Manor Park
Runcorn
Cheshire
WA7 1TT
Director Name | Mr Simon Martin Harrop |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2022(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Catherine Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1999(3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 19 November 2009) |
Role | Personnel Manager |
Correspondence Address | 2 Annfield Road Hartford Glade Cramlington Northumberland NE23 3GY |
Director Name | Mr Timothy Leslie Briers |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 The Crest Linton South Derbyshire DE12 6QE |
Director Name | Rowland John Fromanteel Cobbold |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 2004) |
Role | Travel Company Director |
Country of Residence | England |
Correspondence Address | Hallam House Ogbourne St George Marlborough Wiltshire SN8 1SG |
Director Name | Tim Anderson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 September 2001) |
Role | Fianance Director |
Correspondence Address | 17 Ivy Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DB |
Director Name | Anthony Joseph McCann |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 12 Phillimore Gardens London W8 7QD |
Director Name | Mr Nigel Daniel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Parkgate Road Holbrooks Coventry West Midlands CV6 4GF |
Director Name | Mr Donald Andrew McIntosh |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Moss Lane Timperley Cheshire WA15 6TA |
Director Name | Ms Christine Jennifer Barbour |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2008) |
Role | Airport Operations |
Country of Residence | United Kingdom |
Correspondence Address | Old Farm Clophill Road Maulden Bedfordshire MK45 2AA |
Director Name | Mr Clive Martin Dolman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Strawberry Fields 12a Fairmile Avenue Cobham Surrey KT11 2JB |
Director Name | Urs Sieber |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 07 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Sonneggstrasse 18 4125 Riehen Foreign Switzerland |
Director Name | Mr John Leslie Roberts |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 2008) |
Role | Human Resources Mgr |
Country of Residence | England |
Correspondence Address | 3 Park Meadow Close Barton Le Clay Bedfordshire MK45 4SB |
Director Name | Mr Robert Ian Barrie |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 December 2009) |
Role | Airport Ground Handler |
Country of Residence | England |
Correspondence Address | 3 Bollinbarn Macclesfield Cheshire SK10 3DL |
Director Name | Ludwig Hubert Bertsch |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2006(6 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 2006) |
Role | Company Director |
Correspondence Address | Schwoster Rainstrasse 2 Feldbach Ch-8714 Switzerland |
Director Name | Francis Alexander Barr |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bishopsgarth Redhills Lane Durham City County Durham DH1 4AL |
Director Name | Michel Jansen |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 November 2006(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 2008) |
Role | Accountant |
Correspondence Address | Hoofdenburgsingel 12 Nl 1191 Np Ouderkerk A/D Amstel The Netherlands Foreign |
Director Name | Juan Jose Andres Alvez |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 December 2006(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 November 2013) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | Muchlebackstrasse 206 Zurich 8008 Switzerland |
Director Name | Mr John Andrew Batten |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hopfield Avenue Byfleet West Byfleet KT14 7PE |
Director Name | Mr Mark Carl Faulkner |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Shawbury Village Shawbury Lane Shustoke Warwickshire B46 2RU |
Director Name | Mr Anthony Austin Tatlow |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(10 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3120 Park Square Birmingham Business Park Solihull Parkway Birmingham West Midlands B37 7YN |
Director Name | Mr Nigel Martin Cadman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Richard Paul Priestley |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3120 Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN |
Director Name | Mr David Patrick Bermingham |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2013(14 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 05 March 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3120 Park Square Birmingham Business Park Solihull Parkway Birmingham West Midlands B37 7YN |
Director Name | Mr Alvaro Gomez-Reion Lago Di Lanzos |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 November 2013(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 June 2016) |
Role | Evp Finance & Chief Financial Officer |
Country of Residence | Switzerland |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Thomas Watt |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2014(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 2017) |
Role | Executive Vice President & Ceo |
Country of Residence | Scotland |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Philip Joseph Foster |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(15 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Dr Christian Goseke |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 June 2016(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 2017) |
