Manor Park
Runcorn
Cheshire
WA7 1TT
Director Name | Mr Christopher Norman Wallace |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2021(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Timothy Leslie Briers |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 April 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 The Crest Linton South Derbyshire DE12 6QE |
Director Name | Mr Nigel Daniel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 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 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 23 March 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1a Moss Lane Timperley Cheshire WA15 6TA |
Secretary Name | Catherine Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 November 2009) |
Role | Secretary |
Correspondence Address | 2 Annfield Road Hartford Glade Cramlington Northumberland NE23 3GY |
Director Name | Ms Christine Jennifer Barbour |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(11 months, 2 weeks 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(2 years, 3 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(2 years, 3 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(2 years, 6 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(3 years, 5 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 | Francis Alexander Barr |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bishopsgarth Redhills Lane Durham City County Durham DH1 4AL |
Director Name | Mr Mark Carl Faulkner |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 8 months 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(8 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2011) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3120 Aprk Square Birmingham Business Park Solihull Parkway Birmingham West Midlands B37 7YN |
Director Name | Mr Juan Jose Andres Alvez |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 22 February 2011(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Flughofstrasse 55 Glottbrugg Zurich 8152 |
Director Name | Mr Nigel Martin Cadman |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(9 years, 4 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 | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
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(11 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3120 Aprk 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(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 June 2016) |
Role | Evp Finance And Chief Executive 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(12 years, 2 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(12 years, 9 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(14 years, 6 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 | Luzius Wirth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 June 2017(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Director Name | Mr Benjamin Joseph Holme Kay |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2017(15 years, 9 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(17 years, 3 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(18 years, 6 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 | Mr Jason Gaskell |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2020(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(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(7 years, 11 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 |
1 at £1 | Groundstar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,302,000 |
Gross Profit | £5,493,000 |
Net Worth | £5,433,000 |
Current Liabilities | £2,332,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
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 |
---|---|
28 March 2002 | Delivered on: 5 April 2002 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. Fully Satisfied |
25 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
22 January 2021 | Appointment of Mr Jason Gaskell as a director on 1 November 2020 (2 pages) |
24 December 2020 | Appointment of Liam James Mcelroy as a director on 29 June 2020 (2 pages) |
24 December 2020 | Termination of appointment of Benjamin Joseph Holme Kay as a director on 17 July 2020 (1 page) |
24 December 2020 | Termination of appointment of Jason Christopher Holt as a director on 29 June 2020 (1 page) |
30 December 2019 | Full accounts made up to 31 December 2018 (25 pages) |
27 December 2019 | Confirmation statement made on 17 December 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) |
19 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
22 October 2018 | Full accounts made up to 31 December 2017 (24 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) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 August 2017 | Cessation of Hna Group Limited as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Notification of Swissport Gb Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Swissport Gb Limited as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Swissport Gb Limited as a person with significant control on 9 August 2017 (2 pages) |
9 August 2017 | Cessation of Hna Group Limited as a person with significant control on 6 April 2016 (1 page) |
9 August 2017 | Cessation of Hna Group Limited as a person with significant control on 6 April 2016 (1 page) |
1 June 2017 | Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Luzius Wirth as a director on 1 June 2017 (2 pages) |
1 June 2017 | Termination of appointment of Thomas Watt as a director on 1 June 2017 (1 page) |
26 January 2017 | Full accounts made up to 31 December 2015 (21 pages) |
26 January 2017 | Full accounts made up to 31 December 2015 (21 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) |
28 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
28 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
14 October 2016 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page) |
14 October 2016 | Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page) |
11 July 2016 | Appointment of Dr Christian Goseke as a director on 18 June 2016 (2 pages) |
11 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 (17 pages) |
8 March 2016 | Full accounts made up to 31 December 2014 (17 pages) |
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 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 | 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) |
