages)
21 October 1999Ad 15/10/99--------- £ si [email protected]=14259 £ ic 1/14260 (2 pages)
21 October 1999Secretary resigned (1 page)
21 October 1999Registered office changed on 21/10/99 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
21 October 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(29 pages)
21 October 1999Ad 15/10/99--------- £ si [email protected]=14259 £ ic 1/14260 (2 pages)
21 October 1999Particulars of mortgage/charge (5 pages)
4 October 1999Company name changed crossco (421) LIMITED\certificate issued on 05/10/99 (2 pages)
4 October 1999Company name changed crossco (421) LIMITED\certificate issued on 05/10/99 (2 pages)
21 July 1999Incorporation (17 pages)
21 July 1999Incorporation (17 pages)