Role | Cfo Of Swissport International Ltd |
Country of Residence | Germany |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Benjamin Joseph Holme Kay |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2017(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Jason Christopher Holt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 April 2019(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Liam James McElroy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2020(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Manor Park Tudor Road Runcorn WA7 1TT |
Director Name | Nadia Kaddouri |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2020(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 2022) |
Role | Svp - Head Of Finance Emea |
Country of Residence | Switzerland |
Correspondence Address | Flughofstrasse 55 Opfikon Zurich 8152 |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2009(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 January 2017) |
Correspondence Address | Spaceworks Benton Park Road Newcastle Upon Tyne NE7 7LX |
Website | swissportuk.com |
---|
Registered Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Sandymoor |
Ward | Daresbury |
Address Matches | Over 10 other UK companies use this postal address |
235.2k at £0.1 | Swissport Uk Holding LTD 99.63% Ordinary |
---|---|
8.7m at £0.00001 | Swissport Uk Holding LTD 0.37% Deferred |
Year | 2014 |
---|---|
Turnover | £68,978,000 |
Gross Profit | £9,828,000 |
Net Worth | -£8,820,000 |
Cash | £14,000 |
Current Liabilities | £22,050,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (4 months, 1 week from now) |
10 February 2016 | Delivered on: 16 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
16 February 2021 | Delivered on: 24 February 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Glas Trust Corporation Limited (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
31 August 2020 | Delivered on: 2 September 2020 Persons entitled: Barclays Bank PLC (As Collateral Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
14 August 2019 | Delivered on: 20 August 2019 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Particulars: N/A. Outstanding |
11 August 2017 | Delivered on: 21 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
23 December 2013 | Delivered on: 24 December 2013 Satisfied on: 11 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 September 2012 | Delivered on: 21 September 2012 Satisfied on: 11 February 2016 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: A supplemental security document Secured details: All monies due or to become due from the company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 February 2011 | Delivered on: 25 February 2011 Satisfied on: 11 February 2016 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
24 December 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 |
22 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
---|---|
25 April 2023 | Appointment of Karen Cox as a director on 21 April 2023 (2 pages) |
25 April 2023 | Termination of appointment of Jude Winstanley as a director on 21 April 2023 (1 page) |
24 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2022 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2022 | Satisfaction of charge 038109740013 in full (1 page) |
6 October 2022 | Satisfaction of charge 038109740014 in full (1 page) |
3 August 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
16 May 2022 | Full accounts made up to 31 December 2020 (22 pages) |
8 April 2022 | Appointment of Mr Simon Martin Harrop as a director on 11 January 2022 (2 pages) |
7 April 2022 | Termination of appointment of Nadia Kaddouri as a director on 11 January 2022 (1 page) |
10 November 2021 | Full accounts made up to 31 December 2019 (18 pages) |
21 October 2021 | Termination of appointment of Liam James Mcelroy as a director on 20 August 2021 (1 page) |
21 October 2021 | Appointment of Mr Jude Winstanley as a director on 20 August 2021 (2 pages) |
4 August 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
24 February 2021 | Registration of charge 038109740014, created on 16 February 2021 (44 pages) |
22 December 2020 | Satisfaction of charge 038109740011 in full (1 page) |
22 December 2020 | Registration of charge 038109740013, created on 21 December 2020 (43 pages) |
22 December 2020 | Satisfaction of charge 038109740012 in full (1 page) |
9 October 2020 | Appointment of Nadia Kaddouri as a director on 29 June 2020 (2 pages) |
28 September 2020 | Satisfaction of charge 038109740010 in full (1 page) |
28 September 2020 | Satisfaction of charge 038109740009 in full (1 page) |
2 September 2020 | Registration of charge 038109740012, created on 31 August 2020 (44 pages) |
14 August 2020 | Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page) |
14 August 2020 | Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages) |
14 August 2020 | Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page) |
30 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
30 December 2019 | Full accounts made up to 31 December 2018 (19 pages) |
20 August 2019 | Registration of charge 038109740011, created on 14 August 2019 (39 pages) |
6 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
13 May 2019 | Appointment of Jason Christopher Holt as a director on 1 April 2019 (2 pages) |
13 May 2019 | Termination of appointment of Luzius Wirth as a director on 1 April 2019 (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
1 August 2018 | Confirmation statement made on 21 July 2018 with no updates (3 pages) |