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 June 2014 | Registered office address changed from 3120 Aprk Square Birmingham Business Park Solihull Parkway Birmingham West Midlands B37 7YN on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from 3120 Aprk Square Birmingham Business Park Solihull Parkway Birmingham West Midlands B37 7YN on 30 June 2014 (1 page) |
21 March 2014 | Appointment of Mr Thomas Watt as a director (2 pages) |
21 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) |
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 November 2013 | Appointment of Mr Alvaro Gomez-Reino Lago as a director (2 pages) |
20 November 2013 | Appointment of Mr Alvaro Gomez-Reino Lago as a director (2 pages) |
8 October 2013 | Appointment of Mr David Patrick Bermingham as a director (2 pages) |
8 October 2013 | Termination of appointment of Juan Andres 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 Juan Andres Alvez as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 March 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages) |
12 November 2012 | Secretary's details changed for Jl Nominees Two Limited on 1 November 2012 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 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) |
18 August 2011 | Termination of appointment of Anthony Austin Tatlow as a director (1 page) |
18 August 2011 | Termination of appointment of Anthony Austin Tatlow as a director (1 page) |
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 | Full accounts made up to 31 December 2010 (16 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
25 March 2011 | Appointment of Mr Juan Jose Andres Alvez as a director (2 pages) |
25 March 2011 | Appointment of Mr Juan Jose Andres Alvez as a director (2 pages) |
1 February 2011 | Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages) |
1 February 2011 | Secretary's details changed for Jl Nominees Two Limited on 22 March 2010 (2 pages) |
1 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 pages) |
1 February 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (3 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 | Full accounts made up to 31 December 2009 (17 pages) |
6 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 January 2010 | Termination of appointment of Catherine Tait as a secretary (1 page) |
5 January 2010 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
5 January 2010 | Termination of appointment of Robert Barrie as a director (1 page) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Appointment of Jl Nominees Two Limited as a secretary (2 pages) |
5 January 2010 | Termination of appointment of Robert Barrie as a director (1 page) |
5 January 2010 | Termination of appointment of Catherine Tait as a secretary (1 page) |
5 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
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) |
28 March 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
6 December 2008 | Company name changed groundstar stansted LIMITED\certificate issued on 09/12/08 (2 pages) |
6 December 2008 | Company name changed groundstar stansted LIMITED\certificate issued on 09/12/08 (2 pages) |
1 October 2008 | Appointment terminated director christine barbour (1 page) |
1 October 2008 | Director appointed mark carl faulkner (2 pages) |
1 October 2008 | Director appointed mark carl faulkner (2 pages) |
1 October 2008 | Appointment terminated director christine barbour (1 page) |
10 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 April 2008 | Full accounts made up to 31 December 2007 (17 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
4 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Director's particulars changed (1 page) |
4 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (17 pages) |
15 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
15 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
11 November 2006 | Director resigned (1 page) |
11 November 2006 | Director resigned (1 page) |
25 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (16 pages) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | New director appointed (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 17/12/05; full list of members (9 pages) |
12 January 2006 | Return made up to 17/12/05; full list of members (9 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 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) |
28 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
28 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
12 January 2005 | Return made up to 17/12/04; full list of members (9 pages) |
12 January 2005 | Return made up to 17/12/04; full list of members (9 pages) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | New director appointed (2 pages) |
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) |
17 May 2004 | New director appointed (2 pages) |
17 May 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 (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) |
9 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
22 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
27 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
17 January 2003 | New director appointed (2 pages) |
17 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) |
2 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
2 October 2002 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
5 April 2002 | Particulars of mortgage/charge (5 pages) |
5 April 2002 | Particulars of mortgage/charge (5 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Registered office changed on 02/04/02 from: groundstar house freight village newcastle upon tyne tyne & wear NE13 8BH (1 page) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: groundstar house freight village newcastle upon tyne tyne & wear NE13 8BH (1 page) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: dickinson dees st anns wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
31 January 2002 | Company name changed crossco (662) LIMITED\certificate issued on 31/01/02 (2 pages) |
31 January 2002 | Company name changed crossco (662) LIMITED\certificate issued on 31/01/02 (2 pages) |
17 December 2001 | Incorporation (18 pages) |
17 December 2001 | Incorporation (18 pages) |