5 January 2018 | Termination of appointment of Christian Goseke as a director on 23 September 2017 (1 page) |
5 January 2018 | Termination of appointment of Christian Goseke as a director on 23 September 2017 (1 page) |
4 January 2018 | Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 (2 pages) |
4 January 2018 | Appointment of Mr Benjamin Joseph Holme Kay as a director on 23 September 2017 (2 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 August 2017 | Registration of charge 038109740010, created on 11 August 2017 (20 pages) |
21 August 2017 | Registration of charge 038109740010, created on 11 August 2017 (20 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
28 July 2017 | Confirmation statement made on 21 July 2017 with updates (4 pages) |
2 June 2017 | Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages) |
2 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
2 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
2 June 2017 | Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages) |
26 January 2017 | Full accounts made up to 31 December 2015 (23 pages) |
26 January 2017 | Full accounts made up to 31 December 2015 (23 pages) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
17 January 2017 | Termination of appointment of Jl Nominees Two Limited as a secretary on 13 January 2017 (1 page) |
14 October 2016 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page) |
22 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
12 July 2016 | Appointment of Dr Christian Goseke as a director on 18 June 2016 (2 pages) |
12 July 2016 | Appointment of Dr Christian Goseke as a director on 18 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Alvaro Gomez-Reion Lago Di Lanzos as a director on 18 June 2016 (1 page) |
7 July 2016 | Termination of appointment of Alvaro Gomez-Reion Lago Di Lanzos as a director on 18 June 2016 (1 page) |
8 March 2016 | Full accounts made up to 31 December 2014 (20 pages) |
8 March 2016 | Full accounts made up to 31 December 2014 (20 pages) |
16 February 2016 | Registration of charge 038109740009, created on 10 February 2016 (38 pages) |
16 February 2016 | Registration of charge 038109740009, created on 10 February 2016 (38 pages) |
11 February 2016 | Satisfaction of charge 7 in full (4 pages) |
11 February 2016 | Satisfaction of charge 038109740008 in full (4 pages) |
11 February 2016 | Satisfaction of charge 6 in full (4 pages) |
11 February 2016 | Satisfaction of charge 038109740008 in full (4 pages) |
11 February 2016 | Satisfaction of charge 6 in full (4 pages) |
11 February 2016 | Satisfaction of charge 7 in full (4 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Resolutions
|
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (19 pages) |
2 October 2014 | Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 (2 pages) |
2 October 2014 | Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page) |
2 October 2014 | Appointment of Mr Philip Joseph Foster as a director on 1 October 2014 (2 pages) |
2 October 2014 | Termination of appointment of Richard Paul Priestley as a director on 1 October 2014 (1 page) |
25 September 2014 | Termination of appointment of Nigel Martin Cadman as a director on 14 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Nigel Martin Cadman as a director on 14 September 2014 (1 page) |
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 June 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Thomas Watt as a director (2 pages) |
18 March 2014 | Appointment of Mr Thomas Watt as a director (2 pages) |
13 March 2014 | Termination of appointment of David Bermingham as a director (1 page) |
13 March 2014 | Termination of appointment of David Bermingham as a director (1 page) |
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
24 December 2013 | Registration of charge 038109740008 (39 pages) |
24 December 2013 | Registration of charge 038109740008 (39 pages) |
20 November 2013 | Appointment of Mr Alvaro Gomez-Reion Lago Di Lanzos as a director (2 pages) |
20 November 2013 | Appointment of Mr Alvaro Gomez-Reion Lago Di Lanzos as a director (2 pages) |
15 November 2013 | Termination of appointment of Juan Alvez as a director (1 page) |
15 November 2013 | Termination of appointment of Juan Alvez as a director (1 page) |
8 October 2013 | Appointment of Mr David Patrick Bermingham as a director (2 pages) |
8 October 2013 | Termination of appointment of John Batten as a director (1 page) |
8 October 2013 | Termination of appointment of John Batten as a director (1 page) |
8 October 2013 | Appointment of Mr David Patrick Bermingham as a director (2 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
12 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
25 September 2012 | Group of companies' accounts made up to 31 December 2011 (19 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 7 (13 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
23 November 2011 | Appointment of Mr Richard Paul Priestley as a director (2 pages) |
23 November 2011 | Appointment of Mr Richard Paul Priestley as a director (2 pages) |
23 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Termination of appointment of Anthony Austin Tatlow as a director (1 page) |
17 August 2011 | Termination of appointment of Anthony Austin Tatlow as a director (1 page) |
9 May 2011 | Appointment of Mr Nigel Martin Cadman as a director (2 pages) |
9 May 2011 | Appointment of Mr Nigel Martin Cadman as a director (2 pages) |
5 April 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
5 April 2011 | Group of companies' accounts made up to 31 December 2010 (21 pages) |
8 March 2011 | Form 123 dated 20/04/2001 (1 page) |
8 March 2011 | Memorandum and Articles of Association (6 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Memorandum and Articles of Association (6 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Form 123 dated 20/04/2001 (1 page) |
28 February 2011 | Resolutions
|
28 February 2011 | Resolutions
|
28 February 2011 | Memorandum and Articles of Association (8 pages) |
28 February 2011 | Memorandum and Articles of Association (8 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 6 (12 pages) |
21 January 2011 | Re auds res (1 page) |
21 January 2011 | Re auds res (1 page) |
4 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Secretary's details changed for Jl Nominees Two Limited on 21 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Juan Jose Andres Alvez on 21 July 2010 (2 pages) |
4 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Secretary's details changed for Jl Nominees Two Limited on 21 July 2010 (2 pages) |
4 October 2010 | Director's details changed for Juan Jose Andres Alvez on 21 July 2010 (2 pages) |
10 September 2010 | Appointment of Mr Anthony Austin Tatlow as a director (2 pages) |
10 September 2010 | Appointment of Mr Anthony Austin Tatlow as a director (2 pages) |
10 August 2010 | Termination of appointment of Mark Faulkner as a director (1 page) |
10 August 2010 | Termination of appointment of Mark Faulkner as a director (1 page) |
6 April 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
6 April 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
17 March 2010 | Termination of appointment of Robert Barrie as a director (1 page) |
17 March 2010 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Robert Barrie as a director (1 page) |
17 March 2010 | Termination of appointment of Catherine Tait as a secretary (1 page) |
17 March 2010 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
17 March 2010 | Termination of appointment of Catherine Tait as a secretary (1 page) |
3 November 2009 | Termination of appointment of Francis Barr as a director (1 page) |
3 November 2009 | Termination of appointment of Francis Barr as a director (1 page) |
27 October 2009 | Registered 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 2009 | Registered 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 2009 | Termination of appointment of Urs Sieber as a director (1 page) |
6 October 2009 | Termination of appointment of Urs Sieber as a director (1 page) |
21 July 2009 | Return made up to 21/07/09; full list of members (6 pages) |
21 July 2009 | Return made up to 21/07/09; full list of members (6 pages) |
28 March 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
28 March 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
6 December 2008 | Company name changed groundstar LIMITED\certificate issued on 09/12/08 (2 pages) |
6 December 2008 | Company name changed groundstar LIMITED\certificate issued on 09/12/08 (2 pages) |
13 October 2008 | Director appointed john andrew batten (1 page) |
13 October 2008 | Director appointed john andrew batten (1 page) |
1 October 2008 | Director appointed mark carl faulkner (2 pages) |
1 October 2008 | Appointment terminated director christine barbour (1 page) |
1 October 2008 | Appointment terminated director christine barbour (1 page) |
1 October 2008 | Director appointed mark carl faulkner (2 pages) |
31 July 2008 | Return made up to 21/07/08; full list of members (6 pages) |
31 July 2008 | Return made up to 21/07/08; full list of members (6 pages) |
10 April 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
10 April 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
27 February 2008 | Appointment terminated director john roberts (1 page) |
27 February 2008 | Appointment terminated director john roberts (1 page) |
27 February 2008 | Appointment terminated director michel jansen (1 page) |
27 February 2008 | Appointment terminated director michel jansen (1 page) |
20 August 2007 | Return made up to 21/07/07; full list of members (10 pages) |
20 August 2007 | Return made up to 21/07/07; full list of members (10 pages) |
20 August 2007 | Resolutions
|
20 August 2007 | Resolutions
|
1 June 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
1 June 2007 | Group of companies' accounts made up to 31 December 2006 (27 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (1 page) |
26 January 2007 | New director appointed (1 page) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
14 August 2006 | Return made up to 21/07/06; no change of members (8 pages) |
14 August 2006 | Return made up to 21/07/06; no change of members (8 pages) |
17 July 2006 | New director appointed (1 page) |
17 July 2006 | New director appointed (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
25 May 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | New director appointed (1 page) |
8 March 2006 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
8 March 2006 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
2 March 2006 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
2 March 2006 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
26 September 2005 | Return made up to 21/07/05; no change of members (9 pages) |
26 September 2005 | Return made up to 21/07/05; no change of members (9 pages) |
6 June 2005 | New director appointed (1 page) |
6 June 2005 | New director appointed (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
30 July 2004 | Return made up to 21/07/04; full list of members
|
30 July 2004 | Return made up to 21/07/04; full list of members
|
30 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
30 June 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
14 January 2004 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
27 July 2003 | Return made up to 21/07/03; no change of members (8 pages) |
27 July 2003 | Return made up to 21/07/03; no change of members (8 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
6 February 2003 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
14 January 2003 | Particulars of mortgage/charge (7 pages) |
14 January 2003 | Particulars of mortgage/charge (7 pages) |
7 August 2002 | Return made up to 21/07/02; full list of members (9 pages) |
7 August 2002 | Return made up to 21/07/02; full list of members (9 pages) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
23 January 2002 | Resolutions
|
23 January 2002 | Resolutions
|
21 December 2001 | Resolutions
|
21 December 2001 | Resolutions
|
21 December 2001 | Memorandum and Articles of Association (24 pages) |
21 December 2001 | Resolutions
|
21 December 2001 | Resolutions
|
21 December 2001 | Memorandum and Articles of Association (24 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
20 September 2001 | Return made up to 21/07/01; full list of members (13 pages) |
20 September 2001 | Return made up to 21/07/01; full list of members (13 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
28 August 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
28 August 2001 | Group of companies' accounts made up to 31 March 2001 (26 pages) |
12 July 2001 | New director appointed (1 page) |
12 July 2001 | New director appointed (1 page) |
8 June 2001 | New director appointed (7 pages) |
8 June 2001 | New director appointed (7 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Nc inc already adjusted 20/04/01 (1 page) |
31 May 2001 | Ad 20/04/01--------- £ si [email protected]=7 £ ic 33790/33797 (2 pages) |
31 May 2001 | Ad 20/04/01--------- £ si [email protected]=6309 £ ic 23420/29729 (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Ad 20/04/01--------- £ si [email protected]=6309 £ ic 23420/29729 (2 pages) |
31 May 2001 | Ad 20/04/01--------- £ si [email protected]=7 £ ic 33790/33797 (2 pages) |
31 May 2001 | Ad 20/04/01--------- £ si [email protected]=4061 £ ic 29729/33790 (2 pages) |
31 May 2001 | Ad 20/04/01--------- £ si [email protected]=4061 £ ic 29729/33790 (2 pages) |
31 May 2001 | Nc inc already adjusted 20/04/01 (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: room 315 newcastle airport, woolsington newcastle upon tyne tyne & wear NE13 8BY (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: room 315 newcastle airport, woolsington newcastle upon tyne tyne & wear NE13 8BY (1 page) |
8 May 2001 | Full group accounts made up to 31 March 2000 (26 pages) |
8 May 2001 | Full group accounts made up to 31 March 2000 (26 pages) |
28 April 2001 | Particulars of mortgage/charge (5 pages) |
28 April 2001 | Particulars of mortgage/charge (5 pages) |
17 August 2000 | Return made up to 21/07/00; full list of members (9 pages) |
17 August 2000 | Return made up to 21/07/00; full list of members (9 pages) |
12 July 2000 | Particulars of mortgage/charge (5 pages) |
12 July 2000 | Particulars of mortgage/charge (5 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
11 November 1999 | Statement of affairs (76 pages) |
11 November 1999 | Statement of affairs (76 pages) |
11 November 1999 | Amending 882R no allot differen (2 pages) |
11 November 1999 | Amending 882R no allot differen (2 pages) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Memorandum and Articles of Association (28 pages) |
8 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Memorandum and Articles of Association (28 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
21 October 1999 | S-div conve 15/10/99 (1 page) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | £ nc 100/37000 15/10/99 (1 page) |
21 October 1999 | S-div conve 15/10/99 (1 page) |
21 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | Ad 15/10/99--------- £ si [email protected]=2160 £ ic 14260/16420 (2 pages) |
21 October 1999 | Resolutions
|
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
21 October 1999 | Ad 15/10/99--------- £ si [email protected]=2160 £ ic 14260/16420 (2 pages) |
21 October 1999 | Ad 15/10/99--------- £ si [email protected]=6999 £ ic 16420/23419 (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Ad 15/10/99--------- £ si [email protected]=6999 £ ic 16420/23419 (2 pages) |
21 October 1999 | Director resigned (1 page) |
21 October 1999 | £ nc 100/37000 15/10/99 (1 page) |
21 October 1999 | Particulars of mortgage/charge (5 pages) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Ad 15/10/99--------- £ si [email protected]=14259 £ ic 1/14260 (2 pages) |
21 October 1999 | Secretary resigned (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
21 October 1999 | Resolutions
|
21 October 1999 | Ad 15/10/99--------- £ si [email protected]=14259 £ ic 1/14260 (2 pages) |
21 October 1999 | Particulars of mortgage/charge (5 pages) |
4 October 1999 | Company name changed crossco (421) LIMITED\certificate issued on 05/10/99 (2 pages) |
4 October 1999 | Company name changed crossco (421) LIMITED\certificate issued on 05/10/99 (2 pages) |
21 July 1999 | Incorporation (17 pages) |
21 July 1999 | Incorporation (17 pages) |